Pete T. Cenarrusa Secretary of State Papers, 1964-2008
Table of Contents
Overview of the Collection
- Title
- Pete T. Cenarrusa Secretary of State Papers
- Dates
- 1964-2008 (inclusive)19642008
- Quantity
- 26 linear feet, (27 boxes)
- Collection Number
- MSS 241
- Summary
- The Pete T. Cenarrusa Secretary of State Papers contains correspondence, appointment books, articles, official state documents, and other materials related to his position as Idaho Secretary of State.
- Repository
-
Boise State University Library, Special Collections and Archives
Special Collections and Archives
1910 University Drive
Boise ID
83725
Telephone: 2084263990
archives@boisestate.edu - Access Restrictions
-
Collection is available for research.
- Languages
- English
Biographical Note
Pete Cenarrusa was born Carey, Idaho, on December 16, 1917. His parents, Jose (Joe) Marie Zenarruzabeitia and Ramona Gardoqui, were immigrants from the Basque Country. They met and were married in Shoshone, Idaho, and established a successful sheep business based in Carey. They had five children, all of whom were raised speaking Basque, later learning English in public school. Upon graduation from high school, Pete Cenarrusa attended to the University of Idaho, where he was a member of the University's boxing team. He graduated with a bachelor's degree in agriculture in 1940 and then moved to Cambridge, Idaho where he taught agricultural sciences and coached various sports. After the bombing of Pearl Harbor, Pete enlisted in the Navy, eventually becoming a Marine naval aviator and training other enlistees during World War II. He retired from the reserves as a major in 1963.
After the war Cenarrusa returned to his native south central Idaho and taught farming methods throughout Blaine County. During this time he was also a key figure in the building of Carey's airport, which was dedicated by President Truman, who happened to be in Idaho at the time. Cenarrusa married Freda Coates in October 1947. They had one son, Joe. In 1949 he was persuaded to run for the Idaho House of Representatives, and won in 1950 running on the Republican ticket. While working as a legislator, Cenarrusa also helped operate his family's sheep business in Carey. He was elected to his seat in the House for nine consecutive terms, and served as Speaker of the House from 1963-1967. In 1967, Governor Samuelson nominated Cenarrusa to finish the term of Secretary of State Edison Deal, who had died in office. Then Cenarrusa ran for and successfully won the position in the general election in 1970. He was reelected seven times, retiring in 2002. Among his many duties as Secretary of State, Cenarrusa served as a member of the State Land Board and was chief elections officer for the state of Idaho. Cenarrusa's fifty-two years of service as legislator and Secretary of State makes him one of the longest-serving public officials in the United States.
Throughout his life Pete Cenarrusa was dedicated to promoting the Basque cause and helping Basque communities and immigrants. In 1970 he was influential in getting Generalissimo Francisco Franco to commute the death sentences of 16 Basque citizens accused of murdering a Spanish government official. Cenarrusa initiated three memorials in the Idaho State Legislature in support of Basque rights and autonomy, the first in 1972, with two others following in 2002 and 2006. Cenarrusa also worked to promote an end to all political violence within the Basque Country, as well as Basque education, helping in the establishment ikastolas, Basque preschools. In 2001, the Sabino Arana Foundation in the Basque Country honored Cenarrusa as a "Basque of the World."
Cenarrusa has promoted Basque culture within his home state, contributing both time and money to the various institutions, such as the Basque Museum and Cultural Center in Boise. In 2005, Cenarrusa formed the Cenarrusa Center for Basque Studies (now the Cenarrusa Foundation for Basque Culture). The Center has a program at Boise State University, where students can earn a Basque Studies minor. Pete Cenarrusa continues to work as a spokesperson for the Basque people and to end violence within the Basque Country.
Content Description
The Pete T. Cenarrusa Secretary of State Papers contains correspondence, appointment books, articles, official state documents, and other materials related to his position as Idaho Secretary of State. The collection is arranged into six series: Series 1, Office of the Secretary of State; Series 2, Board of Examiners; Series 3, Parole Board; Series 4, Elections Officer; Series 5, Land Board; and Series 6, National Association of Secretaries of State and Other Organizations.
Use of the Collection
Preferred Citation
[item description], Pete T. Cenarrusa Secretary of State Papers, Box [number] Folder [number], Boise State University Special Collections and Archives.
Administrative Information
Acquisition Information
Donated by Pete Cenarrusa in 2008.
Related Materials
See also: Pete T. Cenarrusa Papers
Detailed Description of the Collection
-
1: Office of the Secretary of State
-
Description: Abandoned PropertyDates: 1968Container: Box 1, Folder 1
-
Description: Affirmative ActionContainer: Box 1, Folder 2
-
Description: Agricultural SymposiumDates: 1978Container: Box 1, Folder 3
-
Description: Airports, Blaine County, IdahoDates: 1948-1999Container: Box 1, Folder 4
-
Description: Albion CollegeDates: 1969Container: Box 1, Folder 5
-
Description: Alturus County HistoryContainer: Box 1, Folder 6
-
Description: Andrus vs. CenarrusaDates: 1976-1978Container: Box 1, Folder 7
-
Description: Central District Health Department/Castle Wood ProductsDates: 1996-1997Container: Box 1, Folder 8
-
Description: Claude DallasDates: 1994Container: Box 1, Folder 9
-
Description: Fort Boise Treaty DisputeContainer: Box 1, Folder 10
-
Description: Idaho Constitutional Amendment, Voter QualificationsDates: 1982Container: Box 1, Folder 11
-
Description: Idaho's Name and NamesDates: 2001Container: Box 1, Folder 12
-
Description: Idaho State Centennial CelebrationDates: 1990Container: Box 1, Folder 13-14
-
Description: National Parent's Day AwardsDates: 1996Container: Box 1, Folder 15
-
Description: Real Property RightsDates: 1997Container: Box 1, Folder 16
-
Description: Sales TaxDates: 1998-2003Container: Box 1, Folder 17-19
-
Description: September 11, 2001 RemembranceDates: 2001-2002Container: Box 1, Folder 20
-
Description: Table Rock CrossDates: 2001-2002Container: Box 1, Folder 21
-
Description: United States FlagDates: 1995-2000Container: Box 1, Folder 22
-
Description: Job Description/DutiesDates: 1967-1990sContainer: Box 1, Folder 23
-
Description: Agency Strategic PlanDates: 1995-1998Container: Box 1, Folder 24-26
-
Description: Annual ReportDates: 1966-1976Container: Box 1, Folder 27-30
-
Description: Audit ReportDates: 1981, 1989, 1991Container: Box 1, Folder 32-33
-
Description: Official StationeryContainer: Box 1, Folder 35
-
Description: Office BudgetDates: 1994-1999Container: Box 1, Folder 36
-
Description: Office Correspondence, IncomingDates: 1995-2002Container: Box 1, Folder 37
-
Description: Office Procedure ManualDates: 1967, 1971Container: Box 1, Folder 38
-
Description: Office ReorganizationDates: 1967Container: Box 1, Folder 39
-
Description: Office Cash Receipts ProceduresDates: 1974Container: Box 1, Folder 40
-
Description: Office OrganizationDates: 1970sContainer: Box 1, Folder 41
-
Description: Office Planning Consultant Team ReportDates: 1976Container: Box 1, Folder 42
-
Description: Office Exit ConferenceContainer: Box 1, Folder 43
-
Description: Staff: Internal Investigation [CLOSED}Container: Box 1, Folder 44
-
Description: Corporate DocumentsDates: 1967-1999Container: Box 1, Folder 45-46
-
Description: Corporate Documents, Staff, Margaret Lawrence [CLOSED]Container: Box 1, Folder 48
-
Description: Idaho CodeDates: 1976-2001Container: Box 1, Folder 49-52
-
Description: Legislative Affairs, SalariesDates: 1996Container: Box 1, Folder 53
-
Description: Notary PublicDates: 1974Container: Box 1, Folder 54
-
Description: TrademarksContainer: Box 1, Folder 55
-
Description: Correspondence, Everett WohlersDates: 1987-1997Container: Box 2, Folder 1-6
-
Description: Appointment BooksDates: 1970-2002Container: Box 3
-
Description: Office/Phone Notes [CLOSED]Container: Box 4
-
Description: Acting GovernorDates: 1967Container: Box 5, Folder 1
-
Description: AeronauticsDates: 1967-1975Container: Box 5, Folder 2
-
Description: AdministrationDates: 1976-2000Container: Box 5, Folder 3-4
-
Description: AgricultureDates: 1967-1999Container: Box 5, Folder 5-6
-
Description: Attorney GeneralDates: 1967-1984, 1995-1999Container: Box 6, Folder 7-10
-
Description: AuditorDates: 1981-1984Container: Box 5, Folder 11
-
Description: Endowment Fund Investments BoardDates: 2001-2002Container: Box 5, Folder 12
-
Description: ControllerDates: 1999Container: Box 5, Folder 13
-
Description: Executive Reorganization ActDates: 1970sContainer: Box 5, Folder 14
-
Description: Fish and GameDates: 1967, 1995-1999Container: Box 5, Folder 15
-
Description: Governor's Office, Don SamuelsonDates: 1967-1972Container: Box 5, Folder 16
-
Description: Governor's Office, Cecil D. AndrusDates: 1971-1994Container: Box 5, Folder 17
-
Description: Governor's Office, John EvansDates: 1978-1984Container: Box 5, Folder 18
-
Description: Governor's Office, Phil BattDates: 1994-1997Container: Box 5, Folder 19
-
Description: Governor's Office, Dirk KempthorneDates: 1999-2003Container: Box 5, Folder 20
-
Description: Human Rights CommissionDates: 1973-1998Container: Box 5, Folder 21
-
Description: Human Rights Commission, Holocaust RemembranceDates: 1997Container: Box 5, Folder 22
-
Description: Idaho Commission on the ArtsDates: 1983, 1993Container: Box 5, Folder 23
-
Description: LegislatureDates: 1994-1995Container: Box 5, Folder 24
-
Description: Legislative ServicesDates: 1967-2008Container: Box 5, Folder 25
-
Description: Public Utilities CommissionDates: 1969Container: Box 5, Folder 26
-
Description: Public WorksDates: 1966-1973Container: Box 5, Folder 27
-
Description: Superintendent of Public InstructionDates: 1998Container: Box 5, Folder 28
-
Description: Supreme CourtDates: 1971, 1999Container: Box 5, Folder 29
-
Description: Tax CommissionDates: 1969Container: Box 5, Folder 30
-
Description: TransportationDates: 1967-1975Container: Box 5, Folder 31
-
Description: TreasurerDates: 1988Container: Box 5, Folder 32
-
Description: White House CorrespondenceDates: 1971-1974, 1981-1992Container: Box 5, Folder 33-34
-
Description: Agriculture Department; Bighorn Sheep Disease StudyDates: 1984-1994Container: Box 5, Folder 35-36
-
Description: Agricultural WorkersDates: 1993Container: Box 5, Folder 37
-
Description: Alien Labor RegulationsDates: 1977Container: Box 5, Folder 38
-
Description: Congressional CorrespondenceDates: 1967-2000Container: Box 5, Folder 39-44
-
Description: Congressman George Hansen, Sentencing StatementDates: 1984Container: Box 5, Folder 45
-
Description: Interior DepartmentDates: 1983Container: Box 5, Folder 46
-
Description: Livestock ExportsDates: 1989Container: Box 5, Folder 47
-
Description: Wool TariffsDates: 1999Container: Box 5, Folder 48
-
Description: Secretaries of States, CorrespondenceDates: 1967-2001Container: Box 5, Folder 49
-
Description: Diplomatic CorrespondenceDates: 1967-2001Container: Box 5, Folder 50
-
Description: General CorrespondenceDates: 1964-1972Container: Box 6, Folder 1-17
-
Description: General CorrespondenceDates: 1972-1977Container: Box 7, Folder 1-15
-
Description: General CorrespondenceDates: 1977-1994Container: Box 8, Folder 1-19
-
Description: General CorrespondenceDates: 1995-2002Container: Box 9, Folder 1-9
-
Description: News ClippingsDates: 1959, 1969-1993Container: Box 9, Folder 10-19
-
Description: News ClippingsDates: 1993-2002Container: Box 10, Folder 1-20
-
Description: Constituent Support Files [CLOSED]Container: Box 11, Folder 1-24
-
Description: Immigration and Naturalization Files [CLOSED]Container: Box 11, Folder 25-36
-
Description: Mexico Agricultural Trade MissionDates: 1992Container: Box 12, Folder 1
-
Description: ChinaDates: 1989-1990Container: Box 12, Folder 2-4
-
Description: Chinese Delegation Visit to IdahoDates: 1996Container: Box 12, Folder 5
-
Description: TaiwanDates: 1978, 1983Container: Box 12, Folder 6-7
-
-
2: State Board of Examiners
-
Description: Minutes and AgendasDates: 1976, 1993-2002Container: Box 13, Folder 1-14
-
Description: AppropriationsDates: 1976, 1985Container: Box 13, Folder 15
-
Description: Governor's Emergency Fund ProclamationDates: 1976Container: Box 13, Folder 16
-
Description: Depredation ClaimsDates: 1989Container: Box 13, Folder 17
-
Description: Quality Assurance Laboratory AuthorizationDates: 1991Container: Box 13, Folder 18
-
Description: Travel PoliciesDates: 1995-1996Container: Box 13, Folder 19
-
-
3: State Parole Board
-
Description: CorrespondenceDates: 1999-2000Container: Box 13, Folder 20
-
Description: Legislation and RulesDates: 1999-2000Container: Box 13, Folder 21
-
Description: Press ClippingsDates: 1992-2001Container: Box 13, Folder 23
-
Description: Inmate Related Correspondence, ConditionsDates: 2000-2001Container: Box 13, Folder 24
-
Description: Inmate Related Correspondence, Henry W. Smith (Bill)Dates: 1995-2002Container: Box 13, Folder 25-27
-
Description: Inmate Related Correspondence, Dennis StoddardDates: 1986-2002Container: Box 13, Folder 28
-
Description: Inmate Related Correspondence [CLOSED]Dates: 1970, 1990-2002Container: Box 14, Folder 1-19
-
-
4: Chief Elections Officer
-
Description: ElectionsDates: 1968-2002Container: Box 15, Folder 1-36
-
Description: Abstract of VotesDates: 1966Container: Box 15, Folder 37
-
Description: Election InitiativesDates: 1972, 1994Container: Box 15, Folder 38
-
Description: Election LawsDates: 1968-1995Container: Box 15, Folder 39
-
Description: Legislative SupportDates: 1970Container: Box 15, Folder 40
-
Description: MunicipalDates: 1990sContainer: Box 15, Folder 41
-
Description: SummariesDates: 1990-2002Container: Box 15, Folder 42
-
Description: Kids VotingDates: 1995Container: Box 15, Folder 43
-
Description: National Student/Parent Mock ElectionDates: 1998Container: Box 15, Folder 44
-
Description: National Voter Registration ActDates: 1994Container: Box 15, Folder 45
-
Description: Presidential Primary ElectionDates: 1992-1999Container: Box 15, Folder 46
-
Description: Project Vote SmartDates: 1995Container: Box 15, Folder 47
-
Description: ReapportionmentDates: 1970, 1984-2001Container: Box 15, Folder 48-50
-
Description: "Sunshine" CommitteesDates: 1975Container: Box 15, Folder 51
-
Description: Mileck vs. CenarrusaDates: 1967Container: Box 16, Folder 1
-
Description: Rankin vs. CenarrusaDates: 1967, 1994Container: Box 16, Folder 2
-
Description: American Independent Party vs. CenarrusaDates: 1968, 1970Container: Box 16, Folder 3
-
Description: Dredge Mining Control-Yes!, Inc. vs. CenarrusaDates: 1968Container: Box 16, Folder 4
-
Description: Frost vs. CenarrusaDates: 1968Container: Box 16, Folder 5
-
Description: Smith vs. CenarrusaDates: 1970Container: Box 16, Folder 6
-
Description: Cenarrusa vs. PetersonDates: 1971-1974Container: Box 16, Folder 7
-
Description: West vs. CenarrusaDates: 1973-1974Container: Box 16, Folder 8
-
Description: Keithly et. al. vs. CenarrusaDates: 1974Container: Box 16, Folder 9
-
Description: LeRoy, et. al. vs. CenarrusaDates: 1978-1979Container: Box 16, Folder 10
-
Description: Associated Taxpayers of Idaho vs. CenarrusaDates: 1986Container: Box 16, Folder 11
-
Description: Miller vs. CenarrusaDates: 1991Container: Box 16, Folder 12
-
Description: Election Complaint, David H. LeRoyDates: 1986Container: Box 16, Folder 13
-
Description: Ketchum City ElectionDates: 1992-1993Container: Box 16, Folder 14
-
Description: Young vs. Cenarrusa, et. al.Dates: 1996Container: Box 16, Folder 15
-
Description: Simpson vs. CenarrusaDates: 1999Container: Box 16, Folder 16
-
Description: Rudeen vs. Cenarrusa, et. al.Dates: 2001Container: Box 16, Folder 17
-
Description: Gibbons vs. CenarrusaDates: 2002Container: Box 16, Folder 18
-
-
5: Land Board
-
Description: MeetingsDates: 1968, 1985-1998Container: Box 16, Folder 19-56
-
Description: MeetingsDates: 1999Container: Box 17, Folder 1-25
-
Description: MeetingsDates: 1999-2002Container: Box 18, Folder 1-22
-
Description: Press ClippingsDates: 1971-2001Container: Box 18, Folder 23-30
-
Description: Annual ReportsDates: 1992, 1994, 1999, 2006Container: Box 18, Folder 31-34
-
Description: BudgetDates: 1998Container: Box 18, Folder 35
-
Description: Strategic PlanDates: 1999-2002Container: Box 18, Folder 36-38
-
Description: Idaho's Endowment LandsContainer: Box 19, Folder 1
-
Description: Wildlife Procedures ManualDates: 1992Container: Box 19, Folder 2
-
Description: Idaho Department of Lands, Summary of Feedback SessionsDates: 2001Container: Box 19, Folder 3
-
Description: Reclamation AwardsDates: 1999Container: Box 19, Folder 4
-
Description: Federal Lands Task ForceDates: 1995-2001Container: Box 19, Folder 5-11
-
Description: Land ExchangeDates: 1984-2000Container: Box 19, Folder 5-24
-
Description: Lieu Land SubcommitteeDates: 1972-1986Container: Box 19, Folder 25
-
Description: Submerged Lands CommitteeDates: 1996Container: Box 19, Folder 26
-
Description: CorrespondenceDates: 1967-2002Container: Box 19, Folder 27-35
-
Description: Airports, Blaine CountyDates: 1981Container: Box 19, Folder 36
-
Description: Auger FallsDates: 1996Container: Box 19, Folder 37
-
Description: Coeur d'Alene Tribe, Land DisputeDates: 1994-2000Container: Box 19, Folder 38
-
Description: Craters of the MoonDates: 1989, 2000Container: Box 19, Folder 39
-
Description: Endangered Species ActDates: 1995, 2001Container: Box 20, Folder 1
-
Description: Fish Creek Reservoir CompanyDates: 1971, 2001-2002Container: Box 20, Folder 2
-
Description: Float HomesDates: 1998Container: Box 20, Folder 3
-
Description: Galloway DamDates: 1990Container: Box 20, Folder 4
-
Description: Garden Valley AirportDates: 1995Container: Box 20, Folder 5
-
Description: Grizzly BearsDates: 1989, 1994Container: Box 20, Folder 6
-
Description: Hell's Canyon AllianceDates: 1994-1996Container: Box 20, Folder 7
-
Description: Idaho Forest Practices ActDates: 1975-1976Container: Box 20, Folder 8
-
Description: Land Exchange: Forest Service LandsDates: 1996Container: Box 20, Folder 9
-
Description: Lease: Falconberry RanchDates: 1995Container: Box 20, Folder 10
-
Description: Lease: Kristy Pigeon Equestrian CenterDates: 1995-1996Container: Box 20, Folder 11
-
Description: Lease: Luther SquiresDates: 1988-1993Container: Box 20, Folder 12
-
Description: Leases: MiningDates: 1971, 1990Container: Box 20, Folder 13
-
Description: Leases: Oil and GasDates: 1983Container: Box 20, Folder 14
-
Description: Lemhi County Land Use PlanDates: 1993Container: Box 20, Folder 15
-
Description: Lemhi National Forest, Historical DocumentsDates: 1904-1906Container: Box 20, Folder 16
-
Description: Lyman Creek Allotment ReportDates: 1990-1992Container: Box 20, Folder 17
-
Description: McCall, Dienhard "80"Dates: 1995Container: Box 20, Folder 18
-
Description: Marjorie Ruth Moon v. StateDates: 1976, 1985-1986Container: Box 20, Folder 19
-
Description: Mining RegulationsDates: 1990-1995Container: Box 20, Folder 20
-
Description: Morningside Heights, BoiseDates: 1991-1993Container: Box 20, Folder 21
-
Description: Navigable Waters ReportContainer: Box 20, Folder 22
-
Description: Ohio Gulch RoadDates: 2000Container: Box 20, Folder 23
-
Description: Owyhee Canyonlands CoalitionDates: 1989, 1998Container: Box 20, Folder 24
-
Description: Owyhee County Land UseDates: 1995Container: Box 20, Folder 25
-
Description: Predatory AnimalsDates: 1971Container: Box 20, Folder 26
-
Description: Payette Lakes Land Use PlanDates: 1992Container: Box 20, Folder 27
-
Description: Priest Lake ErosionDates: 1993-1994Container: Box 20, Folder 28
-
Description: River RanchDates: 1986Container: Box 20, Folder 29
-
Description: Shoshone-Paiute Tribes, Judicial ReviewDates: 1994Container: Box 20, Folder 30
-
Description: Small Loggers CouncilDates: 1995Container: Box 20, Folder 31
-
Description: Snake River Birds of PreyDates: 1989Container: Box 20, Folder 32
-
Description: Sun Valley Land SaleDates: 1971Container: Box 20, Folder 33
-
Description: Tablerock CrossDates: 1994-1995Container: Box 20, Folder 34
-
Description: Timber Sales and SalvageDates: 1969, 1983-1996Container: Box 20, Folder 35
-
Description: Timber IndustryDates: 1994-1999Container: Box 20, Folder 36
-
Description: Valley Club, Inc., Land AcquisitionDates: 1996Container: Box 20, Folder 37
-
Description: Water Rights, ClippingsDates: 1994-1999Container: Box 20, Folder 38
-
Description: Western Resources Management, Inc.Dates: 1999Container: Box 20, Folder 39
-
Description: Wilderness Inventory DecisionDates: 1981Container: Box 20, Folder 40
-
Description: Federal Lands Task Force: Public CommentsDates: 1998Container: Box 20, Folder 41
-
Description: Cottage Site FeesDates: 1985-2001Container: Box 21, Folder 1-15
-
Description: Endowment Lands FundsDates: 1988-2002Container: Box 21, Folder 16-22
-
Description: Bureau of Land ManagementDates: 1981-2000Container: Box 22, Folder 1-5
-
Description: Saylor Creek Bombing RangeDates: 1988-1999Container: Box 22, Folder 6-9
-
Description: Public Lands, Rigths-a-Way Access (R.S. 2477)Dates: 1990-2002Container: Box 22, Folder 10-23
-
Description: Valbois, Inc.Dates: 1988-1999Container: Box 23, Folder 1-2
-
Description: WestRockDates: 1988-2002Container: Box 23, Folder 3-22
-
Description: WestRockDates: 1999-2002Container: Box 24, Folder 1-23
-
Description: WestRockDates: 2000-2002Container: Box 25, Folder 1-10
-
Description: Grazing Fees and LeasesDates: 1980-1997Container: Box 25, Folder 11-21
-
Description: Conflict AllocationsDates: 1991-2008Container: Box 25, Folder 22-30
-
Description: Conflict Allocations, Chipmunk Grazing AssociationDates: 1991-1994Container: Box 26, Folder 1
-
Description: Conflict Allocation, Committee for Idaho's High DesertDates: 1995Container: Box 26, Folder 2
-
Description: Conflict Allocations, Golden Marmot FarmDates: 1996Container: Box 26, Folder 3
-
Description: Conflict Allocations, Herd CreekDates: 1992-1994Container: Box 26, Folder 4-6
-
Description: Conflict Allocations, Ice House CreekDates: 1996Container: Box 26, Folder 7
-
Description: Conflict Allocations, San FelipeDates: 1994-1995Container: Box 26, Folder 8
-
Description: Conflict Allocations, Sheridan/Golden Eagle RanchDates: 1994-1995Container: Box 26, Folder 9
-
Description: Idaho Watersheds ProjectsDates: 1993-1994Container: Box 26, Folder 10-12
-
Description: Triumph Mine/EPA CleanupDates: 1982-2002Container: Box 26, Folder 13-16
-
-
National Association of Secretaries of State and Other Organizations
-
Description: NASSDates: 1968-2002Container: Box 27, Folder 1-7
-
Description: Council on Governmental Ethics LawsDates: 1992-1994Container: Box 27, Folder 8
-
Description: 6: International Association of Corporation AdministratorsDates: 1996Container: Box 27, Folder 9
-
Names and SubjectsReturn to Top
Subject Terms
- Boise local history
- Elections
- Idaho--Politics and government
- Idaho. Legislature
- Legislators
- Political Campaigns
- Public lands
Geographical Names
- Boise (Idaho)
Occupations
- Politicians
