Frank Church Papers, 1941-1984
Table of Contents
Overview of the Collection
- Creator
- Church, Frank
- Title
- Frank Church Papers
- Dates
- 1941-1984 (inclusive)19411984
- Quantity
- 776 linear feet (776 boxes)
- Collection Number
- MSS 56 (collection)
- Summary
- Correspondence, memoranda, speeches, articles, press releases, reports, studies, legislation, case files, campaign files, scrapbooks, photos, films, audiotapes, and other papers, relating chiefly to Church's career as a U.S. Senator from Idaho, 1956-1980. For an easier way to search the collection, use the Frank Church Papers Search, which contains the same data as this finding aid.
- 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 with the exception of selected files. Contact Special Collections for information.
- Languages
- English
- Sponsor
- Funding for encoding this finding aid was provided, in part, by a grant from the National Endowment for the Humanities
Biographical Note
Frank Church was born in Boise, Idaho on July 25, 1924, a third generation Idahoan. While in junior high school he wrote a letter to a Boise newspaper in response to an article on foreign relations by Senator William Borah. The letter appeared on the paper's front page and Church took the first step toward his goal of following in the footsteps of Senator Borah of Idaho.
As a junior at Boise High School, Church won the 1941 American Legion National Oratorical Contest with a speech titled "The American Way of Life." The prize was sufficient to provide for four years at the college or university of the winner's choice. Church chose Stanford University, enrolling in 1942. Church never forgot his debt to the American Legion and debating and became the Idaho coordinator for the contest after beginning law practice in Boise. Throughout his career, when corresponding with young debaters, he would mention his experience as a debater and encourage his correspondents to continue this activity.
In 1943, Church enlisted in the United States Army and served as a military intelligence officer in the China-Burma-India theatre. When discharged in 1946, he returned to Stanford to complete his education. In 1947, he married Bethine Clark, daughter of Judge and Mrs. Chase A. Clark, a former governor of Idaho. After receiving his undergraduate degree from Stanford, Church was diagnosed as having cancer and was given one year to live. Painful X-ray treatments spared his life and this second chance led him to later reflect that "life itself is such a chancy proposition that the only way to live is by taking great chances." In 1950, Church graduated from Stanford Law School and returned to Boise to practice law.
Frank Church became an active Democrat in Idaho and after an unsuccessful try for the State Legislature in 1952, he ran for the U.S. Senate in 1956. After a closely contested primary election, he handily defeated the Republican incumbent Herman Welker. At the age of 32, Church became the fifth youngest member ever to sit in the U.S. Senate. The newly elected junior Senator from Idaho responded to a Lyndon B. Johnson request for committee assignment preferences by asking for a place on the Interior and Insular Affairs Committee. It was a post he described as being "of great moment and importance to Idaho."
In 1958, Church was appointed to the McClellan "Rackets" Committee and received national television exposure. Senate Majority Leader Lyndon B. Johnson gave Church's career a significant boost in 1959 by appointing him to the Foreign Relations Committee. In 1960, Church received additional national exposure when he gave the keynote speech at the Democratic National Convention. In his first term Church played key roles in civil rights legislation, wilderness preservation and statehood for Alaska and Hawaii. In 1962, he became the first Democratic Senator from Idaho to win a second term.
In 1965, Church expressed his concern about the continued U.S. involvement in Vietnam in a speech on the Senate floor. Church's constituency was to the right of the Senator on this matter and he took a political risk as a vocal opponent of the war. In spite of this position he was re-elected in 1968. In 1969, he joined with Senator John Sherman Cooper (R-Ky.) to sponsor an amendment prohibiting the use of ground troops in Laos and Thailand. In 1970, the second Cooper-Church Amendment limited the power of the president during a war situation. Thereafter Church was actively engaged in efforts to force the end of the Vietnam War.
Another of Senator Church's interests was the elderly. In 1972, Church became the chairman of the Special Committee on Aging, a committee he was appointed to in 1967. To provide for the welfare of retirees, Church sponsored legislation for a cost-of-living adjustment, improved medical care, better housing and other benefits for Social Security recipients. Church's concern for the elderly played a role in winning re-election time after time.
Senator Church served on numerous other committees. From 1973 to 1976, he was co-chair of the Special Committee on National Emergencies and Delegated Emergency Powers. This committee studied the presidential emergency powers that had developed over a 40-year period. In 1973, Church was appointed chairman of the Subcommittee on Multi-National Corporations, charged with the task of exploring the political influence of multi-nationals. Church felt this appointment may have been his single most important assignment. In 1975, Church became the chairman of the Select Committee to Study Governmental Operations with Respect to Intelligence Activities. This committee investigated alleged abuses of power by the CIA and FBI.
In the spring of 1976, Church sought the nomination for the Democratic candidacy for president. He won primaries in Nebraska, Idaho, Oregon and Montana, but handicapped by his late start, he decided to withdraw in favor of Jimmy Carter.
Early in his career Senator Church struck a balance between preservation and development of the nation's dwindling wilderness areas. His sponsorship and support of the Wild and Scenic Rivers and National Wilderness Acts helped ensure the preservation of the most beautiful regions in the nation. To honor his efforts, the River of No Return Wilderness Area in Idaho was re-named the Frank Church River of No Return Wilderness Area.
A balanced stance was one of the ingredients that helped Senator Church achieve re-election three times in an essentially conservative state. By opposing gun control legislation, supporting local agricultural interests and fighting efforts by southwestern states to export Idaho's water, Church's liberal foreign relations stances were not serious impediments - until 1980.
In 1979, Church achieved a lifelong dream when he was appointed chairman of the Senate Foreign Relations Committee. In the late 1970s, and later as chair of the Foreign Relations Committee, Senator Church guided the ratification of the Panama Canal Treaties through the Senate. This support was used by Church's political foes to defeat his efforts for a fifth term. He was defeated by Congressman Steve Symms by 4,262 votes - less than 1 percent of the voter turnout.
After his defeat, Frank Church practiced international law with the Washington, D.C., firm of Whitman and Ransom, specializing in Asian issues. In 1984, Church was hospitalized for a pancreatic tumor and died at home in Bethesda, MD., on April 7 at the age of 59.
Source: The Frank Church Papers: A Summary Guide, including the papers of Bethine C. Church and Carl Burke by Ralph W. Hansen and Deborah J. Roberts, assisted by Ellen Koger and David Kennedy, Boise: Boise State University Library, Special Collections Department, 1998
Content Description
Correspondence, memoranda, speeches, articles, press releases, reports, studies, legislation, case files, campaign files, scrapbooks, photos, films, audio tapes, and other papers, relating chiefly to Church's career in the U.S. Senate, 1956-1980. Topics include problems of the aging (from his service on Special Committee on Aging), abortion, Alaska and Hawaii statehood, Basques (in Spain and Idaho), civil rights, Crusade for Freedom, Democratic Party politics, 1960 Democratic National Convention (Los Angeles, Calif.), Church's bid for the 1976 Democratic Presidential nomination, federal aid to education, foreign relations, gun control, Indian affairs, multinational corporations, national parks and recreation areas (particularly Hells Canyon and Sawtooth national recreation areas), Panama Canal treaty ratification (1977-1978), Teton Dam collapse (1976), Vietnam War, Watergate, wild and scenic rivers, wilderness preservation, and Idaho politics, agriculture, water projects, and natural resources (particularly forests, wilderness, mining, and fish and game).
Correspondents include Cecil D. Andrus, Birch Bayh, Robert C. Byrd, Joseph S. Clark, John Sherman Cooper, Alan Cranston, Henry L. Day, Thomas J. Dodd, John V. Evans, J. William Fulbright, Mike Gravel, Ernest Gruening, Philip A. Hart, Vance Hartke, Mark O. Hatfield, Hubert H. Humphrey, Daniel K. Inouye, Henry M. Jackson, Jacob K. Javits, Lyndon B. Johnson, Len B. Jordan, and Edward M. Kennedy.
Additional correspondents include Warren G. Magnuson, Mike Mansfield, Charles McC. Mathias, Jr., James A. McClure, Gale McGee, George McGovern, Lee Metcalf, Walter F. Mondale, Frank E. Moss, Edmund S. Muskie, Gaylord Nelson, Eli M. Oboler, Claiborne Pell, William Proxmire, Jennings Randolph, Elmo Roper, Robert E. Smylie, Stuart Symington, and Harrison A. Williams.
Please include the Series number when requesting boxes.
For an easier way to search the collection, use the Frank Church Papers Search, which contains the same data as this finding aid.
Use of the Collection
Preferred Citation
[item description], Frank Church Papers, Series [number], Box [number], Folder [number], Boise State University Special Collections and Archives.
Administrative Information
Arrangement
The collection is arranged in eleven series: 1. Legislation files; 2. Senate committees; 3. Federal government; 4. Idaho; 5. Campaigns; 6. Political affairs; 7. Public relations; 8. Speeches, articles, trips and meetings; 9. Administration; 10. Personal; and 11. Frank Church audio-visual collection.
Acquisition Information
Gift of Senator Church, 1984, and of Bethine Church, 1984 and after.
Future Additions
Additional accruals are expected.
Processing Note
After 24 years and countless file clerks, the Church Collection presented a distinct processing challenge. Many of the older files had been in storage in a Federal Record Center in Maryland. Others had been stored in the "attic" of the Senate Office Building. Much, of course, was in the active file in the Senator's office. When these were all sent to Stanford, six boxes were lost in transit, never to be found.
How to organize all this paper was the question when processing began at Boise State. Since the Church office files were subject-oriented, it was decided to follow this arrangement and use a chronological sequence within each subject. One major problem was that over the years the file clerks gave differing interpretations to the same subject. Little effort was expended to reorganize misfiled information.
Most of the federal documents and ephemeral publications in the Church Papers are unique to the Boise State University Library and were left in their original files and included in the index. Monographic works were separated from the files.
Because index information was entered into the computer while processing was under way, it was not possible to number the boxes consecutively as is the general practice. By breaking the collection into series numbers the processing staff was able to enter the names, subjects and folder titles as each unit was processed.
The "General" section, which precedes more specific files in some parts of the Collection, seems to have been used by Church's staff to file miscellaneous material that did not fit into a more specific location. Letters coded "General" can include more than one issue, or can be on a single topic which never generated sufficient volume to need its own location. Because "General" includes such a wide variety of topics, researchers who wish an overview can consult these files first, then pursue more specific interests in the subject index and the subject areas of the files.
Related Materials
The Frank Church Papers: A Summary Guide, including the papers of Bethine C. Church and Carl Burke by Ralph W. Hansen and Deborah J. Roberts, assisted by Ellen Koger and David Kennedy, Boise: Boise State University Library, Special Collections Department, 1988, is available on Boise State University ScholarWorks. See also: MSS 226, Bethine C. Church Papers, MSS 124 Fred H. Hutchison Papers, MSS 57 Carl Burke Papers, and MSS 173 LeRoy Ashby and Rod Gramer Collection on Frank Church.
Detailed Description of the Collection
-
1: Legislation, 1956-1980
Senator Church's legislative files are arranged alphabetically by subject. Many issues will be found in more than one place in the Legislation files, depending on the aspect being treated or the volume of correspondence or the whim of the filing staff that day. For example, the Basques appear in the Legislation files as sheepherders with immigration problems and as wool raisers who want protection from foreign wool. Because of the Basques' ties to Spain, a significant amount of material is found in the Foreign Relations Committee files, and immigration problems surface in the Immigration and Naturalization Service files of the Federal Government series. In the same way, the issues of natural resources, forests and forestry, timber and lumber are so interrelated that information about wood can be found under each heading.
-
General
General correspondence between the Church office and constituents, personal and political acquaintances, and other government offices (except the Senate) on a wide variety of topics. The same issues may also be filed under a specific heading. General Senate is intra-Senate correspondence on upcoming or intended legislation.
-
Description: General -- Senate
Johnson, Lyndon B.; Davis, William P.; Sparkman, John J.; Knutson, Coya; Guthrie, A.B.; Monroney, A.S. Mike; O'Brien, Thomas J.; Kennedy, John F.; Ervin, Sam J., Jr.
H.R.7168 Federal Construction Contract Procedures Act; S.434 Budget Estimates; H.R.8002 Budget Estimates; S.1411 Civilian Personnel National Security; H.C.R.175 Code of Ethics for Government Service; John Sparkman Speech On S.3194
Speech On S.3194 [Mar. 1958]Dates: 1956-1960Container: Box 1, Folder 1 -
Description: General -- Senate
Magnuson, Warren G.; Cooper, John Sherman; McClellan, John L.; Muskie, Edmund S.; Fulbright, J.W.; Goldwater, Barry M.; Carroll, John A.; Keating, Kenneth B.; Anderson, Clinton P.; Smith, Margaret Chase
S.1789 Freight Car Shortage; Audit of Lincoln Sesquicentennial Commission, Nov. 1960; S.1585 Joint Committee On The Budget; S.153 Reorganization Act of 1949 Amended; Mutual Educational & Cultural Exchange Act of 1961; H.R.3690 Small Business Act; S.2554Dates: 1961Container: Box 1, Folder 2 -
Description: General
Humane Treatment of Laboratory Animals; Partoun Homesteaders S.3111; Wake Island Survivors
Dates: 1961Container: Box 1, Folder 3 -
Description: General -- Senate
Smylie, Robert E.; Long, Russell B.; Boggs, J. Caleb; Williams, Harrison A., Jr.; Hayden, Carl; Kuchel, Thomas H.; Gruening, Ernest; Gore, Albert A., Sr.; Kefauver, Estes; Humphrey, Hubert H.; Hart, Philip A.; Baker, Robert G. (Bobby)
Urban Transit Bill; Senate Rules; S.Res.324 Senate Youth Program; H.R.11040 Space Communications Satellite Bill; Senate Rule Xxii Filibuster; H.R.12213 Particle Board Imports AmendmentDates: 1962Container: Box 1, Folder 4 -
Description: General -- Senate
Curtis, Carl T.
Dates: 1963Container: Box 1, Folder 5 -
Description: General
Ottley, Earle B.
H.R.6041 Labor; H.R.7194 Jukebox; S.405 Record Copyright and Radio Broadcasting; National Federation of Independent Business; Ottley, Earle B. President, Legislature of The Virgin IslandsDates: 1963Container: Box 1, Folder 6 -
Description: GeneralDates: 1964Container: Box 1, Folder 7
-
Description: General -- Senate
Douglas, Paul H.; Brewster, Daniel B.; Gruening, Ernest; McGovern, George; Dirksen, Everett Mckinley; Smathers, George A.; Hartke, Vance; Cooper, John Sherman; Muskie, Edmund S.; Holland, Spessard L.; Ribicoff, Abraham; McClellan, John L.; Bartlett, E.L.
Council of Resource and Conservation Advisors; S.338 Income Tax Deductions for Mining Exploration; Reapportionment; S.2157 International Food and Nutrition Act of 1965; Senate RulesDates: 1964Container: Box 1, Folder 8 -
Description: General
Kidwell, Wayne L.
Pornography; Private Pensions; Music Copyrights; Humane Treatment of Lab Animals; Anti-Communism; Memorial On Reapportionment From The Idaho LegislatureDates: 1965Container: Box 1, Folder 9 -
Description: General -- Senate
Curtis, Carl T.
S.2911 Tariff Act 1930; S.Con.Res.81 5th Anniversary of The Peace Corps; Honoring Truman's 82nd Birthday; S.3187 Fair Warning Act; Auto Safety; Direct Election of The President & Vice-President; S.3730 Foreign Service Information Officer Corps; HDates: 1966Container: Box 1, Folder 10 -
Description: General -- Senate
Griffin, Robert P.; Proxmire, William; Long, Russell B.; Ervin, Sam J., Jr.; Pell, Claiborne; Murphy, George; Truman, Harry S.; Brewster, Daniel B.
Report: "Economic & Legal Problems of The Government Patent Agencies", Before Select Committee On Small BusinessDates: 1966Container: Box 1, Folder 10 -
Description: General
Engelking, D.F.; Teater, Patricia
Proposed Vice-Presidential Manson; Truth In Packaging and Labelling S.985; Colorado River Diversion; Wilderness Act; Incentive Pay Increases for Armed Forces Dentists H.R.14622; Organizational Conspiracy Act; Friday Night Broadcasts of Pro FootballDates: 1966Container: Box 1, Folder 11 -
Description: General
Dominick, Peter H.
S.6 Oahe Unit Missouri River, South Dakota; S.18 Small Tax Division of Tax Court; S.2275 Truth In Lending Act; S.1674 Geothermal Steam Act; S.3616 Uniform Time Act; S.3598 Tax Credit for Pollution ControlDates: 1967 JanuaryContainer: Box 1, Folder 12 -
Description: General
Mondale, Walter F.; Allott, Gordon; Magnuson, Warren G.; Bayh, Birch; Randolph, Jennings; Cooper, John Sherman; Harris, Fred R.; McGovern, George; Carlson, Frank; Tydings, Joseph D.; Bartlett, E.L.
Dates: 1967 JanuaryContainer: Box 1, Folder 12 -
Description: General
McGovern, George; Moss, Frank E.; Ribicoff, Abraham; Williams, Harrison A., Jr.; Bartlett, E.L.; Gruening, Ernest; McClellan, John L.; Holland, Spessard L.; Magnuson, Warren G.; Ervin, Sam J., Jr.; Bayh, Birch; Tydings, Joseph D.; McCarthy, Eugene J.; Ke
Equal Rights AmendmentDates: 1967 FebruaryContainer: Box 1, Folder 13 -
Description: General
Church, John R.; Salter, Robert L.; Powell, Adam Clayton
18 Year-Old Vote; Daylight Saving Time; Consular Treaty; Adam Clayton Powell ScandalDates: 1967 FebruaryContainer: Box 1, Folder 14 -
Description: General -- Senate
Dominick, Peter H.; Brewster, Daniel B.
Legislative Reorganization Act; Consular TreatyDates: 1967 MarchContainer: Box 1, Folder 15 -
Description: General
Oboler, Eli M.; Roper, Elmo
S.325 National Eye Institute; Legislative Reorganization Act; Veterans Affairs; "Great Society" Programs; Federal Retirement and PayDates: 1967 MarchContainer: Box 1, Folder 16 -
Description: General -- Senate
Dominick, Peter H.
Dates: 1967 AprilContainer: Box 2, Folder 1 -
Description: General
Federal Employees; Against The "Great Society" Programs; S.679 Federal Subsidies To Health Workers' Salaries
Dates: 1967 AprilContainer: Box 2, Folder 2 -
Description: General -- Senate
Dodd, Thomas J.; Brewster, Daniel B.; Smith, Margaret Chase; Gruening, Ernest; Hart, Philip A; Byrd, Robert C.; Smathers, George A.; Proxmire, William; Kennedy, Robert F.; Bayh, Birch; Tydings, Joseph D.; Moss, Frank E.; Jackson, Henry M.; Magnuson, Warr
Amendment of The Trade Expansion Act of 1962; S.1484 Small Business Crime Protection Insurance Act of 1967; Medical Supplies In Federal Stockpiles; Rehabilitation Demonstration Program; Supersonic TransportDates: 1967 MayContainer: Box 2, Folder 3 -
Description: General
Hartke, Vance; Miller, Dryden M.; Hathaway, Stanley K.; Lorimer, Bob; Fisher, Vardis; Eccles, Marriner S.
Disability Benifits; S.113 Cost of Living Increase In Star-Route Contracts; Equal Rights Amendment; Firearms; Survivors of Guam and CaviteDates: 1967 MayContainer: Box 2, Folder 4 -
Description: General -- Senate
Dodd, Thomas J.; Allott, Gordon; Tower, John G.; McGee, Gale; Ribicoff, Abraham; Moss, Frank E.; Kennedy, Edward M.
H.R.2508 ReapportionmentDates: 1967 JuneContainer: Box 2, Folder 5 -
Description: General
Railroad Retirement; H.R.4706
Dates: 1967 JuneContainer: Box 2, Folder 6 -
Description: General -- Senate
Murphy, George; Hartke, Vance; Hayden, Carl; Bennett, George B.
Dates: 1967 JulyContainer: Box 2, Folder 7 -
Description: General -- Senate
Fannin, Paul J.; Smathers, George A.; Montoya, Joseph M.; Cooper, John Sherman; Hartke, Vance; Smith, Margaret Chase; Miller, Jack; Baker, Howard H., Jr.; Bennett, Wallace F.; Hollings, Ernest F.; Bartlett, E.L.; McClellan, John L.
S.23 Geothermal Steam Act; Election Reform Act; S.2134 Rural Job Development Act; S.2300 Business and Employment Preferences Government Contractors; H.R.2155 Amendment (Re S.1796 Textile Bill)Dates: 1967 AugustContainer: Box 2, Folder 8 -
Description: General
Chandler, Earl F.; Samuelson, Don; Davis, True
Monday Holidays; 10% Increase In Income Tax; Panama CanalDates: 1967 AugustContainer: Box 2, Folder 9 -
Description: General
Javits, Jacob K.; Montoya, Joseph M.; Randolph, Jennings; McGovern, George; Tydings, Joseph D.; Young, Stephen M.; Brooke, Edward W.; Gruening, Ernest; Magnuson, Warren G.; Thurmond, Strom; Harris, Fred R.
S. 2394 Cigarette Labeling and Advertising Act; S.1880 Election Reform Act of 1967; S. 2380 Amend Economic Opportunity Amendments; S. 774, H.R. 845construct Nebraska Mid-State Division, Missouri River Basin ProjectDates: 1967 SeptemberContainer: Box 2, Folder 10 -
Description: General
Nagle, John F.; Trenhaile, Stanley I.; Samuelson, Don; Comstock, Ralph J., Jr.; Bianco, Joseph
Alcohol Advertising On Television; Undergraduate Social Work EducationDates: 1967 SeptemberContainer: Box 2, Folder 11 -
Description: General -- Senate
Tydings, Joseph D.; Smathers, George A.; Proxmire, William; McCarthy, Eugene J.; Clark, Joseph S.; Prouty, Winston L.; Fulbright, J.W.; Javits, Jacob K.; Percy, Charles H.
S. Res. 151 Definition of "National Commitment"; S. Con. Res. 47 U.N. Peacekeeping and PeacemakingDates: 1967 OctoberContainer: Box 2, Folder 12 -
Description: General
Samuelson, Don; Hartung, Ernest W.; McClary, James D.
H.R. 6418 Public Health Service Act; Unemployment Compensation; Alcohol Advertising On TelevisionDates: 1967 OctoberContainer: Box 2, Folder 13 -
Description: General -- Senate
Dominick, Peter H.
Dates: 1967 NovemberContainer: Box 2, Folder 14 -
Description: General
Macfarlane, Robert W.; Oboler, Eli M.
Alcohol Advertising On Television; Auto Liability Insurance; Driver's LicencesDates: 1967 NovemberContainer: Box 2, Folder 15 -
Description: General -- Senate
Mansfield, Mike; Magnuson, Warren G.; Samuelson, Don
Railroad Merger Amendment of 1967 To Interstate Commerce Act; Truth In Lending H.R. 11601Dates: 1967 DecemberContainer: Box 2, Folder 16 -
Description: General
Samuelson, Don; Murphy, Arthur P.; Shadduck, Louise
Election Reform; Film Classification S.R. 9; Depletion Allowance; Tax Increase 10% Surtax; Door-To-Door Sales Act S. 1599; H.R. 5745 Flag DayDates: 1968 January-MarchContainer: Box 2, Folder 17 -
Description: General -- Senate
Proxmire, William; McGee, Gale; Nelson, Gaylord; Ribicoff, Abraham; Clark, Joseph S.; Tower, John G.; Byrd, Harry F., Jr.; Javits, Jacob K.; Mondale, Walter F.; Hart, Philip A.; Brooke, Edward W.; Montoya, Joseph M.; Mansfield, Mike; Hayden, Carl; Fulbri
S. 2170 Uniformed Services Retirement Pay Equalization Act; S.2936 Amend Social Security Act...Coverage of Certain Drugs; H.R.15414 Balance of Payments and Domestic Economy Act of 1968; S. J. Res -- Freedom Sunday; S. 2857 Gold Reserves and CurrencyDates: 1968 January-MarchContainer: Box 2, Folder 18 -
Description: General -- Senate
Scott, Hugh; Brooke, Edward W.; McGovern, George; Hart, Philip A.; Murphy, George; Young, Stephen M.; Ervin, Sam J., Jr.; Moss, Frank E.; Dirksen, Everett Mckinley; Hill, Lister; Nelson, Gaylord; Harris, Fred R.; Percy, Charles H.; Javits, Jacob K.; Reus
Amendments To 1964 Civil Rights Act; Hill-Burton Program; S.J. Res. 94 Crime; S.3633 Control of Interstate Traffic In Firearms; P.L.901618 Gun Control Act of 1968; August Review of The 1968 BudgetDates: 1968 April-DecemberContainer: Box 2, Folder 19 -
Description: General
Samuelson, Don; Jordan, Len B.; Thornton, L. H.; Mills, Warner C.; Long, Russell B.
Film Rating S.R. 9; Door-To-Door Sales Act S. 1599; Race Riots and Inner City Problems; School Lunch Program H.R. 15398; Benefits for World War I Veterans H.R. 14635; Proposal for War Profits Tax; Many øBallots' From National "Write Your Congressman" CluDates: 1968 April-MayContainer: Box 3, Folder 1 -
Description: General
Yarmolinsky, Adam; Day, Henry L.; Samuelson, Don
"Hunger In America", CBS Documentary; Guaranteed Annual Income; S.927 Interstate Commerce Act; Mutual Funds S.3724; Door-To-Door Sales Act S.1599 Consumer Sales Proection Act; "Discriminatory State Taxation of Interstate Carriers"; Commerce Commission ReDates: 1968 June-JulyContainer: Box 3, Folder 2 -
Description: General
Yost, Max; Mcnary, James D.; Kennedy, Robert F.
House Unamerican Activities Committee H.R. 148; 18 Year Old Vote; Assassination of Robert F. Kennedy; Weed Control On Federal Lands S. 2671; Tax On Income Derived From Advertisements In Professional Journals H.R. 2767; Executive Orders; Wake IslandDates: 1968 July-SeptemberContainer: Box 3, Folder 3 -
Description: General
Church, John R.; Wickberg, Ralph W.; Shepard, Allan G.; Skoro, Tony
Monday Holiday Law; Door-To-Door Sales Act S.1559; Crime Bill P.L. 90-351; Copyright Revision S.2216, S.597; Military Retirement Pay; Daylight Saving Time H.R. 14680; Vitamins and Food Supplements H.R. 11837; Postal Employees Union S. 341; Tax ExDates: 1968 October #1Container: Box 3, Folder 4 -
Description: General
Valenti, Jack; Oboler, Eli M.; Miles, Florence M.; Ravenscroft, Vernon F.; Silva, John D.; McClary, James D.; Troutner, Arthur L.; Rogers, J. H.; Samuelson, Don; Beck, Richard J.; Wickberg, Ralph W.
Occupational Safety and Health Act S.2864; Internal Security Act of 1968 S.2988; Copyright Revision S.597, S.2216; Vehicle Width and Weight Limitations S.2658; Nursing Education S.3095; Expanded National Airport and Airway System S.3641; S.1401Dates: 1968 October #2Container: Box 3, Folder 5 -
Description: GeneralDates: 1968 October #3Container: Box 3, Folder 6
-
Description: General
Motion Picture Rating; Truth-In-Lending; Occupational Safety and Health Act S.2864; Military Retirement Pay
Dates: 1968 November-DecemberContainer: Box 3, Folder 7 -
Description: General -- Senate
Montoya, Joseph M.; Goldwater, Barry M.; Harris, Fred R.; Dirksen, Everett Mckinley; McGovern, George; Rigby, Ray W.; Inouye, Daniel K.; Bennett, Wallace F.; Tydings, Joseph D.; Jordan, B. Everett; Hatfield, Mark O.; Smith, Margaret Chase; Hughes, Harold
S.14 National Foundation for The Social Sciences; Prayer In Public Buildings; National Economic Conversion Commission; S.413 Cooperative Rural Fire Protection Act; S.Res.167 Authorizing A Speech Reinforcement System for US Senate Chamber; Department of PDates: 1969 January-JuneContainer: Box 3, Folder 8 -
Description: General
Gipson, Gordon; Hayes, William F.; Church, John R.; Mitchell, Mike P.
Prayer In Public Buildings and Schools; Department of Peace S.4019; Census Questions for 1970; Internal Security Act of 1950 Title II Emergency Detention Act Repeal By S.1872; Fairness In Franchising S.1967; Decent Literature; Japanese-American CitizenDates: 1969 January-JulyContainer: Box 3, Folder 9 -
Description: General -- Senate
Case, Clifford P.
S.2632 White House Conference On Popultion Growth and Family Planning; H.R.11271 Nasa Appropriations; Extension of West Front of Capitol; S.2893 Amend 74 Stat.220 Preservation of Historical and Archeological Data Construction of A DamDates: 1969 JulyContainer: Box 3, Folder 10 -
Description: General
Samuelson, Don; Hersey, John; Macinnes, Helen; Shirer, William L.; Stout, Rex; Weidman, Jerome; Wouk, Herman; Passmore, Luther I.; Jackson, Melvin W.
Population Growth; Fairness In Franchising S.1967; Truck Length and Weight Limits H.R.11870; American War Mothers H.R.740; Bank Holding Companies H.R.6778 Banks In Travel and Insurance; Copyright Law Re: Photcopying; S.3042 Nuclear Energy for ExcDates: 1969 July-DecemberContainer: Box 3, Folder 11 -
Description: General
Rathven, Carl Henry; Elsensohn, M. Alfreda
Attorney's Fees for Shipping Claims S.1653; Fannin Amendment To Tax Bill H.R.13270; National Endowment for The ArtsDates: 1970 January-AprilContainer: Box 3, Folder 12 -
Description: General
Miller, Richard D.; Cerveney, Walter; Skyrm, Richard D.; Ross, Charles; Gabbard, James H.; Davidson, Fern Nolte; Bible, Alan; Swanson, Earl H.
S.721 Unsolicited Credit Cards; National Endowment for The Arts; Equal Rights Amendment; Congressional Pay Raise; Prayer In Public Schools; Prayer By Astronauts; S.2893 Antiquities ActDates: 1970 May-AugustContainer: Box 4, Folder 1 -
Description: General -- Senate
Case, Clifford P.; Curtis, Carl T.
S.1520 Neswspaper Preservation Act; S.1993 Promote Public Confidence In Government; H.R.14944 Executive Protective Service; Senator's Office Employees; Exceptions To Disclosure "Newsman's Privilege Act of 1970"; Exemption of Baseball From Anti-Trust;Dates: 1970 May-DecemberContainer: Box 4, Folder 2 -
Description: General -- Senate
Congressional Pay Raise; S.844 Improve The Operation of Legislative Branch; Abolish Seniority System; S.3807 "Ethnic Heritage Studies Centers Act of 1970"; S.Res.-- Declare Ukranian Independence Day; S.3619 Federal Disaster Programs
Dates: 1970 May-DecemberContainer: Box 4, Folder 2 -
Description: General
Equal Rights Amendment; H.R.19333 & S.2348 Protection of Securities Investors; National Woman's Party
Dates: 1970 September-DecemberContainer: Box 4, Folder 3 -
Description: General -- Senate
Scott, Hugh; Inouye, Daniel K.; Hruska, Roman L.; Mondale, Walter F.; Montoya, Joseph M.; Bellmon, Henry; Hansen, Clifford P.; Byrd, Robert C.; Magnuson, Warren G.; Baker, Howard H., Jr.; Cook, Marlow W.; Hartke, Vance; Stevenson, Adlai E. III; McGovern,
S.4453 Department of Science and Technology Act of 1970; Federal Appropriations Reform Act; S.J.Res.32 Prayer In Public Buildings; Marigold As National Floral Symbol; S.1064 Youth Participation Act of 1971; Comprehensive Child DevelopmentDates: 1971 January-JuneContainer: Box 4, Folder 4 -
Description: General -- Senate
Metcalf, Lee; Harris, Fred R.; Brock, William E.; Kennedy, Edward M.; Cranston, Alan; Mathias, Charles McC., Jr.; Pearson, James B.; Percy, Charles H.; Young, Milton R.
S.646 Limited Copyright In Sound Recordings; Transfer of Funds Among Office Accounts; Ombudsman Experimentation Act; S.C.R.27 Termination of National Emergency; S.1311 Newsmen's Privilege Act; Full Opportunity ActDates: 1971 January-JuneContainer: Box 4, Folder 4 -
Description: General
Tonning, Merrill D.
Break Up of El Paso Natural Gas and Pacific Northwest Pipeline; Congressional Pay Raise; S.117 National Hunting and Fishing Day; Corps of Engineers' Projects; Copyright On Music and Sound Recordings; Golden Eagle PassDates: 1971 January-AprilContainer: Box 4, Folder 5 -
Description: General
Troutner, Arthur L.; Fauntroy, Walter E.; Brooke, Edward W.
Funding of Cancer Research; S.34 Conquest of Cancer Act; Golden Eagle Pass; National Endowment for The Arts and Humanities; Metric System; Home Rule for District of Columbia; Monday Holiday LawDates: 1971 May-OctoberContainer: Box 4, Folder 6 -
Description: General -- Senate
Dole, Robert; Byrd, Robert C.; Bayh, Birch; Humphrey, Hubert H.; Hatfield, Mark O.; Mcintyre, Thomas J.; McClellan, John L.; Tower, John G.; Thurmond, Strom; Hruska, Roman L.; Mansfield, Mike; Scott, Hugh; Kennedy, Edward M.; Mathias, Charles McC., Jr.
Disaster Relief Act of 1970; S.2290 Establish A Joint Committee On National Security; S.J.R.117 National Hunting and Fishing Day; "Appreciate America Day"; Incorporate Junior Achievement Inc.; Compile Unemployment Statistics for Spanish-Speaking American
"of Presidents and Caesars" April 30, 1970Dates: 1971 July-DecemberContainer: Box 4, Folder 7 -
Description: General
H.J.R.191 School Prayer Amendment; Congressional Pay Raise; Monday Holiday Law
Dates: 1971 November-DecemberContainer: Box 4, Folder 8 -
Description: General -- Senate
Dole, Robert; Tower, John G.; Cranston, Alan; Smith, Margaret Chase; Baker, Howard H., Jr.; Brock, William E.; Scott, Hugh; Mansfield, Mike; Mondale, Walter F.; Humphrey, Hubert H.; Hollings, Ernest F.; Harris, Fred R.; Cook, Marlow W.; Won Pat, Antonio
S.J.Res.192 Attendance of Senators and Representatives At Sessions of Congress; Establish A Federal-State Legislative Council; H.R.11589 Foreign Sale of Certain Passenger Vessels; West Front of Capitol; S.32 National Science Policy and Priorities Act ofDates: 1972 January-DecemberContainer: Box 4, Folder 9 -
Description: General -- Senate
Proxmire, William; Gravel, Mike; Thurmond, Strom; Ellender, Allen J.
S.1407 Sawtooth National Recreation Area, May 11, 1972; S.1315 Ocean Mammal Protection Act of 1971; Provide Grants for Allen J. Ellender Fellowships; Establish A National Amateur Sports Foundation; Foreign Sale of Certain Passenger VesselsDates: 1972 January-DecemberContainer: Box 4, Folder 9 -
Description: General
Crippen, H.V.; Andrus, Cecil D.; McClary, James D.; Phair, Walter T.
Monday Holidays; Space Shuttle; School Prayer; National Secretaries Week; H.R.11589 Foreign Sale of Certain Passenger Vessels
"From The President Who Brought You No Farm Message" December 2, 1971; "The State of The Elderly" February 7, 1972Dates: 1972 January-AprilContainer: Box 4, Folder 10 -
Description: General
18 Year Old Vote; Copyright; Death Penalty; Bicentennial; National Governors' Conference 1972
Dates: 1972 May-AugustContainer: Box 4, Folder 11 -
Description: General
Automobile Emissions & Pollution; H.R.12807 Architectural and Engineering Services for The Federal Government
Dates: 1972 September-DecemberContainer: Box 4, Folder 12 -
Description: General -- Senate
Ervin, Sam J., Jr.; Schweiker, Richard S.; Scott, Hugh; Chiles, Lawton; Packwood, Bob; Kennedy, Edward M.; Bartlett, Dewey F.; Humphrey, Hubert H.; Roth, William V., Jr.; Cook, Marlow W.; Tunney, John V.; Hart, Philip A.; Byrd, Robert C.; Mansfiel
Impoundment Procedures Bill; Amend Rule Xxvii of Standing Rules; Sunshine Act; Enforce "Speech Or Debate" Clause of Constitution; Amend Rule Xxx; S.2510 Office of Federal Procurement Policy; S.1018 National Commission On The Olympic Games; S.J.R.117 DesiDates: 1973 January-DecemberContainer: Box 5, Folder 1 -
Description: General -- Senate
Mcintyre, Thomas J.; Inouye, Daniel K.; Magnuson, Warren G.; Thurmond, Strom; Gravel, Mike; Brock, William E.; Pearson, James B.; Pell, Claiborne; Haskell, Floyd K.; Taft, Robert, Jr.; Metcalf, Lee; Brooks, Jack; Nelson, Gaylord
Federal Appropriations Reform Act; S.R.89 Rules of The Senate; S.J.R.24 National Hunting and Fishing Day; S.1260 Daylight Saving Time On A Year Around Basis; Weather Modification Regulation Act of 1973Dates: 1973 January-DecemberContainer: Box 5, Folder 1 -
Description: General
Wilson, Arthur
Federal Spending; Energy Crisis; Economic Aid To North Vietnam; Condemnation of Private Land In Hells Canyon; Amnesty for Draft Resisters Or Deserters; Vocational Rehabilitation
"Congress Must Reassert Itself", Originally Published In Newsday, Reprinted In Lewiston Tribune, January 21, 1973Dates: 1973 January-MarchContainer: Box 5, Folder 2 -
Description: General
Moss, Frank E.; Park, W. Anthony
US Involvement In Vietnam; Aid To North Vietnam; Taxes; Gasoline Rationing; Energy Crisis; West Front of Capitol; FC's Courthouse Tour; American Revolution Bicentennial Commission; Abortion; F.D.A. and Food Supplements; Daylight Saving Time; Amnesty for DrDates: 1973 April-JuneContainer: Box 5, Folder 3 -
Description: General
Park, W. Anthony; Jacoby, Ed; Shapp, Milton J.; Janss, William C.; Barnes, John B.; Andrus, Cecil D.
Amateur Athletic Act of 1973 S.2365; Amnesty for Draft Resisters Or Deserters; Congressional Pay Raise; Occupational Safety and Health Act; Daylight Saving Time S.1260; Gun Control; Watergate; Fire Prevention and Control Act of 1973 S.1769Dates: 1973 July-OctoberContainer: Box 5, Folder 4 -
Description: General
Leahy, Richard; Leahy, Margaret; Nixon, Richard M.
Wilderness Designation; Energy Crisis; Oil Companies; Daylight Saving Time Year-Round; Watergate; Impeachment of Nixon; Articles From Overdrive MagazineDates: 1973 November-DecemberContainer: Box 5, Folder 5 -
Description: General
Montgomery, Robert L.; Huskey, Darryl; Knight, Gladys; Yensen, Art; Smith, Dick; Neider, C. W.; Ravenscroft, Vernon F.; Nixon, Richard M.; Dominick, Peter H.
Daylight Saving Time; Congressional Pay Increase; Church-Dominick Amendment; Energy Crisis; Occupational Safety and Health Act; Watergate; Nixon's Impeachment; Rail Service In Southwest Idaho; Amtrak; Monday Holidays; Oil Company Profits; Lieu-LandsDates: 1974 January-MarchContainer: Box 5, Folder 6 -
Description: General
Andrus, Cecil D.; Smith, Lyle; Reilly, Terry; Nixon, Richard M.
Amateur Athletics; Daylight Saving Time; Monday Holidays; Elderly; Social Security; No-Fault Insurance; Food Supplements; FDA; Nixon; National Day of Humiliation, Fasting, and PrayerDates: 1974 April-JulyContainer: Box 5, Folder 7 -
Description: General
Bateman, Linden B.; Rampton, Calvin L.; Anderson, Robert B.; Mitgang, Herbert; Hersey, John; Sondheim, Stephen; Wouk, Herman; Janeway, Elizabeth; Weidman, Jerome; Nixon, Richard M.
Occupational Safety and Health Act; Gun Control; Abortion; Federal Excess Property Program; Elderly; Social Security; Daylight Saving Time; Nixon's PardonDates: 1974 August-OctoberContainer: Box 5, Folder 8 -
Description: General
Decker, Floyd
Commision On Federal Paperwork S.3911; S.J.R.46/H.J.R.672 Hobby Month; Veterans Day On November 11; Idaho's Democratic Voice, November 25, 1974Dates: 1974 November-DecemberContainer: Box 5, Folder 9 -
Description: General -- Senate
Domenici, Pete V.; Pastore, John O.; Bentsen, Lloyd; Brock, William E.; Proxmire, William; Chiles, Lawton; Montoya, Joseph M.; Javits, Jacob K.; Percy, Charles H.; Humphrey, Hubert H.; Muskie, Edmund S.; Symington, Stuart; Mondale, Walter F.; Goldwater,
S.Res.257 Germane Amendments; S.3006 Require..."Fiscal Note" Indicating Cost of Proposals; S.3311 Simplified Procedures In Procurement; Daylight Saving Time; Amendment To Reduce Federal ExpendituresDates: 1974 January-DecemberContainer: Box 5, Folder 10 -
Description: General -- Senate
McGovern, George; Clark, Dick; Hatfield, Mark O.; Hathaway, William D.; Hollings, Ernest F.
Dates: 1974 January-DecemberContainer: Box 5, Folder 10 -
Description: General -- Senate
Domenici, Pete V.; Packwood, Bob; Beall, J. Glenn, Jr.; Buckley, James L.; Inouye, Daniel K.; Curtis, Carl T.; Montoya, Joseph M.; McGee, Gale
Dates: 1975 January-AprilContainer: Box 5, Folder 11 -
Description: General -- Senate
Mathias, Charles McC., Jr.; Abourezk, James S.; Moss, Frank E.; Stafford, Robert T.; Brock, William E.; Percy, Charles H.; Kennedy, Edward M.; Clark, Dick; Ribicoff, Abraham; Scott, William L.; Case, Clifford P.; Gravel, Mike; Nunn, Sam; Humphrey, Hubert
S.181 Financial Disclosure Bill; National Productivity Act of 1975; Returnable Beverage Container Act of 1975; S.1355 National Youth Political Participation Act; S.Res.109 Senate Committee System
Statement To Public Works Subcommittee of Senate Comm. On Appropriations, [Undated]Dates: 1975 January-AprilContainer: Box 5, Folder 11 -
Description: General
Hennings, Thomas C., Jr.
Gun Control; Oil Tariff; Gasoline Tax; Energy; Taxes; Church for President; Square Dance As National Folk Dance of US; Fuel Allocations for Ski AreasDates: 1975 January-FebruaryContainer: Box 5, Folder 12 -
Description: General
Church, John R.; Mink, Patsy T.
Handgun Ammunition; Gun Control; Land Use Planning; Consumer Product Safety Commission; S.1114/H.R.1716 Prisoner of War Camps; Wake Island Survivors
"Civilian P.O.W. Relief", In Senate, March 7, 1975Dates: 1975 March-AprilContainer: Box 6, Folder 1 -
Description: General -- Senate
Stafford, Robert T.; Brock, William E.; Roth, William V., Jr.; Packwood, Bob; Scott, Hugh; Helms, Jesse; Bumpers, Dale; Buckley, James L.; Weicker, Lowell P., Jr.
Dates: 1975 May-OctoberContainer: Box 6, Folder 2 -
Description: General -- Senate
Dole, Robert; Metcalf, Lee; Jackson, Henry M.; Johnston, J. Bennett; Fannin, Paul J.; Schweiker, Richard S.; Nelson, Gaylord; Hart, Gary; Hatfield, Mark O.; Rivlin, Alice M.; Thurmond, Strom; Hollings, Ernest F.; Muskie, Edmund S.; Burdick, Quentin N.; M
Ozone Preservation Act of 1975; S.Res.157 Senate Committee Chairmen; Congressional Right To Information Act; Official Residence of Vice President; S.1361 Public Broadcast of Copyrighted Material; Sunshine Act S.5; S.2404 Public Entertainment Activities
"A Show of Restraint", In Senate, September 1975Dates: 1975 May-OctoberContainer: Box 6, Folder 2 -
Description: General -- Senate
Domenici, Pete V.; Clark, Dick; Taft, Robert, Jr.; Allen, James B.; Chiles, Lawton; Moss, Frank E.; Leahy, Patrick J.; Kennedy, Edward M.; Bentsen, Lloyd; Griffin, Robert P.; Goldwater, Barry M.; Humphrey, Hubert H.; Ervin, Sam J., Jr.; Mathias, Charles
S.2390 Federal Assistance Program Consolidation Act of 1975; S.2258 Effective Use of Tax Dollars; S.2407 Defense of Sovreign Immunity; S.2408 Federal Agencies More Responsive; New York City Financial Crisis; Beta Sigma Phi Week S.J.R.761/H.J.R. 517Dates: 1975 May-OctoberContainer: Box 6, Folder 2 -
Description: General
Cohen, David; Selby, Cecily C.
Copyrights of Sound Recordings; Panama Canal; Gun Control; Vietnamese Refugees; Soft Drink Franchising; S.298 Youth Camp Safety Act H.R.46; S.838 Navigable Waters; S.1111 Performance Rights Amendment of 1975; Fluorocarbons; Aerosol Cans and Depletion ofDates: 1975 May-JulyContainer: Box 6, Folder 3 -
Description: General
Lenaghen, Robert; Hartung, Ernest W.; Decker, Floyd; Rawls, Wilson; Fisher, Opal; McClure, James A.
Congressional Pay; Government Pay; National Science Foundation; Public Broadcasting; Interstate Commerce Commission S.1235; Copyright & Unauthorized Duplication; Beta Sigma Phi Week; Sunshine Act S.5; Deep Creek Bridge, Boundry County; Senate Internal SeDates: 1975 AugustContainer: Box 6, Folder 4 -
Description: General
National Ski Patrol System S.1716/H.R.7239
Dates: 1975 AugustContainer: Box 6, Folder 4 -
Description: General
Lenaghen, Robert; Hartung, Ernest W.; Decker, Floyd; Rawls, Wilson; Fisher, Opal; McClure, James A.
Congressional Pay; Government Pay; National Science Foundation; Interstate Commerce Commission S.1235; Copyright Infringement; Beta Sigma Phi Week; Sunshine Act S.5; Deep Creek Bridge, Boundary County; Senate Internal Security; Youth Camp Safety Bill H.RDates: 1975 September-AugustContainer: Box 6, Folder 5 -
Description: General
Rhyne, Charles S.; Bright, Paul W.; Rodger, Ralph W.; Valenti, Jack
Financial Aid To New York City; Public Broadcasting; Repeal of The Fair Trade Law; Senate Internal Security; Youth Camp Safety Bill H.R.46; Beta Sigma Phi Week; 200-Mile Territorial Waters; Common Situs Picketing Bill H.R.5900; Daylight Savings Time
"Long-Range Funding for Public Broadcasting", Report On S.2548Dates: 1975 NovemberContainer: Box 6, Folder 6 -
Description: General
Jordan, Katherine M.; Oboler, Eli M.; Parry, Atwell; Bonachea, Rolando
Youth Camp Safety Bill S.46; Debt Collection Practices H.R.10191; Child and Family Service Act H.R.2966/S.626; Federal Spending; Atlantic Union Resolution; Copyright Infingement; Closure of Census Records To Genealogists H.R.2556Dates: 1975 DecemberContainer: Box 6, Folder 7 -
Description: General -- Senate
Tunney, John V.; McGovern, George; Cranston, Alan; Hansen, Clifford P.; Haskell, Floyd K.; Gravel, Mike; Curtis, Carl T.
Dates: 1975 November-DecemberContainer: Box 6, Folder 8 -
Description: General -- Senate
Leahy, Patrick J.; Dole, Robert; Humphrey, Hubert H.; Biden, Joseph R., Jr.; Fannin, Paul J.; Hart, Philip A.; Nelson, Gaylord; Chiles, Lawton; Eagleton, Thomas F.; Magnuson, Warren G.; Jackson, Henry M.; Javits, Jacob K.; Roth, William V., Jr.; Baker, H
Regulatory Reform Act; Regulatory Policy Oversight Act of 1975; Genocide Convention; S.2098 Federal Conflict of Interest Act; 200 Mile Limit S.961; Fishing RightsDates: 1975 November-DecemberContainer: Box 6, Folder 8 -
Description: General -- Senate
Dole, Robert; Tunney, John V.; Thurmond, Strom; Abourezk, James S.; Kennedy, Edward M.; Pell, Claiborne; Edmondson, Ed; Hart, Gary; Bartlett, Dewey F.; Stevens, Ted; Magnuson, Warren G.; Inouye, Daniel K.; Proxmire, William; Morgan, Robert
Dates: 1976 January-AprilContainer: Box 6, Folder 9 -
Description: General -- Senate
Byrd, Robert C.; Percy, Charles H.; Mcintyre, Thomas J.; Beall, J. Glenn, Jr.; Brock, William E.; Buckley, James L.; Domenici, Pete V.; Fannin, Paul J.; Garn, Jake; Hansen, Clifford P.; Helms, Jesse; McClure, James A.; Taft, Robert, Jr.; Javits, Jacob K.
S.2812 Regulatory Reform Act of 1976; Copyright, S.22 Jukebox Royalty Amendment; Small Business; S.2994 Outdoor Advertising Displays Income Tax; S.3318 Federal Agency Pilot Termination and Reviewing Act of 1976Dates: 1976 January-AprilContainer: Box 6, Folder 9 -
Description: General
Gun Control; Panama Canal; S.626 Child and Family Services Act; Aid To New York City; Federal Regulations; S.422 Youth Camp Safety Act; S.1795 Balanced Growth and Economic Planning Act; H.R. Close Census Records To Genealogists; Senate Internal Security
Dates: 1976 January #1Container: Box 6, Folder 10 -
Description: General
S.931 Television Pornography; S.283 Voluntary Prayer In Any Public School; H.R.10686 Census Records; S.439 Lewiston-Clarkston Bridge; S.626/H.R.2966 Child and Family Services Act; S.422 Youth Camp Safety Act; Tax Deductions for Charitable Contributions;
Dates: 1976 January #2Container: Box 6, Folder 11 -
Description: General
Lodge, Edward; Crawford, Eugene R.; Eyring, Henry B.
Child and Family Services Act; S.422 Youth Camp Safety Act; Religious Broadcasting; Gun Control; Abortion; H.R.2556 Census RecordsDates: 1976 February #1Container: Box 6, Folder 12 -
Description: General
Barnes, John B.; Valenti, Jack
Youth Camp Safety Act; Tax Reform Act; Charitable Contributions; Child and Family Services Act; Gun Control; Senate Internal Security; Panama Canal; CIA Investigation; S.22 Copyright; Central Intelligence Agency;Dates: 1976 February #2Container: Box 6, Folder 13 -
Description: General
Kunotz, David J.
S.6261 Child and Family Services Act; Gun Control; Daylight Saving Time; S.422 Youth Camp Safety Act; Charitable Contributions; Atlantic Union Resolution; Post Office; Census Records and Genealogical Research; Equal Rights Amendment; Welfare AbusesDates: 1976 March #1Container: Box 7, Folder 1 -
Description: General
Eardley, Richard R.; Storey, Donald M.; Deckard, Jerry; Yamamoto, Duane; Eld, Ray; Eaton, Cyrus S.; Pedersen, S. Eddie
Beta Sigma Phi Week; Internal Security Subcommittee; Congressional Pay Raise; Census Records Open After 75 Years; Daylight Saving Time; Civil Defense; S.J.Res.43 Marigold As The National Floral EmblemDates: 1976 MarchContainer: Box 7, Folder 2 -
Description: General
Tracy, Mary Terese; Winkler, John C.
Child and Family Services Act; Minimum Wage; Frank Church Presidential Bid; Opposition To S.1284; S.2816 Railroad Retirement Act of 1974; Panama Canal; Liberty Amendment; Senate Internal Security SubcommitteeDates: 1976 AprilContainer: Box 7, Folder 3 -
Description: General -- Senate
Magnuson, Warren G.; McClure, James A.; Humphrey, Hubert H.; Hansen, Clifford P.
S.R.-- Conference Committee Reform; Staff Report: An Analysis of The Future Landsat EffortDates: 1976 May-DecemberContainer: Box 7, Folder 4 -
Description: General -- Senate
Mansfield, Mike; Scott, Hugh; Boggs, Lindy; Allen, Clifford; Hartke, Vance; Scott, William L.; Kennedy, Edward M.; Clark, Dick; Stafford, Robert T.; Metcalf, Lee; Ribicoff, Abraham; Percy, Charles H.; Javits, Jacob K.; Bayh, Birch; Biden, Joseph R., Jr.
S.-- Congressional Cemetery; H.R.13683 Breakup Department of Health, Education, and Welfare; Agenda for Government Reform Act; S.3192 Consumer Communications Reform Act of 1975; S.2477 Lobbying Disclosure Act of 1976;Dates: 1976 May-DecemberContainer: Box 7, Folder 4 -
Description: General
Senate Internal Security Subcommittee; Child and Family Services; National Endowment for The Arts; Byrd Amendment; Rhodesian Chrome; Youth Camp Safety Act; Census Records Open for Research
Dates: 1976 May-JuneContainer: Box 7, Folder 5 -
Description: General
Surplus Government Property Sec.514 of Public Works Act; Teton Dam; Youth Safety Act; Parcel Post Subsidies; Census Records Open To Researchers
Dates: 1976 JulyContainer: Box 7, Folder 6 -
Description: General
Barnes, John B.; Treinen, Sylvester
Youth Camp Safety Act; Child and Family Services Act; Genocide Treaty; Postcard Voter Registration; Intelligence Agencies; Liberty Amendment H.J.R.23Dates: 1976 August-DecemberContainer: Box 7, Folder 7 -
Description: General -- Senate
Pell, Claiborne; Hathaway, William D.; Muskie, Edmund S.; Mcintyre, Thomas J.; Huddleston, Walter D.; Nunn, Sam; Roth, William V., Jr.; Curtis, Carl T.; Humphrey, Hubert H.; Proxmire, William; Kennedy, Edward M.; Byrd, Robert C.; Percy, Charles H.; Dole,
Delivery Benefits Checks; S.1341 200 Mile Pollution Contol Zone; S.3476 George W. Norris Home National Historical Site; S.22 First Amendment Clarification Act of 1977 Re: Radio/Tv Broadcasting; Education In Science and Engineering; S.J.R.-- Line Item VDates: 1977 January-MarchContainer: Box 7, Folder 8 -
Description: General -- Senate
Mondale, Walter F.; Laxalt, Paul; Bayh, Birch; Javits, Jacob K.; Brooke, Edward W.; Schweiker, Richard S.; Glenn, John
Opportunities for Adoption Act; S.R.-- Tribute To Alex Haley; S.945 Recombinant Dna Standards Act of 1977Dates: 1977 January-MarchContainer: Box 7, Folder 8 -
Description: General
Sugar Market; Pay Raise for Government Officials; H.R.48 and H.J.R.4 Internal Security Committees
Dates: 1977 January-MarchContainer: Box 7, Folder 9 -
Description: General -- Senate
Mcintyre, Thomas J.; Burdick, Quentin N.; Chaffee, John H.; Johnston, J. Bennett; Scott, William L.; Glenn, John; Ribicoff, Abraham; Percy, Charles H.; Muskie, Edmund S.; Goldwater, Barry M.; Bayh, Birch
Dates: 1977 April-AugustContainer: Box 7, Folder 10 -
Description: General -- Senate
Wallop, Malcolm; Mathias, Charles McC., Jr.; Huddleston, Walter D.; Schweiker, Richard S.; Carter, Jimmy; Nelson, Gaylord; Allen, James B.; Proxmire, William; Leahy, Patrick J.; Jackson, Henry M.; Stone, Richard; Chiles, Lawton; Abourezk, James S.; Hatfi
S.-- American Folklife Preservation Act; S.J.R.59 Rose As National Floral Emblem; Speech: Paul Laxalt, June 9, 1977Dates: 1977 April-AugustContainer: Box 7, Folder 10 -
Description: General
Government Pay Raise; Youth Camp Safety Act; Right-To-Work; S.59 Monthly Tax Withholding
Dates: 1977 AprilContainer: Box 7, Folder 11 -
Description: General
Manning, Darrell V.; Trombley, Gordon C.; Sellars, Carroll H.; Linowitz, Sol M.
S.258 and H.R.1326 Child and Youth Camp Safety Act; Equal Rights Amendment; Panama Canal; Federal Pay Raise; Consumer Protection Agency; President's Energy Proposal; S.892 Areawide Planning; S.1072 and H.R.5400 Voter Registration; S.407 Prisoner-of-War C
"Civilian Pow Relief" In Senate, January 24, 1977Dates: 1977 May-JuneContainer: Box 7, Folder 12 -
Description: General Correspondence
Wells, Merle W.
S.1262-Consumer Protection Agency; Panama Canal; Emergency Medical Service In National Forests; Equal Rights Amendment; S.1072-Voter Registration; Metric System; Gasoline ConservationDates: 1977 July-AugustContainer: Box 8, Folder 1 -
Description: General
Wells, Merle W.
Consumer Protection Agency S.1262; Panama Canal; Emergency Medical Service In National Forests; Equal Rights Amendment; Voter Registration S.1072; Minimum Wage; Metric Systemn; Gasoline ConservationDates: 1977 July-AugustContainer: Box 8, Folder 1 -
Description: General -- Senate
Eagleton, Thomas F.; Weicker, Lowell P., Jr.; Leahy, Patrick J.; Pepper, Claude; Anderson, Wendell R.; Randolph, Jennings; Dole, Robert; Stafford, Robert T.
Washington, DC Convention Center; S.Res.-- Commission On Domestic and International Hunger and Malnutrition; S.1487 Racketeering In CigarettesDates: 1977 September-DecemberContainer: Box 8, Folder 2 -
Description: General
Lance, Bert
Panama Canal; Gospel Hump Wilderness; Energy Costs and Policies; Minimum Wage; Electric Utility RatesDates: 1977 September-DecemberContainer: Box 8, Folder 3 -
Description: General
Bergland, Bob; Jacoby, Ed
Metric System; Abortion; Equal Rights Amendment; Panama Canal; Displaced Homemakers Act; Child Care; International Women's Year; National Labor Relations ActDates: 1977 November-DecemberContainer: Box 8, Folder 4 -
Description: General -- Senate
Heinz, H. John III; Proxmire, William; Lugar, Richard G.; Danforth, John C.; Nunn, Sam; Stone, Richard; Bentsen, Lloyd; Burdick, Quentin N.; Long, Russell B.; Hayakawa, S.I.; Hatfield, Paul; Inouye, Daniel K.; Curtis, Carl T.; Garn, Jake; Hodges, Kaneast
Dates: 1978 January-DecemberContainer: Box 8, Folder 5 -
Description: General -- Senate
Humphrey, Muriel; Abourezk, James S.; Riegle, Donald W., Jr.; Hollings, Ernest F.; Anderson, Wendell R.; Muskie, Edmund S.; Cannon, Howard W.; Jackson, Henry M.; Schmitt, Harrison
Dates: 1978 January-DecemberContainer: Box 8, Folder 5 -
Description: General -- Senate
Moynihan, Daniel P.; Roth, William V., Jr.; Byrd, Robert C.; Percy, Charles H.; Ribicoff, Abraham; Hathaway, William D.; Fauntroy, Walter E.; Brzezinski, Zbigniew; Stevens, Ted; Chaffee, John H.; Haskell, Floyd K.; Leahy, Patrick J.; McGovern, George; Ne
S.600-"Regulatory Reform Act of 1977"; S.-- Regulatory Control Act; S.R.-- To Express The Sense of The Senate...Baseball Team In Washington, DC; Fair Employment Relations ActDates: 1978 January-DecemberContainer: Box 8, Folder 5 -
Description: General
Abortion; Japanese Internment H.R.9471
Dates: 1978 January-FebruaryContainer: Box 8, Folder 6 -
Description: General
Deckard, Jerry; Eardley, Richard R.; Eld, Ray; Storey, Donald M.; Yamoto, Duane
H.R.1289 Regarding The Reformed Calendar; S.993 Perpetual Calendar; Displaced Homemakers H.R.28; National Labor Relations Act; Panama Canal; Private Vs. Public Schools S.B.2142; Labor Unions S.1883; M-1 Rifle Sales; Postal Service H.R.7700; Equal RightDates: 1978 January-FebruaryContainer: Box 8, Folder 6 -
Description: General
Lechelt, R.K.; Gibb, Richard D.
National Labor Relations Act; Abortion; Office for Consumer Representation H.R.9718; Tax Credits for Elementary Tuition; Impact Aid To Schools P.C.874; Veterans Administration Budget; Equal Rights Amendment; Panama Canal; Child Care Legislation; Gun ContDates: 1978 MarchContainer: Box 8, Folder 7 -
Description: General
Federal Employees In National Guard
Dates: 1978 AprilContainer: Box 8, Folder 8 -
Description: General
Panama Canal; Metric Conversion; Consumer Advocacy S.1262; National Labor Relations Act; Equal Rights Amendment; Abortion; M-1 Rifle Sales; Impact Aid; Displaced Homemakers Act; Head Start; Follow Through; Tuition Tax Credit; International Women's Yea
Dates: 1978 AprilContainer: Box 8, Folder 8 -
Description: General
Carter, Jimmy
Panama Canal; Right-To-Work; Gun Control; National Labor Relations Act; Equal Rights Amendment; Impact Aid P.C.874; Funding for Vocational Education; President Carter's Tax Proposals; World Peace Tax Fund H.R.4897/S.880Dates: 1978 May #1Container: Box 8, Folder 9 -
Description: GeneralDates: 1978 May #2Container: Box 8, Folder 10
-
Description: General
Evans, John V.; Oboler, Eli M.
World Peace Tax Fund Bill S.800; Panama Canal Treaties; Gun Control; National Labor Relations Act; Equal Rights Amendment; Reorganization of Emergency Preparedness Programs; Proposition 13Dates: 1978 June-JulyContainer: Box 8, Folder 11 -
Description: General
Equal Rights Amendment; Tuition Tax Credit for Elementary Schools S.B.2142; Wilderness; Panama Canal
Dates: 1978 AugustContainer: Box 8, Folder 12 -
Description: General
Equal Rights Amendment; Hart Senate Office Building; National Labor Relations Act; National Opinion Poll; Wilderness; Public Works Bill Veto
Dates: 1978 September-OctoberContainer: Box 8, Folder 13 -
Description: General
Hyman, Sidney
Firearms; Economics; Road Transportation; Abortion; Cloture; Senate Rules; Surface Transportation; Hart Senate Office BuildingDates: 1978 November-DecemberContainer: Box 9, Folder 1 -
Description: General -- Senate
Jackson, Henry M.; Muskie, Edmund S.; Wallop, Malcolm; Baucus, Max; Ribicoff, Abraham; Domenici, Pete V.; Burdick, Quentin N.; Cranston, Alan; Lugar, Richard G.; Brooke, Edward W.; Mathias, Charles McC., Jr.; Dole, Robert; Durkin, John A.; Armstrong, Wil
S.2- Sunset Act of 1978; Senate Rules; Hart Senate Office Building; S.-- Presidential Commission On National ServiceDates: 1979Container: Box 9, Folder 2 -
Description: General -- Senate
Bradley, Bill; Kennedy, Edward M.; Sasser, Jim; Thurmond, Strom; Leahy, Patrick J.; Durenberger, David; Riegle, Donald W., Jr.; Johnston, J. Bennett; Chaffee, John H.; Proxmire, William; Inouye, Daniel K.; Hayakawa, S.I.; McClure, James A.; Matsunaga, Sp
Dates: 1979Container: Box 9, Folder 2 -
Description: General -- Senate
Stafford, Robert T.; Randolph, Jennings; Moynihan, Daniel P.; Pell, Claiborne; Carter, Jimmy
Dates: 1979Container: Box 9, Folder 2 -
Description: General
Chastain, R. M.
Cloture; Trucking Deregulation; Republic of China; Taiwan; Balancing The Federal Budget; Abortion; S.800 World Peace Tax Fund Act; Food and Drug Administration Saccharin Ban; Social Security; Wake Island Survivors; S.254 Prisoner of War Camps
Statement Introducing S.254, January 29, 1979; "The Defense of Wake Island", InsertsDates: 1979 January-MarchContainer: Box 9, Folder 3 -
Description: General
Dole, Robert; Byrd, Robert C.; Zorinsky, Edward
Gasoline Supply; Egyptian-Israeli Peace Treaty; Balanced Budget Amendment; Gasoline Rationing; Hatch Act; Abortion Rights; Carry-Over Basis Dole-Byrd-Zorinsky Amendment; Bibliography of Idaho ArchaeologyDates: 1979 AprilContainer: Box 9, Folder 4 -
Description: General
Amtrak; Windfall Profits Tax; Domestic Sugar Industry H.R.2172; Wheat-Oil Price Parity; School Prayer
News Release On Wheat-Oil PricesDates: 1979 AprilContainer: Box 9, Folder 5 -
Description: General
Inflation; Federal Spending; Hatch Act; Congressional Pay Raise; National Health Insurance; Federal Employee Retirement; Amtrak
Dates: 1979 May-JuneContainer: Box 9, Folder 6 -
Description: General
Federal Employee Pay; Gasoline Shortage; SALT II Treaty; Amtrak; Energy Crisis; Vietnamese Refugees; Federal Procurement Law S.5
Dates: 1979 July-AugustContainer: Box 9, Folder 7 -
Description: General
Civil Service Retirement; Abortion; Continuing Appropriations Resolution; Social Security; Gasohol; Iranian Hostage Situation; National Porcelain Art Month; Wilderness
Dates: 1979 September-DecemberContainer: Box 9, Folder 8 -
Description: General -- Senate
Mitchell, George J.; Durkin, John A.; Chaffee, John H.; Thurmond, Strom; Bentsen, Lloyd; Talmadge, Herman E.; Gravel, Mike; Durenberger, David; Byrd, Robert C.; Magnuson, Warren G.; Johnston, J. Bennett; Culver, John C.; Ribicoff, Abraham; Jackson, Henry
Dates: 1980Container: Box 9, Folder 9 -
Description: General -- Senate
Sasser, Jim; Tsongas, Paul E.; Cranston, Alan; Inouye, Daniel K.; Pryor, David; Chiles, Lawton; Dole, Robert; Stewart, Donald W.; Burdick, Quentin N.; Bayh, Birch; Baucus, Max; Cannon, Howard W.; Packwood, Bob; Roth, William V., Jr.; Eagleton, Thomas F.
S.Con.Res.125 American Federalism; S.J.Res.204 Convocation On American FederalismDates: 1980Container: Box 9, Folder 9 -
Description: General -- Senate
Javits, Jacob K.; Metzenbaum, Howard M.; Riegle, Donald W., Jr.; Levin, Carl; Biden, Joseph R., Jr.; Boren, David L.; Bradley, Bill; Sarbanes, Paul S.; Danforth, John C.
Dates: 1980Container: Box 9, Folder 9 -
Description: General
Wake Island Survivors
Dates: 1980 JanuaryContainer: Box 9, Folder 10 -
Description: General
National Porcelain Art Month; Social Security Disability Bill H.R.3236; Ftc Authorization Act S.1991; Energy Crisis; American History Month; Draft; Abortion; Church's Re-Election Campaign; Equal Rights Amendment
Dates: 1980 February-MarchContainer: Box 9, Folder 11 -
Description: General
Bermeosolo, Gary; Emery, Vern; Gratton, Bill
Gun Control; Monday Holidays; Family Protection Act S.1808; OSHA; Soviet Invasion of Afghanistan; Six-Day Mail Delivery; Social Security; Cuban Refugees; Abortion; Food Stamps; Oil and Gas PricesDates: 1980 April-JuneContainer: Box 9, Folder 12 -
Description: General
Luis, Juan; Wells, Merle W.
Cuban Refugees; Sage Brush Rebellion; White House Conference On The Family; Nuclear Energy; Payments-In-Lieu-of-Taxes Program; National Day of Prayer and Fasting; Iran Hostages; Church's Campaign; WildernessDates: 1980 July-DecemberContainer: Box 9, Folder 13
-
-
Agriculture
Agriculture is a major facet of Idaho's economy and Church worked tirelessly for bills that would benefit his farm constituency. Sugar and potatoes, beef and dairy prices, disaster relief and soil conservation funding were perennial issues throughout his career. Irrigation and reclamation are other issues that surface again in the Public Works and Water Resources files. Also includes files pertaining to Alaska.
-
Description: ABM
Clark, Joseph S.
ABMDates: 1967 NovemberContainer: Box 10, Folder 1 -
Description: ABM
Kennedy, Edward M.
ABMDates: 1969Container: Box 10, Folder 2 -
Description: ABMDates: 1969Container: Box 10, Folder 3
-
Description: ABMDates: 1969Container: Box 10, Folder 4
-
Description: ABM
Reuther, Walter P.; Wimmer, Ed; Murphy, George; Cooper, John Sherman; Hart, Philip A.; Gravel, Mike; Symington, Stuart; Rickover, Hyman G.
Reinforcing Military Strength; ABMDates: 1969Container: Box 10, Folder 5 -
Description: Aerojet Hydrogen Proposal
S.598 Erda
Dates: 1975Container: Box 10, Folder 6 -
Description: Agriculture
Bailey, Reed; Russell, Richard B.; Ellender, Allen J.; Patton, James G.; Carlson, Frank; Martin, L.B.; Thye, Edward J.
S.1356 Monopoly In Meat Industry; S.646 Meat Marketing; H.R.12126 Foot and Mouth Disease; H.R.9521 Chemical Preservatives; S.778 Vegetables; S.1514 VegetablesDates: 1957-1958Container: Box 10, Folder 7 -
Description: Agriculture
Public Law 480 Amendments/Hearings June 2, 3, 6, and 14, 1960
Dates: 1959-1960Container: Box 10, Folder 8 -
Description: Agriculture
Trenhaile, Stanley I.; Goldberg, Arthur J.; Baker, J.A.; Hagen, Harlan; Freeman, Orville L.
Dates: 1961Container: Box 10, Folder 9 -
Description: Agriculture
Freeman, Orville L.; Dworshak, Henry C.
Nationwide Study of ExportsDates: 1962 January-MayContainer: Box 10, Folder 10 -
Description: Agriculture
Proxmire, William; Kerr, Thomas; Harding, Ralph R.
H.R.-- Wheat Provisions of The Food and Agriculture Act of 1962; IrrigationDates: 1962 June-DecemberContainer: Box 10, Folder 11 -
Description: Agriculture
Douglas, Paul H.
Dates: 1963Container: Box 10, Folder 12 -
Description: Agriculture
McGee, Gale; Hawkes, Ronald M.; Gordon, Kermit; Johnson, Lyndon B.; Brady, N.C.; Holland, Spessard L.
Farm Programs; H.R.9284/S.2487 Remove Overtime Exemption On Perishable Fruits and Vegetables; Investigation of The Food Industry/Small BusinessDates: 1964-1965Container: Box 10, Folder 13 -
Description: Agriculture
Oppenheimer, Arthur, Jr.; Lawson, Creighton F.
Dates: 1966 January-JuneContainer: Box 10, Folder 14 -
Description: Agriculture
Brewster, Daniel B.; Bertsch, Howard; Trenhaile, Stanley I.; Middlemist, Ed
S.3751 Natural Forest LandsDates: 1966 July-DecemberContainer: Box 10, Folder 15 -
Description: Agriculture
Trenhaile, Stanley I.; Freeman, Orville L.; Potter, K.A.; Schnittker, John A.
S.109 Farm Marketing Bill; S.925 Strategic Stockpile of SilverDates: 1967 January-AprilContainer: Box 10, Folder 16 -
Description: Agriculture
Nelson, Gaylord; Miller, Neil J.
S.1897 Tariff On Mink Skins; H.R.10509 Appropriations Department of Agriculture; S.109 Marketing Rights BillDates: 1967 May-JulyContainer: Box 10, Folder 17 -
Description: Agriculture
McGovern, George; Mouser, Cotys M.; Nelson, Gaylord; Freeman, Orville L.
S.2217 Honey Importes; S.752 Agriculture Co-Op Assoc; S.109 Marketing Rights Bill; S.562 Potato Labeling; S.612 Dairy Imports; S.1063 Canned and Frozen Onions; S.1025 Wheat; S.1322 Fair Farm BudgetDates: 1967 AugustContainer: Box 10, Folder 18 -
Description: Agriculture
S.1588 Beef Imports; S.1423 Watershed Protection Act; S.1504 Consolidated Farmers Home Administration Act; Mink Imports;
Dates: 1967 AugustContainer: Box 10, Folder 18 -
Description: Agriculture
Farm Marketing Bill S.109
Dates: 1967 September-DecemberContainer: Box 10, Folder 19 -
Description: Agriculture
Godfrey, H.D.; Miller, Neil J.; Mondale, Walter F.
S.562 Potato Labeling Bill; S.B.2600; S.8/H.R.4769 1965 Farm Act; S.B.2613; S.109 Farm Marketing Bill; S.2973/H.R.15695 National Agricultural Bargaining ActDates: 1968 January-AprilContainer: Box 11, Folder 1 -
Description: Agriculture
Schnittker, John A.; Mouser, Cotys M.; Redmond, Lawrence P.; Freeman, Orville L.; Magnuson, Warren G.; Shisler, Karl; Montoya, Joseph M.; Little, Walter E.
S.697 Water Development; S.752 Agricultural Co-Ops; S.3507 Food Stamp Act; S.1567 Young Farmers Investment Act; S.1063 Onions; S.2671 Weed ControlDates: 1968 May-DecemberContainer: Box 11, Folder 2 -
Description: Agriculture
Miller, Neil J.; Conte, Silvio O.; Goodell, Charles E.; Mondale, Walter F.; Trenhaile, Stanley I.; Williamson, Jack; Burdick, Quentin N.
H.R.11870 Certificate Payments To FarmersDates: 1969 January-JulyContainer: Box 11, Folder 3 -
Description: Agriculture
Williamson, Jack; Hollings, Ernest F.; Shuman, Charles B.; Stanley, Oren Lee; Holland, Spessard L.; Fullarton, David C.
S.1684/S.2202 Rural Electrification Act of 1936; S.2225 Food Processing; Sterile Male Codling Moth Research ProgramDates: 1969 August-DecemberContainer: Box 11, Folder 4 -
Description: Agriculture
McGovern, George; Mondale, Walter F.; Yarborough, Ralph W.; Bayh, Birch; Harris, Fred R.; Goodell, Charles E.; Ellender, Allen J.; Fullarton, David C.
H.R.6244 Desert Land Entrymen; S.8 Farm Bill; S.2203 Farm Labor; S.3070 Seed Rights; S.2524 Farm Bureau Bill; S.3387 Rural Telephone Bank Bills S.1684/S.2202Dates: 1970 January-AprilContainer: Box 11, Folder 5 -
Description: Agriculture
Samuelson, Don; Jaenke, E.A.; Harris, Fred R.; Mondale, Walter F.; Javits, Jacob K.; McGovern, George; Smith, Ralph Tyler; Rockwood, W. Dale; Nelson, Gaylord; Holman, Roy
S.3387 Rural Telephone Bank Bill; S.1851 National Honey Promotion and Research Act; S.2203 Agriculture Labor; S.410 Mink Pelts; H.R.9009 Farm Subsidies; S.3608 Farmers Home AdministrationDates: 1970 May-AugustContainer: Box 11, Folder 6 -
Description: Agriculture
Smoot, Dan; Montoya, Joseph M.; Garrison, Robert; Cranston, Alan; Bowman, Ralph; Hardin, Clifford; Dechant, Tony
Dan Smoot Reports; H.R.18546 Farm BillDates: 1970 September-DecemberContainer: Box 11, Folder 7 -
Description: Agriculture
Humphrey, Hubert H.; McGovern, George; Percy, Charles H.; Tunney, John V.; McClellan, John L.; Pearson, James B.; Mondale, Walter F.; Talmadge, Herman E.; Holman, Roy; Hansen, Clifford P.; Burdick, Quentin N.
S.812 and S.1775 National Agriculture Marketing Act and National Agriculture Bargaining Act; S.2203 Murphy Bill; S.1057; S.1209 Weed Control Program; S.10; S.727 Agriculture Adjustment Act; S.1483 Farm Credit Act S.51 Rural Job Development; H.R.5Dates: 1971 January-JuneContainer: Box 11, Folder 8 -
Description: Agriculture
Case, Clifford P.
H.R.9270 Agriculture Appropriations Bill; S.1483 and H.R.7138 Farm Credit Act; S.1057 Water Resources; S.2571 Rural Development and Population Dispersion Act; S.963 Fighting Fires In Rural Areas; S.2223 Consolidation Famers Home Administration ADates: 1971 July-DecemberContainer: Box 11, Folder 9 -
Description: Agriculture
Harris, Fred R.; Dole, Robert; McGovern, George
S.1612 Extension Service; Sisk Bill; National Agriculture Marketing and Bargaining Act, 1971 R.R.7597; The Reclamation Lands Authority Act; Rural Revitalization Act of 1971; Emergency Rural Housing Act of 1971; School Lunch ProgramDates: 1971 July-DecemberContainer: Box 11, Folder 9 -
Description: Agriculture
Rockwood, W. Dale; Bellmon, Henry; Cooper, John Sherman; Burdick, Quentin N.; Allen, James B.; McGovern, George; Mondale, Walter F.; Metcalf, Lee; Stevenson, Adlai E. III; Fleps, Carl J.
H.R.7597 Agriculture Bargaining; S.10 National Program of Rural Areas; S.3045 Export Markets for Farm Commodities; S.1379 National Forests Program; S.1209 Weeds; Poultry H.R.11913/S.2895; Sisk Bill National Agriculture Marketing and BaDates: 1972 January-JuneContainer: Box 11, Folder 10 -
Description: Agriculture
S.J.Res.172 Emergency Measures To Improve Farm Income
Dates: 1972 January-JuneContainer: Box 11, Folder 10 -
Description: Agriculture
Bayh, Birch; Greenley, Joseph C.
H.R.14987 Sale of Farm Products Sisk Bill; S.3195 and S.3138 Agriculture Act of 1970; S.3357 Price Support for Milk; H.R.10729 Federal Pesticide Control Act; H.R.13366 Ban On CyclamatesDates: 1972 July-NovemberContainer: Box 11, Folder 11 -
Description: Agriculture
Nelson, Gaylord; Abourezk, James S.; Pearson, James B.; Holmon, Roy; Bayh, Birch
S.459 Farm Legislation; Family Farm Inheritance Act S.204 Bayh Proposal; Rural Environmental Assistance ProgramDates: 1973 January-FebruaryContainer: Box 11, Folder 12 -
Description: Agriculture
Hartke, Vance; Bayh, Birch; Weicker, Lowell P., Jr.; Pearson, James B.
S.459 Rural Environment Assistance Program; S.3083 Food Consumers Protection Act Hartke Act; Soil and Water ConservationDates: 1973 MarchContainer: Box 11, Folder 13 -
Description: Agriculture
Craven, Ira; Mckay, John C.; Adamy, Clarence; Abourezk, James S.; Long, Robert W.
H.R.6168 Rollback On Prices; Soil Conservation; Water ConservationDates: 1973 AprilContainer: Box 11, Folder 14 -
Description: Agriculture
Adamy, Clarence; Buckley, James L.; Bayh, Birch; Brock, William E.; Jennings, Paul
H.R.790 Exempt Agriculture Lenders From Truth and Lending Act; Freeze On Food PricesDates: 1973 May-JuneContainer: Box 11, Folder 15 -
Description: Agriculture
Mcintyre, Thomas J.
H.R.16; H.R.7278 Noxious Weeds; Hay and Feed Grain ShortageDates: 1973 August-SeptemberContainer: Box 11, Folder 16 -
Description: Agriculture
Jaenke, E.A.; Rockwood, W. Dale; Tunney, John V.; McGovern, George; Magnuson, Warren G.
Truth In Lending H.R.7278; Fur EmbargoDates: 1973 October-DecemberContainer: Box 11, Folder 17 -
Description: Agriculture
McGovern, George; Abourezk, James S.; Mathias, Charles McC., Jr.; Clark, Dick; McClure, James A.
H.R.8547 Export Controls; S.2822 Estate Taxes; S.2971 Fertilizer; Jones Act; S.2871 Food Stamps; H.R.13090 Fertilizers; Indemnity Payments Poultry S.3231;Dates: 1974 January-AprilContainer: Box 11, Folder 18 -
Description: Agriculture
Hart, Philip A.; Andrus, Cecil D.; McGee, Gale; Clark, Dick; Dole, Robert; Harvey, Craig S.; Moody, O. William, Jr.; Magnuson, Warren G.; Mendolia, Arthur I.; Holton, Linwood; Butz, Earl
S.3231 Poultry Indemnity; Jones Act; Fertilizer Shortage S.2971; Joint Menorial No. 23 To Waive Jones ActDates: 1974 April-MayContainer: Box 12, Folder 1 -
Description: Agriculture
Metzenbaum, Howard M.; McGee, Gale; Parrish, C.P.; Morton, Rogers C.B.
S.3410 Food Exports; Federal Food ReserveDates: 1974 June-AugustContainer: Box 12, Folder 2 -
Description: Agriculture
Stevenson, Adlai E. III; Tilson, W.B.; McGovern, George; Parrish, C.P.; Korologos, Tom C.
S.3394 Foreign Assistance Act; Bailing Wire/Twine Shortage; Jones Act; Fertilizer ShortageDates: 1974 September-DecemberContainer: Box 12, Folder 3 -
Description: Agriculture
Dole, Robert; Van Vleck, Gordon V.; McGovern, George; Koch, Robert; Evans, John V.; Hartvigsen, Lester A.; Johnson, S. Albert; Reid, Harold W.; Yoder, Amos
S.4216 Natural Gas Priority for Furtilizer Manufacturing; Food and Agriculture: Program for Stability and Abundance S.549Dates: 1975 January-FebruaryContainer: Box 12, Folder 4 -
Description: Agriculture
Andrus, Cecil D.; Moss, Frank E.; Ford, Wendell H.; Huddleston, Walter D.; Hovenden, Tom; McGee, Gale
Dates: 1975 March-AprilContainer: Box 12, Folder 5 -
Description: Agriculture
Nelson, Gaylord; Abourezk, James S.; Dechant, Tony; Clark, Dick; Mondale, Walter F.; Yeutter, Clayton; Whitten, Jamie L.; Judd, Claud
Dates: 1975 April-JuneContainer: Box 12, Folder 6 -
Description: Agriculture
Chiles, Lawton; Packwood, Bob; Humphrey, Hubert H.; Culver, John C.; Dole, Robert; Mondale, Walter F.; Clark, Dick; Abourezk, James S.; Cranston, Alan; Kennedy, Edward M.; Tunney, John V.; Hart, Philip A.; Johnson, S. Albert
S.1647, S.1726, S.1956 Federal Crop Insurance; S.1646 Federal Crop Insurance; S.1719 Welfare Reform Act; S.1993 Food Stamp Reform Act; S.2578 Agriculture Commodities and Toxic Chemicals; S.17 Highway Tax; Soil/Water Conservation; H.R.370 AquacultureDates: 1975 July-DecemberContainer: Box 12, Folder 7 -
Description: Agriculture
H.R.1083 Protection of Fishery Resources; Thankful Giving S.Res.70 Humphrey, H.Res. 438 Simon; S.2369 Food Stamp Act of 1964; S.-- Dairy and Meat Import Act of 1975
Dates: 1975 July-DecemberContainer: Box 12, Folder 7 -
Description: Agriculture
Scott, Hugh; Butz, Earl; Eastland, James O.; Stennis, John C.; Bumpers, Dale; Williams, Harrison A., Jr.; Hartke, Vance; Eagleton, Thomas F.; McGovern, George; Hatfield, Mark O.; Horiuchi, Wayne; Humphrey, Hubert H.; Abourezk, James S.
S.2260 Rice Production Act; S.2751 Food Stamps; S.2867 Food & Nutrition Policy; S.J.Res.- National Food Day; S.- Committee On Food Production, Processing, Marketing and PricingDates: 1976 January-FebruaryContainer: Box 12, Folder 8 -
Description: Agriculture
McGovern, George; McGee, Gale; Talmadge, Herman E.; Richmond, Fred; Harding, W.M.; Wampler, William C.
S.16 Inspection of Rabbit Meat; H.R.8841 Insecticide; S.3215 Census of Agriculture; Ascs Transfer of Benefits H.R.12361; Food Stamp Legislation; National Green Thumb Program Report; ElderlyDates: 1976 March-JuneContainer: Box 12, Folder 9 -
Description: Agriculture
Moss, Frank E.; Humphrey, Hubert H.
S.963 Ban Des; S.1466 Fluoridation; S.3570 National Food Policy; S.3215 Benefit Ascs Employees; S.3457Dates: 1976 June-DecemberContainer: Box 12, Folder 10 -
Description: Agriculture
Bellmon, Henry; Dole, Robert; Burdick, Quentin N.
S.196 Gasoline Tax; Agriculture Aircraft Operators; S.275 Farm Program; S.- Food and Nutrition Program Act of 1977Dates: 1977 January-FebruaryContainer: Box 12, Folder 11 -
Description: Agriculture
Clark, Dick; Humphrey, Hubert H.; Burdick, Quentin N.; Glenn, John; Pearson, James B.; McGovern, George; Percy, Charles H.; Durkin, John A.; Wolff, Alan; Culver, John C.
S.810 Family Farm Antitrust Act; S.840 Family Farm Antitrust Act; S.413 Animal and Plant Health Inspection ServiceDates: 1977 March-JuneContainer: Box 12, Folder 12 -
Description: Agriculture
Dole, Robert; Leahy, Patrick J.; Kevan, James; Allen, James B.; Anderson, Joe; Katz, Julius L.; Inouye, Daniel K.; Matsunaga, Spark M.
S.1678 Insecticide, Fungicide, and Rodenticide Act; S.297 Imported Meat; Farmer's Home Administration's Lending AuthorityDates: 1977 July-DecemberContainer: Box 12, Folder 13 -
Description: Agriculture
Cranston, Alan; Abourezk, James S.; Haskell, Floyd K.; McGovern, George; Zorinsky, Edward; Hodges, Kaneaster, Jr.; Bumpers, Dale; Bergland, Bob; Talmadge, Bill
S.2626 Consumer and Agriculture Protection Act of 1978; Farm Strike- 100% ParityDates: 1978 January-MarchContainer: Box 12, Folder 14 -
Description: Agriculture
Muskie, Edmund S.; Randolph, Jennings; Domenici, Pete V.; Abourezk, James S.; Bumpers, Dale; Allen, James B.; Eagleton, Thomas F.; Kellogg, Wilson; Simpson, Elvin; Carter, Jimmy; Bergland, Bob; Magnuson, Warren G.
S.2626 Consumer and Agriculture Protection Act; S.2146 Farmer's Home Administration Loan Program; H.R.8681 Insecticide, Fungicide, and Rodenticide Act; H.R.10584 Export Credit Marketing Act; Insecticide Act H.R.8681Dates: 1978 April-NovemberContainer: Box 12, Folder 15 -
Description: Agriculture
Bergland, Bob
S.383 Ascs Employees; S.1125 Federal Crop Insurance Act; Leafcutting Bee; Alfalfa; S.J.Res.20 90% ParityDates: 1979 January-JuneContainer: Box 12, Folder 16 -
Description: Agriculture
Hamilton, Don; Long, John; Huddleston, Walter D.
Plant Variety Protection Act S.23; Amendments H.R.999Dates: 1979 July-DecemberContainer: Box 12, Folder 17 -
Description: Agriculture
Holman, Roy; Bergland, Bob; Eagleton, Thomas F.; Helms, Jesse; Talmadge, Herman E.; Volcker, Paul A.
H.R.5965 Irrigation Water Conservation Act; S.23 Plant Variety Act; S.2258 Food Security Reserve; H.R.4853 Animal Biological Production Act; S.1465 Farm Credit Act Amendment; S.2488 Broaden Soil Conservation ActDates: 1980 January-MayContainer: Box 12, Folder 18 -
Description: Agriculture
Exon, J. James; Schweiker, Richard S.; Heinz, H. John III; Roth, William V., Jr.; Alexander, Bill
S.23/H.R.999 Plant Variety Protection Act; S.1465 Farm Credit Act Amendment; H.R.6815 Amend Agriculture Act 1949 Increase Loan Rates for Corn and Wheat; Soviet Grain Embargo On Idaho Wheat Farmers #2639; Bees/HoneyDates: 1980 June-DecemberContainer: Box 13, Folder 1 -
Description: Agriculture -- Commodities - Beans
Wilson, Jerome; Woozley, Edward
Map Bean Leaf Hopper Infestations; BeansDates: 1957-1958Container: Box 13, Folder 2 -
Description: Agriculture -- Commodities - Beans
Smylie, Robert E.; Brocke, George F.
BeansDates: 1959-1961Container: Box 13, Folder 3 -
Description: Agriculture -- Commodities - Beans
Birkhead, Kenneth M.; Thompson, Arthur
BeansDates: 1962-1969Container: Box 13, Folder 4 -
Description: Agriculture -- Commodities - BeefDates: 1963Container: Box 13, Folder 5
-
Description: Agriculture -- Commodities - BeefDates: 1964Container: Box 13, Folder 6
-
Description: Agriculture -- Commodities - BeefDates: 1964Container: Box 13, Folder 7
-
Description: Agriculture -- Commodities - BeefDates: 1964-1965Container: Box 13, Folder 8
-
Description: Agriculture -- Commodities - BeefDates: 1966Container: Box 13, Folder 9
-
Description: Agriculture -- Commodities - BeefDates: 1967Container: Box 13, Folder 10
-
Description: Agriculture -- Commodities - BeefDates: 1969-1970Container: Box 13, Folder 11
-
Description: Agriculture -- Commodities - BeefDates: 1971-1972Container: Box 13, Folder 12
-
Description: Agriculture -- Commodities - BeefDates: 1973 January-MayContainer: Box 13, Folder 13
-
Description: Agriculture -- Commodities - BeefDates: 1973 June-DecemberContainer: Box 13, Folder 14
-
Description: Agriculture -- Commodities - BeefDates: 1974 February-AugustContainer: Box 13, Folder 15
-
Description: Agriculture -- Commodities - BeefDates: 1974 August-DecemberContainer: Box 13, Folder 16
-
Description: Agriculture -- Commodities - BeefDates: 1975 January-AprilContainer: Box 13, Folder 17
-
Description: Agriculture -- Commodities - BeefDates: 1975 May-DecemberContainer: Box 13, Folder 18
-
Description: Agriculture -- Commodities - BeefDates: 1976Container: Box 14, Folder 1
-
Description: Agriculture -- Commodities - BeefDates: 1977Container: Box 14, Folder 2
-
Description: Agriculture -- Commodities - BeefDates: 1978-1979Container: Box 14, Folder 3
-
Description: Agriculture -- Commodities - CarrotsDates: 1957; 1961Container: Box 14, Folder 4
-
Description: Agriculture -- Commodities - CloverDates: 1957-1959; 1961Container: Box 14, Folder 5
-
Description: Agriculture -- Commodities - DairyDates: 1957-1961Container: Box 14, Folder 6
-
Description: Agriculture -- Commodities - DairyDates: 1962-1965Container: Box 14, Folder 7
-
Description: Agriculture -- Commodities - DairyDates: 1966-1967Container: Box 14, Folder 8
-
Description: Agriculture -- Commodities - DairyDates: 1967-1972Container: Box 14, Folder 9
-
Description: Agriculture -- Commodities - DairyDates: 1973Container: Box 14, Folder 10
-
Description: Agriculture -- Commodities - DairyDates: 1974Container: Box 14, Folder 11
-
Description: Agriculture -- Commodities - DairyDates: 1975Container: Box 14, Folder 12
-
Description: Agriculture -- Commodities - DairyDates: 1976-1980Container: Box 14, Folder 13
-
Description: Agriculture -- Commodities - Dairy
Milk Price Rise In Boise Valley
Dates: 1954-1955; 1958-1960Container: Box 14, Folder 14 -
Description: Agriculture -- Commodities - Feed GrainsDates: 1957-1959; 1961Container: Box 14, Folder 15
-
Description: Agriculture -- Commodities - Feed Grains
S.3225 Amendments for Feed Grains and Wheat Program
Dates: 1962Container: Box 14, Folder 16 -
Description: Agriculture -- Commodities - Feed GrainsDates: 1962-1963; 1966; 1970; 1980Container: Box 14, Folder 17
-
Description: Agriculture -- Commodities - FruitDates: 1957; 1961; 1965; 1968-1970Container: Box 14, Folder 18
-
Description: Agriculture -- Commodities - HoneyDates: 1957-1969Container: Box 14, Folder 19
-
Description: Agriculture -- Commodities - LivestockDates: 1958-1964Container: Box 14, Folder 20
-
Description: Agriculture -- Commodities - OnionsDates: 1957-1958Container: Box 15, Folder 1
-
Description: Agriculture -- Commodities - OnionsDates: 1958-1961; 1964-1967; 1970; 1975-1977; 1980Container: Box 15, Folder 2
-
Description: Agriculture -- Commodities - PeasDates: 1959-1962Container: Box 15, Folder 3
-
Description: Agriculture -- Commodities - PeasDates: 1964Container: Box 15, Folder 4
-
Description: Agriculture -- Commodities - Peas
Freeman, Orville L.; Roffler, Hal J.; Longteig, Iver; Sather, Merrill P.
Dates: 1966-1967Container: Box 15, Folder 5 -
Description: Agriculture -- Commodities - Peas
Roffler, Hal J.; Bergland, Bob; Anderson, Joe; Blain, Harold; McGee, Gale; Strauss, Robert S.
Dates: 1968-1971; 1973-1980Container: Box 15, Folder 6 -
Description: Agriculture -- Commodities - PotatoesDates: 1957-1958Container: Box 15, Folder 7
-
Description: Agriculture -- Commodities - PotatoesDates: 1959-1960Container: Box 15, Folder 8
-
Description: Agriculture -- Commodities - PotatoesDates: 1961Container: Box 15, Folder 9
-
Description: Agriculture -- Commodities - PotatoesDates: 1962Container: Box 15, Folder 10
-
Description: Agriculture -- Commodities - PotatoesDates: 1962Container: Box 15, Folder 11
-
Description: Agriculture -- Commodities - PotatoesDates: 1963Container: Box 15, Folder 12
-
Description: Agriculture -- Commodities - PotatoesDates: 1964 January-AprilContainer: Box 15, Folder 13
-
Description: Agriculture -- Commodities - PotatoesDates: 1964 May-DecemberContainer: Box 15, Folder 14
-
Description: Agriculture -- Commodities - PotatoesDates: 1965-1966Container: Box 15, Folder 15
-
Description: Agriculture -- Commodities - PotatoesDates: 1967Container: Box 15, Folder 16
-
Description: Agriculture -- Commodities - PotatoesDates: 1968Container: Box 15, Folder 17
-
Description: Agriculture -- Commodities - Potatoes
Processor Exemption for Potatoes
Dates: 1969 January-JuneContainer: Box 16, Folder 1 -
Description: Agriculture -- Commodities - PotatoesDates: 1969 JuneContainer: Box 16, Folder 2
-
Description: Agriculture -- Commodities - PotatoesDates: 1969 June-JulyContainer: Box 16, Folder 3
-
Description: Agriculture -- Commodities - Potatoes
S.2214 Market Order Processing
Dates: 1969 July-NovemberContainer: Box 16, Folder 4 -
Description: Agriculture -- Commodities - PotatoesDates: 1969 NovemberContainer: Box 16, Folder 5
-
Description: Agriculture -- Commodities - PotatoesDates: 1970Container: Box 16, Folder 6
-
Description: Agriculture -- Commodities - PotatoesDates: 1971 February-SeptemberContainer: Box 16, Folder 7
-
Description: Agriculture -- Commodities - PotatoesDates: 1971 October-DecemberContainer: Box 16, Folder 8
-
Description: Agriculture -- Commodities - PotatoesDates: 1972Container: Box 16, Folder 9
-
Description: Agriculture -- Commodities - PotatoesDates: 1973-1974Container: Box 16, Folder 10
-
Description: Agriculture -- Commodities - PotatoesDates: 1974Container: Box 16, Folder 11
-
Description: Agriculture -- Commodities - PotatoesDates: 1975 January-AprilContainer: Box 16, Folder 12
-
Description: Agriculture -- Commodities - PotatoesDates: 1975 May-DecemberContainer: Box 16, Folder 13
-
Description: Agriculture -- Commodities - PotatoesDates: 1976-1980Container: Box 16, Folder 14
-
Description: Agriculture -- Commodities - Potatoes
Smith, Margaret Chase; Payne, Frederick G.
H.R.4532 Irish Potatoes; S.1393 Potato Grade Labeling ActDates: 1957Container: Box 16, Folder 15 -
Description: Agriculture -- Commodities - Potatoes
S.3050 Market Stabilization of Potatoes
Dates: 1963Container: Box 16, Folder 16 -
Description: Agriculture -- Commodities - Potatoes
S.2097 Potato Labeling Bill
Dates: 1962-1965Container: Box 16, Folder 17 -
Description: Agriculture -- Commodities - Potatoes
S.2097 Potato Labeling Bill
Dates: 1966Container: Box 16, Folder 18 -
Description: Agriculture -- Commodities - Potatoes
Muskie, Edmund S.
S.829 Acreage Allotments On Potatoes; S.1506 Agricultural Marketing Act of 1937Dates: 1963Container: Box 16, Folder 18 -
Description: Agriculture -- Commodities - Potatoes
S.2097 Potato Labeling Bill
Dates: 1967Container: Box 17, Folder 1 -
Description: Agriculture -- Commodities - Potatoes
S.1181 Potato Research and Promotion Act
Dates: 1969Container: Box 17, Folder 2 -
Description: Agriculture -- Commodities - PoultryDates: 1957; 1960-1963; 1966; 1971Container: Box 17, Folder 3
-
Description: Agriculture -- Commodities - PrunesDates: 1959Container: Box 17, Folder 4
-
Description: Agriculture -- Commodities - SeedsDates: 1957-1959; 1961Container: Box 17, Folder 5
-
Description: Agriculture -- Commodities - SugarDates: 1957-1959Container: Box 17, Folder 6
-
Description: Agriculture -- Commodities - Sugar BeetsDates: 1960Container: Box 17, Folder 7
-
Description: Agriculture -- Commodities - Sugar Beets
S.2526 Sugar Act
Dates: 1961Container: Box 17, Folder 8 -
Description: Agriculture -- Commodities - Sugar BeetsDates: 1963-1964Container: Box 17, Folder 9
-
Description: Agriculture -- Commodities - Sugar BeetsDates: 1965-1966Container: Box 17, Folder 10
-
Description: Agriculture -- Commodities - Sugar BeetsDates: 1967-1970Container: Box 17, Folder 11
-
Description: Agriculture -- Commodities - Sugar BeetsDates: 1970-1973Container: Box 17, Folder 12
-
Description: Agriculture -- Commodities - Sugar BeetsDates: 1974-1976Container: Box 17, Folder 13
-
Description: Agriculture -- Commodities - Sugar BeetsDates: 1977Container: Box 17, Folder 14
-
Description: Agriculture -- Commodities - Sugar BeetsDates: 1978 January-JuneContainer: Box 17, Folder 15
-
Description: Agriculture -- Commodities - Sugar Beets
Link, Arthur A.
Dates: 1978-1980Container: Box 17, Folder 16 -
Description: Agriculture -- Commodities - Sugar BeetsDates: 1959-1960Container: Box 17, Folder 17
-
Description: Agriculture -- Commodities - WheatDates: 1957-1958Container: Box 18, Folder 1
-
Description: Agriculture -- Commodities - WheatDates: 1958 May-DecemberContainer: Box 18, Folder 2
-
Description: Agriculture -- Commodities - WheatDates: 1958 DecemberContainer: Box 18, Folder 3
-
Description: Agriculture -- Commodities - WheatDates: 1959 January-FebruaryContainer: Box 18, Folder 4
-
Description: Agriculture -- Commodities - WheatDates: 1959 March-DecemberContainer: Box 18, Folder 5
-
Description: Agriculture -- Commodities - WheatDates: 1959Container: Box 18, Folder 6
-
Description: Agriculture -- Commodities - WheatDates: 1960 January-MarchContainer: Box 18, Folder 7
-
Description: Agriculture -- Commodities - WheatDates: 1960Container: Box 18, Folder 8
-
Description: Agriculture -- Commodities - WheatDates: 1960Container: Box 18, Folder 9
-
Description: Agriculture -- Commodities - WheatDates: 1961Container: Box 18, Folder 10
-
Description: Agriculture -- Commodities - WheatDates: 1962Container: Box 18, Folder 11
-
Description: Agriculture -- Commodities - WheatDates: 1963Container: Box 18, Folder 12
-
Description: Agriculture -- Commodities - Wheat
Wheat Sales To The Soviet Union
Dates: 1963-1964Container: Box 18, Folder 13 -
Description: Agriculture -- Commodities - WheatDates: 1964 January-MarchContainer: Box 18, Folder 14
-
Description: Agriculture -- Commodities - WheatDates: 1964 March-JulyContainer: Box 18, Folder 15
-
Description: Agriculture -- Commodities - WheatDates: 1964 August-DecemberContainer: Box 18, Folder 16
-
Description: Agriculture -- Commodities - WheatDates: 1965 January-AprilContainer: Box 18, Folder 17
-
Description: Agriculture -- Commodities - WheatDates: 1965 May-AugustContainer: Box 18, Folder 18
-
Description: Agriculture -- Commodities - WheatDates: 1965 September-DecemberContainer: Box 19, Folder 1
-
Description: Agriculture -- Commodities - WheatDates: 1966 January-MarchContainer: Box 19, Folder 2
-
Description: Agriculture -- Commodities - WheatDates: 1966 April-DecemberContainer: Box 19, Folder 3
-
Description: Agriculture -- Commodities - WheatDates: 1967 January-AprilContainer: Box 19, Folder 4
-
Description: Agriculture -- Commodities - WheatDates: 1967 May-DecemberContainer: Box 19, Folder 5
-
Description: Agriculture -- Commodities - WheatDates: 1968Container: Box 19, Folder 6
-
Description: Agriculture -- Commodities - WheatDates: 1969-1970Container: Box 19, Folder 7
-
Description: Agriculture -- Commodities - WheatDates: 1971Container: Box 19, Folder 8
-
Description: Agriculture -- Commodities - WheatDates: 1972Container: Box 19, Folder 9
-
Description: Agriculture -- Commodities - WheatDates: 1973Container: Box 19, Folder 10
-
Description: Agriculture -- Commodities - WheatDates: 1974Container: Box 19, Folder 11
-
Description: Agriculture -- Commodities - WheatDates: 1975Container: Box 19, Folder 12
-
Description: Agriculture -- Commodities - WheatDates: 1976-1980Container: Box 19, Folder 13
-
Description: Agriculture -- Commodities - WoolDates: 1957Container: Box 19, Folder 14
-
Description: Agriculture -- Commodities - WoolDates: 1958Container: Box 19, Folder 15
-
Description: Agriculture -- Commodities - WoolDates: 1959-1960Container: Box 19, Folder 16
-
Description: Agriculture -- Commodities - WoolDates: 1961Container: Box 19, Folder 17
-
Description: Agriculture -- Commodities - Wool
Wool Act S.454
Dates: 1961Container: Box 19, Folder 18 -
Description: Agriculture -- Commodities - WoolDates: 1962-1963Container: Box 19, Folder 19
-
Description: Agriculture -- Commodities - WoolDates: 1962-1963Container: Box 19, Folder 20
-
Description: Agriculture -- Commodities - Wool
Kennedy, John F.
Meeting With President KennedyDates: 1963Container: Box 20, Folder 1 -
Description: Agriculture -- Commodities - WoolDates: 1964-1965Container: Box 20, Folder 2
-
Description: Agriculture -- Commodities - WoolDates: 1966-1970Container: Box 20, Folder 3
-
Description: Agriculture -- Commodities - WoolDates: 1971-1972Container: Box 20, Folder 4
-
Description: Agriculture -- Commodities - WoolDates: 1973 January-MayContainer: Box 20, Folder 5
-
Description: Agriculture -- Commodities - WoolDates: 1973 June-DecemberContainer: Box 20, Folder 6
-
Description: Agriculture -- Commodities - WoolDates: 1974Container: Box 20, Folder 7
-
Description: Agriculture -- Commodities - WoolDates: 1975-1979Container: Box 20, Folder 8
-
Description: Agriculture -- Distribution of Free PublicationsDates: 1958; 1963Container: Box 20, Folder 9
-
Description: Agriculture -- EntomologyDates: 1958-1960Container: Box 20, Folder 10
-
Description: Agriculture -- Fair Potato Bargaining
S.109 Agricultural Producers Marketing Act of 1967; S.109 Agricultural Fair Practices Act; Strategic Reserve Wheat Bill
Dates: 1967Container: Box 20, Folder 11 -
Description: Agriculture -- Farm BargainingDates: 1969Container: Box 20, Folder 12
-
Description: Agriculture -- Farm Bill
Martin, L.B.
Dates: 1961 FebruaryContainer: Box 20, Folder 13 -
Description: Agriculture -- Farm Bill
Haight, Lloyd E.; Hagan, A. Nelson
Dates: 1961 June-DecemberContainer: Box 20, Folder 14 -
Description: Agriculture -- Farm BillDates: 1962 February-MarchContainer: Box 20, Folder 15
-
Description: Agriculture -- Farm Bill
Martin, L.B.
Dates: 1962 March-MayContainer: Box 20, Folder 16 -
Description: Agriculture -- Farm BillDates: 1962-1975Container: Box 20, Folder 17
-
Description: Agriculture -- Farm CorporationsDates: 1965-1966Container: Box 20, Folder 18
-
Description: Agriculture -- Farm Labor Contractors
Migrant Workers
Dates: 1980Container: Box 20, Folder 19 -
Description: Agriculture -- Food for PeaceDates: 1959Container: Box 20, Folder 20
-
Description: Agriculture -- Food for PeaceDates: 1960-1961Container: Box 20, Folder 21
-
Description: Agriculture -- Forest ServiceDates: 1975Container: Box 20, Folder 22
-
Description: Agriculture -- Marketing of Commodities
Marketing of Agricultural Commodities
Dates: 1968Container: Box 20, Folder 23 -
Description: Agriculture -- Milk Program
Ribicoff, Abraham
MilkDates: 1965Container: Box 20, Folder 24 -
Description: Agriculture -- National Commission of Food MarketingDates: 1964; 1966Container: Box 20, Folder 25
-
Description: Agriculture -- Pacific Northwest Research LaboratoryDates: 1958-1961Container: Box 21, Folder 1
-
Description: Agriculture -- Programs
Capehart, Homer E.; Wagner, Aubrey J.; Butz, Earl; Benson, Ezra Taft; Smylie, Robert E.; Curtis, Carl T.; Theophilus, D.R.
ProgramsDates: 1956-1957Container: Box 21, Folder 2 -
Description: Agriculture -- Programs - Credit
Humphrey, Hubert H.
Credit for AgricultureDates: 1957Container: Box 21, Folder 3 -
Description: Agriculture -- Programs - Disaster AreasDates: 1957Container: Box 21, Folder 4
-
Description: Agriculture -- Programs - Disaster Assistance/Orchards
Morse, Wayne
S.1808 Provide Financial Assistance for Rehabilitation of Orchards Destroyed Or Damaged By Natural DisasterDates: 1957Container: Box 21, Folder 5 -
Description: Agriculture -- Programs
Benson, Ezra Taft; Newson, Herschel D.; Pollock, Raymond
Dates: 1958 January-FebruaryContainer: Box 21, Folder 6 -
Description: Agriculture -- Programs
Aikele, Andreas; Mclain, George; Clark, Joseph S.; Symms, R. Doyle; Irwin, Carl D.
Dates: 1958 March-MayContainer: Box 21, Folder 7 -
Description: Agriculture -- ProgramsDates: 1958 June-AugustContainer: Box 21, Folder 8
-
Description: Agriculture -- Programs - Grange
Newsom, Herschel D.
Dates: 1957-1958Container: Box 21, Folder 9 -
Description: Agriculture -- Programs - Humane Slaughter
Fay, L.E.; Knudsen, K.O.
Dates: 1957-1958Container: Box 21, Folder 10 -
Description: Agriculture -- Programs - Meat Packing
Jimerson, Earl W.; Davies, Aled P.
Dates: 1957-1958Container: Box 21, Folder 11 -
Description: Agriculture -- Programs - Mexican Laborers
Mexican Laborers; Migrant Workers
Dates: 1957Container: Box 21, Folder 12 -
Description: Agriculture -- Programs - Noxious Weeds
Hanson, Max; Welch, Ralph
Dates: 1957-1958Container: Box 21, Folder 13 -
Description: Agriculture -- Programs - Proposed Farm Programs
Aikele, Andreas; Thatcher, M.W.
Dates: 1956-1957Container: Box 21, Folder 14 -
Description: Agriculture -- Programs - Rural Electric Cooperative Association
Utilities
Dates: 1966Container: Box 21, Folder 15 -
Description: Agriculture -- Programs - Soil Bank
Williams, John J.
Dates: 1957-1958; 1960Container: Box 21, Folder 16 -
Description: Agriculture -- Soil Conservation
Whyte, Lamar; Gordon, Kermit; McClellan, Earl; Fiala, Roger; Smylie, Robert E.; Williams, Arnold; Bloxhan, Thomas; Monk, Marion
Dates: 1958; 1964-1965Container: Box 21, Folder 17 -
Description: Agriculture -- Soil Conservation
Monk, Marion; Barr, Scott
Dates: 1965Container: Box 21, Folder 18 -
Description: Agriculture -- Soil Conservation
Woodall, Parker; Morgan, Lee T.
Dates: 1966Container: Box 21, Folder 19 -
Description: Agriculture -- Soil Conservation
Freeman, Orville L.; Woodall, J.P.
Dates: 1967 January-MayContainer: Box 21, Folder 20 -
Description: Agriculture -- Soil Conservation
Graham, Jackson; Jensen, Devon R.; Branstead, Robert
Dates: 1967 June-December; 1968 January-MarchContainer: Box 21, Folder 21 -
Description: Agriculture -- Soil ConservationDates: 1968 March-December; 1969-1970Container: Box 21, Folder 22
-
Description: Agriculture -- Support to The American Farmer
100% Parity; Farm Strike
Dates: 1978Container: Box 22, Folder 1 -
Description: Agriculture -- Wheat/Cotton
McGovern, George
Wheat Referendum of 1963; McGovern Wheat Plan; Wheat and Feed Grain Act of 1963 H.R.6196; Compensatory PaymentsDates: 1964Container: Box 22, Folder 2 -
Description: Aircraft Services
Office of Aircraft Services; Office of Management and Budget; Gospel Hump
Dates: 1977Container: Box 22, Folder 3 -
Description: Airports and AirwaysDates: 1960; 1971Container: Box 22, Folder 4
-
Description: Alaska -- National Interest Lands Conservation Act
Jackson, Henry M.; Andrus, Cecil D.
Dates: 1977-1978Container: Box 22, Folder 5 -
Description: Alaska -- National Interest Lands Conservation Act
Tsongas, Paul E.; Jackson, Henry M.; Stevens, Ted; Durkin, John A.
Dates: 1979-1980Container: Box 22, Folder 6 -
Description: Alaska -- Native Claims Settlement ActDates: 1977Container: Box 22, Folder 7
-
Description: Alaska -- Natural Gas Pipeline
Trans-Alaskan Pipeline System
Dates: 1975Container: Box 22, Folder 8 -
Description: Alaska -- Natural Gas Pipeline
Mondale, Walter F.; Glenn, John; McGovern, George; Humphrey, Hubert H.; Ribicoff, Abraham
Trans-Alaskan Pipeline SystemDates: 1976Container: Box 22, Folder 9 -
Description: Alaska -- Public LandsDates: 1978Container: Box 22, Folder 10
-
Description: Alaska -- Public LandsDates: 1978Container: Box 22, Folder 11
-
Description: Alaska -- Public LandsDates: 1978Container: Box 22, Folder 12
-
Description: Alaska -- Public Lands - Administration PositionsDates: 1978Container: Box 22, Folder 13
-
Description: Alaska -- Statehood
Bartlett, E.L.
Alaskan StatehoodDates: 1956-1957Container: Box 22, Folder 14 -
Description: Alaska -- Statehood
Seaton, Fred A.; Murray, James E.; Egan, William
Alaskan StatehoodDates: 1958 January-MayContainer: Box 22, Folder 15 -
Description: Alaska -- StatehoodDates: 1958 May-JuneContainer: Box 22, Folder 16
-
Description: Alaska -- Statehood
Douglas, Paul H.; Gruening, Ernest; Schoonover, John A.; Bartlett, E.L.; Holland, Spessard L.; Murray, James E.; Lehman, Herbert H.; Green, Theodore Francis; Hill, Lister; Aiken, George D.; Capehart, Homer E.; Smith, H. Alexander; Javits, Jacob K.; Humph
Alaskan StatehoodDates: 1958 July-DecemberContainer: Box 22, Folder 17 -
Description: Alaska -- Statehood
Sparkman, John J.; Payne, Frederick G.; Case, Francis; Rivers, Ralph J.; Kerr, Robert S.; Russell, Richard B.; Young, Milton R.; Proxmire, William
Alaskan StatehoodDates: 1958 July-DecemberContainer: Box 22, Folder 17 -
Description: Alaska -- Trans-Alaskan Pipeline System
Natural Gas Pipeline
Dates: 1969Container: Box 22, Folder 18 -
Description: Alaska -- Trans-Alaskan Pipeline System
Eagleton, Thomas F.; Mondale, Walter F.; Bayh, Birch; Haskell, Floyd K.; Bartlett, Dewey F.; Hart, Philip A.; Nelson, Gaylord; Buckley, James L.; Gravel, Mike
Natural Gas PipelineDates: 1973 January-JuneContainer: Box 22, Folder 19 -
Description: Alaska -- Trans-Alaskan Pipeline System
Natural Gas Pipeline
Dates: 1973 July-DecemberContainer: Box 22, Folder 20 -
Description: Alaska -- Wildlife Refuge AmendmentDates: 1978Container: Box 22, Folder 21
-
-
Alcoholic Beverages - Chrysler
Also files on alcoholism, anti-vivisection, appropriations, atomic energy, aviation, Basques, and Bible reading and prayer in public schools.
-
Description: Alcoholic Beverages
Alcohol and Drug Abuse; Alcoholism
Dates: 1957Container: Box 22, Folder 22 -
Description: Alcoholic Beverages
Alcohol and Drug Abuse; Alcoholism
Dates: 1958 January-FebruaryContainer: Box 23, Folder 1 -
Description: Alcoholic Beverages
Alcohol and Drug Abuse; Alcoholism
Dates: 1958 MarchContainer: Box 23, Folder 2 -
Description: Alcoholic Beverages
Alcohol and Drug Abuse; Alcoholism
Dates: 1958 AprilContainer: Box 23, Folder 3 -
Description: Alcoholic Beverages
Alcohol and Drug Abuse; Alcoholism; S.582 Langer Bill
Dates: 1958 May-AugustContainer: Box 23, Folder 4 -
Description: Alcoholic Beverages
Alcohol and Drug Abuse; Alcoholism; S.1432 Prohibiting Alcohol On Airplanes; H.R.2221 Interstate Advertising of Alcoholic Beverages; Obscene Mailing
Dates: 1959Container: Box 23, Folder 5 -
Description: Alcoholic Beverages
McMains, W.H.; Magnuson, Warren G.
Alcohol and Drug Abuse; Alcoholism; S.1432 Alcohol On Airplanes; H.R.4853/H.R.4920 Obscene LiteratureDates: 1960Container: Box 23, Folder 6 -
Description: Alcoholic Beverages
Charlton, Fred
Alcohol and Drug Abuse; AlcoholismDates: 1961Container: Box 23, Folder 7 -
Description: Alcoholic Beverages
Thurmond, Strom; Charlton, Fred
Alcohol and Drug Abuse; Alcoholism; H.R.7785 Alcohol In Candy; H.R.10448 Wine DutiesDates: 1962-1963; 1969; 1971-1973Container: Box 23, Folder 8 -
Description: Alcoholic Beverages
Webster, William H.
Alcohol and Drug Abuse; Alcoholism; S.B.1251 Liquor On Sunday; H.R.11106 Alcohol Beverages As Tax Deductions; S.356 LabelingDates: 1974-1976; 1980Container: Box 23, Folder 9 -
Description: Alcoholic Beverages
Alcohol and Drug Abuse; Alcoholism; S.782 Alcohol In Candy
Dates: 1971Container: Box 23, Folder 10 -
Description: Alcoholism
Hughes, Harold E.
S.-- Federal Program for The Prevention of Alcohol Abuse and AlcoholismDates: 1968-1971Container: Box 23, Folder 11 -
Description: Alcoholism
Johnson, C.E.; Meany, George
Dates: 1972-1975Container: Box 23, Folder 12 -
Description: Alcoholism
Thurmond, Strom; Gravel, Mike; Hathaway, William D.
H.R.4975 Appropriations for Biomedical ResearchDates: 1976-1980Container: Box 23, Folder 13 -
Description: American History Month
Cooper, John Sherman
Dates: 1966Container: Box 23, Folder 14 -
Description: Amnesty -- VietnamDates: 1973-1974Container: Box 23, Folder 15
-
Description: Animals
Williams, Harrison A., Jr.; Floyd, Frank W.; Soulen, Phil
H.6920 Humane Treatment; S.3985 Anti-Dog Fighting Act; S.1923/S.8811 Wild Horse Protection Act; S.1602 Prohibiting Steel Jaw TrapsDates: 1974-1975Container: Box 23, Folder 16 -
Description: Animals
Greenley, Joseph C.; McClure, James A.
S.961 Fish Management Act; S.1941 Animal Welfare ActDates: 1976Container: Box 23, Folder 17 -
Description: Animals
Zuck, Donald; McCain, Warren E.
Marine Mammal Protection Act of 1972Dates: 1977Container: Box 23, Folder 18 -
Description: Antarctic Commission
Wiley, Alexander
S.2189 Antartic Commission Act of 1957Dates: 1957Container: Box 23, Folder 19 -
Description: Anti-Vivisection
Monahan, William; Dingell, John D.
S.1315 Sea Mammals Act; S.1116 Wild Burros and HorsesDates: 1971Container: Box 23, Folder 20 -
Description: Anti-Vivisection
Abourezk, James S.; Schweiker, Richard S.
S.1315 Ocean Mammals Act; S.2579 Ocean Mammals Act; S.2083 Prohibit Poisoning Predators; S.1777 Prohibits Slaughter of Horses for HumansDates: 1972Container: Box 23, Folder 21 -
Description: Appropriations
Kennedy, John F.; Payne, Frederick G.; Morrison, H.W. Harry
Hoover Commission Recommendations; S.-- Improve Methods of Stating The Budget; Provide for Accrued Annual Expenditure Methods of Budget Presentations H.R.8002/S.434Dates: 1956-1958Container: Box 23, Folder 22 -
Description: Appropriations
Byrd, Robert C.
Dates: 1961; 1963; 1967Container: Box 23, Folder 23 -
Description: Appropriations -- Agriculture
Appropriations for Meat Inspection Program
Dates: 1957-1958Container: Box 24, Folder 1 -
Description: Appropriations -- Defense
Symington, Stuart
Medical Care Amendment, Sec.633 H.R.12738Dates: 1957-1958Container: Box 24, Folder 2 -
Description: Appropriations -- Executive Branch
Keating, Kenneth B.; Lausche, Frank J.
Dates: 1957-1959Container: Box 24, Folder 3 -
Description: Appropriations -- Health, Education, and Welfare
Long, Russell B.; Hart, Eugene B.; Krettek, Germaine; Garrett, H. Fred
Hill-Burton Funds for 1959; Federal Library Services Act; Funding for Bureau of Apprenticeship and Training; H.E.W.
Speech:"Hospital Construction Funds and Rural Library Services Appropriations", [Before Sen. Approp. Comm.], 1958Dates: 1957-1958Container: Box 24, Folder 4 -
Description: Appropriations -- Public WorksDates: 1957-1959Container: Box 24, Folder 5
-
Description: Appropriations -- State Department
Funding for U.S. Information Agency
Dates: 1957-1958Container: Box 24, Folder 6 -
Description: Artist Residuum Transposal
H.R.9103 IRS Code Concerning Literary, Musical, Or Artistic Compositions; H.R.9505/H.R.8214/S.-- IRS Code Re: Contributions of Copyrights, Artistic Compositions, Or Collections of Papers; S.1212 Irs Code of 1954 for Contributions of Ordinary Income Prope
Dates: 1971; 1973; 1974Container: Box 24, Folder 7 -
Description: AssassinationsDates: 1972Container: Box 24, Folder 8
-
Description: Associations and CommitteesDates: 1956-1959Container: Box 24, Folder 9
-
Description: Atomic EnergyDates: 1959Container: Box 24, Folder 10
-
Description: Atomic Energy
Anderson, Clinton P.; Inouye, Daniel K.; Gravel, Mike; Nelson, Gaylord; Pastore, John O.; Brooke, Edward W.; Annunzio, Frank; Bauser, Edward J.
Atomic Fallout; Atomic Waste; Pollution; Atomic Energy Commission; Atomic Testing; H.R.391 Nuclear Accelerator; S.1628 Western Interstate Nuclear CompactDates: 1959-1972Container: Box 24, Folder 11 -
Description: Atomic Energy
Schweiker, Richard S.; Pastore, John O.; Baker, Howard H., Jr.
Dates: 1972Container: Box 24, Folder 12 -
Description: Authorize Reimbursement to Cities for Construction of Streets
S.654 Secretary of The Navy To Reimburse Cities for Certain Street Construction
Dates: 1963Container: Box 24, Folder 13 -
Description: Auto Safety
Nelson, Gaylord
S.1251 Motor Vehicle Safety Features; S.1643 Tire RegulationDates: 1965-1966Container: Box 24, Folder 14 -
Description: AviationDates: 1957Container: Box 24, Folder 15
-
Description: Aviation
Mansfield, Mike; Monroney, A.S. Mike
Dates: 1958Container: Box 24, Folder 16 -
Description: Aviation
Hartke, Vance
S. Air Traffic Controllers; S.4067 Overtime Pay To Department of Transportation EmployeesDates: 1963; 1964; 1969Container: Box 24, Folder 17 -
Description: Aviation -- Aeronautics and Space ActivityDates: 1958-1959Container: Box 24, Folder 18
-
Description: Aviation -- Airports
Smylie, Robert E.; Monroney, A.S. Mike; Allott, Gordon
Dates: 1958-1960Container: Box 24, Folder 19 -
Description: Aviation -- Federal Activities Act
Magnuson, Warren G.
Federal Aviation Act of 1958Dates: 1958Container: Box 24, Folder 20 -
Description: Aviation -- Federal Airport Act
Monroney, A.S. Mike; Magnuson, Warren G.
S.1 Federal Airport Act; Federal Airport Act HearingsDates: 1959Container: Box 24, Folder 21 -
Description: Aviation -- Federal Airport Act Amendment
Monroney, A.S. Mike
S.1703 Federal Airport ActDates: 1961Container: Box 24, Folder 22 -
Description: Aviation -- Pacific Northwest Local Air Service
Smylie, Robert E.
West Coast Routing; Pacific NorthwestDates: 1959Container: Box 25, Folder 1 -
Description: Aviation -- Western Airlines StrikeDates: 1957Container: Box 25, Folder 2
-
Description: Basques
Sheep Herders; S.1033 Regarding 13 Basque Immigrants; S.3959 Amendment Exchanging Name; S.661, S.95, S.2223, and H.R.4798 Basque Immigrants
Dates: 1958-1961Container: Box 25, Folder 3 -
Description: Basques
Eastland, James O.
Dates: 1962-1967Container: Box 25, Folder 4 -
Description: Bear River Reclamation ProjectDates: 1965Container: Box 25, Folder 5
-
Description: Bible Reading and Prayer In Public SchoolDates: 1962-1963Container: Box 25, Folder 6
-
Description: Bible Reading and Prayer In Public SchoolDates: 1964 January-MayContainer: Box 25, Folder 7
-
Description: Bible Reading and Prayer In Public SchoolDates: 1964 May-DecemberContainer: Box 25, Folder 8
-
Description: Bible Reading and Prayer In Public SchoolDates: 1965-1969Container: Box 25, Folder 9
-
Description: Billboards
Cooper, John Sherman; Neuberger, Maurine B.
Dates: 1958-1963Container: Box 25, Folder 10 -
Description: Board of Public Lands Appeal
Gruening, Ernest
S.758 Establishment of Board of Public LandsDates: 1963Container: Box 25, Folder 11 -
Description: Boise CascadeDates: 1976Container: Box 25, Folder 12
-
Description: Boise CascadeDates: 1977Container: Box 25, Folder 13
-
Description: Boise Geothermal
Geothermal Transfer To Boise
Dates: 1978Container: Box 25, Folder 14 -
Description: Brooks Bill -- Selection of Surveyors
Brooks, Jack
Dates: 1978 January- JulyContainer: Box 25, Folder 15 -
Description: Brooks Bill -- Selection of Surveyors
Brooks, Jack
Dates: 1978 August-DecemberContainer: Box 25, Folder 16 -
Description: Brooks Bill -- Selection of Surveyors
Brooks, Jack
PhotogrammetryDates: 1979Container: Box 25, Folder 17 -
Description: Budget
S.529 Legislative Reorganization Act of 1946 Fiscal Requirements
Dates: 1961-1972Container: Box 25, Folder 18 -
Description: Budget
S.1541 Control of Expenditures; Establishment of National Priorities
Dates: 1973Container: Box 25, Folder 19 -
Description: Budget
Fairfield, Idaho Budget Cuts; Water
Dates: 1974Container: Box 25, Folder 20 -
Description: Bureau of Alcohol, Tobacco and FirearmsDates: 1979Container: Box 25, Folder 21
-
Description: Burley Irrigation District
Anderson, Clinton P.
S.2662 Burley Irrigation DistrictDates: 1962Container: Box 25, Folder 22 -
Description: CancerDates: 1965Container: Box 25, Folder 23
-
Description: Cancer
S.34
Dates: 1971 AprilContainer: Box 25, Folder 24 -
Description: Cancer
Health; S.34
Dates: 1971 AprilContainer: Box 25, Folder 25 -
Description: Cancer
Andrus, Cecil D.
Health; S.34Dates: 1971 May And 1974Container: Box 25, Folder 26 -
Description: Center for Exchange
Long, Oren E.
S.3385 Cultural and Technical Interchange Between East and WestDates: 1960Container: Box 26, Folder 1 -
Description: CETA -- Comprehensive Employment and Training ActDates: 1978Container: Box 26, Folder 2
-
Description: Chemical and Biological WarfareDates: 1960-1972Container: Box 26, Folder 3
-
Description: Chiropractic
S.746 Ammend Social Security Act
Dates: 1969-1970Container: Box 26, Folder 4 -
Description: Chrysler
Eagleton, Thomas F.; Riegle, Donald W., Jr.
Dates: 1979Container: Box 26, Folder 5
-
-
Civil Rights
Church's stand on the jury trial amendment to the Civil Rights Act of 1957 brought him national attention and showed him to be an articulate spokesman for causes he believed in. In 1964 Church again supported full civil rights for all citizens, despite the fears ex pressed by his Idaho constituents. These files do not have material relating to Dr. Martin Luther King, which one might expect to find here nor are there King-related materials anywhere in the collection.
-
Description:
Douglas, Paul H.; Mahoney, Joseph O.; Alger, Bruce; Reuther, Walter P.
H.R.6127 Amendment To Senate Rules; Women's Joint Legislative Committee for Equal Rights; NAACPDates: 1956-1957Container: Box 26, Folder 6 -
Description:
Douglas, Paul H.; Reuther, Walter P.; Lewis, John L.; Wilkins, Roy
H.6127 Jury Trial Amendment; Integration; NAACP
"The Jury Trial" Amendment, August 1, 1957Dates: 1957Container: Box 26, Folder 7 -
Description:
School Integration; Senate Rules-Cloture; Civil Rights-General
Dates: 1958Container: Box 26, Folder 8 -
Description:
Wilkins, Roy; Malin, Patrick Murphy; Mckinley, Aretha B.; Slawson, John; Aronson, Arnold; Toubin, Issac; Lechliter, Irving; Rauh, Joseph L.; Wilson, E. Raymond; Masaoka, Mike; Weitzer, Bernard; Carey, James B.; Shane, Francis; Reuther, Walter P.; Stewart
American Jewish Congress; National Association for The Advancement of Colored People; NAACPDates: 1959Container: Box 26, Folder 9 -
Description:
Equal Rights Amendment S.J.Res.80; Era
Dates: 1957-1959Container: Box 26, Folder 10 -
Description:
Douglas, Paul H.
Hayden Rider; Era; Equal Rights AmendmentDates: 1960Container: Box 26, Folder 11 -
Description:
Javits, Jacob K.; Wilkins, Roy; Clark, Joseph S.
Filibuster; Idaho State House Bill, No.217; Voting Rights; Idaho Citizens Committee for Civil Rights; Commission On Civil Rights; Department of JusticeDates: 1961 January-AprilContainer: Box 26, Folder 12 -
Description:
Javits, Jacob K.; Wilkins, Roy; Clark, Joseph S.
Filibuster; Idaho State House Bill, No.217; Voting Rights; Idaho Citizens Committee for Civil Rights; Commission On Civil Rights; Department of JusticeDates: 1961 May-DecemberContainer: Box 26, Folder 13 -
Description:
Douglas, Paul H.; Keating, Kenneth B.; Wilkins, Roy
Housing Discrimination; IntegrationDates: 1962Container: Box 26, Folder 14 -
Description:
Magnuson, Warren G.
Dates: 1963Container: Box 26, Folder 15 -
Description:
Civil Rights S.1731
Dates: 1963Container: Box 26, Folder 16 -
Description:
Magnuson, Warren G.
S.1731 Equal Employment Opportunity Act; Civil Rights; S.1750 Civil Rights Bill; S.1732 Civil Rights Public AccommodationsDates: 1963Container: Box 26, Folder 17 -
Dates: 1964 January-MarchContainer: Box 27, Folder 1
-
Dates: 1964 April-MayContainer: Box 27, Folder 2
-
Dates: 1964 June-DecemberContainer: Box 27, Folder 3
-
Description:
Dirksen, Everett Mckinley; Mansfield, Mike
H.R.7152 Trial By Jury; Civil Rights
"Dirkson-Mansfield Jury Trial Amendment", Senate, April 30, 1964Dates: 1964 January-MayContainer: Box 27, Folder 4 -
Description:
Humphrey, Hubert H.; Mansfield, Mike; Reuther, Walter P.; Greenberg, Jack
Greenberg, Jack, "A Civil Rights Manifesto", Mobile Alabama, May 17, 1964; Civil RightsDates: 1964 June-DecemberContainer: Box 27, Folder 5 -
Dates: 1964 January-MarchContainer: Box 27, Folder 6
-
Description:
Humphrey, Hubert H.
Civil RightsDates: 1964 April-NovemberContainer: Box 27, Folder 7 -
Description:
Kennedy, Edward M.
Voting Rights Act of 1965Dates: 1965 January-AprilContainer: Box 27, Folder 8 -
Description:
Wilkins, Roy; McCarthy, Eugene J.
Voting Rights Act of 1965; S.J.Res.85 Equal Rights Amendment; EraDates: 1965 May-DecemberContainer: Box 27, Folder 9 -
Description:
S.3296 Civil Rights Act Amendment; Fair Housing
Dates: 1966Container: Box 27, Folder 10 -
Description:
Inouye, Daniel K.; Ervin, Sam J., Jr.
Fair Housing Act; Race Riots; Employment PracticesDates: 1967Container: Box 27, Folder 11 -
Description:
Mondale, Walter F.; Strang, Alan
H.R.2516 Civil Riots; Stang, Alan, "Its Very Simple", Los Angeles, Western Islands Publishing Company, 1965Dates: 1968 January-AprilContainer: Box 27, Folder 12 -
Description:
H.R.2516 Civil Riots; Kerner Reports
Dates: 1968 May-DecemberContainer: Box 27, Folder 13 -
Description:
Mondale, Walter F.; McCarthy, Eugene J.; McGovern, George; Case, Clifford P.; Bayh, Birch; Ervin, Sam J., Jr.
Era; Full Opportunity Act; Busing; Equal Rights AmendmentDates: 1969Container: Box 27, Folder 14 -
Description:
Wilkins, Roy; Mondale, Walter F.
Era; Busing; Tax Reform; Judiciary; Voter Discrimination; H.R.514 Equality of Educational Opportunity; Equal Rights AmendmentDates: 1970Container: Box 28, Folder 1 -
Description:
Brooke, Edward W.; Bayh, Birch; Cook, Marlow W.; Schweiker, Richard S.; Ribicoff, Abraham; Stennis, John C.; Hartke, Vance; Brock, William E.; Tunney, John V.; Hart, Philip A.; Mathias, Charles McC., Jr.; Ervin, Sam J., Jr.; Proxmire, William; Scott, Hug
S.J.Res.79 Era; H.R.9272 Subversive Activities Control Board; S.2349 Voting Rights Act; Busing; Equal Rights AmendmentDates: 1971Container: Box 28, Folder 2 -
Description:
Williams, Harrison A., Jr.; Ribicoff, Abraham
S.2515 Equal Employment Opportunity; Equal Rights Amendment; BusingDates: 1972 January-FebruaryContainer: Box 28, Folder 3 -
Description:
McGee, Gale; Mondale, Walter F.; Mitchell, Clarence
Busing; Era; H.J.Res.208-Era; Voter Registration; Higher Education; Equal Rights AmendmentDates: 1972 March-DecemberContainer: Box 28, Folder 4 -
Description:
Hatfield, Mark O.; Mondale, Walter F.; Weicker, Lowell P., Jr.; Eagleton, Thomas F.; Beall, J. Glenn, Jr.
S.1128 Newsmans Privilege Act; Abortion; Busing; Era; Family Planning; Equal Rights AmendmentDates: 1973 January-MayContainer: Box 28, Folder 5 -
Description:
Scott, William L.; Brock, William E.; Nelson, Gaylord; Haskell, Floyd K.
Era; S.287 Public Schools; Mexican Americans; Child Custody; Fair Housing; Individuals Rights; Equal Rights AmendmentDates: 1973 April-DecemberContainer: Box 28, Folder 6 -
Description:
Brock, William E.; Wilkins, Roy; Hollings, Ernest F.
Busing; S.2738 Surveillance; Aging; Era; Personal Privacy; Minorities; Equal Credit; Equal Rights AmendmentDates: 1974Container: Box 28, Folder 7 -
Description:
Clark, Dick
Susan B. Anthony Day; Era; Prayer and Public Broadcasting; Astronauts Reading The Bible; Equal Rights AmendmentDates: 1975 January-MayContainer: Box 28, Folder 8 -
Description:
Era; Polygraph Tests; Religious Broadcasting; Busing; Equal Rights Amendment
Dates: 1975 June-DecemberContainer: Box 28, Folder 9 -
Description:
Evans, John V.; Allen, James B.; Scott, William L.; Glenn, John
Religious Broadcasting; Era; Bible Reading; Busing; Gay Rights; Age Discrimination; International Womans Year; S.3077 Public Schools; Equal Rights AmendmentDates: 1976 January-MayContainer: Box 28, Folder 10 -
Description:
Busing; Criminal Justice System Reform S.1; Bible Reading; School Attendence; Unions; Equal Rights Amendment
Dates: 1976 June-AugustContainer: Box 28, Folder 11 -
Description:
Tunney, John V.
Attorney's Fee Act; Busing; Religious BroadcastingDates: 1976 September-DecemberContainer: Box 28, Folder 12 -
Description:
Domenici, Pete V.; Biden, Joseph R., Jr.
Hispanic Affairs; Equal Education; S.1035 Bail Reform Act; Busing; Equal Rights AmendmentDates: 1977 January-JuneContainer: Box 28, Folder 13 -
Description:
King, Martin Luther, Jr.
Era Extension; Idaho Womens Commission; Martin Luther King Day; AbortionDates: 1977 July-DecemberContainer: Box 28, Folder 14 -
Description:
Abortion
Dates: 1978Container: Box 29, Folder 1 -
Description:
Era; Immunity From Prosecution; Abortion; Equal Rights Amendment
Dates: 1978 January-FebruaryContainer: Box 29, Folder 2 -
Description:
Bell, Griffin B.
Abortion; Era Extension; S.1393 Institutionalized IndividualsDates: 1978 March-MayContainer: Box 29, Folder 3 -
Description:
ERA Extension; Abortion; Equal Rights Amendment
Dates: 1978 June-AugustContainer: Box 29, Folder 4 -
Description:
Era; Abortion; Equal Rights Amendment
Dates: 1978 September-DecemberContainer: Box 29, Folder 5 -
Description:
Leroy, David H.
Era; Era Extension; Busing; School Prayer; Gay Rights; Equal Rights AmendmentDates: 1979 January-JuneContainer: Box 29, Folder 6 -
Description:
King, Martin Luther, Jr.
Abortion; Era; Busing; Gay Rights; School Prayer; Martin Luther King Day;Dates: 1979 July-DecemberContainer: Box 29, Folder 7 -
Description:
Leroy, David H.; Proxmire, William
Institutionalized Individuals; Gay Rights; Era; Taxation of Private Schools; BusingDates: 1980Container: Box 29, Folder 8
-
-
Civil Service - Craters of the Moon National Monument
Also conservation and consumer affairs.
-
Description: Civil Service
Brawley, H.W.; McCormack, John W.
S.385 Public Employee Training; H.R.4986 Civil Service Retirement Act; ClasssificationDates: 1957Container: Box 29, Folder 9 -
Description: Civil Service
Reclassification; Investigations; S.3460 School Offices
Dates: 1958-1960Container: Box 29, Folder 10 -
Description: Civil Service
Salaries; Retirement; Postal Pay
Dates: 1962Container: Box 29, Folder 11 -
Description: Civil Service
Civil Servants Pay Increase; Retirement; H.R.8716 Federal Employees Salary Act of 1963
Dates: 1963-1964Container: Box 29, Folder 12 -
Description: Civil Service
Retirement; S.898 Civil Service Retirement Act Amendment; Pensions
Dates: 1965-1967Container: Box 29, Folder 13 -
Description: Civil Service
Muskie, Edmund S.; Stevens, Ted; Bayh, Birch; Proxmire, William; Ellender, Allen J.; McGee, Gale
Health Benefit Plans; Retirement; Federal Pay LegislationDates: 1968-1970Container: Box 29, Folder 14 -
Description: Civil Service
Ervin, Sam J., Jr.; Bayh, Birch; Nixon, Richard M.; Meany, George; Moss, Frank E.
S.782 Executive Branch PrivacyDates: 1971Container: Box 29, Folder 15 -
Description: Civil Service
Moss, Frank E.
RetirementDates: 1972Container: Box 29, Folder 16 -
Description: Civil Service
Ervin, Sam J., Jr.
Pay Raises; PrivacyDates: 1973Container: Box 30, Folder 1 -
Description: Civil Service
Brock, William E.; Burdick, Quentin N.; Hartke, Vance; Tunney, John V.; McGee, Gale
H.R.15544 Treasury Department & Postal ServiceDates: 1974Container: Box 30, Folder 2 -
Description: Civil Service
Federal Pay Raises
Dates: 1975 January-SeptemberContainer: Box 30, Folder 3 -
Description: Civil Service
Taft, Robert, Jr.
Summer Employment; Federal Pay Raise; S.2386 Payment Freeze; Hatch ActDates: 1975 October-DecemberContainer: Box 30, Folder 4 -
Description: Civil Service
Clark, Dick
Hatch Act; S.1446 Retirement PayDates: 1976 January-MarchContainer: Box 30, Folder 5 -
Description: Civil Service
Metcalf, Lee
S.12 Federal Judge Benefits; Cost of LivingDates: 1976 April-DecemberContainer: Box 30, Folder 6 -
Description: Civil Service
Schmitt, Harrison; Brooke, Edward W.
S.546 Pay Raise for Congress; Top Level Federal Employees; QuotasDates: 1977 January-MarchContainer: Box 30, Folder 7 -
Description: Civil Service
Pay Raise; Hatch Act
Dates: 1977 April-MayContainer: Box 30, Folder 8 -
Description: Civil Service
Hatch Act; H.R.8319 Civil Service Retirement
Dates: 1977 June-DecemberContainer: Box 30, Folder 9 -
Description: Civil Service
S.2868 Torts
Dates: 1978 January-MayContainer: Box 30, Folder 10 -
Description: Civil ServiceDates: 1978 June-DecemberContainer: Box 30, Folder 11
-
Description: Civil Service
Cranston, Alan
H.R.3418 Canal Zone; S.802 Appointing Peace Corps Workers To Civil ServiceDates: 1979Container: Box 30, Folder 12 -
Description: Civil Service
Hollings, Ernest F.; Bellmon, Henry
Dates: 1980Container: Box 30, Folder 13 -
Description: Clear Cutting
"Our National Forests" March 24, 1972
Dates: 1970-1972Container: Box 30, Folder 14 -
Description: Close-Up ProgramDates: 1973Container: Box 30, Folder 15
-
Description: Commerce
Cranston, Alan
Trucking Industry DeregulationDates: 1962-1980Container: Box 30, Folder 16 -
Description: Communications
Hartke, Vance; Yarborough, Ralph W.; Long, Russell B.; Smylie, Robert E.
Tobacco AdsDates: 1959-1971Container: Box 30, Folder 17 -
Description: Communications
Omnibus Copyright Reform S.1361; Funding for Public Broadcasting; Extend Broadcast Licensing Period To Five Years S.247; Broadcast License Renewal S.267; Television Sports Blackouts
Testimony At Hearings Before The Subcommittee On Communications On Broadcast Renewal License, June 18-20, 1974Dates: 1973-1974 January-JulyContainer: Box 31, Folder 1 -
Description: Communications
Bentsen, Lloyd
Omnibus Copyright Reform S.1361; Broadcast License Renewal H.R.12993; Television Sports BlackoutDates: 1974 August-DecemberContainer: Box 31, Folder 2 -
Description: Communications
Oboler, Eli M.; Davis, William E.; Abbott, James; Bistline, Beverly
Telephones; Public Broadcasting Financing Act H.R.6461/S.893Dates: 1975-1977Container: Box 31, Folder 3 -
Description: CommunicationsDates: 1978-1979Container: Box 31, Folder 4
-
Description: Communications
Telephone Monopoly; Censorship
Dates: 1980Container: Box 31, Folder 5 -
Description: Community Health and Sanitation
Williams, Harrison A., Jr.; Proxmire, William; Mondale, Walter F.; Jackson, Henry M.; Bible, Alan; Percy, Charles H.; Montoya, Joseph M.
S.88 Artificial Organs and Transplantation Act; Mental Health; Lead Poisoning; S.2523 Mental HealthDates: 1964-1969Container: Box 31, Folder 6 -
Description: Congress -- Adjournment, Reform, Conference
McGee, Gale; Monroney, A.S. Mike
S.Res.16 Adjournment, Summer RecessDates: 1961; 1963; 1973Container: Box 31, Folder 7 -
Description: Conservation
Johnson, Lyndon B.; Stevens, Ted; Engle, Clair
S.J.Res.139 Natural Resources; S.Res.121 U.S./Canada Conservation; S.2549 National Conservation of Natural Resource Policy; S.239 Resources and Conservation Act; Greenbelt-Boise River Beautification
Statement On S.239; Statement In Support of S.2549Dates: 1957-1961Container: Box 31, Folder 8 -
Description: Conservation
Johnson, Lyndon B.
Dates: 1965Container: Box 31, Folder 9 -
Description: ConservationDates: 1966Container: Box 31, Folder 10
-
Description: ConservationDates: 1967Container: Box 31, Folder 11
-
Description: Constitution Day
S.3611 Bicentennial; Bonneville Tricentennial Commission
"Constitution Day" January, 1977Dates: 1977-1979Container: Box 31, Folder 12 -
Description: Consumer Affairs
Percy, Charles H.; Hart, Philip A.; Metcalf, Lee; Proxmire, William; Javits, Jacob K.; Nelson, Gaylord
Gasoline; Packaging; S.1092 Wholesome Fish and Fishery Products Act of 1969; Automotive Safety; S.2933 Inter-Governmental Utility ConsumersDates: 1965-1969Container: Box 31, Folder 13 -
Description: Consumer Affairs
Hart, Philip A.; Moss, Frank E.
Better Business BureausDates: 1970Container: Box 31, Folder 14 -
Description: Consumer Affairs
Mcintyre, Thomas J.; McGovern, George; Moss, Frank E.; Hart, Philip A.; Hartke, Vance; Williams, Harrison A., Jr.; Cook, Marlow W.; Hruska, Roman L.
S.1985 Labeling; S.986 Product WarrantiesDates: 1971Container: Box 31, Folder 15 -
Description: Consumer Affairs
Ribicoff, Abraham; Javits, Jacob K.; Percy, Charles H.
Consumer AffairsDates: 1972Container: Box 32, Folder 1 -
Description: Consumer Affairs
Ribicoff, Abraham; Javits, Jacob K.; Percy, Charles H.; Moss, Frank E.; Magnuson, Warren G.; Cook, Marlow W.; Hartke, Vance; Tower, John G.; Proxmire, William; Williams, Harrison A., Jr.; Brock, William E.
S.707 Consumer Protection AgencyDates: 1973Container: Box 32, Folder 2 -
Description: Consumer Affairs
Cook, Marlow W.
Consumer Protection AgencyDates: 1974 March-JuneContainer: Box 32, Folder 3 -
Description: Consumer Affairs
Reagan, Ronald; Domenici, Pete V.
Dates: 1974 July-AugustContainer: Box 32, Folder 4 -
Description: Consumer Affairs
Brooke, Edward W.
Dates: 1974 September-DecemberContainer: Box 32, Folder 5 -
Description: Consumer Affairs
Brooke, Edward W.
S.4225 Consumer Credit ProtectionDates: 1975 January-AprilContainer: Box 32, Folder 6 -
Description: Consumer Affairs
Pearson, James B.; Dole, Robert; Javits, Jacob K.; Percy, Charles H.; Ribicoff, Abraham; Taft, Robert, Jr.
Dates: 1975 May-JuneContainer: Box 32, Folder 7 -
Description: Consumer Affairs
S.-- Consumer Protection Act of 1975
Dates: 1975 July-DecemberContainer: Box 32, Folder 8 -
Description: Consumer AffairsDates: 1976Container: Box 32, Folder 9
-
Description: Consumer AffairsDates: 1977 January-JuneContainer: Box 32, Folder 10
-
Description: Consumer Affairs
Consumer Protection Agency
Dates: 1977 July-DecemberContainer: Box 32, Folder 11 -
Description: Consumer Affairs
Mcintyre, Thomas J.
National Consumer Co-Op BankDates: 1978Container: Box 32, Folder 12 -
Description: Consumer Affairs
Levin, Carl
Dates: 1979Container: Box 32, Folder 13 -
Description: Consumer Affairs
Brick Bill
Dates: 1980Container: Box 32, Folder 14 -
Description: Consumer Product Safety Commission
S.1283 Federal Hazardous Substances Labeling Act; S.3419 Consumer Product Safety Act; S.143 Firearms; S.1000 Consumer Product Safety Commission Improvement Act
Dates: 1960-1975Container: Box 32, Folder 15 -
Description: Cowboy Hall of Fame
S.Res.32
Dates: 1957-1958Container: Box 32, Folder 16 -
Description: Craters of The Moon National Monument
Bible, Alan; Carver, John A., Jr.
S.2537 Craters of The Moon MonumentDates: 1961Container: Box 32, Folder 17
-
-
Crime - Drug stores
Contains files on defense, District of Columbia, draft, drugs and drug store robberies.
-
Description: Crime
S.188 Explosives; H.R.12108 Juvenile Delinquency Act; S.777 Interstate Crime; S.279 Juvenile Delinquency Act of 1961; S.802 Delinquent Children's Act of 1961; H.R.7053 Exclusionary Rule
Dates: 1959-1967Container: Box 32, Folder 18 -
Description: CrimeDates: 1968Container: Box 32, Folder 19
-
Description: Crime
Goodell, Charles E.; Samuelson, Don; Hartke, Vance
S.2919 Criminal Offender Rehabilitation and Crime Prevention Act of 1969; S.2920 Bail ReformDates: 1969Container: Box 33, Folder 1 -
Description: Crime
Tydings, Joseph D.; Ervin, Sam J., Jr.; Kennedy, Edward M.; Schweiker, Richard S.; Dodd, Thomas J.
Omnibus Crime Control Act; DC Crime Bill; TerrorismDates: 1970 January-JuneContainer: Box 33, Folder 2 -
Description: Crime
Tydings, Joseph D.; Ervin, Sam J., Jr; Kennedy, Edward M.; Schweiker, Richard S.; Dodd, Thomas J.
Omnibus Crime Control Act; DC Crime Bill; TerrorismDates: 1970 July-DecemberContainer: Box 33, Folder 3 -
Description: Crime
Bayh, Birch; Cook, Marlow W.; Hollings, Ernest F.; Bentsen, Lloyd; Roth, William V., Jr.; Schweiker, Richard S.; Percy, Charles H.; Hart, Philip A.; Mathias, Charles McC., Jr.; Tower, John G.
S.2657 Exclusionary Rule; S.120 Prohibiting AssaultsDates: 1971Container: Box 33, Folder 4 -
Description: Crime
McClellan, John L.; Javits, Jacob K.; Kennedy, Edward M.; Beall, J. Glenn, Jr.; Schweiker, Richard S.
Federal Corrections Reorganization Act; S.2995 Victims of Crime Act of 1972; S.3005 Assistant Attorney General for Organized Crime; Capital PunishmentDates: 1972Container: Box 33, Folder 5 -
Description: Crime
Convict Labor; Speedy Trial; Community Supervision and Services Act; Parole Commission Act of 1973
Dates: 1973 January-FebruaryContainer: Box 33, Folder 6 -
Description: Crime
Burdick, Quentin N.; Hartke, Vance; Tunney, John V.; Beall, J. Glenn, Jr.; Hruska, Roman L.; McClellan, John L.; Mathias, Charles McC., Jr.
S.881 Exclusionary Rule; Law Enforcement and Criminal Justice Act of 1973; S.1126 Drugs; S.1127 Pre-Trial Detension In Narcotics Cases; S.1796 Ammend OmnibusDates: 1973 March-MayContainer: Box 33, Folder 7 -
Description: Crime
Voting Rights of Former Offenders; Federal Criminal Justice System Reorganization Act; No-Knock Law; Pharmacy Robbery
Dates: 1973 June-DecemberContainer: Box 33, Folder 8 -
Description: Crime
Hart, Philip A.; Fong, Hiram L.; Docking, Robert B.
Drugs; Capital Punishment; Legal Assistants; Juvenile Delinquency; S.3603 No-Knock Laws; Community Anti-Crime Assistance Act of 1974; Model Criminal Justice Reform Act of 1974; Pharmacy Times, May 1974
"Protecting Our Pharmacies", DraftDates: 1974Container: Box 33, Folder 9 -
Description: Crime
Scott, William L.
American Telephone & Telegraph Antitrust Suit; Gambling; S.448 Immigration; DC Code of Law; Offender Employment and Training Act; Voting Rights of Former OffendersDates: 1975 January-AugustContainer: Box 33, Folder 10 -
Description: Crime
Parole; S.1 Criminal Justice Reform Act; Gun Control
Dates: 1975 September-DecemberContainer: Box 33, Folder 11 -
Description: Crime
Nunn, Sam
S.1 Self-Protection; Rape; Law Enforcement; Capital PunishmentDates: 1976 January-MarchContainer: Box 33, Folder 12 -
Description: Crime
Evans, John V.
S.B.1 Law Enforcement Assistance AdministrationDates: 1976 April-DecemberContainer: Box 33, Folder 13 -
Description: Crime
Roth, William V., Jr.; McClellan, John L.
Victims of Crime Act of 1977; Court Reform; Domestic CrimeDates: 1977 January-AugustContainer: Box 33, Folder 14 -
Description: Crime
Domestic Crime; Child Abuse; Pornography
Dates: 1977 September-DecemberContainer: Box 33, Folder 15 -
Description: Crime
Obscenities; S.1314 Habeas Corpus
Dates: 1978Container: Box 33, Folder 16 -
Description: Crime
S, 2565 Rape; Victims of Crime Act of 1979; S.105 Parental Kidnapping Prevention Act of 1979; Law Enforcement Planning Commission; S.1214 Motor Vehicle Theft Prevention; Exclusionary Rule
Dates: 1979Container: Box 33, Folder 17 -
Description: Crime
False Indentification Crimes; Capital Punishment; Federal Criminal Code Reform; S.1843 Shelter Homes
Dates: 1980Container: Box 34, Folder 1 -
Description: Crime -- Criminal Code Reform ActDates: 1979Container: Box 34, Folder 2
-
Description: Crime -- Transportation of Gambling Devices
Senate Select Committee On Labor Management Relations; S.2107 Transportation of Gambling Devices In Interstate and Foreign Commerce; H.R.252 Gambling Devices; S.2206 Gambling Devices
"Introduce S.2107", June 4, 1959Dates: 1959-1961Container: Box 34, Folder 3 -
Description: Daylight Savings TimeDates: 1974Container: Box 34, Folder 4
-
Description: Defense
Douglas, Paul H.; Symington, Stuart; Magnuson, Warren G.; Smith, H. Alexander
Dates: 1957-1958Container: Box 34, Folder 5 -
Description: Defense
Beall, J. Glenn, Sr.; Eastland, James O.
Dates: 1959-1961Container: Box 34, Folder 6 -
Description: Defense -- AppropriationsDates: 1975-1976Container: Box 34, Folder 7
-
Description: Defense -- CivilDates: 1958-1973Container: Box 34, Folder 8
-
Description: Department of Peace
Hartke, Vance
MilitaryDates: 1969Container: Box 34, Folder 9 -
Description: Disarmament
Clark, Joseph S.
S.Con.Res.64 Planning for Peace ResolutionDates: 1964Container: Box 34, Folder 10 -
Description: Disease
Proxmire, William; Long, Oren E.
Health; DiseaseDates: 1959-1963Container: Box 34, Folder 11 -
Description: District of Columbia
H.R.5676
Dates: 1959Container: Box 34, Folder 12 -
Description: District of ColumbiaDates: 1960-1961Container: Box 34, Folder 13
-
Description: District of Columbia
Byrd, Robert C.
Dates: 1962Container: Box 34, Folder 14 -
Description: District of Columbia
S.J.Res.116 Pennsylvania Avenue As A National Historic Site
Dates: 1965-1967Container: Box 34, Folder 15 -
Description: District of ColumbiaDates: 1970Container: Box 34, Folder 16
-
Description: District of ColumbiaDates: 1970Container: Box 34, Folder 17
-
Description: Draft
Kennedy, Edward M.; Schweiker, Richard S.; Hatfield, Mark O.
S.4013 Voluntary Military Manpower Procurement Act of 1968Dates: 1969Container: Box 34, Folder 18 -
Description: Draft
Hatfield, Mark O.
Dates: 1970Container: Box 34, Folder 19 -
Description: Draft
Stennis, John C.; Eagleton, Thomas F.; Gravel, Mike
Dates: 1971 January-MayContainer: Box 34, Folder 20 -
Description: Draft
Cook, Marlow W.; Eagleton, Thomas F.; Hartke, Vance; Stevens, Ted; Gravel, Mike; Byrd, Robert C.; Schweiker, Richard S.; Allott, Gordon; Hatfield, Mark O.
H.R.6531 Increase Military PayDates: 1971 June-DecemberContainer: Box 34, Folder 21 -
Description: Draft
Hatfield, Mark O.
MilitaryDates: 1972Container: Box 34, Folder 22 -
Description: Draft
Hatfield, Mark O.
Military Selective Service Act With Analysis, February 22, 1972; End of Draft; Amnesty for Resisters/DesertersDates: 1973Container: Box 35, Folder 1 -
Description: DroughtDates: 1977Container: Box 35, Folder 2
-
Description: Drugs
Kefauver, Estes
Regulating The Drug Industry; H.R.12485 Pharmacies and The Sale of Poisons; S.1552 Drug Industry Antitrust ActDates: 1959-1961Container: Box 35, Folder 3 -
Description: Drugs
Kefauver, Estes
Vitamins and Food Supplements; S.1552 Drug Industry Antitrust ActDates: 1962Container: Box 35, Folder 4 -
Description: Drugs
Krebiozen
Dates: 1963-1968Container: Box 35, Folder 5 -
Description: Drugs
Tydings, Joseph D.; Goodell, Charles E.; Williams, Harrison A., Jr.
Legalization of Marijuana; Drug Abuse In United States; DMSO; H.R.1180 FDA Defines Food SupplementsDates: 1969Container: Box 35, Folder 6 -
Description: Drugs
Hughes, Harold E.; Dodd, Thomas J.; McClellan, John L.; Ervin, Sam J., Jr.
Controlled Dangerous Substances Act of 1969; Drug Abuse In The United States; Crime and Drug Abuse; Narcotics and Marijuana Laws; DMSO; Comprehensive Drug Abuse and Prevention Act of 1970Dates: 1970Container: Box 35, Folder 7 -
Description: Drugs
Mcintyre, Thomas J.; Eagleton, Thomas F.; Jha, L.K.
National Organization To Reform Marijuana Laws; Legalization of Heroin; Importation of Illegal Drugs; S.1188 Countries Exporting Illegal DrugsDates: 1971 January-JuneContainer: Box 35, Folder 8 -
Description: Drugs
Peale, Norman Vincent
Marijuana Laws Statement From Norml; Drug Abuse In Idaho and The U.S.; Drug Education Programs; Drug Smuggling; Legalization of Heroin; S.1188 Nations Exporting Illegal Drugs To U.S.; American Legion Statement of Policy On Drugs and Drug AbuseDates: 1971 July-DecemberContainer: Box 35, Folder 9 -
Description: Drugs
Cook, Marlow W.; Bayh, Birch; Hughes, Harold E.; Javits, Jacob K.
S.3846 Narcotic Addict Treatment Act of 1972; S.738 Immigration and Nationality Act; Drug Abuse; Marijuana Laws; Abolishment of The FDA S.983; Illegal Traffic In Drugs; Narconon-for The Reduction of Crime and Drug Abuse; Committee for A Sane Drug PolicyDates: 1972Container: Box 35, Folder 10 -
Description: Drugs
Barbiturate Abuse In The United States; S.277 Immigration and Nationality Act; H.R.643 FDA Controls On Vitamins and Food Supplements; Reforming National and International Narcotics Laws
Dates: 1973 January-MarchContainer: Box 35, Folder 11 -
Description: Drugs
Hartke, Vance
H.R.643 FDA Restrictions On Vitamin and Food Supplements; Marijuana Laws; Drug Abuse; International Drug Traffic; Presidents Drug Enforcement Reorganization Plan No. 2; Community Co-Ordination of Drug Abuse ControlDates: 1973 April-MayContainer: Box 35, Folder 12 -
Description: Drugs
H.R.643 FDA Regulating Vitamin and Food Supplement Content; International Drug Traffic; Drug Abuse; Marijuana Laws
Dates: 1973 June-AugustContainer: Box 35, Folder 13 -
Description: Drugs
Proxmire, William
Cyclamates; Drug Abuse; Marijuana Laws; S.2801 Food Supplement Amendments of 1973Dates: 1973 September-DecemberContainer: Box 35, Folder 14 -
Description: Drugs
Marijuana Laws; S.2801 Food Supplement Amendments of 1973
Dates: 1974 January-FebruaryContainer: Box 35, Folder 15 -
Description: Drugs
H.R.643 and S.2801 FDA Restrictions On Vitamins and Food Supplements
Dates: 1974 MarchContainer: Box 35, Folder 16 -
Description: Drugs
S.2801 Food Supplement Amendment; S.2373-Food Labeling Legislation; Marijuana Laws Reform
Dates: 1974 April-JuneContainer: Box 35, Folder 17 -
Description: Drugs
Comprehensive Drug Abuse Prevention Act; S.2801 Food Supplement Amendment; Marijuana Law Reform
Dates: 1974 July-AugustContainer: Box 36, Folder 1 -
Description: Drugs
Kennedy, Edward M.; Javits, Jacob K.; Proxmire, William
Food Supplement Amendments S.2801Dates: 1974 September-DecemberContainer: Box 36, Folder 2 -
Description: Drugs
Proxmire, William; Schweiker, Richard S.
S.548 Food Supplement Amendments; Marijuana Law Reform; Drug Abuse; CyclamatesDates: 1975Container: Box 36, Folder 3 -
Description: Drugs
Decriminalization of Marijuana; Drug Abuse
Dates: 1976Container: Box 36, Folder 4 -
Description: Drugs
S.1750 Ban On Use of Saccharin; Cyclamates; Laetrile
Dates: 1977Container: Box 36, Folder 5 -
Description: Drugs
Decriminalization of Marijuana; S.2778 Penalties for Illegal Manufacture Or Distribution of PCP
Dates: 1978Container: Box 36, Folder 6 -
Description: Drugs
Ban On Saccharin; Laetrile; Marijuana Law Reform; Report: Gains Made In Controlling Illegal Drugs, Yet The Drug Trade Flourishes
Dates: 1979Container: Box 36, Folder 7 -
Description: Drugs
DMSO; Marijuana Law Reform; Ban On Drug Paraphernalia
Dates: 1980Container: Box 36, Folder 8 -
Description: Drugs -- Organizations
One-Man Organization To Prevent Drug, Alcohol, and Tobacco Use
Dates: 1975Container: Box 36, Folder 9 -
Description: Drug Store and Pharmacy Robberies
H.R.5976 Penalties for Pharmacy Robberies; S.2327 Federal Penalties for The Robbery of Controlled Substances From A Pharmacy
Speech: "Protecting Our Pharmacies", [1973]Dates: 1973Container: Box 36, Folder 10 -
Description: Drug Store and Pharmacy Robberies
Subcommittee Hearing Report: "Drug Abuse: The Pharmacist"
Dates: 1974Container: Box 36, Folder 11 -
Description: Drug Store and Pharmacy Robberies
S.1880 Gun Control Act; S.2327 Pharmacy Robberies; S.2110 Controlled Substances Act; White Paper On Drug Abuse
Dates: 1975Container: Box 36, Folder 12 -
Description: Drug Store and Pharmacy Robberies
S.509 Controlled Substances Act
Dates: 1976-1978Container: Box 36, Folder 13
-
-
Economics
-
Description:
Rogers, Malcolm; Kefauver, Estes
Equality of Opportunity Act S.11Dates: 1956; 1957 JanuaryContainer: Box 36, Folder 14 -
Description:
Sparkman, John J.; Eastland, James O.; Barnes, Wendell B.; Butler, John Marshall
S.11 Equality of Opportunity ActDates: 1957 February-DecemberContainer: Box 36, Folder 15 -
Description:
Anderson, Jack Z.; Reuther, Walter P.; Flanders, Ralph E.; O'Mahoney, Joseph C.
S.11 Equality of Opportunity Act; S.1762 Small Business Administration Loan LimitDates: 1958Container: Box 36, Folder 16 -
Description:
Hart, Philip A.; Murray, James E.; Kefauver, Estes; Humphrey, Hubert H.; Sparkman, John J.
S.1083 Fair Trade Act; Small Business Administration; S.11 Clayton ActDates: 1959Container: Box 37, Folder 1 -
Description:
Kefauver, Estes; Reuther, Walter P.
Fair Trade Legislation; Manufacturers Financing The Sale of Vehicles S.838 & S.839; S.2545 Exempt Professional Team Sports From Anti-Trust Laws; S.838/S.839 Automobile Finance and Insurance Agency Anti-Trust Act of 1959Dates: 1959Container: Box 37, Folder 2 -
Description:
Exempt Professional Team Sports From Anti-Trust Laws S.2545
Dates: 1960Container: Box 37, Folder 3 -
Description:
Dupont Anti-Trust Case
Dates: 1961Container: Box 37, Folder 4 -
Description:
Kefauver, Estes
Price Fixing In The Steel Industry; S.11 Equality of Opportunity BillDates: 1962Container: Box 37, Folder 5 -
Description:
Douglas, Paul H.; Proxmire, William; Kefauver, Estes
S.11 Declaration of Purpose and Policy; S.942 Clayton ActDates: 1963-1964Container: Box 37, Folder 6 -
Description:
Fowler, Henry H.; Hartke, Vance; Bayh, Birch; McClellan, John L.; Clark, Joseph S.
Buy American LegislationDates: 1965Container: Box 37, Folder 7 -
Dates: 1966Container: Box 37, Folder 8
-
Description:
Government Spending; Space; Defense
Dates: 1967Container: Box 37, Folder 9 -
Dates: 1968Container: Box 37, Folder 10
-
Description:
Boggs, J. Caleb; Mcintyre, Thomas J.; Muskie, Edmund S.; Mundt, Karl E.
Inflation; Wage and Price ControlsDates: 1969Container: Box 37, Folder 11 -
Description:
Mondale, Walter F.
Cost of Living Inflation; Bank Holding Company Bill H.R.6778Dates: 1970 January-FebruaryContainer: Box 37, Folder 12 -
Description:
Bennett, Wallace F.; Eagleton, Thomas F.
Inflation; H.R. 6778 Bank Holding Company BillDates: 1970 March-AprilContainer: Box 37, Folder 13 -
Description:
Proxmire, William
Inflation; Bank Holding Company Bill H.R.6778Dates: 1970 May-SeptemberContainer: Box 37, Folder 14 -
Description:
McClellan, John L.
S.Res.463Dates: 1970 October-DecemberContainer: Box 37, Folder 15 -
Description:
Proxmire, William; Symington, Stuart; Brooke, Edward W.; Brock, William E.; Baker, Howard H., Jr.; Pearson, James B.; Sparkman, John J.; Randolph, Jennings
Nixon's Wage-Price Freeze; Credit Union Insurance; S.2413 To Establish A National Commission On Wages and PricesDates: 1971 January-OctoberContainer: Box 37, Folder 16 -
Description:
Javits, Jacob K.; Taft, Robert, Jr.; Hartke, Vance; Harris, Fred R.
Impoundment of Funds; Wage-Price Freeze; Economic Stabilization Act of 1971Dates: 1971 November-DecemberContainer: Box 37, Folder 17 -
Description:
Proxmire, William; Moss, Frank E.; Brock, William E.
Debt Ceiling Legislation; Wage-Price Freeze; Fair Credit Billing Act S.652; H.R.12910 Public DebtDates: 1972Container: Box 38, Folder 1 -
Description:
Proxmire, William; Brock, William E.; Nunn, Sam; Stevens, Ted; Bible, Alan
Impoundment of Funds; Inflation; Nixon's Phase III Economic Program Budget Cutbacks; Equal Credit Opportunity ActDates: 1973 January-MarchContainer: Box 38, Folder 2 -
Description:
Taft, Robert, Jr.; Montoya, Joseph M.; Scott, William L.; Tunney, John V.; Schweiker, Richard S.; Carter, Jimmy; Bellmon, Henry
Impoundment of Funds; Government Spending; Small Business Administration Disaster Relief; Ban On "Now" Accounts; S.1672 Small Business ActDates: 1973 April-JuneContainer: Box 38, Folder 3 -
Description:
Curtis, Carl T.
Inflation; S.2215 Balanced Budget BillDates: 1973 July-DecemberContainer: Box 38, Folder 4 -
Description:
Mcintyre, Thomas J.; Proxmire, William; McClellan, John L.
Inflation; Budget Reform Act; S.1541 Senate Budget CommitteeDates: 1974 January-MarchContainer: Box 38, Folder 5 -
Description:
Proxmire, William; McClellan, John L.
Economic Stabilization Act Amendments of 1974; (S.3032 and S.2961) Wage-Price Controls; S.3215 Professional and Technical Assistance To Exporting Act of 1974Dates: 1974 April-MayContainer: Box 38, Folder 6 -
Description:
Montoya, Joseph M.; Hartke, Vance
S.3771 Economic Review Act of 1974; S.3514 Federal Grant and Cooperative Agreement Act of 1974; S.Res.347 Committee On CommerceDates: 1974 June-SeptemberContainer: Box 38, Folder 7 -
Dates: 1974 October-DecemberContainer: Box 38, Folder 8
-
Dates: 1975 JanuaryContainer: Box 38, Folder 9
-
Description:
Beall, J. Glenn, Jr.
Balance BudgetDates: 1975 FebruaryContainer: Box 38, Folder 10 -
Description:
Curtis, Carl T.
Inflation; Tax Rebate Proposals; Budget DeficitDates: 1975 March-MayContainer: Box 38, Folder 11 -
Description:
Clark, Dick; McClellan, John L.; Javits, Jacob K.
S.2067 Budget AuthorityDates: 1975 June-SeptemberContainer: Box 38, Folder 12 -
Description:
Balanced Growth and Economic Planning Act S.1795; S.2597 Amendment, Emergency Municipal Financing Act of 1975; S.2617 Minority Business Development and Assistance Act of 1975
Dates: 1975 October-DecemberContainer: Box 39, Folder 1 -
Description:
Proxmire, William; Javits, Jacob K.; Brooke, Edward W.; Fannin, Paul J.; Symington, Stuart
Balanced Growth and Economic Planning Act of 1975 S.1795; Public Works Employment Act of 1976 S.3201; Interest On Checking Accounts; S.3421 Federal Trade Commission Act; S.3494 Federal Bank Examination Council ActDates: 1976Container: Box 39, Folder 2 -
Description:
Curtis, Carl T.
Humphrey-Hawkins Bill; International Banking Act H.R.7325; S.1076 Emergency Product Liability Act; S.711 Federal Bank Examination Council Act; S.607 Minority Business Development Act of 1977; S.J.Res.180 Balanced Budget AmendmentDates: 1977Container: Box 39, Folder 3 -
Description:
Weicker, Lowell P., Jr.
Humphrey-Hawkins Bill; H.R.7516 Federal ExpendituresDates: 1978 January-MayContainer: Box 39, Folder 4 -
Description:
Blumenthal, W. Michael; Clark, Joseph S.
Humphrey-Hawkins Bill; Federal Aid To New York City; Support for A Constitutional Amendment for A Balanced BudgetDates: 1978 June-DecemberContainer: Box 39, Folder 5 -
Description:
Proxmire, William; Armstrong, William L.; Evans, John V.
Credit Control Act Repeal; Regulation of Money Market Certificates; H.R.2534 Public Debt Limit; S.119 Business Reporting Act of 1979; S.Res.59 Small Savers Equity Resolution of 1979Dates: 1979 January-MarchContainer: Box 39, Folder 6 -
Description:
S.600 Small and Independent Business Protection Act of 1979
Dates: 1979 April-JulyContainer: Box 39, Folder 7 -
Description:
Schweiker, Richard S.; Levin, Carl; Pryor, David; Evans, John V.
Deregulation of Banks H.R.4986; Small Business Inovation Act of 1979Dates: 1979 August-OctoberContainer: Box 39, Folder 8 -
Description:
Levin, Carl
Chrysler Loans; Bank Deregulation; S.2002 Consumer Credit Protection ActDates: 1979 November-DecemberContainer: Box 39, Folder 9 -
Description:
Magnuson, Warren G.
S.J.Res.126 Fiscal ResponsibilityDates: 1980 January-MarchContainer: Box 39, Folder 10 -
Description:
Miller, G. William; Heinz, H. John III
S.2417 Productivity Improvement Act of 1980Dates: 1980 April-JuneContainer: Box 39, Folder 11 -
Description:
Boren, David L.; Levin, Carl
Sunset Bill of 1980 S.2Dates: 1980Container: Box 40, Folder 1 -
Description: Economics : Aid to New York City
Motley, Arthur H.; Barnes, John B.
Aid To New York CityDates: 1975Container: Box 40, Folder 2 -
Description: Economics : Small Business
Robertson, A. Willis; Sparkman, John J.; Humphrey, Hubert H.
Remove Construction Industries From Sea Set Aside Program S.1363; Establish Select Committee On Small Business S.Res.30Dates: 1962-1964Container: Box 40, Folder 3
-
-
Education
Includes federal aid to education, parochial schools, school lunches, and student loans.
-
Description:
Hill, Lister
S.1134 Education Act of 1957Dates: 1956-1957 MayContainer: Box 40, Folder 4 -
Description:
Waterman, Alan J.
S.Res.49 Rural Library ServicesDates: 1957 June-DecemberContainer: Box 40, Folder 5 -
Description:
Proxmire, William; Clark, Joseph S.
Dates: 1958 January-JuneContainer: Box 40, Folder 6 -
Description:
National Defense Education Act of 1958
Dates: 1958 July-DecemberContainer: Box 40, Folder 7 -
Description:
Smylie, Robert E.; McGee, Gale; Mcintosh, Carl W.; Williams, Harrison A., Jr.
EducationDates: 1959Container: Box 40, Folder 8 -
Description:
Moss, Frank E.; Clark, Joseph S.
S.8 Murray-Metcalf Bill; Federal Aid for School Construction and Teachers Salaries; Loyalty Oath From Students Who Receive Federal AidDates: 1960 January-FebruaryContainer: Box 40, Folder 9 -
Description:
Kerr, Robert S.; Long, Oren E.
Dates: 1960 March-JuneContainer: Box 40, Folder 10 -
Description:
Macomber, William B., Jr.
Dates: 1960 July-DecemberContainer: Box 40, Folder 11 -
Description:
Duke, Joseph; Symington, Stuart
Dates: 1961Container: Box 40, Folder 12 -
Description:
Moss, Frank E.
S.3477 University Extension Education Act of 1962Dates: 1962Container: Box 40, Folder 13 -
Description:
Walker, Donald E.
Vocational Education Act of 1963; H.R.6112 Add Title Xi To The National Defense Education Act of 1958Dates: 1963Container: Box 40, Folder 14 -
Description:
Walker, Donald E.
Library Service and Construction Act; S.3140 Higher Education Student Assistance Act of 1964Dates: 1964Container: Box 41, Folder 1 -
Description:
Kennedy, Edward M.; Gruening, Ernest; Treinen, Sylvester
Higher Education Act of 1965Dates: 1965 January-FebruaryContainer: Box 41, Folder 2 -
Description:
Javits, Jacob K.
Dates: 1965 March-AprilContainer: Box 41, Folder 3 -
Description:
Chaffee, Eugene B.
Dates: 1965 May-JuneContainer: Box 41, Folder 4 -
Description:
Hartke, Vance; Yarborough, Ralph W.; Davis, William E.; McClellan, John L.
Dates: 1965 July-AugustContainer: Box 41, Folder 5 -
Description:
Muskie, Edmund S.
S.2532 Grants for Construction of Elementary and Secondary SchoolsDates: 1965 SeptemberContainer: Box 41, Folder 6 -
Description:
Chaffee, Eugene B.; Keppel, Francis; Hartung, Ernest W.
Education
"The Education Decade In America" At The Annual Idaho Education Association Meeting, September 30, 1965Dates: 1965 October-DecemberContainer: Box 41, Folder 7 -
Dates: 1966 JanuaryContainer: Box 41, Folder 8
-
Description:
S.2228 Overseas Teachers Pay; S.3076 Extend Library Services Act
Dates: 1966 FebruaryContainer: Box 41, Folder 9 -
Description:
Hartung, Ernest W.
Dates: 1966 MarchContainer: Box 41, Folder 10 -
Description:
Sargent, John T.; Williams, Arnold; Hearst, Randolph A.
Dates: 1966 AprilContainer: Box 41, Folder 11 -
Dates: 1966 MayContainer: Box 41, Folder 12
-
Description:
Mink, Patsy T.; Taylor, James L.
Dates: 1966 June-JulyContainer: Box 41, Folder 13 -
Description:
Long, Russell B.
Dates: 1966 August-DecemberContainer: Box 41, Folder 14 -
Description:
Davis, William E.
Dates: 1967 January-AprilContainer: Box 41, Folder 15 -
Description:
Davis, William E.
Dates: 1967 May-JuneContainer: Box 41, Folder 16 -
Description:
Randolph, Jennings
Dates: 1967 July-AugustContainer: Box 42, Folder 1 -
Description:
Samuelson, Don; Byrd, Harry F., Jr.
Dates: 1967 September-DecemberContainer: Box 42, Folder 2 -
Description:
Nelson, Gaylord; Knox, Warren B.; Hearst, Randolph A.
Dates: 1968 January-MayContainer: Box 42, Folder 3 -
Description:
Sterling, J.E. Wallace
S.3770 Amendment To The Vocational Education Act of 1963Dates: 1968 June-JulyContainer: Box 42, Folder 4 -
Description:
Hart, Philip A.
Dates: 1968 August-DecemberContainer: Box 42, Folder 5 -
Description:
Yarborough, Ralph W.; Smylie, Robert E.
S.1189 Educational Technology Act of 1969; Sex Education In Public Schools; School District ReorganizationDates: 1969 January-AprilContainer: Box 42, Folder 6 -
Description:
Eagleton, Thomas F.; Barnes, John B.
Sex EducationDates: 1969 May-JulyContainer: Box 42, Folder 7 -
Dates: 1969 August-DecemberContainer: Box 42, Folder 8
-
Description:
Dole, Robert
S.4002 Establishment of A National Information and Resource Center for The HandicappedDates: 1970Container: Box 42, Folder 9 -
Description:
Griffin, Robert P.; Barnes, John B.
Speech By John Barnes, Bsu President, On Six Gaps In Higher Education In The U.S., Fall, 1971Dates: 1971Container: Box 42, Folder 10 -
Description:
Dominick, Peter H.
S.659 Sex Discrimination In School; EducationDates: 1972Container: Box 42, Folder 11 -
Description:
Dominick, Peter H.; Tower, John G.; Brock, William E.; Case, Clifford P.; Andrus, Cecil D.; Gravel, Mike; Schweiker, Richard S.; Beall, J. Glenn, Jr.
Vocational Education; Bilingual Education; Community Schools; Nursing Education CutbacksDates: 1973 January-MarchContainer: Box 42, Folder 12 -
Description:
Mathias, Charles McC., Jr.; Hanks, Nancy; Dominick, Peter H.; Abourezk, James S.
Dates: 1973 April-JuneContainer: Box 42, Folder 13 -
Dates: 1973 July-SeptemberContainer: Box 42, Folder 14
-
Description:
S.1490 Advisory Committee On Inter-Governmental Relations; Education
Dates: 1973 October-DecemberContainer: Box 42, Folder 15 -
Description:
Weinberger, Casper; Moss, Ted
Indian Self-Determination In Education, A Statement; School PrayerDates: 1974 January-MarchContainer: Box 43, Folder 1 -
Description:
Pell, Claiborne; Buckley, James L.
Dates: 1974 April-JuneContainer: Box 43, Folder 2 -
Dates: 1974 July-SeptemberContainer: Box 43, Folder 3
-
Description:
Magnuson, Warren G.
Dates: 1974 October-DecemberContainer: Box 43, Folder 4 -
Description:
Scott, William L.; Taft, Robert, Jr.
S.3639 Children and Youth Camp Safety ActDates: 1975 January-FebruaryContainer: Box 43, Folder 5 -
Description:
Hartung, Ernest W.
Dates: 1975 MarchContainer: Box 43, Folder 6 -
Description:
Davis, William E.
Dates: 1975 April-JuneContainer: Box 43, Folder 7 -
Description:
McGee, Gale; Laxalt, Paul
S.1307 Forestry Research; H.R.8548 Amendment To Social Security ActDates: 1975 July-AugustContainer: Box 43, Folder 8 -
Description:
Hartung, Ernest W.
Dates: 1975 September-DecemberContainer: Box 43, Folder 9 -
Dates: 1976 January-AprilContainer: Box 43, Folder 10
-
Description:
Glenn, John; Fannin, Paul J.; Pell, Claiborne; Barnes, John B.
Dates: 1976 May-SeptemberContainer: Box 43, Folder 11 -
Description:
Hartung, Ernest W.
Dates: 1976 October-DecemberContainer: Box 43, Folder 12 -
Description:
Magnuson, Warren G.; Ribicoff, Abraham; Roth, William V., Jr.; Schweiker, Richard S.
S.701 Emergency Educational Assistance ActDates: 1977 January-JuneContainer: Box 43, Folder 13 -
Description:
Lance, Bert; Coulter, Myron L.; Packwood, Bob
Tuition Tax CreditDates: 1977 July-DecemberContainer: Box 43, Folder 13 -
Description:
Boyer, Ernest
Dates: 1978 January-MarchContainer: Box 43, Folder 14 -
Description:
Magnuson, Warren G.
University Year for Action ProgramDates: 1978 April-JuneContainer: Box 43, Folder 15 -
Description:
Morgan, Robert; Bellmon, Henry; Evans, John V.
Indian Education ProgramsDates: 1978 July-SeptemberContainer: Box 43, Folder 16 -
Dates: 1978 October-DecemberContainer: Box 44, Folder 1
-
Dates: 1979 January-FebruaryContainer: Box 44, Folder 2
-
Description:
Moore, Frank; Magnuson, Warren G.
Dates: 1979 March-JuneContainer: Box 44, Folder 3 -
Description:
Establishment of Cabinet Level, Department of Education
Dates: 1979 July-SeptemberContainer: Box 44, Folder 4 -
Description:
Keiser, John H.; Magnuson, Warren G.; Cohen, William S.; Evans, John V.; Bentsen, Lloyd
Dates: 1979 October-DecemberContainer: Box 44, Folder 5 -
Dates: 1980 January-MarchContainer: Box 44, Folder 6
-
Description:
Magnuson, Warren G.
Follow Through Program; School Lunch Act; Federal Surplus Property ProgramDates: 1980 April-MayContainer: Box 44, Folder 7 -
Description:
Treinen, Sylvester; Keiser, John H.
Education; Boise State University; Public Interest Research Group; PrigDates: 1980 June-AugustContainer: Box 44, Folder 8 -
Dates: 1980 September-DecemberContainer: Box 44, Folder 9
-
Description: Education : Colleges
Long, Oren E.; Macomber, William B., Jr.
Dates: 1959-1961Container: Box 44, Folder 10 -
Description: Education : Colleges
Wilkinson, Ernest L.; Hartke, Vance; Williams, Harrison A., Jr.
Dates: 1962-1965Container: Box 44, Folder 11 -
Description: Education : Colleges
S.3047 Higher Education Amendment of 1966
Dates: 1966Container: Box 44, Folder 12 -
Description: Education : Federal AidDates: 1958Container: Box 44, Folder 13
-
Description: Education : Federal Aid
Hill, Lister; Mcintosh, Carl W.; Murray, James E.
S.2 School Support Act of 1959; Federal Aid To EducationDates: 1959 January-JuneContainer: Box 44, Folder 14 -
Description: Education : Federal Aid
Kennedy, John F.; Clark, Joseph S.
S.J.Res.127 Education for The Deaf; Federal Aid To EducationDates: 1959 July-DecemberContainer: Box 44, Folder 15 -
Description: Education : Federal Aid
Magnuson, Warren G.; Morse, Wayne
S.8 School Assistance Act of 1960; Federal Aid To EducationDates: 1960Container: Box 44, Folder 16 -
Description: Education : Federal Aid
Goldwater, Barry M.
Federal Aid To EducationDates: 1961 January-JuneContainer: Box 44, Folder 17 -
Description: Education : Federal Aid
Scott, Hugh; Chaffee, Eugene B.; Morse, Wayne; Walker, Donald E.
Federal Aid To EducationDates: 1961 July-DecemberContainer: Box 44, Folder 18 -
Description: Education : Federal AidDates: 1961Container: Box 45, Folder 1
-
Description: Education : Federal AidDates: 1961Container: Box 45, Folder 2
-
Description: Education : Federal Aid
Federal Aid To Education; Parochial Schools
Dates: 1961Container: Box 45, Folder 3 -
Description: Education : Federal Aid
Federal Aid To Education; Parochial Schools
Dates: 1961Container: Box 45, Folder 4 -
Description: Education : Federal Aid
Case, Francis; Javits, Jacob K.; Morse, Wayne; Gruening, Ernest; Cooper, John Sherman
S.1021 School Assistance Act of 1961; S.1556 Elementary and Secondary Education Act of 1961; Federal Aid To EducationDates: 1961Container: Box 45, Folder 5 -
Description: Education : Federal Aid
McClellan, John L.
Dates: 1962Container: Box 45, Folder 6 -
Description: Education : Federal Aid
O'Brien, Lawrence F.; Chaffee, Eugene B.; Ervin, Sam J., Jr.
Vocational Education H.R.4955Dates: 1963Container: Box 45, Folder 7 -
Description: Education : Federal Aid
Williams, Harrison A., Jr.; Hartke, Vance; Walker, Donald E.; Parochial Schools
Dates: 1963Container: Box 45, Folder 8 -
Description: Education : Federal Aid
Ribicoff, Abraham; Treinen, Sylvester
Dates: 1964Container: Box 45, Folder 9 -
Description: Education : Federal AidDates: 1965Container: Box 45, Folder 10
-
Description: Education : Federal AidDates: 1968Container: Box 45, Folder 11
-
Description: Education : Federal AidDates: 1969 January-JuneContainer: Box 45, Folder 12
-
Description: Education : Federal Aid
Javits, Jacob K.; Mondale, Walter F.; Boggs, J. Caleb
Dates: 1969 July-DecemberContainer: Box 45, Folder 13 -
Description: Education : Federal Aid
Javits, Jacob K.
Dates: 1970 January-JuneContainer: Box 45, Folder 14 -
Description: Education : Federal Aid
Muskie, Edmund S.; Nelson, Gaylord; Kennedy, Edward M.; Goodell, Charles E.; Hatfield, Mark O.; McGovern, George; Yarborough, Ralph W.; Hart, Philip A.; Javits, Jacob K.; Percy, Charles H.; Cook, Marlow W.; Mondale, Walter F.; Pell, Claiborne; Spong, Wiln
Dates: 1970 July-DecemberContainer: Box 45, Folder 15 -
Description: Education : Federal Aid
Hart, Philip A.; Mondale, Walter F.; Brooke, Edward W.; Case, Clifford P.; Ribicoff, Abraham; Harris, Fred R.; Gurney, Edward J.; Hartung, Ernest W.; Tunney, John V.; Barnes, John B.; Davis, William E.
Dates: 1971 January-JuneContainer: Box 45, Folder 16 -
Description: Education : Federal Aid
Hartke, Vance; Taft, Robert, Jr.; Mathias, Charles McC., Jr.
Dates: 1971 July-DecemberContainer: Box 45, Folder 17 -
Description: Education : Federal Aid
Cranston, Alan; Harris, Fred R.
Dates: 1972 January-JuneContainer: Box 46, Folder 1 -
Description: Education : Federal AidDates: 1972 July-DecemberContainer: Box 46, Folder 2
-
Description: Education : Federal Aid
Wise, Helen D.; Mondale, Walter F.; Smylie, Robert E.; Pell, Claiborne; Davis, William E.; Javits, Jacob K.; Stevenson, Adlai E. III
Dates: 1973Container: Box 46, Folder 3 -
Description: Education : Federal Aid
McClellan, John L.
Dates: 1974Container: Box 46, Folder 4 -
Description: Education : Federal AidDates: 1975Container: Box 46, Folder 5
-
Description: Education : Federal AidDates: 1976-1977Container: Box 46, Folder 6
-
Description: Education : Higher Education
Davis, William E.; Knox, Warren B.
S.2532 Grants for Construction of Elementary and Secondary Schools; Higher Education Act of 1965 S.600Dates: 1965 September-DecemberContainer: Box 46, Folder 7 -
Description: Education : Higher Education
Theophilus, D.R.; Miller. Hellen M.; Riley, John E.; Knox, Warren B.; Morse, Wayne; Chaffee, Eugene B.; Haworth, Leland J.
S.600 Higher Education Act of 1965; Report: Fortune Favors The BraveDates: 1965 June-AugustContainer: Box 46, Folder 8 -
Description: Education : Higher Education
Davis, William E.; Hartung, Ernest W.
Tax Deduction for Teacher's Educational Expenses S.1203; Cedar Flat Job Corps Center; Higher EducationDates: 1966-1969Container: Box 46, Folder 9 -
Description: Education : National Science Foundation Grant Program
Randolph, Jennings; Hill, Lister
Dates: 1965Container: Box 46, Folder 10 -
Description: Education : Orofino School District
Randolph, Jennings
Dworshak Dam ConstructionDates: 1968-1969Container: Box 46, Folder 11 -
Description: Education : P.L. 874
Morse, Wayne
Speech: "Impact Funds Vital To Idaho", In Senate, January 13, 1966Dates: 1966Container: Box 46, Folder 12 -
Description: Education : P.L. 874
Spong, William B., Jr.
S.382 Amendment To P.L.874; S.1125 Elementary and Secondary Education Amendments of 1967; H.R.6547 Appopriation for School AssistanceDates: 1967-1968Container: Box 46, Folder 13 -
Description: Education : P.L. 874
Gravel, Mike; Spong, William B., Jr.; Eagleton, Thomas F.; Montoya, Joseph M.
The Federally Impacted Areas Program In Idaho; Administration of Public Laws 81-874 and 81-815; Commissioners Report On EducationDates: 1969Container: Box 46, Folder 14 -
Description: Education : P.L. 874
Eagleton, Thomas F.; Case, Clifford P.
H.R.16916 Appropriations for Office of EducationDates: 1970-1972Container: Box 46, Folder 15 -
Description: Education : P.L. 874
Dominick, Peter H.
Dates: 1973Container: Box 47, Folder 1 -
Description: Education : P.L. 874
Pell, Claiborne
Dates: 1974Container: Box 47, Folder 2 -
Description: Education : P.L. 874Dates: 1975-1976Container: Box 47, Folder 3
-
Description: Education : P.L. 874
Metcalf, Lee
Dates: 1977Container: Box 47, Folder 4 -
Description: Education : P.L. 874
Pell, Claiborne; Magnuson, Warren G.
Impact AidDates: 1978-1979Container: Box 47, Folder 5 -
Description: Education : P.L. 874Dates: 1980Container: Box 47, Folder 6
-
Description: Education : School Lunches
Ribicoff, Abraham; Proxmire, William; Hart, Philip A.
S.2921 Children's Special Milk Act; S.1515 National School Lunch Act of 1961Dates: 1961-1967Container: Box 47, Folder 7 -
Description: Education : School LunchesDates: 1977Container: Box 47, Folder 8
-
Description: Education : School Lunches
Bergland, Bob
Cash-In-Lieu of Commodities; S.146 To Extend and Increase The Special Milk Program for Children; School LunchesDates: 1979Container: Box 47, Folder 9 -
Description: Education : School Lunches
Bergland, Bob
Cash-In-Lieu of Commodities In School Food Service Programs; Amend National School Lunch Act; Congressional Budget Office Report: "Feeding Children: Federal Child Nutrition Policies In The 1980's"Dates: 1980Container: Box 47, Folder 10 -
Description: Education : School Lunches
"The School Lunch Local Control Act of 1980" March 6, 1980
Dates: 1980Container: Box 47, Folder 11 -
Description: Education : School Lunches
Cash-In-Lieu of Commodities Program for School Lunches
Dates: 1980Container: Box 47, Folder 12 -
Description: Education : State of IdahoDates: 1963-1965Container: Box 47, Folder 13
-
Description: Education : Student LoansDates: 1968Container: Box 47, Folder 14
-
Description: Education : Student LoansDates: 1969Container: Box 47, Folder 15
-
Description: Education : Student Loans
Kennedy, Edward M.
Dates: 1970Container: Box 47, Folder 16 -
Description: Education : Student LoansDates: 1971Container: Box 47, Folder 17
-
Description: Education : Trio ProgramDates: 1979Container: Box 47, Folder 18
-
Description: Education : Vocational
Denman, George E.; Hill, Lister
S.4301 Area Vocational-Technical Education Act of 1956; S.1298 Area Vocational Education Act of 1957; Vocational Education Amendments, 1968-1969Dates: 1956Container: Box 47, Folder 19
-
-
Economic reform - Environment
Considerable material on energy-related topics such as coal, conservation, gasohol, geothermal, hydroelectric, natural gas, nuclear and oil.
-
Description: Election Reform
S.J.Res.207 To Suspend Communication Act of 1934 for The 1960 Presidential Campaign; S.3171 To Provide The Use of Television for The 1960 Presidential Candidates
Dates: 1960-1962Container: Box 48, Folder 1 -
Description: Election Reform
Bayh, Birch
S.J.Res.2 Direct Election of The PresidentDates: 1967Container: Box 48, Folder 2 -
Description: Election Reform
Abolish Electoral College; 18 Year Old Vote
Dates: 1968Container: Box 48, Folder 3 -
Description: Election Reform
Curtis, Carl T.
Electoral College Reform; Direct Election of The President; 18 Year Old Vote; Representation for The District of Columbia; One-Man, One-Vote In Congressional Districting; S.J.Res.7 Extend Right To Vote To 18 Year Olds; S.J.Res.19; S.J.Res.20 Proposed AmeDates: 1969 January-MarchContainer: Box 48, Folder 4 -
Description: Election Reform
Mundt, Karl E.; Cordova, Jorge L.; Kennedy, Edward M.; Cannon, Howard W.
Electoral College Reform; Direct Election of The President; 18 Year Old Vote; S.J.Res.59 30 Day Residency To Vote In A Presidential ElectionDates: 1969 April-DecemberContainer: Box 48, Folder 5 -
Description: Election Reform
Kennedy, Edward M.; Dole, Robert; Eagleton, Thomas F.; Cook, Marlow W.
Direct Election of President; 18 Year Old Vote; Representation for The District of Columbia; Abolition of The Electoral CollegeDates: 1970 January-MayContainer: Box 48, Folder 6 -
Description: Election Reform
Dole, Robert; Brooke, Edward W.; Tydings, Joseph D.; Fong, Hiram L.; Harris, Fred R.; Griffin, Robert P.; Kennedy, Edward M.
Political Broadcasting Bill; 18 Year Old Right To Vote (Voting Rights Act of 1970); Direct Election of The President; Electoral College Reform; Voter Turnout; Voter Registration; Representation for District of Columbia; S.J.Res.1 Amendments To Provide DiDates: 1970 June-DecemberContainer: Box 48, Folder 7 -
Description: Election Reform
McGee, Gale; Inouye, Daniel K.; Kennedy, Edward M.; Gambrell, David H.; Pearson, James B.; Eagleton, Thomas F.; Gilligan, John J.; Hatfield, Mark O.; Scott, Hugh; Mathias, Charles McC., Jr.; Dominick, Peter H.; Bayh, Birch
Direct Election of The President; Political Campaign Financing Reform; Voter Registration; S.2574 National Voter Registration Administration; H.R.6852 Congressional Districting Procedures; S.4238 Universal Enrollment Act of 1970; S.1 Honest ElectDates: 1971Container: Box 48, Folder 8 -
Description: Election Reform
Cook, Marlow W.; Kennedy, Edward M.; McGee, Gale
18 Year Old Right To Vote; Voter Registration Act S.2574Dates: 1972Container: Box 48, Folder 9 -
Description: Election Reform
McGee, Gale; Hart, Philip A.
Public Financing of Federal Elections; Voter Registration; Senate Pay Raises; S.352 Establish A Voter Registration AdministrationDates: 1973Container: Box 48, Folder 10 -
Description: Election Reform
Cannon, Howard W.; Bartlett, Dewey F.; Biden, Joseph R., Jr.; Roth, William V., Jr.
Campaign Funding Reform; Direct Election of The President; Campaign Disclosures; S.4196 Public Financing of Election To CongressDates: 1974Container: Box 48, Folder 11 -
Description: Election Reform
League of Women Voters; Campaign Financing
Dates: 1974Container: Box 48, Folder 12 -
Description: Election Reform
League of Women Voters; Campaign Financing
Dates: 1974Container: Box 48, Folder 13 -
Description: Election Reform
Chiles, Lawton; Roth, William V., Jr.; Bayh, Birch
Voter Registration Program; Disputed Senate Seat In New Hampshire; S.260 Government In The Sunshine ActDates: 1975Container: Box 48, Folder 14 -
Description: Election Reform
McGee, Gale
Postcard Voter Registration Bill S.1177Dates: 1976 January-MarchContainer: Box 48, Folder 15 -
Description: Election Reform
McClellan, John L.
Postcard Voter Registration S.1177; Federal Election Campaign Act Amendment S.3065Dates: 1976 AprilContainer: Box 48, Folder 16 -
Description: Election Reform
Postcard Voter Registration Bill
Dates: 1976 May-DecemberContainer: Box 48, Folder 17 -
Description: Election Reform
Universal Voter Registration Act S.1072; Congressional and Presidential Campaign Funding
Dates: 1977 January-JuneContainer: Box 49, Folder 1 -
Description: Election Reform
Hammer, Armand
Abolition of Electoral College; Voter Registration S.1072; Public Financing of Congressional Campaigns S.926; Union Dues In ElectionsDates: 1977 July-DecemberContainer: Box 49, Folder 2 -
Description: Election Reform
Bayh, Birch; Baker, Howard H., Jr.
Abolish Electoral College S.J.Res.1Dates: 1978Container: Box 49, Folder 3 -
Description: Election Reform
Hatfield, Mark O.; Bayh, Birch; Larson, Reed; Cannon, Howard W.
Political Action Committees Contributions; Direct Election of The President; District of Columbia-Voting Rights; Public Financing of Congressional Elections; S.871 Parking Fees Act of 1979; S.Res.127 To Maintain Number of Senate Employees; S.J.ReDates: 1979Container: Box 49, Folder 4 -
Description: Election Reform
Tate, S. Shepherd
Direct Election of The President
"It's Time The People Elected President!" In Senate, September 14, 1970Dates: 1979Container: Box 49, Folder 5 -
Description: Election Reform
Political Action Committee Contributions; Railsback Amendment S.832
Dates: 1980Container: Box 49, Folder 6 -
Description: Emergency Medical Services In National Forests
H.R.10603/S.2714 Emergency Services In National Forest System
Dates: 1975 NovemberContainer: Box 49, Folder 7 -
Description: Emergency Medical Services In National Forests
H.R.3559 Emergency Services In The National Forest System
Dates: 1980Container: Box 49, Folder 8 -
Description: Emissions Control
Pollution
Dates: 1974 FebruaryContainer: Box 49, Folder 9 -
Description: Employment
Age Discrimination In Employment Act
Dates: 1975Container: Box 49, Folder 10 -
Description: Energy
Gravel, Mike; Haskell, Floyd K.; Pastore, John O.; Mcintyre, Thomas J.; Metcalf, Lee
Alaska Pipeline; Background Information Evaluating The National Energy Dilemma; Alaska Oil: Its Impact On The Puget Sound Region; Thermal Power Plant Siting In The Pacific Northwest; Twenty Questions On Electric Power: Loads and Resources In The PacificDates: 1973 January-AprilContainer: Box 49, Folder 11 -
Description: Energy
Miller, Arnold; Abourezk, James S.
S.1599 Provide for Continued Sale of Gasoline To Independent Gasoline Retailers; S.1570 Emergency Allocation of PetroleumDates: 1973 April-MayContainer: Box 49, Folder 12 -
Description: Energy
Pastore, John O.
Alaska PipelineDates: 1973 May-JuneContainer: Box 49, Folder 13 -
Description: Energy
Fuel Shortage; Voluntary Crude Oil and Refinery Products Allocation Program
Dates: 1973 JuneContainer: Box 49, Folder 14 -
Description: Energy
Mcintyre, Thomas J.; Haskell, Floyd K.; Abourezk, James S.; Amyx, Jay S.
Proposed Gasoline Tax Increase; Problems Obtaining Fuel By Small Independent Gas Stations and Farmers; S.-- Grant Rights-of-Way for Pipelines Under The Mineral Leasing Act; Phase Iv Regulations for Petroleum DealersDates: 1973 July-AugustContainer: Box 49, Folder 15 -
Description: Energy
Cook, Marlow W.; Macnaughton, Alan A.; Moss, Frank E.
Alaska Oil PipelineDates: 1973 July-DecemberContainer: Box 49, Folder 16 -
Description: Energy
Fuel Shortage; Phase Iv Regulations for Retail Petroleum Sales; Fuel Allocation
Dates: 1973 September-OctoberContainer: Box 49, Folder 17 -
Description: Energy
Dobler, Norma
Gas Tax Increase; Proposed Closing of Gas Stations On Sunday; 55 Mph Speed LimitDates: 1973 November-DecemberContainer: Box 50, Folder 1 -
Description: Energy
Fuel Shortage; Emergency Petroleum Allocation Act S.1570; Energy Conservation; Proposal To Limit Operating Hours of Certain Retail Marketing Operations
Dates: 1973 November-DecemberContainer: Box 50, Folder 2 -
Description: Energy
Fuel Use and Recreational Activities; S.2589
Dates: 1973 DecemberContainer: Box 50, Folder 3 -
Description: Energy
Energy Crisis; Emergency Fuel Shortage Contingency Program; Arab Oil Embargo; Oil Depletion Allowance; Recycling and Conservation; Home Heating Defense Production Act; Space Program
Dates: 1973 DecemberContainer: Box 50, Folder 3 -
Description: Energy
Energy Crisis; Proposal To Increase Taxes On Gasoline; Fuel Rationing; Oil Exports; Watergate; Public Transportation; Amtrak; Daylight Savings; Conservation
Dates: 1973 DecemberContainer: Box 50, Folder 4 -
Description: Energy
Morton, Rogers C.B.; Spahr, Charles E.
U.S. Energy Fact Sheets By States and Regions; S.70 Energy Policy Act of 1973Dates: 1973Container: Box 50, Folder 5 -
Description: EnergyDates: 1974 JanuaryContainer: Box 50, Folder 6
-
Description: EnergyDates: 1974 JanuaryContainer: Box 50, Folder 7
-
Description: Energy
Gas Saving Carburetor Ruled Illegal; Auto Pollution Control Devices; Fuel Efficiency; Gasoline Rationing Proposals; Proposed Gas Tax Increase
Dates: 1974 January-FebruaryContainer: Box 50, Folder 8 -
Description: Energy
Energy Crisis; Fuel Shortage; Fuel Rationing; Oil Company Profits and Regulations; Multinational Corporations; National Energy Emergency Act S.2589; Domestic Oil Exploration; Conservation; Alternative Energy Sources; Emission Control, Fuel Consumption;
Dates: 1974 February-MarchContainer: Box 50, Folder 9 -
Description: Energy
Cook, Marlow W.; Logan, Harry A., Jr.; Meany, George; Long, Russell B.; Hardy, George
Oil Industry; Windfall Profits Regulation; Multinational Corporations; Energy Crisis; Fuel Shortage; 55 Mph Speed Limit; Energy Transportation Security Act H.R.8193; Conservation; Oil and Gas Tax Act of 1974 H.R.14462; Alternative Energy Sources; EnerDates: 1974 April-AugustContainer: Box 50, Folder 10 -
Description: Energy
National Energy Research and Development Act S.1283; Emergency Petroleum Allocation Act
Dates: 1974 April-AugustContainer: Box 50, Folder 10 -
Description: Energy
Long, Russell B.; Love, W.H.
Energy Crisis; Fuel Shortage; Gas Tax; Oil Depletion Allowance Phase Out; Coal Slurry Pipeline S.2652; Multinational Corporations; Alternative Energy Sources; Natural Gas Price Deregulation; S.- Standby Energy Authorities Act; S.Res.45 NaDates: 1974 September-NovemberContainer: Box 50, Folder 11 -
Description: Energy
Scott, Hugh; Schweiker, Richard S.; Hartke, Vance; Lyons, W.W.
Energy Crisis; Fuel Shortage; Deregulation of Natural Gas Prices Buckley Amendment; Conservation; Gasoline Tax; S.- Natural Gas for Essential Agricultural Purposes; S.- Natural Gas Production and Conservation Act of 1974; Standby Energy Emergency AuthorDates: 1974 DecemberContainer: Box 50, Folder 12 -
Description: Energy
Friedersdorf, Max L.; Randolph, Jennings; Hall, Paul; Ford, Gerald R.
Energy Crisis; Fuel Shortage; Gasoline Tax; Sale of Energy Resources To Foreign Countries; Mutinational Corporations; Alternative Energy Sources; Conservation; President Ford's State of The Union Proposal On Energy; S.J.Res.-- National Energy Conse
"An Alternative To The Ford Administration Energy Program", In Senate, January 30, 1975Dates: 1975 JanuaryContainer: Box 51, Folder 1 -
Description: Energy
S.J.Res.-- Oil Imports and Lifting of Price Controls On Domestic Oil; S.-- Interfuel Competition Act of 1975
Dates: 1975 JanuaryContainer: Box 51, Folder 1 -
Description: Energy
Ford, Gerald R.
Energy Independence Act of 1975 Omnibus Bill Porposed By President FordDates: 1975 JanuaryContainer: Box 51, Folder 2 -
Description: Energy
Ford, Gerald R.
President Ford's State of The Union Energy Proposals; Multinational Corporations; Fuel Shortage; Gasoline Rationing; Gas Tax Increase; Energy ConservationDates: 1975 FebruaryContainer: Box 51, Folder 3 -
Description: Energy
Energy Crisis; Gasoline Rationing; Gasoline Tax; Proposal To Close Gas Stations On Sundays; $3.00 Import Tax On Foreign Oil; Automobile Excise Tax
Dates: 1975 FebruaryContainer: Box 51, Folder 4 -
Description: Energy
Proposed Sunday Closing of Gas Stations; Energy Crisis; Conservation
Dates: 1975 FebruaryContainer: Box 51, Folder 5 -
Description: Energy
Inouye, Daniel K.; Biddle, James; Moss, Ted; Randolph, Jennings; Ford, Gerald R.
Energy Crisis; Gas Rationing; Gas Tax Increase; Sunday Closing of Gas Stations; President Ford's Oil Tariff Proposal; Exempt Small Refiners From Entitlement Program; Energy Conservation; Alternative Energy Sources; H.R.2166 Residential Energy ConservatioDates: 1975 MarchContainer: Box 51, Folder 6 -
Description: Energy
Stevens, Ted
S.-- Repeal Income Tax Deduction On State Gas Taxes; Small Refiners Relief Exemption Act S.861; Emergency Allocation Act; Alternative Energy Sources; Gas Rationing Proposal; Increased Gas Tax ProposalDates: 1975 MarchContainer: Box 51, Folder 7 -
Description: Energy
Edwards, James B.; Matthews, Charles D.; Apodaga, Jerry
S.622 Standby Energy Authorities Act; Alternative Energy Sources; Outer Continental Shelf Oil and Gas Development; Oil Depletion Allowance; Natural Gas Supplies and PricesDates: 1975 AprilContainer: Box 51, Folder 8 -
Description: Energy
Metcalf, Lee; Mansfield, Mike; Bartlett, Dewey F.; Andrus, Cecil D.; Magnuson, Warren G.; Hatfield, Mark O.
S.-- Encourage Electric Generating Utilities To Use Lowest Cost Fuels; Increase Federal Taxes On Gasoline; S.-- Nuclear Power Reappraisal Act of 1975Dates: 1975 MayContainer: Box 51, Folder 9 -
Description: Energy
Domenici, Pete V.
Proposed Increase In Gasoline Taxes; Proposed Tax On Automobiles By Weight Or Fuel Economy; Recycling Waste Used Oil; Automotive Fuel Economy and Research Development Act of 1975 S.1883Dates: 1975 JuneContainer: Box 51, Folder 10 -
Description: Energy
Oil Price Decontrol; Outer Continental Shelf Lands Act S.844; Erda Authorization S.598; Clinch River Breeder Program; Energy Research and Development Administration
Dates: 1975 JulyContainer: Box 51, Folder 11 -
Description: Energy
Gravel, Mike; Tunney, John V.; Montoya, Joseph M.; Long, Russell B.; Hansen, Clifford P.
Alternative Energy Souces; S.2049 Conservation; S.1989 Negotiations With Oil Producing Countries; Domestic Energy Supplies H.R.7014; S.2122 Gasoline Rationing Act; S.692 Natural Gas Act 1975; Energy Supply Act of 1975 S.521; Energy Research and Developm
"The Erda Authorization Bill-S.598", In Senate, July 1975Dates: 1975 JulyContainer: Box 51, Folder 11 -
Description: Energy
Mansfield, Mike; Higginson, R. Keith; Kendall, William T.
Deregulation of Natural Gas S.692; Alternative Energy Sources; Deregulation of Domestic Crude Oil S.2185; Increased Gas Prices; Energy Research and Development AdministrationDates: 1975 AugustContainer: Box 51, Folder 12 -
Description: Energy
Mansfield, Mike; Abourezk, James S.; Hart, Gary; Stevenson, Adlai E. III; Hollings, Ernest F.; Rutledge, Gene P.; Pearson, James B.; Bentsen, Lloyd
Domestic Crude Oil; Emergency Petroleum Allocation Act of 1973 S.1849; Vertical Divestiture of Major Oil Companies; S.2502 Electric Utility Regulatory Reform Act; Pearson-Bentsen Amendment S.2310 Emergency Natural Gas; S.-- Incentive Decontrol ProgramDates: 1975 September-OctoberContainer: Box 51, Folder 13 -
Description: Energy
Domenici, Pete V.; Apodaga, Jerry; Mondale, Walter F.
Natural Gas Deregulation Bill S.2314; Kennedy-Hollings Natural Gas Deregulation S.2310; Hart Natural Gas Deregulation Bill; Alternative Energy Sources; Energy Conservation and Oil Policy Act of 1975 S.622; H.R.7727 Home Heating System Improvement Act ofDates: 1975 November-DecemberContainer: Box 51, Folder 14 -
Description: Energy
S.-- First Sale of Crude Oil From Stripper Wells Be Exempt From Price Controls; Coal Slurry Pipeline; S.-- Lifeline Rate Act of 1976
Dates: 1976 January-FebruaryContainer: Box 51, Folder 15 -
Description: Energy
S.3145 Energy Conservation Research and Development Act of 1976; Deregulation of Natural Gas Prices; S.3105 Appropriations To Energy Research and Development Administration Erda Authorization Bill
Dates: 1976 MarchContainer: Box 52, Folder 1 -
Description: Energy
Garn, Jake
S.-- Energy Savings Demonstration Act; S.3145 & S.2932 Energy Conservation Research and Development Act of 1976; S.3259-Energy Extension Service Act of 1976; Nuclear Power; Natural Gas; Oil; Church Position On Public Power; Oil Companies-Divestiture
"The Energy Savings Demonstration Act", Introduce In Senate, April 21, 1976 (?)Dates: 1976 April-MayContainer: Box 52, Folder 2 -
Description: Energy
Wickberg, Ralph W.; Pearson, James B.
Alternative Energy Sources; F.E.A. Proposal To Decontrol Price of Home Heating Oil, Diesel Fuel, and Other Middle Distillate Refined Petroleum Products; S.1864 Energy Information Act; S.2872 Federal Energy Administration Extension ActDates: 1976 JuneContainer: Box 52, Folder 3 -
Description: Energy
Domenici, Pete V.; Leahy, Patrick J.; Robbins, Paul H.
Divestiture of Major Oil Companies; S.2387 Petroleum Industry Competition Act of 1976; Decontrol of Middle Distillates; Energy Conservation Standards for New BuildingsDates: 1976 JuneContainer: Box 52, Folder 4 -
Description: Energy
Divestiture of Major Oil Companies; Decontrol of Middle Distillates
Dates: 1976 JulyContainer: Box 52, Folder 5 -
Description: Energy
Hansen, Clifford P.; Andrus, Cecil D.; Leahy, Patrick J.
Divestiture of Major Oil Companies S.1287; Nuclear Fuel Assurance Act S.2035; Data On Consumer Expenditures for EnergyDates: 1976 July-AugustContainer: Box 52, Folder 6 -
Description: Energy
Divestiture of Major Oil Companies; Decontrol of Military Jet Fuel
Dates: 1976 SeptemberContainer: Box 52, Folder 7 -
Description: Energy
Wickberg, Ralph W.
Divestiture of Major Oil CompaniesDates: 1976 October-DecemberContainer: Box 52, Folder 8 -
Description: Energy
Leahy, Patrick J.; Bayh, Birch
S.-- Amend Emergency Petroleum Allocation Act of 1973; S.-- Rural Energy Offfice Act of 1977; Gasoline Decontrol; S.271 Natural Gas Emergency Act 1977; S.-- Authorize Federal Power Commission To Allocate Scarce Supplies of Natural Gas; Alternative EnergyDates: 1977 JanuaryContainer: Box 52, Folder 9 -
Description: Energy
Tell, William K., Jr.
U.S. Energy Research and Development Administration Revised, FY 1978, Budget To Congress; "Danger-Radioactive Waste", NBC Telecast, Nuclear Waste Managment; December 26, 1977Dates: 1977 February-MarchContainer: Box 52, Folder 10 -
Description: Energy
Schmitt, Harrison; Wiesner, Jerome B.
S.J.Res.-- Establish A National Energy Policy; 25 Cent/Gallon Gas Tax To Reduce Consumption; Liquid Metal Fast Breeder Reactor; S.--; Department of Energy Organization Act; S.-- Solar Air Rights Act of 1977Dates: 1977 MarchContainer: Box 52, Folder 11 -
Description: Energy
Chase, Cyril C.
H.R.5862 Columbia Basin Energy Corporation Act of 1977; Excise Tax On New Luxury Cars; Liquid Metal Fast Breeder Reactor; Alternative Energy Sources; Energy ConservationDates: 1977 AprilContainer: Box 52, Folder 12 -
Description: Energy
Carter, Jimmy
Liquid Metal Fast Breeder Reactor Program; President Carter's Energy PlanDates: 1977 AprilContainer: Box 53, Folder 1 -
Description: Energy
Schlesinger, James R.; Carter, Jimmy
President Carter's Energy Conservation Program; Establish A Department of Energy S.826; Nuclear Power; Clinch River Breeder Reactor; Liquid Metal Fast Breeder Reactor ProgramDates: 1977 MayContainer: Box 53, Folder 2 -
Description: Energy
Carter, Jimmy
Clinch River Breeder Reactor; Plutonium Projects; President Carter's Energy Conservation Program; Nuclear PowerDates: 1977 MayContainer: Box 53, Folder 3 -
Description: Energy
Stevens, Ted; Metzenbaum, Howard M.
S.1623 Radioactive Waste Storage; Energy Research and Development AdministrationDates: 1977 JuneContainer: Box 53, Folder 4 -
Description: Energy
Breeder Reactor Development; Clinch River Breeder Reactor; Energy Research and Development Administration
Dates: 1977 JuneContainer: Box 53, Folder 5 -
Description: Energy
Carter, Jimmy
Clinch River Breeder Reactor; President Carter's Energy Conservation ProgramDates: 1977 June-JulyContainer: Box 53, Folder 6 -
Description: Energy
Carter, Jimmy
President Carter's National Energy Policy Act; Clinch River Breeder Reactor; Gas Tax Increase; Energy TaxesDates: 1977 AugustContainer: Box 53, Folder 7 -
Description: Energy
Crude Oil and Gasoline Tax Proposals; S.2057 Energy Conservation Policy; National Weatherization Program for Low-Income Americans; Electric Utility Rate Reform S.1469
"To Amend S.2057, The National Energy Conservation Policy Act, To Establish A Coordinated National Weatherization Program for Low-Income Americans" In Senate, September, 1977Dates: 1977 SeptemberContainer: Box 53, Folder 8 -
Description: Energy
Metzenbaum, Howard M.
National Energy Policy Act; Electric Utility Rate Reform Proposal; Clinch River Breeder Reactor; Energy Ownership; Energy Conservation; GasoholDates: 1977 SeptemberContainer: Box 53, Folder 9 -
Description: Energy
Evans, James H.; Carter, Jimmy
Carter Energy PlanDates: 1978Container: Box 53, Folder 10 -
Description: Energy
Gasoline and Crude Oil Prices; Alaskan Pipeline
Dates: 1979 January-MarchContainer: Box 53, Folder 11 -
Description: Energy
Moore, Carl C.
Gasoline Rationing Plan; Gasohol Motor Fuel Act of 1979; Alaskan Pipeline; Deregulation of Domestic Crude Oil Prices; Windfall Profits TaxDates: 1979 AprilContainer: Box 53, Folder 12 -
Description: Energy
Windfall Oil Profits/Decontrol of Domestic Oil Prices; Gasohol Motor Fuel Act of 1979; Standby Gasoline Rationing Plan; Sale of Gasoline To Mexico
Dates: 1979 MayContainer: Box 53, Folder 13 -
Description: Energy
Freeman, S. David
Decontrol of Domestic Oil Prices; Energy Supply Act; Gasohol Motor Fuel Act of 1979 S.1308; Gasoline Rationing PlanDates: 1979 June-JulyContainer: Box 53, Folder 14 -
Description: Energy
Miller, C. Wendell; Johnston, J. Bennett; Harris, Patricia Roberts
Energy Supply Act; Gasohol Motor Fuel Act of 1979 S.1308; Gasoline Rationing Plan
"Gasoline Rationing: More Fudge" In Senate, September Or April, 1979Dates: 1979 August-SeptemberContainer: Box 54, Folder 1 -
Description: Energy
Johnston, J. Bennett; Harris, Patricia Roberts
Energy Security Act S.932; Alternative Energy SourcesDates: 1979 October-DecemberContainer: Box 54, Folder 2 -
Description: Energy
Byrd, Robert C.
Hydrogen Gas As A Fuel Source; Windfall Profits Bill
Letter From Church To President Carter Re: "Impending National Economic Emergency" With "Specific Recommendations for A Change In Direction" April 4, 1980Dates: 1980 January-JuneContainer: Box 54, Folder 3 -
Description: Energy
Ward, Conley, Jr.; Ford, Pat
Alternative Energy Sources; Gasohol; Geothermal; Solar; Energy Security Act S.932; Windfall Profit Tax ActDates: 1980 JulyContainer: Box 54, Folder 4 -
Description: Energy -- Coal
Energy Mobilization Board
Dates: 1980 August-DecemberContainer: Box 54, Folder 5 -
Description: Energy -- Coal
Frizzell, Kent; Kleppe, Thomas S.; Hansen, Clifford P.; Falkie, Thomas V.
Federal Coal Leasing Amendments Act S.391Dates: 1975-1976Container: Box 54, Folder 6 -
Description: Energy -- Coal
Heinz, H. John III; Kenefick, J.C.; Metzenbaum, Howard M.
Coal Usage-Boiler Conversion From Natural Gas To Coal; The Railroads, Coal and The National Energy Plan; Report: Water Problems and Slurry PipelinesDates: 1977-1980Container: Box 54, Folder 7 -
Description: Energy -- Conservation
Duncan, John J.; Frisbee, Don
Position Paper: National Energy, By National Association of Electrical Distributors; Report: The View From Transportation, By Transportation Association of America; Energy ConservationDates: 1977Container: Box 54, Folder 8 -
Description: Energy -- Conservation
McCain, Warren E.; Whitlock, Bennett C.
Position Paper: Carter's Energy Program, By Women's National Democratic Club; Pamphlet: Energy Conservation Through Recycling; Pamphlet: Conservation In Trucking; Pamphlet: Increase Gas Mileage; Energy ConservationDates: 1977-1979Container: Box 54, Folder 9 -
Description: Energy -- FusionDates: 1980Container: Box 54, Folder 10
-
Description: Energy -- Gasohol
Bergland, Bob; Calvin, Melvin
Biomass Energy Institute, Gerton Anaerobic and Aerobic Alcohol Production Designs; Chemistry, Population, Resources-Fermentation and Hydrocarbons; Symposium On Utilization of Alternative Fuel for Transportation; "The Electric Car" From Today's TechnologyDates: 1977-1978Container: Box 54, Folder 11 -
Description: Energy -- Gasohol
Bayh, Birch; Roe, Robert; Moore, Frank
Project Profile: Hesperia Gasohol; "Mother's Wood" From Mother Earth News; Feasibility Study: Fuel Ethanol Facility
"Growing Energy" Introduce In Senate S.750-Requiring Oil Companies To Produce and Market Gasohol, March 26, 1979Dates: 1979Container: Box 54, Folder 12 -
Description: Energy -- Gasohol
Blumenfeld, Samuel L.
Report: Forest Biomass As An Energy Source; "Gasohol" By Samuel L. Blumenfeld; Pamphlet: Biomass-Solution To The Energy CrisisDates: 1979Container: Box 54, Folder 13 -
Description: Energy -- Gasohol
Bergland, Bob; Janss, William C.
A Guide for Applicants To Alcohol Fuels Development Programs; Idaho Falls Gasohol Conference, April 4, 1980Dates: 1980 January-OctoberContainer: Box 54, Folder 14 -
Description: Energy -- Geothermal
Geothermal Energy
Speeches:"Idahos Future-Geothermal Energy", No Date; Statement Before Energy Subcommittee-Geothermal Development, October 19, 1973; Floor Statement On The Geothermal Energy Act, No Date; Statement On The Raft River Proposal, September 1974Dates: 1973-1974Container: Box 55, Folder 1 -
Description: Energy -- Geothermal
S.- Geothermal Energy Act of 1973
Speech: Draft "Statement of Sen. Church On The Raft River Proposal", [August] 1974Dates: 1973-1974Container: Box 55, Folder 2 -
Description: Energy -- Geothermal
Geothermal Oregon Institute of Technology; Geothermal Energy Union Oil; Federal Geothermal Energy Program Western Institute Energy Board; H.R.14920 Geothermal Energy Research Development and Demonstration Act of 1974; H.R.- Geothermal Steam Act of 1970
Dates: 1975-1980Container: Box 55, Folder 3 -
Description: Energy -- Hydroelectric
Eizenstat, Stuart E.; Norwood, Gus
Position Statement 1007: Northwest Public Power Assoc.; Map Idaho Power Dam Elevation On The Snake River; S.1007 Guarantee Electric Consumers In Pacific Northwest Priority On Hydropower; Hydroelectric PowerDates: 1963-1977Container: Box 55, Folder 4 -
Description: Energy -- HydroelectricDates: 1978-1979Container: Box 55, Folder 5
-
Description: Energy -- Idaho Projects
Archer, William; Bruce, James; Eardley, Richard R.
Preliminary Plan for Boise's Geothermal System; Boise's Energy Research Institutionalization of Low Temperature Geothermal Energy; Idaho ProjectsDates: 1977-1979Container: Box 55, Folder 6 -
Description: Energy -- Natural Gas
Fannin, Paul J.; Tunney, John V.
S.2310 The Natural Gas Emergency Act of 1975; Amendments To S.2310Dates: 1960-1975Container: Box 55, Folder 7 -
Description: Energy -- Natural Gas
Pearson, James B.; Bentsen, Lloyd
Transportation of Alaskan Gas-Alcan Pipeline ProjectDates: 1976-1977Container: Box 55, Folder 8 -
Description: Energy -- Natural Gas
Lederer, Raymond F.; Lenaghen, Robert; Mcmillian, John G.; Stevens, Ted
The Threat of The Natural Gas Shortage; Reports: The Impact of Projected Natural Gas Curtailment for Winter 1975-1976; The U.S.-Canadian Transit Pipeline Agreement; Lysyk Report On Alcan Pipeline Route; S.474 Presidents Emergency Natural Gas ActDates: 1977Container: Box 55, Folder 9 -
Description: Energy -- Natural Gas
Duncan, Charles; Newman, Paul; Carter, Jimmy
Deregulation; Natural Gas; Report: Redwater Coal Gasification Project Washington Natural Gas Co.Dates: 1978-1980Container: Box 55, Folder 10 -
Description: Energy -- Nuclear
Gravel, Mike
The Nuclear Debate; Eastern Idaho Nuclear Industry Council; National Reactor Testing Station Monitoring Program; Statement of Protest On Nuclear Storage; Waste Management At I.N.E.L.; Hanford Works; Nuclear EnergyDates: 1971-1975Container: Box 55, Folder 11 -
Description: Energy -- Nuclear
Humphrey, Hubert H.; Mondale, Walter F.; Davis, William E.
Govenor's Blue Ribbon Committee On Atomic Waste; Position Paper: "The Nuclear Debate"; Report: "Isolating High Level Radioactive Waste Atomic Energy Commission; Nuclear EnergyDates: 1974Container: Box 55, Folder 12 -
Description: Energy -- Nuclear
Georgine, Robert A.; King, Llewellyn; Fraser, Malcolm
Nuclear Energy; Reports: Testimony of Llewellyn King-Editor of "Energy Magazine"; Energy In Japan; Civil Nuclear Power-Without Weapons Proliferation; "Australia's Urainium Decision"-P.M. Malcolm FraserDates: 1976-1977Container: Box 55, Folder 13 -
Description: Energy -- Nuclear
Tanabe, Toshihiko
Dates: 1976-1977Container: Box 56, Folder 1 -
Description: Energy -- Nuclear
Reports: The President's Commission On The Accident At Three Mile Island; Why Not Thorium National Reserves Corp.; Nuclear Counter Balance; Waste Management At The I.N.E.L.; Injection of Nuclear Wastes Into The Snake River Aquifer
Dates: 1979 March-DecemberContainer: Box 56, Folder 2 -
Description: Energy -- Nuclear
Conway, John T.; Hansen, Orval; McClure, James A.
Federal Storage of Spent Fuel; Spent Fuel Storage Requirements; Position Paper: I.N.E.L.-Idaho Trout Growers Assoc.; A Letter of Joint Memorial Urging The D.O.E. To Properly Manage Nuclear Wastes Idaho State House of Rep.; Analysis of Nuclear Waste WaterDates: 1980Container: Box 56, Folder 3 -
Description: Energy -- Nuclear Waste Disposal
Humphrey, Hubert H.; Mondale, Walter F.; Ribicoff, Abraham; Schweiker, Richard S.
Report: The Influence of Liquid Waste Disposal On Geochemistry of Waste At The National Reactor Testing Station Idaho; Radioactive & Chemical Wastes National Reactor Testing Station; H.R.424 Management of Natural Resources; H.R.15323 and H.R.14408 AtomicDates: 1973-1975Container: Box 56, Folder 4 -
Description: Energy -- Oil
Byrd, Robert C.; Evans, John V.; Morrison, Velma V.; Randolph, Jennings; Eizenstat, Stuart E.
Statement: Proposed Revision of S.1246, October 1979Dates: 1975-1979Container: Box 56, Folder 5 -
Description: Energy -- Oil
Eizenstat, Stuart E.; Laxalt, Paul
Oil; Fact Sheet On Church's Energy ProgramDates: 1980Container: Box 56, Folder 6 -
Description: Energy -- Oil DivestitureDates: 1976Container: Box 56, Folder 7
-
Description: Energy -- Oil Divestiture
Hartley, Fred L.
S.2387 The Petroleum Industry Competition Act
Speech: "Testimony Before The Subcommittee On Monopolies and Commercial Law of The House Committee On Judiciary", March 3, 1976Dates: 1976Container: Box 56, Folder 8 -
Description: Energy -- Oil
Domenici, Pete V.
S.463 Encourage Use of Recycled Oils; S.551-Provide for The Recycling of Used Oil; H.R.4307 Regulations On Recycled Oil; S.1744 Resource Recycling and Conservation Act; H.R.6011, S.551; S.1482-See S.551; Oil-Recycled Waste; Recycled WasteDates: 1975; 1977Container: Box 56, Folder 9 -
Description: Energy -- SolarDates: 1975; 1980Container: Box 56, Folder 10
-
Description: Environment
McClure, James A.; Greenwalt, Lynn A.
Clean Air ActDates: 1972; 1974-1975Container: Box 56, Folder 11 -
Description: Environment
Gravel, Mike; Hatfield, Mark O.; Scott, Hugh; Stevens, Ted
S.3149 The Toxic Substances Control Act; S.2833 Non-Returnable Containers; S.276 Beverage Container Reuse and Recycling Act of 1977; Toxic Substances Control Act; Questions Submitted To Presidential Candidates On Energy and The Environment; "All IDates: 1976-1977Container: Box 56, Folder 12 -
Description: Environment
Baucus, Max; Cohen, William S.; Durkin, John A.; Hart, Gary; Hatfield, Mark O.; Heinz, H. John III; Leahy, Patrick J.; Moynihan, Daniel P.; Ribicoff, Abraham; Stroup, Keith; Carter, Jimmy
Environmental Services Directory; Message To Congress From President Carter On The Environment; Beverage Container Deposit; Paraquat Controversy On Spraying Mexican Marijuana Fields; Acid Rain In Idaho; S.1754 Acid RainDates: 1978-1979Container: Box 56, Folder 13 -
Description: Environment
Carter, Jimmy; Durenberger, David; Heinz, H. John III
President Carter's Speech On The Environment; Minerals and National Security; American Mining CouncilDates: 1980Container: Box 56, Folder 14 -
Description: Environment -- FluorocarbonsDates: 1975; 1977Container: Box 56, Folder 15
-
-
Equal Rights Amendment - Finance
Church was an early supporter of the Equal Rights Amendment. ERA documents before 1977 will be found in the Civil Rights files. The ERA files here reflect the volume of correspondence in 1977 and 1978 relating to the extension of time for ratification and the debate about the legality of rescission. Church felt fairness mandated allowing states to rescind an earlier ratification and was concerned about the Constitutional precedent that extension might set.
-
Description: Equal Rights AmendmentDates: 1978 January-AugustContainer: Box 57, Folder 1
-
Description: Equal Rights AmendmentDates: 1978 SeptemberContainer: Box 57, Folder 2
-
Description: Equal Rights AmendmentDates: 1978 SeptemberContainer: Box 57, Folder 3
-
Description: Equal Rights Amendment
H.J.Res.638 Extention of Deadline for Ratification of The Equal Rights Amendment
Dates: 1978 SeptemberContainer: Box 57, Folder 4 -
Description: Equal Rights AmendmentDates: 1978 OctoberContainer: Box 57, Folder 5
-
Description: Equal Rights Amendment
Garn, Jake; Black, Charles L., Jr.; Ervin, Sam J., Jr.
Yale Law School; Equal Rights Amendment
"Extending The Deadline for Ratification of The Era", Senate, October 3, 1978; "Extention of The Deadline for Ratification of The Era", Senate, October 6, 1978Dates: 1978 OctoberContainer: Box 57, Folder 6 -
Description: Executive Reorganization
Muskie, Edmund S.; Roth, William V., Jr.
Executive ReorganizationDates: 1977Container: Box 57, Folder 7 -
Description: Farm Parity
McGovern, George
Dates: 1966Container: Box 57, Folder 8 -
Description: Farmers Home Administration
S.1034 Agriculture Loans; S.709 Increasing Loan Amount; Water Supply System
Dates: 1965Container: Box 57, Folder 9 -
Description: Farmers Home Administration
Applicants for State Director of Farmers Home Administration
Dates: 1966 January-OctoberContainer: Box 57, Folder 10 -
Description: Farmers Home Administration
Applicants for State Director of Farmers Home Administration
Dates: 1966 November-DecemberContainer: Box 57, Folder 11 -
Description: Farmers Home Administration
Applicants for State Director of Farmers Home Administration
Dates: 1967Container: Box 57, Folder 12 -
Description: Farmers Home Administration
S.J.Res.168 Emergency Credit Revolving Fund
Dates: 1968-1977Container: Box 57, Folder 13 -
Description: Federal Elections CommissionDates: 1979Container: Box 57, Folder 14
-
Description: Federal Property Act Amendment
Humphrey, Hubert H.
S.1238 Federal Property Act; Surplus Personal Property DonationsDates: 1963Container: Box 57, Folder 15 -
Description: Federation of American ScientistsDates: 1975Container: Box 57, Folder 16
-
Description: Feed and Forage ActDates: 1976Container: Box 57, Folder 17
-
Description: Filibuster
Ellender, Allen J.
Dates: 1963; 1979Container: Box 57, Folder 18 -
Description: Finance
Clark, Joseph S.
H.R.5805 Appropriations To Treasury and Post Office Departments Amendment; Government Expenses; Bankruptcy LawsDates: 1957; 1959-1969Container: Box 57, Folder 19 -
Description: Finance -- Appropriations
Pastore, John O.; Javits, Jacob K.
Dates: 1958-1968Container: Box 57, Folder 20 -
Description: Finance -- Banking
Byrd, Harry F., Sr.; Fulbright, J.W.; Robertson, A. Willis; Douglas, Paul H.
S.3703 Frieda Herrmann; Federal Reserve BoardDates: 1957-1958Container: Box 57, Folder 21 -
Description: Finance -- Banking
Federal Reserve Act
Dates: 1959-1962Container: Box 57, Folder 22 -
Description: Finance -- Banking
Sparkman, John J.; Burke, Carl P.
Banking; Bank Holding Act S.2353, S.2418, and H.R.7371; Bank Holding Company Bill H.R.6778Dates: 1963-1970Container: Box 57, Folder 23 -
Description: Finance -- Budget
McClellan, John L.
S.1585 Joint Committee On The BudgetDates: 1957Container: Box 57, Folder 24 -
Description: Finance -- Budget
Day, Henry L.
Hoover Commission Recommendations; SpendingDates: 1956-1957Container: Box 58, Folder 1 -
Description: Finance -- Budget
Byrd, Harry F., Sr.
SpendingDates: 1959 January-MarchContainer: Box 58, Folder 2 -
Description: Finance -- Budget
Hart, Philip A.; Batt, Philip E.
SpendingDates: 1959 April-JuneContainer: Box 58, Folder 3 -
Description: Finance -- Budget
Spending
Dates: 1959 June-DecemberContainer: Box 58, Folder 4 -
Description: Finance -- Budget
Spending
Dates: 1960 January-MayContainer: Box 58, Folder 5 -
Description: Finance -- Budget
Spending
Dates: 1960 April-DecemberContainer: Box 58, Folder 6 -
Description: Finance -- Budget
Swensen, Rulon
Schools; Farms; Foreign Nations; Housing; Welfare; National Debt; The Federal Budget; SpendingDates: 1961-1962Container: Box 58, Folder 7 -
Description: Finance -- Budget
Moore, Carl C.
Spending; National DebtDates: 1963-1965; 1967Container: Box 58, Folder 8 -
Description: Finance -- Currency
Douglas, Paul H.; Robertson, A. Willis
H.R.5847 Internal Revenue Code of 1954; H.R.5777 Federal Credit Union; H.R.3674 Federal Credit Union ActDates: 1958-1961Container: Box 58, Folder 9 -
Description: Finance -- Interest Rates - Credit
S.2755 Economic Stabilization; Interest Rates; Credit
Dates: 1960-1961Container: Box 58, Folder 10
-
-
Firearms - Frost, Robert
The issue of gun control was important to Idahoans throughout Church's tenure in the Senate and he consistently op posed legislation which would set unacceptable limits on firearms. This strong conservative stand was one of the reasons for his continued popularity with Idaho voters. Forestry files are especially strong on a 1977 Forest Timber Sales Bidding Bill and the National Forest Management Act of 1976.
-
Description: Firearms
H.R.10893 Federal Pistol Registration Act; H.R.10478 Ffa Amendments; H.R.9809 Transportation and Shipment; H.R.10477 Pistols and Revolvers; H.R.9286 Transportation and Shipment; H.R.4029 Transfer Taxes; S.1150 Transfer Tax; Gun Control
Dates: 1960-1962Container: Box 58, Folder 11 -
Description: Firearms
1963 NRA Convention; Gun Control
Interview At NRA Convention, March 22, 1963Dates: 1962-1963Container: Box 58, Folder 12 -
Description: Firearms
Dodd, Thomas J.
Dodd Bill; Response To John F. Kennedy's Death; Gun ControlDates: 1963-1964Container: Box 58, Folder 13 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendments To The Federal Firearms Act; Gun ControlDates: 1965Container: Box 58, Folder 14 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendments To The Federal Firearms Act; Gun ControlDates: 1965Container: Box 58, Folder 15 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendments To The Federal Firearms Act; Cun ControlDates: 1965Container: Box 58, Folder 16 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendments To The Federal Firearms Act; Gun ControlDates: 1965Container: Box 58, Folder 17 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendment To The Federal Firearms Act; Gun ControlDates: 1965 AprilContainer: Box 59, Folder 1 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendment To Federal Firearms Act; Gun ControlDates: 1965 AprilContainer: Box 59, Folder 2 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendment To Federal Firearms Act; Gun ControlDates: 1965 April And MayContainer: Box 59, Folder 3 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendment To Federal Firearms Act; Gun ControlDates: 1965 MayContainer: Box 59, Folder 4 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendment To Federal Firearms Act; Gun ControlDates: 1965 MayContainer: Box 59, Folder 5 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendment To Federal Firearms Act; Gun ControlDates: 1965 May-JuneContainer: Box 59, Folder 6 -
Description: Firearms
Dodd, Thomas J.
S.1592 Dodd Amendment To Federal Firearms Act; Gun ControlDates: 1966Container: Box 59, Folder 7 -
Description: Firearms
Gun Control
Dates: 1967Container: Box 59, Folder 8 -
Description: Firearms
Gun Control
Dates: 1967Container: Box 59, Folder 9 -
Description: Firearms
Dodd, Thomas J.; Mondale, Walter F.
Gun ControlDates: 1967Container: Box 59, Folder 10 -
Description: Firearms
Gun Control
Dates: 1968Container: Box 59, Folder 11 -
Description: Firearms
Gun Control
Dates: 1968Container: Box 59, Folder 12 -
Description: Firearms
Gun Control
Dates: 1968Container: Box 59, Folder 13 -
Description: Firearms
Gun Control
Dates: 1969Container: Box 59, Folder 14 -
Description: Firearms
Gun Control
Dates: 1969Container: Box 59, Folder 15 -
Description: Firearms
Gun Control
Dates: 1969Container: Box 59, Folder 16 -
Description: Firearms
McGee, Gale
S.3417 Gun Control Act 0f 1968; Interstate Transport of FirearmsDates: 1970Container: Box 59, Folder 17 -
Description: Firearms
Kennedy, Edward M.
Gun ControlDates: 1971Container: Box 60, Folder 1 -
Description: Firearms
Gun Control
Dates: 1971Container: Box 60, Folder 2 -
Description: Firearms
Gun Control
Dates: 1972Container: Box 60, Folder 3 -
Description: Firearms
Gun Control
Dates: 1972Container: Box 60, Folder 4 -
Description: Firearms
Gun Control
Dates: 1973Container: Box 60, Folder 5 -
Description: Firearms
Gun Controls
"No On Federal Gun Control" March 13, 1974Dates: 1974Container: Box 60, Folder 6 -
Description: Firearms
Gun Control
Dates: 1975Container: Box 60, Folder 7 -
Description: Firearms
Gun Control; Handgun Ammunition Ban
Dates: 1975Container: Box 60, Folder 8 -
Description: Firearms
Gun Control; Handgun Ammunition Ban
Dates: 1975Container: Box 60, Folder 9 -
Description: Firearms
Gun Control; Handgun Ammunition Ban
Dates: 1975Container: Box 60, Folder 10 -
Description: Firearms
Gun Control; Handgun Ammunition Ban
Dates: 1975Container: Box 60, Folder 11 -
Description: Firearms
Gun Control
Dates: 1975Container: Box 60, Folder 12 -
Description: Firearms
Gun Control
Dates: 1975Container: Box 60, Folder 13 -
Description: Firearms
Carter, Harlon B.
Project Identification: A Study of Handguns Used In Crimes; Gun ControlDates: 1975Container: Box 60, Folder 14 -
Description: Firearms
Gun Control
Dates: 1976Container: Box 60, Folder 15 -
Description: Firearms
Gun Control
Dates: 1976Container: Box 61, Folder 1 -
Description: Firearms
Gun Control
Dates: 1976Container: Box 61, Folder 2 -
Description: Firearms
Gun Control
Dates: 1976Container: Box 61, Folder 3 -
Description: Firearms
Fish and Wildlife Act of 1977 H.R.2329; S.- Internal Revenue Code of 1954; 22 Caliber Ammunition; Gun Control
"Repeal of Record Keeping Requirements...22 Caliber Ammunition" In Senate January 10, 1977Dates: 1977Container: Box 61, Folder 4 -
Description: Firearms
Cook, Philip J.; Nagin, Daniel
"Does The Weapon Matter?" By Philip J. Cook and Daniel Nagin; Gun ControlDates: 1978Container: Box 61, Folder 5 -
Description: Firearms
McEldowney, Tom D.
Gun ControlDates: 1978Container: Box 61, Folder 6 -
Description: Firearms
Knox, Neal
"Attitudes of The American Electorate Toward Gun Control 1978" By NRA; FirearmsDates: 1978Container: Box 61, Folder 7 -
Description: Firearms
Godley, Gene; Blumenthal, W. Michael; Davis, Rex D.
Gun Control
"Congress Must Respond To Regulation Run Amok" In Senate, June 27, 1978Dates: 1978Container: Box 61, Folder 8 -
Description: Firearms
Gun Controls
Dates: 1979Container: Box 61, Folder 9 -
Description: Firearms
Gun Control
"Federal Handgun Controls Cannot Control Crime"Dates: 1980Container: Box 61, Folder 10 -
Description: Forestry
Miller, Jon; MacFarlane, Robert W.
National Forest Management Act of 1976; Forest Timber Sales; Wilderness and National Forest LandsDates: 1977 January-JulyContainer: Box 61, Folder 11 -
Description: Forestry
Carter, Jimmy; Stevens, Ted; Miller, Jon; Moon, Marjorie Ruth
Cooperative Forest Resources Extension Program; Forest Timber Sales; National Forest Management Act of 1976; Redwood National ParkDates: 1977 August-DecemberContainer: Box 61, Folder 12 -
Description: Forestry
Fery, John B.; Richards, W.T.; Evans, Brock
Timber Resources; National Forest Products Association Annual Meeting: Federal Forest Policy; US Forest Service Use of Herbacides; North Idaho Timber LandsDates: 1978Container: Box 61, Folder 13 -
Description: Forestry
Madden, Richard B.
Appropriations for The Forest Service; Small Business Timber Set Aside Program; Proposed National Forest Investment Fund; S.1996 Logging Slash for Use As Fuel; Reforestation S.100 and H.R.1212Dates: 1979-1980Container: Box 62, Folder 1 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
Hansen, Clifford P.; Hatfield, Mark O.; McClure, James A.; Laxalt, Paul; Melcher, John; Deconcini, Dennis
Melcher Amendment To Forest Timber Sales Bidding Bill; Justice Letter; Washington Post Article; Kerr-Talke Position Paper;Dates: 1977Container: Box 62, Folder 2 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
Owens Paper; US Forest Service Bid Data; Church Statements At Hearings; S.1360 Committee On Timber Sales Proceedure
Speeches: Statement for The Record On 1977 Bid Data; S.1360 As Introduced/Introduce Sealed Bid Repealer Legislation; "Opening Statement", May 18, 1977-"Testimony", May 16, 1977Dates: 1977Container: Box 62, Folder 2 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
Evans, Brock
Environmentalists; Senate Energy Committee Colloquy Cutler/Sims; Sealed Bids; Champion Court Case; Natural Resources Journal; Agriculture Committee AmendmentDates: 1977Container: Box 62, Folder 3 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
Hall-Peterson Amendment; Court Decisions
Dates: 1977Container: Box 62, Folder 3 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
McGuire, John R.; Hatfield, Mark O.; McClure James A.; Packwood, Bob
Joint Church-McClure Statements; Small Business; Energy Committee; Agriculture Committee
Speeches: "What S.1360 Will and Will Not Do", No Date; "National Forest Timber Sale Bidding Policy", September 12, 1977Dates: 1977Container: Box 62, Folder 4 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
Kennedy, Edward M.
Agriculture Committee Floor Amendment H.R.6362; Dependent Communities; Church-Tower Colloquy; Church-Stevens Colloquy; Criminal Penalties; Justice ConcernsDates: 1977Container: Box 62, Folder 4 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
Metcalf, Lee
Timber SalesDates: 1977Container: Box 62, Folder 5 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
Forest Products; H.R.6362 Weaver Bill; Krebs Material
Dates: 1977Container: Box 62, Folder 6 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
S.1360
Dates: 1977Container: Box 62, Folder 7 -
Description: Forestry -- Forest Timber Sales Bidding Bill - Special File
S.1360
Dates: 1977Container: Box 62, Folder 8 -
Description: Forestry -- National Forest Management Act - Special File
Clear Cutting; H.R.10364 Timber Sales From Forest Service Lands; Monongahela National Forest; Organic Act of 1897; National Forest Management Act S.3091
Dates: 1975Container: Box 62, Folder 9 -
Description: Forestry -- National Forest Management Act - Special File
Bumpers, Dale
Timber Bill Conference; S.3091 National Forest Management ActDates: 1976Container: Box 62, Folder 10 -
Description: Forestry -- National Forest Management Act - Special File
Road Sale Costs; Environmental Position Papers; Silviculturally Essential"
Dates: 1976Container: Box 62, Folder 11 -
Description: Forestry -- National Forest Management Act - Special File
Colloquy On Timber Harvest "Residual Materials"; Randolph Amendment; National Forest Management Act of 1976
Dates: 1976Container: Box 62, Folder 12 -
Description: Forestry -- National Forest Management Act of 1976
Monongahela Decision
Dates: 1976 February-MarchContainer: Box 63, Folder 1 -
Description: Forestry -- National Forest Management Act of 1976
S.292 National Forest and Rangeland Renewable Resources Act of 1974
Speeches:"Testimony Before Ag. Subcommittee On Environ., Soil Conservation, and Forestry-Interior Subcommittee On Environment and Land Resources-Joint Hearings On Legislation Concerning Forest Management Practices", March 22, 1976; Draft Statement On S.3Dates: 1976 February-AugustContainer: Box 63, Folder 2 -
Description: Forestry -- National Forest Management Act of 1976
S.3091, As Amended, April 29, 1976; S.3091 National Forest Mangement Act As Amended, April 29, 1976
Dates: 1976 AprilContainer: Box 63, Folder 3 -
Description: Forestry -- National Forest Management Act of 1976
Stevens, Ted
S.3091 National Forest Management Act of 1976Dates: 1976 April-JuneContainer: Box 63, Folder 4 -
Description: Forestry -- National Forest Management Act of 1976
Industry Communications From Idaho
Dates: 1976 April-JulyContainer: Box 63, Folder 5 -
Description: Forestry -- National Forest Management Act of 1976
Committee On Agriculture and Forestry On S.3091 National Forest Management Act of 1976 As Amended, May 3-4, 1976
Dates: 1976 MayContainer: Box 63, Folder 6 -
Description: Freshman SenatorDates: 1972Container: Box 63, Folder 7
-
Description: Frost, Robert
S.Res.95 Extending Birthday Greetings of The Senate To Robert Frost
Dates: 1959Container: Box 63, Folder 8
-
-
Governorship of Guam, the Virgin Islands, and American Samoa - Health
Includes subject of Hawaiian statehood.
-
Description: Govenorship of Guam, The Virgin Islands, and American Samoa
S.1752 Residence Requirement for Appointment As Governor of Guam, The Virgin Islands, Or American Samoa
Dates: 1961Container: Box 63, Folder 9 -
Description: Grange National Headquarters
General Services Administration Takeover of The Property and Building of The National Grange On Jackson Place, Washington DC; S.2740 Use of The National Grange Headquarters
Dates: 1957-1958Container: Box 63, Folder 10 -
Description: Grazing
Bennett, Wallace F.; Fallini, Joe T.; Kennedy, Robert F.
S.717 Grazing Rights; S.3174 Similar To S.717; H.R.1960 Jurisdiction of District Courts; S.20 Same As H.R.1960
Speech: "Introduction of S.717", January 31, 1961Dates: 1960-1961Container: Box 63, Folder 11 -
Description: Grazing
Dodd, Thomas J.; Gruening, Ernest; Carver, John A., Jr; Ervin, Sam J., Jr.; Long, Edward V.; Keating, Kenneth B.; Hruska, Roman L.; Carroll, John A.; Kefauver, Estes; Day, Henry L.
S.- Grazing AppealsDates: 1962Container: Box 63, Folder 12 -
Description: GrazingDates: 1975-1977Container: Box 63, Folder 13
-
Description: Grazing
H.R.10587 Range Conditions of Public Grazing Lands; H.R.10589 Federal Land Policy and Management Act of 1976; Public Rangelands Improvement Act of 1978 S.2475
Dates: 1978Container: Box 63, Folder 14 -
Description: Handicapped
Hartke, Vance; Randolph, Jennings
Handicapped; Blind; Randolph-Sheppard Act for The Blind S.2506; Disability Insurance for The Blind; Rehabilitation for Older Blind PersonsDates: 1970-1972Container: Box 63, Folder 15 -
Description: Handicapped
Randolph, Jennings
Vocational Rehabilitation Act of 1973 S.7; National Accreditation Council; Blind and Visually Handicapped; S.1058 Disability Insurance for The Blind; S.1218 Communication Act of 1934; DeafDates: 1973 January-MayContainer: Box 63, Folder 16 -
Description: Handicapped
Brock, William E.; Hartke, Vance
Randolph-Sheppard Act Amendments of 1973; Blind; Vocational Rehabilitation ActDates: 1973 May-DecemberContainer: Box 63, Folder 17 -
Description: Handicapped
Hartke, Vance; Inouye, Daniel K.; Tunney, John V.; Adams, Andrew
Vocational Rehabilitation Act; Randolph-Sheppard AmendmentsDates: 1974Container: Box 63, Folder 18 -
Description: Handicapped
Vocational Rehabilitation Act
Dates: 1975Container: Box 64, Folder 1 -
Description: Handicapped
Vocational Rehabilitation Act
Dates: 1976Container: Box 64, Folder 2 -
Description: Handicapped
Small Business Administration Authorization and Disaster Loan Programs Act S.1442; Disability Insurance for The Blind
Speech: "Western Idaho Training Company", No DateDates: 1977Container: Box 64, Folder 3 -
Description: Handicapped
Randolph, Jennings; Bumpers, Dale; Biden, Joseph R., Jr.
Rehabilitation and Developmental Disabilities Act S.2600Dates: 1978Container: Box 64, Folder 4 -
Description: Handicapped
Funding for Rehabilitation Programs; Civil Rights Act Amendments for The Handicapped S.446; S.407 Congratulations To Participants In Olympic Winter Games for The Handicapped
Dates: 1979-1980Container: Box 64, Folder 5 -
Description: Hawaii -- Statehood
Long, Oren E.; Murray, James E.; Thurston, Lorrin P.
S.50 Hawaiian StatehoodDates: 1957Container: Box 64, Folder 6 -
Description: Hawaii -- Statehood
Johnson, Lyndon B.; Mink, Patsy T.; Mansfield, Mike; Green, Theodore Francis; Long, Oren E.
Hawaiian Statehood
Speech: [Hawaiian Statehood], No DateDates: 1958Container: Box 64, Folder 7 -
Description: Hawaii -- Statehood
Hawaiian Statehood; Alaskan Statehood
Speeches: "Alaskan and Hawaiian Statehood", March 3, 1958; "Statehood for Alaska-We Must Have It Now", May 5, 1958Dates: 1958Container: Box 64, Folder 8 -
Description: Hawaii -- Statehood
Mink, Patsy T.; Murray, James E.; Burns, John A.; Jackson, Henry M.
Hawaiian Statehood; S.3054 Hawaii Omnibus Act; S.50 Admission To The State of Hawaii Into The Union
Speeches: "Statement On Hawaiian Statehood", January 14 and February 25, 1959Dates: 1959-1961Container: Box 64, Folder 9 -
Description: Health
Gwynne, John W.; Parrish, Robert M.
Water Pollution Control; Hoxsey Treatment of CancerDates: 1957 February-AprilContainer: Box 64, Folder 10 -
Description: Health
Harriman, W. Averell
Rehabilitation Facilities for Mentally and/Or Physically Handicapped; Narcotics; Hoxsey Treatment for Cancer; S.2554 Warning Labels On CigarettesDates: 1957 May-DecemberContainer: Box 64, Folder 11 -
Description: Health
Delaney Bill Chemical Additives To Food; H.R.7798 Fluoridation of Drinking Water; H.R.10046 Fluoridation of Drinking Water Supplies
Dates: 1958Container: Box 64, Folder 12 -
Description: Health
Pyle, Howard
Water Pollution; Fluoridation of Drinking WaterDates: 1959-1960Container: Box 64, Folder 13 -
Description: Health
Neuberger, Maurine B.
Cancer Prevention; Dental Health; Health Professions Educational Assistance Act; Vaccination Assistance ActDates: 1961-1962Container: Box 64, Folder 14 -
Description: Health
Mental Health; The Rockefeller Foundation 50th Anniversary
Dates: 1963Container: Box 64, Folder 15 -
Description: HealthDates: 1964Container: Box 64, Folder 16
-
Description: Health
Mental Health; Warning Labels On Cigarettes; S.1676 Deptartment of State and Deptartment of Health and Welfare; U.S. Hunger
Dates: 1965-1969Container: Box 64, Folder 17 -
Description: Health
Jackson, Henry M.; Smylie, Robert E.
Mental Health; Paraplegic Rehabilitation; Establishing Kidney Centers; Vitamins and Food Supplements; S.3008 Public Health Services Act; S.3177 Kidney Diseases Act of 1967Dates: 1966Container: Box 64, Folder 18 -
Description: Health
Dominick, Peter H.; Nixon, Richard M.
Mental Health Legislation; Overpopulation Family Planning S.2108; Nixon Veto of H.E.W. AppropriationDates: 1970 January-AprilContainer: Box 64, Folder 19 -
Description: Health
Magnuson, Warren G.; Jackson, Henry M.
Mental Health; Population Control; Hill-Burton Hospital Construction Program; Legalized AbortionsDates: 1970 May-AugustContainer: Box 65, Folder 1 -
Description: Health
Yarborough, Ralph W.
Legalized Abortions; S.- National Cancer AuthorityDates: 1970 September-DecemberContainer: Box 65, Folder 2 -
Description: Health
Dominick, Peter H.
Conquest of Cancer Act S.34; National Health Insurance; Health Manpower Act of 1968 ExtensionDates: 1971 January-MayContainer: Box 65, Folder 3 -
Description: Health
Tower, John G.; Eagleton, Thomas F.; Magnuson, Warren G.; Hart, Philip A.
Mental Health; National Health Insurance; Nurses Training Act of 1971 S.1747Dates: 1971 June-DecemberContainer: Box 65, Folder 4 -
Description: Health
Dominick, Peter H.
Hill-Burton Hospital Program; National Health Insurance; S.- National Venereal Disease Prevention and Control ActDates: 1972 January-MayContainer: Box 65, Folder 5 -
Description: Health
Dominick, Peter H.
Hill-Burton Health Facilities Construction Act; National School Lunch Legislation; OSHA; S.3327 Health Maintenance OrganizationsDates: 1972 June-DecemberContainer: Box 65, Folder 6 -
Description: Health
Mcintyre, Thomas J.; Beall, J. Glenn, Jr.; Tower, John G.; Kennedy, Edward M.; Ribicoff, Abraham; Schweiker, Richard S.
National Health Act of 1973; S.4035 Kidney Transplant Act of 1972; S.17 National Diabetes Research and Education ActDates: 1973 January-FebruaryContainer: Box 65, Folder 7 -
Description: Health
S.429 Children's Dental Health Act of 1973
Dates: 1973 January-AprilContainer: Box 65, Folder 8 -
Description: Health
Andrus, Cecil D.; Beall, J. Glenn, Jr.
National Health Insurance Program; Hill-Burton Hospital Construction Act; Health Care for Migrant Workers; Rural Health Care; U.S. Public Health Service HospitalDates: 1973 March-AprilContainer: Box 65, Folder 9 -
Description: Health
Hartke, Vance; Hathaway, William D.; Tunney, John V.
National Community Health Act; Health Security Act S.3; Individual Retirement Benefit Act S.374; Work Related Respiration DiseasesDates: 1973 MayContainer: Box 65, Folder 10 -
Description: Health
National Health Insurance Programs; Community Mental Health Centers Act; Regional Medical Programs
Dates: 1973 June-AugustContainer: Box 65, Folder 11 -
Description: Health
Hartke, Vance; Proxmire, William; Kennedy, Edward M.
National Health InsuranceDates: 1973 September-DecemberContainer: Box 65, Folder 12 -
Description: Health
Dominick, Peter H.
National Health Insurance; Economic Stabilization Act Relating To Health Industry; Health Care for MigrantsDates: 1974 January-AprilContainer: Box 65, Folder 13 -
Description: Health
Burdick, Quentin N.; Inouye, Daniel K.
Regional Medical Programs; National Health Insurance; Health Services Act of 1974 S.3280Dates: 1974 May-JulyContainer: Box 65, Folder 14 -
Description: Health
Hartke, Vance; Kennedy, Edward M.; Javits, Jacob K.
National Health Insurance; Huntingtons Disease Assistance Act; Kennedy-Javits Health Manpower Bill S.3585; Community Mental Health ProgramsDates: 1974 August-OctoberContainer: Box 66, Folder 1 -
Description: Health
National Health Insurance; National Health Policy Planning and Resources Development Act S.2994; Arrest of 3 Boise Naturopaths; Vitamins and Food Supplement
Dates: 1974 November-DecemberContainer: Box 66, Folder 2 -
Description: Health
Kennedy, Edward M.; Beall, J. Glenn, Jr.; Taft, Robert, Jr.; Inouye, Daniel K.
Nurses Training Act S.3586; National Health Insurance; Hill-Burton Hospital Construction ProgramDates: 1975 January-FebruaryContainer: Box 66, Folder 3 -
Description: Health
Hart, Philip A.; Javits, Jacob K.
Malpractice Insurance; Health Services Act S.66 (Nurses Training Act); National Health Insurance; S.- Venereal Disease Prevention and Control Amendments of 1975; S.J.Res.39 National Lead Poisoning Prevention WeekDates: 1975 MarchContainer: Box 66, Folder 4 -
Description: Health
Nurses Training Act Bartlett Amendment #86 Related To Funding for Abortions; Malpractice Insurance
Dates: 1975 AprilContainer: Box 66, Folder 5 -
Description: Health
Mathias, Charles McC., Jr.; Long, Russell B.; Ribicoff, Abraham; Proxmire, William; Schweiker, Richard S.
Vitamins and Food Supplements; Proxmire-Schweiker Bill S.548; National Health InsuranceDates: 1975 May-JuneContainer: Box 66, Folder 6 -
Description: Health
Andrus, Cecil D.; Williams, Harrison A., Jr.
Health Manpower Act H.R.5546; National Health Insurance; Food Supplements; Lead Content In Paint; S.1905 Health Planning and Resources Development Act Amendments of 1975Dates: 1975 July-SeptemberContainer: Box 66, Folder 7 -
Description: Health
Andrus, Cecil D.
Health Manpower Act H.R.5546; Fluoridation of WaterDates: 1975 October-DecemberContainer: Box 66, Folder 8 -
Description: Health
Health Manpower Act; Health Maintenance Organization; Emergency Medical Services
Dates: 1976 January-FebruaryContainer: Box 66, Folder 9 -
Description: Health
Taft, Robert, Jr.; Beall, J. Glenn, Jr.
Health Maintenance Organizations; Health Manpower Act H.R.5546; National Health Insurance; Black Lung Disease; Swine Flu ImmunizationDates: 1976 March-MayContainer: Box 66, Folder 10 -
Description: Health
Andrus, Cecil D.
National Health Insurance; Health Manpower Act H.R.5546Dates: 1976 June-DecemberContainer: Box 66, Folder 11 -
Description: Health
Kennedy, Edward M.
National Health Insurance; Select Committee On NutritionDates: 1977 January-MarchContainer: Box 66, Folder 12 -
Description: Health
Hospital Cost Containment Act; Clinical Laboratory Improvement Act
Dates: 1977 April-MayContainer: Box 66, Folder 13 -
Description: Health
Hospital Cost Containment Act; National Health Insurance; S.Res.26 War Against Amyotrophic Lateral Sclerosis
Dates: 1977 June-JulyContainer: Box 67, Folder 1 -
Description: Health
Evans, John V.
National Health Insurance; Idaho Health AgenciesDates: 1977 August-DecemberContainer: Box 67, Folder 2 -
Description: Health
Califano, Joseph A., Jr.
National Health Insurance; Hospital Cost Containment; H.R.1046 Health Planning and Resources Development Amendments of 1978Dates: 1978 January-MarchContainer: Box 67, Folder 3 -
Description: Health
Long, Russell B.; Magnuson, Warren G.
Catastrophic Health Insurance and Medical Assistance Reform Act S.3105; Southeast Idaho Family Medical and Educational Services, Inc.; WAMIDates: 1978 April-JuneContainer: Box 67, Folder 4 -
Description: Health
Califano, Joseph A., Jr.
Influenza Immunization; Hospital Cost Containment; National Health Planning and Resources Development Act of 1974 S.2410; Health Maintenance Organization AmendmentsDates: 1978 July-AugustContainer: Box 67, Folder 5 -
Description: Health
Hospital Cost Containment; National Health Insurance; Adolescent Pregnancy
Dates: 1978 September-DecemberContainer: Box 67, Folder 6 -
Description: Health
National Health Insurance; Nurses Training Act
Dates: 1979 January-MarchContainer: Box 67, Folder 7 -
Description: Health
Evans, John V.; Stevens, Ted
Clinical Laboratory Improvement Act S.590; National Health Insurance; Hospital Cost Containment S.570; Report: Health PlanningDates: 1979 April-MayContainer: Box 67, Folder 8 -
Description: Health
Boren, David L.; Durenberger, David
Clinical Laboratory Improvement Act S.590; Comprehensive Health Grants; National Health Insurance; Hospital Cost ContainmentDates: 1979 June-JulyContainer: Box 67, Folder 9 -
Description: Health
Evans, John V.
National Health Insurance; Water Fluoridation; Hospital Cost Containment; Comprehensive Health Grants; Clinical Laboratory Improvement Act of 1979; Federal Funding for Abortion; Report: Health Planning and Resources Development Amendments of 1979Dates: 1979 August-DecemberContainer: Box 67, Folder 10 -
Description: Health
National Health Insurance; Hospital Cost Containment; Idaho Health Systems Agency; Federal Funding for Arthritis Research; Child Health Assistance Program S.1204; S.J.Res.132 National Medic Alert Week
Dates: 1980 January-JuneContainer: Box 67, Folder 11 -
Description: Health
Abortion; Nurses Training Act; Child Health Assistance Program S.1204; National Health Insurance; National Health Services Corps
Dates: 1980 July-OctoberContainer: Box 67, Folder 12
-
-
Hells Canyon
Concerns legislation both to develop and preserve the canyon.
-
Description:
Hells Canyon Water Rights; Mt. Sheep and Pleasant Valley High Dams; 51333 Report No. 2275 Hells Canyon Dam; Compensation for Idaho Power In Case of Hells Canyon Construction S.555
Statement Before The Subcommittee On Irrigation and Reclamation On Behalf of The Proposed Hell's Canyon Dam, March 7, 1957; Statements At Democratic National Conference In San Francisco, February 16, 1957Dates: 1957Container: Box 67, Folder 13 -
Description:
Corker, Charles E.; Harding, S.T.
State of Arizona Vs. State of California Et Al In The Supreme Court of The U.S., October, 1956; State of Oregon Vs. Idaho Power Company In The Supreme Court of The State of Oregon; "The Constitutional Power of Congress On The Colorado River System" By ChDates: 1957Container: Box 67, Folder 14 -
Description:
Corker, Charles E.
Debate On Hells Canyon, Hungry Horse Dam and The Columbia River Power System; Water Rights Protection; S.555 Hells Canyon Dam; National Hells Canyon Association Vs Federal Power Commission
Draft of "Hell's Canyon, Hungry Horse Dam, and The Columbia River Power System"Dates: 1957Container: Box 68, Folder 1 -
Description:
"The Western Water Rights Settlement Bill of 1957" By Charles E. Corker
Dates: 1957Container: Box 68, Folder 1 -
Description:
National Hells Canyon Association Vs Federal Power Commission; Idaho Power Co.; State of Oregon As Amicus Curiae In Support of The Petition for Issuance of The Writ
Dates: 1957Container: Box 68, Folder 2 -
Description:
S.1333 Re Hells Canyon Dam; Agreement for Supply of Firm Power and Energy-Idaho Power Co. and Utah Power Co.; State of Arizona Vs. State of California In The Supreme Court of The U.S.
Dates: 1957Container: Box 68, Folder 2 -
Description:
Morse, Wayne; Magnuson, Warren G.; Murray, James E.; Neuberger, Richard L.; Jackson, Henry M.; Anderson, Clinton P.; Aikele, Andreas
Hells Canyon DamDates: 1956-1957Container: Box 68, Folder 3 -
Description:
Pfost, Gracie
Hells Canyon DamDates: 1957 FebruaryContainer: Box 68, Folder 4 -
Description:
Resolution of The Board of Directors of The Idaho State Reclamation Association Re S.555, H.R.5, H.R.2840, H.R.2866, and H.R.3848; Hells Canyon Dam
Dates: 1957 MarchContainer: Box 68, Folder 5 -
Description:
Hells Canyon
Idaho Power Dams, A Statement, April 25, 1957Dates: 1957 AprilContainer: Box 68, Folder 6 -
Description:
Humphrey, George M.; Morse, Wayne
Hells Canyon; Utilities
Tax Write-Offs and Idaho Power, A Statement Made By Frank Church On The Senate Floor, May 1, 1957Dates: 1957 MayContainer: Box 68, Folder 7 -
Dates: 1957 MayContainer: Box 68, Folder 8
-
Description:
Jackson, Henry M.; Sparkman, John J.; Langer, William K.; Johnston, Olin D.; Humphrey, Hubert H.; Kerr, Robert S.; Clark, Joseph S.; Murray, James E.; Fulbright, J.W.; Symington, Stuart; Johnson, Lyndon B.; Morse, Wayne
Political Affairs; Natural Resources; Agriculture; Hells Canyon
"Idaho's Case for Hells Canyon Dam", June 19, 1957Dates: 1957 JuneContainer: Box 68, Folder 9 -
Description:
Cox, J. Ray, Jr.; Coad, Merwin Mc.
Agriculture; Soil Conservation; Political Affairs; Appropriations for Hoover Committee; Hells CanyonDates: 1957 July 1-10Container: Box 68, Folder 10 -
Description:
Douglas, Paul H.; Taylor, C.J.; Heath, Thomas; Kaufman, Sam; Brown, Edmund G., Sr.; Dworshak, Henry C.
Hells Canyon
Excerpts From Speech On Hells Canyon Dam Delivered On The Senate Floor, June 19, 1957Dates: 1957 July 11-31Container: Box 68, Folder 11 -
Description:
Humphrey, Hubert H.; Clark, Joseph S.
Beverages; Atomic Energy; Hells CanyonDates: 1957 August-DecemberContainer: Box 68, Folder 12 -
Description:
Hells Canyon Bill S.555
Dates: 1958Container: Box 68, Folder 13 -
Description:
Army Report 308; Public Works; Columbia River; Natural Resources; Hells Canyon
Dates: 1959Container: Box 68, Folder 14 -
Description:
Hells Canyon Snake River National River Bill; Ten Year Moratorium On Dams On The Middle Snake River S.940
Dates: 1969Container: Box 68, Folder 15 -
Description:
Hells Canyon Snake River National River Bill S.3329 and H.R.15455; Moratorium On Construction of Dams On The Middle Snake River
Dates: 1970Container: Box 68, Folder 16 -
Description:
Packwood, Bob
Hells Canyon Snake River National River S.717; Moratorium S.488Dates: 1971Container: Box 68, Folder 17 -
Description:
Andrus, Cecil D.
State of Idaho, Senate Joint Memorial, Opposition To Seven Year Middle Snake River Moratorium; Hells Canyon Funds; Statement of Governor Cecil D. Andrus Before The Senate Appropriations Subcommittee On Interior; Summary of Alternatives for Management of
Statement of Senator Frank Church Before The Senate Appropriations Subcommittee On InteriorDates: 1972Container: Box 69, Folder 1 -
Description:
Proposal By The Hells Canyon Preservation Council Inc. To Create The Hells Canyon National Recreation Area
Dates: 1972Container: Box 69, Folder 1 -
Description:
A Bill To Establish The Hells Canyon National Recreation Area In The States of Idaho, Oregon, and Washington S.2233
Dates: 1973Container: Box 69, Folder 2 -
Description:
Andrus, Cecil D.; Reid, Rolland R.
S.2233 Hells Canyon National Recreation Area; Statement of Governor Cecil D. Andrus On S.2233; Mineral Survey of The Seven Devils MountainsDates: 1974 January-JuneContainer: Box 69, Folder 3 -
Description:
Pickle, J.J.; Jordan, Len B.
Hells Canyon; Jordan, Len B., Statement Before The Park and Recreation Subcommittee; Moratorium On Dams On The Middle Snake RiverDates: 1974 July-DecemberContainer: Box 69, Folder 4 -
Description:
Federal Government; Forest Service; Hells Canyon
Dates: 1975 January-AprilContainer: Box 69, Folder 5 -
Description:
Hells Canyon
"Hells Canyon National Recreation Area", Before Senate, June 4, 1975Dates: 1975 MayContainer: Box 69, Folder 6 -
Dates: 1975 June-DecemberContainer: Box 69, Folder 7
-
-
Heyburn Village - Immigration and naturalization
-
Description: Heyburn Village -- Title to Streets
Bible, Alan
Title To Streets; Release The Right, Title, Or Interest, If Any, of The United States In Certain Streets In The Village of Heyburn, Idaho, and To Repeal The Reverter In Patent for Public Reserve S.2369, S.22, H.R.1087; Federal Government Interior BureauDates: 1959-1963Container: Box 69, Folder 8 -
Description: Highway Beautification
Nelson, Gaylord
Beautification of National Highways S.362; Billboard Control; TransportationDates: 1965-1980Container: Box 69, Folder 9 -
Description: Hiking TrailsDates: 1966Container: Box 69, Folder 10
-
Description: Hospitals
Treinen, Sylvester
Funds for Modernizing Hospitals S.3009; HealthDates: 1966-1967Container: Box 69, Folder 11 -
Description: Hours of Service
Bartlett, E.L.
Hours of Service Bill S.2180; Shortening Hours of Railroad Engineers S.2180; Labor; RailroadsDates: 1965-1967Container: Box 69, Folder 12 -
Description: Housing
Harriman, W. Averell
S.Res.44 Public and Private Housing; S.- Clear Title To Wilder Labor CampDates: 1957Container: Box 69, Folder 13 -
Description: Housing
Federal Construction Contract Procedures Act H.R.7168; Housing Act of 1958 S.4035
Dates: 1958Container: Box 69, Folder 14 -
Description: Housing
Douglas, Paul H.; Meany, George; Clark, Joseph S.; Javits, Jacob K.; Proxmire, William
Housing Bill S.3529; Housing Act of 1959, A Report; S.57 Housing Act of 1959; S.57 Housing Act of 1959; S.194 College HousingDates: 1959Container: Box 69, Folder 15 -
Description: Housing
Sparkman, John J.
Capital Gains On Real Estate Sales; Report On International Housing ProgramsDates: 1960-1962Container: Box 69, Folder 16 -
Description: Housing
Blackmon, Larry
Housing and Urban Development Act; Rent Subsidy ProgramDates: 1964-1967Container: Box 69, Folder 17 -
Description: Housing
Gambrell, David H.; Williams, Harrison A., Jr.; Ribicoff, Abraham; Chiles, Lawton; Cranston, Alan; Goodell, Charles E.; Javits, Jacob K.; Hart, Philip A.; Hollings, Ernest F.; Proxmire, William
Loans for Mobile Home Purchases; VA Financing for Mobile Homes; S.3285 Older Americans Housing Act of 1972; S.Con.Res.4 Model Cities Program; S.3685 Mortgage CreditDates: 1970-1972Container: Box 69, Folder 18 -
Description: Housing
Brock, William E.; Taft, Robert, Jr.; Cranston, Alan; McGovern, George; Proxmire, William
Dates: 1973Container: Box 69, Folder 19 -
Description: Housing
Sparkman, John J.; Andrus, Cecil D.; Eardley, Richard R.
Low-Cost Housing; Housing Crisis; Mobile Home Safety; Omnibus Housing Bill S.3066; Settlement Costs In Real Estate Transactions S.3164; Mortgage Credit Act; Model Cities ProgramDates: 1974Container: Box 69, Folder 20 -
Description: Housing
Brooke, Edward W.; Tunney, John V.; Williams, Harrison A., Jr.
Hud "701" Funds; Middle Income Housing BillDates: 1975 January-MayContainer: Box 69, Folder 21 -
Description: Housing
Williams, Harrison A., Jr.; Proxmire, William
Emergency Housing Act of 1975; Home Mortgage Disclosure Act of 1975 S.1281Dates: 1975 June-DecemberContainer: Box 70, Folder 1 -
Description: Housing
Community Block Grant Program; Anti-Trust Improvements Act S.1284; S.3554 National Neighborhood Policy Act
Dates: 1976Container: Box 70, Folder 2 -
Description: Housing
Bumpers, Dale; Proxmire, William; Eagleton, Thomas F.; Sasser, Jim
Housing Sales; Energy Conservation Standards; Young Families Housing Act S.664; National Flood Insurance Program; Housing and Development Act of 1977 S.1523; S.1523 Community Reinvestment Act of 1977; S.1523 Indian and Alaska Native Housing and CommunityDates: 1977Container: Box 70, Folder 3 -
Description: Housing
Interstate Land Sales Act S.3084; S.2726 Housing Conservation Act of 1978
Dates: 1978Container: Box 70, Folder 4 -
Description: Housing
Evans, John V.; Stafford, Robert T.; Leahy, Patrick J.
Fair Housing Act Amendments; Rural Housing Programs; Mortgage Revenue Bonds H.R.3712Dates: 1979Container: Box 70, Folder 5 -
Description: Housing
Evans, John V.
Housing and Community Development Act of 1980; Fair Housing Act Amendments H.R.5200; Builders, Lumber PricesDates: 1980 January-JuneContainer: Box 70, Folder 6 -
Description: Housing
Fair Housing Act Amendments; High Interest Rates
Dates: 1980 July-OctoberContainer: Box 70, Folder 7 -
Description: Humane Treatment of Animals
Humane Treatment of Animals S.3088 and S.533; S.3570 Humane Treatment of Animals Used for Tests and Experiments
Dates: 1960-1964Container: Box 70, Folder 8 -
Description: Humane Treatment of Animals
Javits, Jacob K.; Tydings, Joseph D.
Interstate Traffic of Animals of Endangered Species; Clark-Cleveland Bill S.1071; "Dog Napping" Story From "Life" Magazine; Laboratory Animals Welfare ActDates: 1965-1970Container: Box 70, Folder 9 -
Description: Immigration and Naturalization
Evans, John V.
Adoption of Hungarian Orphans; Non-Quota Immigrant Visas for Orphans S.866; Basque Sheepherders; Hungarian Refugees; Greek Immigration QuotasDates: 1957 January-MayContainer: Box 70, Folder 10 -
Description: Immigration and Naturalization
Change In Immigration Law S.2410; Non-Quota Immigration Visas for Orphans; Eusebid Asla Pinuaga S.2648; Basque Sheepherders; Fabian Families
Dates: 1957 June-NovemberContainer: Box 70, Folder 11 -
Description: Immigration and NaturalizationDates: 1957-1959Container: Box 70, Folder 12
-
Description: Immigration and Naturalization
Hennings, Thomas C., Jr.; Eastland, James O.
Basque SheepherdersDates: 1958 January-AprilContainer: Box 70, Folder 13 -
Description: Immigration and NaturalizationDates: 1959 January-MayContainer: Box 71, Folder 1
-
Description: Immigration and Naturalization
S.1996 Immigration and Naturality Act
Dates: 1959 June-DecemberContainer: Box 71, Folder 2 -
Description: Immigration and NaturalizationDates: 1960Container: Box 71, Folder 3
-
Description: Immigration and Naturalization
Theophilus, D.R.; Eastland, James O.; Bilyeu, Charles E.
Speeches: "Introduction of S.805", No Date; "Introduction of S.1915", No DateDates: 1960-1966Container: Box 71, Folder 4 -
Description: Immigration and Naturalization
Javits, Jacob K.; Keating, Kenneth B.
Alien Orphans Adoption LawDates: 1961-1962Container: Box 71, Folder 5 -
Description: Immigration and Naturalization
Dworshak, Henry C.
Changing Immigration LawsDates: 1963-1964Container: Box 71, Folder 6 -
Description: Immigration and Naturalization
Cuban Refugee Program
Dates: 1965Container: Box 71, Folder 7 -
Description: Immigration and Naturalization
Kennedy, Edward M.; Fong, Hiram L.; Goldwater, Barry M.
Illegal Aliens; Report: From Judiciary Committee; S.1899 Nonvisa Visitor Act of 1970; S.2531 Alien Employment Certification Act of 1975; S.1928 Alien Employment Act; H.R.981 Immigration and Nationality Act Amendments of 1975; H.R.982 Amend The ImmigDates: 1966-1975Container: Box 71, Folder 8 -
Description: Immigration and Naturalization
Harris, Fred R.; Davis, William E.; Rodino, Peter W., Jr.; Eastland, James O.; Kennedy, Edward M.
Basque Sheepherders S.3969
Speech: "Introduction of S.3969", No DateDates: 1968-1976Container: Box 71, Folder 9 -
Description: Immigration and Naturalization
Illegal Aliens; S.158 Immigration and Nationality Act
Dates: 1976-1977Container: Box 71, Folder 10 -
Description: Immigration and Naturalization
Kennedy, Edward M.
Dates: 1977-1980Container: Box 71, Folder 11 -
Description: Immigration and Naturalization
Mcintyre, James T.; Kennedy, Edward M.
Cuban RefugeesDates: 1978-1980Container: Box 71, Folder 12
-
-
Indians
General and by tribe and reservation.
-
Description:
Langer, William K.; Smylie, Robert E.; Whitman, Carl, Jr.; Garry, Joseph R.; Hart, John B.
S.331 Offenses On Reservations; S.Con.Res.3 Raising Standards of Living for Indians; S.809 Provide Economic Assistance To Indians; Jewel Bearing Plant-Rolla, N.D.Dates: 1955-1958Container: Box 71, Folder 13 -
Description:
Garry, Joseph R.; Halfmoon, Richard A.; Slickpoo, Allen P.; Greenwood, W. Barton; Engelking, D.F.; Smylie, Robert E.; Goldwater, Barry M.; Neuberger, Richard L.
S.851 Indian's Water Rights; H.R.5424 Indian Lands and Heirship; Coeur d'Alene Judgement Funds; Indian AffairsDates: 1959Container: Box 71, Folder 14 -
Description:
Milligan, Edward A.
White House Conference On Children and Youth March 27-April 1; S.2156 Exchange of Lands Between U.S. and Navajo TribeDates: 1960Container: Box 72, Folder 1 -
Description:
"American Indians On Reservations In The U.S." 1961; Program and Proceedings-First Annual Conference for Tribal Judges, March 2-6, 1959
Dates: 1959; 1961Container: Box 72, Folder 2 -
Description:
Milligan, Edward A.; Slickpoo, Allen P.; Whiteman, Edward P.; Burdick, Quentin N.; Anderson, Clinton P.; Allott, Gordon; Goldwater, Barry M.; Gruening, Ernest; Carver, John A., Jr.; Garry, Joseph R.; Artichoker, John, Jr.
S.323 Salmon River Preservation; S.629 Indian Blood Rights; Duck Valley Reservation School Children; Lemhi County Medical Care To Transient IndiansDates: 1961 January-MayContainer: Box 72, Folder 3 -
Description:
Udall, Stewart L.; Young, Milton R.; Keeler, W.W.; Gamble, James H.
Keeler Task Force On Indian Affairs June 12, 1961; Reprint of Original Account: Custer Massacre of The Bismarck Tribune
"The Indian Program On The New Frontier" Before The 18th Annual Convention of The National Congress of American Indians, Lewiston, IdahoDates: 1961 June-DecemberContainer: Box 72, Folder 4 -
Description:
Murrow, Edward R.; Cree, Francis
Crow Tribe Vs. U.S. Before Indian Claims Commission; S.2899 Indian Heirship Land Problems; Testimony On S.1392; S.Res.260 Constitutional Rights of The American IndianDates: 1962Container: Box 72, Folder 5 -
Description:
Boyer, Edward; Kennedy, Robert F.; Jackson, Vernon; Holdridge, Herbert C.; Metcalf, Lee; Watkins, Arthur V.; Wilson, Angus A.; Slickpoo, Allen P.; Burnette, Robert
S.1594 Land Rights of Navajo Tribe and Ute Tribe In New Mexico; S.1169 Confederated Tribes, Colville Reservation; S.1442 Close Roll, Confederated Tribes, Colville Reservation; S.1718 Trade With Indians;Dates: 1963Container: Box 72, Folder 6 -
Description:
S.1885 U.S. Trust of Burial Grounds for Battle Mountain Colony; S.2027 Snake Or Paiute Indians of Former Malheur Reservation, Oregon; S.2111 Ownership of Colorado River Indian Reservation In Arizona and California; Judgement Funds To Kootenai Tribe Or B
Dates: 1963Container: Box 72, Folder 6 -
Description:
Dominick, Peter H.
Report To Accompany H.R.17794 Kinzua Dam ProjectDates: 1964Container: Box 72, Folder 7 -
Description:
Colville Termination Bill S.1413
Dates: 1965Container: Box 72, Folder 8 -
Description:
Harris, Fred R.; Goldwater, Barry M.
H.R.12394 Purchase, Sale, Exchange Lands On Coeur d'Alene Reservation; S.3910 White House Conference On Indian AffairsDates: 1966-1967Container: Box 72, Folder 9 -
Description:
Halfmoon, Richard A.; Kennedy, Edward M.
S.1217 Title of Lands In Mahnomen and Becker Counties, Minn. To Chiippewa Tribe, White Earth Reservation; S.1230 Lands In Shawano County, Wisc. To Stockbridge-Munsee Reservation; The Effects of Termination On The Menominee S.Con.Res.26; S.2482 Indian EduDates: 1971Container: Box 72, Folder 10 -
Description:
Moffett, Walter L.; Andrus, Cecil D.; Proxmire, William; Harris, Fred R.; McGee, Gale; Nelson, Gaylord; McGovern, George; Jackson, Henry M.
S.2478 Payment of Lemhi Claim of Shoshone-Bannock Tribes At Fort Hall; Committee Policy On Distribution of Judgement Funds; Menominee Restoration; Nez Perce Judgement Payment, Public Law 87-24; Report On Fort Belnap Reservation Builders ActivitiesDates: 1972 January-MayContainer: Box 72, Folder 11 -
Description:
Gover, Bill P.; Packwood, Bob; Halfmoon, Richard A.; Meeks, Raymond
S.3594 Klamath Indian Forests; S.2449 Inheritance Nez Perce Reservation; S.2478 Lemhi Judgement Funds To Shoshone-Bannock Fort Hall Tribe; Amend S.1357 To H.R.14370 Metcalf Amendment Revenue Sharing; H.R.11128 Navajo-Hopi Land Bill; H.R.10436 InheritanceDates: 1972 June-DecemberContainer: Box 72, Folder 12 -
Description:
Edmo, Jack; Jackson, Henry M.; Trice, Amelia; Gereau, Gerald
Memorandum: Wounded Knee Observations and Recommendations By Gerald Gereau; Memorandum: Major Issues At Wounded Knee; "Trail of Broken Treaties" Protest, Sit-In of Bia Headquarters, Washington, DC; Kootenai Land Bill S.634; Chemawa Indian SchoolDates: 1973 January-MayContainer: Box 72, Folder 13 -
Description:
Whitaker, John C.; Andrus, Cecil D.; Abourezk, James S.; Martin, Phillip; Banks, Dennis J.; Gibson, Benson; Chino, Wendell; Begay, Eugene A.
H.R.5089 Choctaw, Chickasaw, Cherokee Boudary Dispute Act; H.R.11441 Headstart Fee Schedule; S.1786 National Indian Goals and Progress Act; Chemawa Indian School, Oregon; Indian Water Rights; S.1687 Menominee Restoration Act; S.634 Kootenai Land BilDates: 1973 June-DecemberContainer: Box 72, Folder 14 -
Description:
Domenici, Pete V.; Trice, Amelia; Abourezk, James S.; Halfmoon, Richard A, ; Bible, Alan
S.634 Kootenai Land Bill Hearings, January 25, 1974; S.1017 Indian Self-Determination and Educational Reform Act; S.3552 Reacquisition of Jurisdiction By Indian Tribes Over Criminal and Civil Offenses; S.2938 Indian Health Care Improvement ActDates: 1974 January-JulyContainer: Box 72, Folder 15 -
Description:
Thompson, Morris; Trice, Amelia
S.634 Kootenai Land Bill H.R.9105; Wounded Knee Trials; Bureau of Indian Affairs Indian Preference Policy S.4070; S.1017 Indian Self DeterminationDates: 1974 August-DecemberContainer: Box 72, Folder 16 -
Description:
Wells, Merle W.; Halfmoon, Richard A.; Ourada, Patricia K.
S.522 Indian Health Care Improvement Act; The Indian In The 20th Century, Bsu, 1974-1975, Dr. P.K. Ourada, "The Boise Claim"Dates: 1975 January-MarchContainer: Box 72, Folder 17 -
Description:
Abourezk, James S.
Chemawa School and Facilities; S.522 Indian Health Care Improvement ActDates: 1975 April-JuneContainer: Box 73, Folder 1 -
Description:
Trimble, Charles E.; Byrd, Robert C.; Halfmoon, Richard A.; Moffett, Walter L.; Sekaquaptewa, Abbot
American Indian Policy Review Commission; Indian Education; S.1328 State Jurisdiction Over Civil and Criminal Affairs In Tribal Areas; S.545 Wounded Knee Compensation; S.509 Retirement Benefits for Non-Indian Employees of Bureau of Indian AffairsDates: 1975 July-DecemberContainer: Box 73, Folder 2 -
Description:
Abourezk, James S.; Castro, Raul H.
American Indian Policy Review Commission-"Activities and Progress" and "Resolutions and Supportive Statements for Chemawa Indian School"Dates: 1976 January-MarchContainer: Box 73, Folder 3 -
Description:
Wells, Merle W.; Krenzke, Theodore; Kuykendall, Jerome K.; McConnell, A. Mitchell; Loder, Tom K.; Peters, Calvin J.; Skanen, Skip
S.509 Indian Employees In Bia; The American Indian School of Medicine; The Boise Claim Treaty of Fort Boise, 1864; Testimony of Shoshone-Bannock Tribes On Health Needs; "Toward Economic Development for Native American Communities"; "Federal EncroachmentDates: 1976 AprilContainer: Box 73, Folder 4 -
Description:
Indian Action Team Program; Chemawa School and Health Facility; Duck Valley Indian Reservation;
Dates: 1976 AprilContainer: Box 73, Folder 4 -
Description:
Slickpoo, Allen P.; Halfmoon, Richard A.; Stearns, Harold G.; Thompson, Elden
Nee-Me-Po (Nez Perce) Trail; Joseph Route; Chemewa School Closing; Appropriations for Indian Action Team Program; Progress Report, 1973-1976 Advocates for Indian Education, The Northwest Tribes; Annual Progress Report: Resource Development Project CouDates: 1976 May-JulyContainer: Box 73, Folder 5 -
Description:
Wheaton, John M.
Indian Education Act of 1972, Title Iv; "Numbers Games and Circuses and Shrinking of Niip" National Indian Youth CouncilDates: 1976 August-DecemberContainer: Box 73, Folder 6 -
Description:
Califano, Joseph A., Jr.; Evans, John V.; Abourezk, James S.
American Indian Policy Review Commission-Information Packet; Title Iv Indian Education Act; "Tribal National Park Plan" Coeur d'Alene Tribe; H.R.5701 and S.1216 Indian Claims Amendments; "Trail of Broken Promises: An Assessment of Hud's Indian Housing PrDates: 1977 January-MayContainer: Box 73, Folder 7 -
Description:
S.522 Indian Health Care Improvement Act; S.- Indian Child Welfare Act of 1977; S.- Housing and Development Assistance for Indians and Native Alaskans
Dates: 1977 January-MayContainer: Box 73, Folder 7 -
Description:
Black, Michael S.; Scott, Wilfred A.; Skanen, Skip; Abourezk, James S.; Williams, C. Herb; Neubrech, Walt
Indian Treaties, American Nightmare By C. Herb Williams and Walt Neubrech; Chemawa Indian School Construction; S.Res.196 Commemorating The 100th Anniversary of The Nez Perce War of 1877; S.Res.- Select Committee On Indian Affairs A Permanent Committee
"Nez Perce War Commemorative Resolution" June 16, 1977Dates: 1977 June-DecemberContainer: Box 73, Folder 8 -
Description:
Scanen, Hillary
Bureau of Indian Affairs Task Force; "National United Indian Action Program: Proposal for Fiscal 1979"; H.R.- Abrogation of All Treaties With American Indian Tribes; S.2502 Tribal/State Compact Act of 1978Dates: 1978 January-MarchContainer: Box 73, Folder 9 -
Description:
Lasarte, Bernard J.; Skanen, Skip; Felton, Warren; Scott, Wilfred A.
6, 300 Acre Coeur d'Alene Tribal Farm; Indian Action Team Program; Title Iv, Indian Education Act; S.2642 Blm/Nez Perce Land TransferDates: 1978 April-DecemberContainer: Box 73, Folder 10 -
Description:
Byrd, Robert C.; Inouye, Daniel K.; Scott, Wilfred A.; Melcher, John; Hall, Robert T.; Cox, Claude A.
Fort Hall Indian School Construction; Proposed Mining Lease-J.R. Simplot Co. Fort Hall Reservation; S.1466 Distribution of Judgement Funds To Kansas and Idaho Delaware Tribes; "Resource Development Project: Annual Progress Report" Coeur d'Alene Tribe; H.Dates: 1979Container: Box 73, Folder 11 -
Description:
Byrd, Robert C.; Scott, Wilfred A.; Macdonald, Peter; Laxalt, Paul; Cannon, Howard W.; Paiva, James; Lasarte, Bernard J.
S.1466 Judgement Funds To Kansas and Idaho Delaware Tribes; S.2222 Extend Statute of Limitations for Filing Indian Claims Under 28 Usc 2415; S.2166 Native American Culture and Development Act; S.Res.448 Make Select Committee On Indian Affairs PermanentDates: 1980Container: Box 73, Folder 12 -
Description: Indians : Lapwai School District
S.998 Transfer of Lands To Lapwai School District; H.R.3995 Similar To S.998
Dates: 1957Container: Box 73, Folder 13 -
Description: Indians : Legislation
S.2945 Judgement Funds To Coeur d'Alene Tribe; S.2244 Federal Property Services Act To Promote The Welfare of Indians; S.2345 and S.2346 Transfer Submarginal Lands To Shoshone, Bannock, Ft. Hall Reservations; S.2379 Donate 11.25 Acres Federal Land In ID
Dates: 1958-1959Container: Box 73, Folder 14 -
Description: Indians : Legislation
Halfmoon, Richard A.; Gruening, Ernest; Ernst, Roger; Murray, James E.
Coeur d'Alene; Shoshone; Bannock; Nez Perce; S.3683 Redevelopment Program On Indian Reservations; S.56 Provision of Sanitation Facilities and Services; S.Con.Res.12 Federal Responsibility Toward Indians; S.953 Economic Assistance To American Indians;Dates: 1958-1959Container: Box 73, Folder 14 -
Description: Indians : Legislation
Smylie, Robert E.
Title To Certain Lands Within Nez Perce Reservation, Idaho; S.2947 Land Transfer From Oregon Short Line Railroad Co. To Pocatello First Corp. of Mormon Church; S.3650 Fort Hall Indian Irrigation ProjectDates: 1960Container: Box 73, Folder 15 -
Description: Indians : Legislation
S.3650 1960 Tribes-Shoshone, Bannock/Ft. Hall, Nez Perce; S.1294 Amend Act of June 30, 1948, Fort Hall Irrigation Project; S.1295 Authorize Use of Judgement Funds To Nez Perce Tribe; S.2298 Advisory Board On Indian Affairs
Dates: 1961 #1Container: Box 73, Folder 16 -
Description: Indians : Legislation
Javits, Jacob K.; Campbell, Joseph; Miller, Jack; Shaw, James R.
S.J.Res.199 American Indian Day, 4th Friday In September; S.751 Indian Claims Commission Act; S.1392 Indian HeirshipDates: 1961 #2Container: Box 74, Folder 1 -
Description: Indians : Legislation
Bennett, Wallace F.; Burnette, Robert; Mckinnon, James E.
S.2899 Indian Heirship; S.3178 Loans To Finance Testimony of Expert Witnesses Before Indian Claims Commission; Indian Affairs; Subcommittee On Indian AffairsDates: 1962Container: Box 74, Folder 2 -
Description: Indians : Legislation
Dominick, Peter H.
S.50 Loans To Finance Testimony of Expert Witnesses Before Indian Claims Commission; S.J.Res.84 American Indian Day; S.1049 Indian HeirshipDates: 1963Container: Box 74, Folder 3 -
Description: Indians : Legislation
Andrus, Cecil D.
H.R.14417 Tribal Land Consolidation; H.R.8773 Indian EducationDates: 1975-1977Container: Box 74, Folder 4 -
Description: Indian Tribes -- Coeur d'Alene
George, Oswald C.; Garry, Joseph R.; Nash, Philleo; Garry, Ignace H.; Antelope, William M.
Petition To Amend The Coeur d'Alene Tribal ConstitutionDates: 1958-1965; 1979Container: Box 74, Folder 5 -
Description: Indian Tribes -- Idaho, Delaware and Navajo
Melcher, John
S.3251, S.2155, S.1466 Distribution of Judgement Fund To The Delaware Tribe; S.1534 Sale of Lands Along The Snake River, Idaho; S.1635 Idaho Anadromous Fish Habitat Restoration ActDates: 1965; 1976; 1978-1980Container: Box 74, Folder 6 -
Description: Indian Tribes -- Nez Perce
Neuberger, Richard L.; Nechtner, Howard D.; Greene, Jesse; Halfmoon, Richard A.
Nez Perce Hunting and Fishing RightsDates: 1958-1962Container: Box 74, Folder 7 -
Description: Indian Tribes -- Nez Perce
Wilson, Angus A.; Wagner, Carruth J.
H.R.11699 Use of Lands, Nez Perce County, Idaho, for Educational Purposes; S.2642 Nez Perce Land Transfer BillDates: 1963-1965; 1978-1979Container: Box 74, Folder 8 -
Description: Indian Tribes -- Shoshone, Bannock, Duck ValleyDates: 1975; 1978-1979Container: Box 74, Folder 9
-
Description: Indian Tribes -- Shoshone, Bannock, Fort Hall
Parker, Frank W.; Zimmerman, William, Jr.
Treaty Between United States and Eastern Band of Shoshone and Bannock Indians 1868; Closing of Livestock Trail Across Reservation; S.1717 Civil and Criminal Jurisdiction; Zimmerman, William, Jr., "The Fort Hall Story-An Interpretation"Dates: 1957; 1959 January-JuneContainer: Box 74, Folder 10 -
Description: Indian Tribes -- Shoshone, Bannock, Fort Hall
Bennett, Elmer F.; Engelking, D.F.; Boyer, Edward
School Attendance; Fort Hall Irrigation ProjectDates: 1959 July-DecemberContainer: Box 74, Folder 11 -
Description: Indian Tribes -- Shoshone, Bannock, Fort Hall
Leonard, Ross
S.-- Conflict Between State of Idaho and Shoshone, Bannock, Fort Hall Tribes Regarding Unrestricted Rights To Hunt and FishDates: 1960Container: Box 74, Folder 12 -
Description: Indian Tribes -- Shoshone, Bannock, Fort Hall
Thorpe, Joseph, Jr.; Boyer, Edward; Cosgrove, Kenneth; Littlejohn, Layton, L.; Carver, John A., Jr.; Laidlaw, Sally Jean
Laidlaw, Sally Jean, "Federal Indian Policy and The Fort Hall Indians"; Bia Banning of Indian Stick Game; S.3650 Fort Hall Indian Irrigation Project; Appointment of John A. Carver, Jr. As Asst. Sec. of The Interior and Commissioner of Indian AffairsDates: 1960-1961Container: Box 74, Folder 13 -
Description: Indian Tribes -- Shoshone, Bannock, Fort HallDates: 1960-1961Container: Box 74, Folder 13
-
Description: Indian Tribes -- Shoshone, Bannock, Fort Hall
Leonard, Ross; Crow, John O.
Hunting and Fishing RightsDates: 1961Container: Box 74, Folder 14 -
Description: Indian Tribes -- Shoshone, Bannock, Fort Hall
Boyer, Edward; Carver, John A., Jr.
Publication Concerning Tribal Operations: Resolutions, Ordinances, Petitions, Clippings, Constitution, and BylawsDates: 1962-1965; 1969; 1971Container: Box 74, Folder 15
-
-
Inflation - Kaye, Danny
Includes insurance and judicial appointments.
-
Description: InflationDates: 1959-1965Container: Box 74, Folder 16
-
Description: InflationDates: 1966Container: Box 74, Folder 17
-
Description: Insurance
Forand Bill H.4700
Dates: 1960Container: Box 74, Folder 18 -
Description: Insurance -- Aging - Loan Guarantees
Problems of Aging
Dates: 1960-1961Container: Box 74, Folder 19 -
Description: Insurance
Tydings, Joseph D.
S.3311 Crime Insurance Act of 1970; S.1754, H.R.11024 Credit InsuranceDates: 1961-1971Container: Box 74, Folder 20 -
Description: Insurance
National No-Fault Motor Vehicle Insurance Act
Dates: 1972Container: Box 75, Folder 1 -
Description: Insurance
Magnuson, Warren G.
Dates: 1972Container: Box 75, Folder 2 -
Description: Insurance
Bayh, Birch
Critique of The Proposed National No-Fault Motor Vehicle Insurance Act; S.3598 Employee Pension and Welfare Benefit PlansDates: 1973Container: Box 75, Folder 3 -
Description: Insurance
Symms, Steve
Dates: 1974Container: Box 75, Folder 4 -
Description: Insurance
Baker, Howard H., Jr.
Dates: 1974Container: Box 75, Folder 5 -
Description: InsuranceDates: 1975Container: Box 75, Folder 6
-
Description: Insurance
Moss, Frank E.; Evans, John V.
Dates: 1976Container: Box 75, Folder 7 -
Description: Insurance
S.1587 Government Retirement Systems From Taxation; Product Liability
Dates: 1977-1978Container: Box 75, Folder 8 -
Description: Insurance
Pepper, Claude
Dates: 1979Container: Box 75, Folder 9 -
Description: Insurance
Eccles, Marriner S.; Hatfield, Mark O, ; Long, Russell B.; Gollaher, Monroe; Moynihan, Daniel P.; Javits, Jacob K.
Report To Governor John V. Evans, Proposed Idaho Product Liability Reform Act; Report From Federal Trade Commission; Employee Retirement Income Security Act S.1076Dates: 1980Container: Box 75, Folder 10 -
Description: Interstate Commerce Act
Magnuson, Warren G.; Summerfield, Arthur E.
S.995 Protection of Railroad Employees; S.1425 Same As S.995; S.2935 National Transportation SystemDates: 1959Container: Box 75, Folder 11 -
Description: Interstate Commerce Act
Magnuson, Warren G.
Dates: 1960-1961Container: Box 75, Folder 12 -
Description: Judicial
Lena Funding
Dates: 1975-1978Container: Box 75, Folder 13 -
Description: Judicial Appointments
Haynsworth, Clement F., Jr.; Thurmond, Strom; Jeffrey, Mildred; Humphrey, Gordon J.; Laxalt, Paul
S.739 Venue In The District Courts and Courts of AppealsDates: 1969-1980Container: Box 75, Folder 14 -
Description: Judicial Retirement
Humphrey, Hubert H.
H.R.985 Retirement At 75 for Chief Justices of Circuit and District Courts; Various Amendments To H.R.985 and Church Amendments
"Amend Chief Judges' Retirement Age To 70", In Senate, July 28, 1958Dates: 1957-1958Container: Box 75, Folder 15 -
Description: Juvenile Delinquency
S.2562 Strengthen Criminal Penalties for Mailing, Importing, Or Transporting Obscene Matter
Dates: 1957-1962Container: Box 75, Folder 16 -
Description: Kaye, Danny
S.J.Res.97 Give Danny Kaye A Medal
Dates: 1961Container: Box 75, Folder 17
-
-
Labor
Although the union men of the Idaho mines were not a large part of Church's constituency, as a Democrat he supported the union position on issues such as right-to-work, Taft-Hartley and Davis-Bacon act reform. The Labor files also include material relating to the railroad unions, the CETA program and unemployment in general.
-
Description:
Reuther, Walter P.
Labor; Trading With Enemies (This Is In Wrong Location)Dates: 1957Container: Box 75, Folder 18 -
Description:
Analysis of The Kennedy-Ives Bill; S.3974
Dates: 1958 January-AprilContainer: Box 75, Folder 19 -
Description:
Wyle, Benjamin
Wyle, Benjamin, "The Unorganized Worker; Forgotten Man In Labor Relations"; Aclu-Statement of Kennedy-Ives Bill; American Airlines StrikeDates: 1958 April-DecemberContainer: Box 75, Folder 20 -
Description:
Symington, Stuart
Senate Select Committee On Labor Management; S.1555 Labor Management Reporting ActDates: 1959Container: Box 75, Folder 21 -
Description:
"Handbook of Women Workers", Department of Labor, 1958; "Manpower Reports", Department of Labor, 1958
Dates: 1960Container: Box 75, Folder 22 -
Description:
Meany, George; Lens, Sidney
Steel Workers Legislative Program; Lens, Sidney, "The Mine-Mill Conspiracy Case"; Report of Air Carrier Labor Dispute; Conference On Economic ProgressDates: 1961 January-MarchContainer: Box 76, Folder 1 -
Description:
Franks, Maurice; Levine, Louis
Idaho Employment Security Agency Farm Labor Report; Changing Chracter of The Labor Force; Presidential Commission On Airline Labor; S.2134 Democratic Process Within The Labor UnionsDates: 1961 April-DecemberContainer: Box 76, Folder 2 -
Description:
Kennedy, Robert F.
"The Competitive Challege of Steel", Iron and Steel Institute; Petition To The Subversive Activities Control Board-International Union of Mine, Smelter, and Mill WorkersDates: 1962Container: Box 76, Folder 3 -
Description:
Goldberg, Arthur J.
Resolution of Uaw 18th Constitutional Meeting; AFL-CIO "Labor Looks At The 87th Congress"Dates: 1962Container: Box 76, Folder 4 -
Dates: 1963Container: Box 76, Folder 5
-
Description:
S.1781 Strike Breakers; H.R.8489 Civil Service Pensions; H.R.1153 Employers Contributions for Promotion of Products
Dates: 1965Container: Box 76, Folder 6 -
Dates: 1966Container: Box 76, Folder 7
-
Description:
Labor; Constitution of Plumbers and Pipe Fitters
Dates: 1967Container: Box 76, Folder 8 -
Description:
Bennett, Wallace F.; Samuelson, Don
Copper StrikeDates: 1968Container: Box 76, Folder 9 -
Description:
Javits, Jacob K.; Ervin, Sam J., Jr.
H.R.453 Labor Court Act; American Enterprise InstituteDates: 1969Container: Box 76, Folder 10 -
Description:
Rustin, Bayard; Meany, George; Hartke, Vance
S.3526 Effective Transportation Services During National Emergencies; The Employment and Training Opportunity Act of 1970 S.3867/H.R.19519; The Hartke Amendment #967 S.2348Dates: 1970Container: Box 76, Folder 11 -
Description:
Harris, Fred R.; Bayh, Birch; Muskie, Edmund S.; Cook, Marlow W.; Javits, Jacob K.; Metcalf, Lee
National Economic Equity Act S.3876; Civil Service S.437/H.R.3661; S.- Amendment To The Walsh-Healey Act Allowing 4 Day Work Week; S. The National Productivity Act of 1971; S.4460 National Public Employees Relations ActDates: 1971Container: Box 76, Folder 12 -
Description:
Andrus, Cecil D.; Hartke, Vance; Meany, George; Javits, Jacob K.; Taylor, George; Packwood, Bob; Brooks, Jack; Tower, John G.
Air West Strike; Transportation Strike Legislation; S.2592 Tariff and Trade Laws; Emergency Transportation; Benefit Security Act H.R.1269; Pension and Employee Benefit Act S.2; Sunshine Mine Disaster; AFL-CIO State Convention; Hospital Exemption To NatioDates: 1972Container: Box 76, Folder 13 -
Description:
Inouye, Daniel K.; Tunney, John V.; Jackson, Henry M.
S.1566 Maritime Strikes; S.1861 Fair Labor Act; S.1238 & H.R.4726 Picketing; H.R.77; S.1423 Legal Services; S.2022 Flexible Hours Employment Act; Non-Profit Hospital Exemptions; S.1871 Expansion of Ycc; S.1559 Comprehensive Manpower Act; Idaho AFL-CIO CoDates: 1973Container: Box 76, Folder 14 -
Description:
S.2643, H.R.8677 and 9730 National Park Labor Relations; Construction Industry Stability Board; Ceta Expansion; S.3451 Shepherd Wagons; S.3600 Wage Adjustment Act; H.R.8193 Energy, Transportation Security Act
Dates: 1974Container: Box 76, Folder 15 -
Description:
"Americans Against Union Control of Government" By Jesse Helms; Department of Labor FY 1975 Planning Estimates
Dates: 1975Container: Box 76, Folder 16 -
Description:
Helms, Jesse; Symms, Steve
S.1479 and S.20479 Construction Site Picketing; S.2712 Right To Work for Journalists; H.R.10130 Fair Labor Standards; H.R.8069 Employment Service Appropriations; H.R.502 Federal Employment Assistance; H.R.77 Public Employee Labor Relations; H.R.1587 PublDates: 1975Container: Box 76, Folder 16 -
Description:
Stanley, Scott, Jr.
S.2939 Opportunities Industrialization Act; S.50 Government As Employer of Last Resort; S.926 and H.R.3536; S.3201; Nfl Players Association; Labor & HEW Appropriations H.R.14232; H.R.10210Dates: 1976Container: Box 76, Folder 17 -
Description:
S.2239 Conscience Amendment; Coal Strike; H.R.3161 Federal Fire Fighter Hours; Masonite Strike; S.926 Minimum Wage
Dates: 1977-1978Container: Box 76, Folder 18 -
Description:
Dole, Robert; Humphrey, Hubert H.; Hawkins, Augustus F.
General Contractor's Association; Ceta; S.50 and H.R.50 Humphrey/Hawkins Full Employment; H.R.4876 Economic Stimulus Act; Hatch Act; S.413 and H.R.3297 Overtime Pay; H.R.77 Labor Reform; H.R.314 and H.R.7388 Service Contract Act; S.1604 Illegal Aliens; HDates: 1978Container: Box 76, Folder 19 -
Description:
Plebiscite Cards
Dates: 1978Container: Box 76, Folder 20 -
Description:
S.300 and H.R.2060 Illinois Brick Bill
Dates: 1979Container: Box 76, Folder 21 -
Description:
S.1693 Conscience Amendment
Dates: 1980Container: Box 76, Folder 22 -
Description:
P.L.308 Fitzgerald Act; Apprenticeship; On The Job Training Contract Act; H.R.777 Labor Reform; S.2080 Public Buildings; S.1076 and S.625 Exclude Gravel Pits and Quarries From Coal Mine Safety Act; S.2823 Urban Jobs and Enterprise Zones; S.1076-Multi Em
Dates: 1980Container: Box 76, Folder 22 -
Description: Labor : Anti-Trust
Hoffa, Jimmy; Bridges, Harry
West Coast Maritime Strike; S.2573 McClellen Anti-Trust; Hoffa; BridgesDates: 1961; 1962; 1966Container: Box 76, Folder 23 -
Description: Labor : Appalachian Development
Magnuson, Warren G.; Vegors, Stanley
S.15970 and H.R.8193 Cargo Preference Act; S.575 Appalachian Regional Development ActDates: 1971 June-JulyContainer: Box 76, Folder 24 -
Description: Labor : Comprehensive Employment and Training Act (Ceta)
Nichols, Glenn W.; Evans, John V.; Nelson, Gaylord; Chiles, Lawton; Bellmon, Henry
S.2570 Ceta Reauthorization; Youth Employment Initiatives Act; Bellmon/Chiles Reduction AmendmentsDates: 1978-1980Container: Box 77, Folder 1 -
Description: Labor : Common Situs Picketing
Secondary Boycott; Idaho Homebuilder's Association Membership Directory
Dates: 1958-1961 January-MarchContainer: Box 77, Folder 2 -
Description: Labor : Common Situs Picketing
Holland, Spessard L.; Thompson, Frank, Jr.
H.R.2953 Thompson; H.R.6409 Holland; Legislative Research Service On Common SitusDates: 1961Container: Box 77, Folder 3 -
Description: Labor : Common Situs Picketing
H.R.10027 Sickles Bill; H.R.8282 52 Weeks Unemployment
Dates: 1965-1966Container: Box 77, Folder 4 -
Description: Labor : Common Situs Picketing
Mciary, James D.
Afl/Cio Statement; Industry Viewpoints, Business WeekDates: 1967-1969Container: Box 77, Folder 5 -
Description: Labor : Common Situs Picketing
Christian Labor Association
Dates: 1975 May-SeptemberContainer: Box 77, Folder 6 -
Description: Labor : Common Situs Picketing
Williams, Harrison A., Jr.; Javits, Jacob K.
Bumpers Amendment; Williams-Javits AmendmentDates: 1975 September-OctoberContainer: Box 77, Folder 7 -
Description: Labor : Common Situs PicketingDates: 1975 NovemberContainer: Box 77, Folder 8
-
Description: Labor : Common Situs PicketingDates: 1975 DecemberContainer: Box 77, Folder 9
-
Description: Labor : Common Situs Picketing
Usery, W.J.
Common Situs Picketing; VetoesDates: 1976Container: Box 77, Folder 10 -
Description: Labor : Common Situs PicketingDates: 1977Container: Box 77, Folder 11
-
Description: Labor : Conscience AmendmentsDates: 1978-1980Container: Box 77, Folder 12
-
Description: Labor : Davis-Bacon Act
Marshal, Ray
S.1319 Military Construction Authorization Act; S.224 Internal Revenue Regulations; S.1681 Cut Reporting; Jepsen Amendment; S.2080 Public Buildings Act; H.R.6041 Fringe Benefits; H.R.14370 Revenue Sharing; S.1570 Federal ConstructionDates: 1962-1980Container: Box 77, Folder 13 -
Description: Labor : Emergency Employment Act
Johnston, J. Bennett; Hathaway, William D.; Taft, Robert, Jr.; Macgregor, Clark; Knight, Gladys
S.1298 Public Service Employment Act, 1973; S.1560 and S.2263 Substitutes, Tower of Texas; H.R.4481 Emergency Employment Appropriations, 1975Dates: 1971Container: Box 77, Folder 14 -
Description: Labor : Equal Rights - WomenDates: 1957-1968Container: Box 77, Folder 15
-
Description: Labor : Fannin Amendment - Farm Labor
Fannin, Paul J.
S.8 and H.R.4769 Agriculture Labor Relations Act; Farm Labor Contractor Act of 1963; S.2875 and S.2789 Migrant Housing; Boren AmendmentsDates: 1956Container: Box 77, Folder 16 -
Description: Labor : Fannin Amendment - Farm Labor
Williams, Harrison A., Jr.
Fannin Amendment, Union Dues for Political Purposes; Farm Labor, American Farm Bureau Federation; Share Croppers Fund, National Advisory Committee On Farm Labor; Department of Labor, Special Farm Labor Committee; National Farm Labor Users ConferenceDates: 1956Container: Box 77, Folder 16 -
Description: Labor : Federal Employees
King, Grace G.; Burdick, Quentin N.
Public Employees; Federal Employees; S.1322 Extend Federal Employee Compensation Act To Pay Chiropractic Treatments; H.R.9 Civil Service Retirement; S.1781 Federal Citizens Job Protection Act; Federal Salary ActDates: 1962-1980Container: Box 77, Folder 17 -
Description: Labor : Foreign
Foreign Labor; Department of Labor Policies; Braceros Certification In Southwest Idaho; Public Law 68; Japanese Labor; Dept. of Agriculture, Daily Digest, August 24, 1960; H.R.12759 Mexican Farm Labor Bill; S.1945 Mexican Farm Labor Bill To Reform P.L.7
Dates: 1956-1962Container: Box 77, Folder 18 -
Description: Labor : Foreign
Hughes, Nicholas
P.L.78-1963 Extension; House Agriculture Committee Report; Nyssa-Nampa Beet Growers Viewpoints; P.L.87692-Health Clinics; R.10440 War On Poverty; National Share Croppers Fund Report of Farm Workers Conditions; S.521 Education of Adults ADates: 1963-1964Container: Box 77, Folder 19 -
Description: Labor : Foreign
S.524 National Advisory Council On Migratory Labor
Dates: 1963-1964Container: Box 77, Folder 19 -
Description: Labor : Foreign
Chavez, Cesar; Muskie, Edmund S.; Bennet, Fay; Healy, Cletus S.J.
S.3545 Immigration and Nationality Act; State of Idaho, Department of Employment, "Idaho Farm Labor Report"; H.R.4011 Collective Bargaining for Farm Labor; S.763 Kuechel Amendment To S.1986; Share Croppers Fund, 1965 Report On Conditions ODates: 1964-1974Container: Box 77, Folder 20 -
Description: Labor : Full Employment
Javits, Jacob K.; Humphrey, Hubert H.
Job Development Act; Full Employment and Job Development Act of 1972, 1973, 1975; Equal Opportunity and Full Employment Act of 1976; H.R.8053 Jobs Creation Act of 1975; S.50 Full Employment Act 1976, 1977Dates: 1972-1977Container: Box 77, Folder 21 -
Description: Labor : Hatch ActDates: 1977-1979Container: Box 77, Folder 22
-
Description: Labor : Hawaii Commerce Bill
Fong, Hiram L.; Inouye, Daniel K.
Hawaii and US Pacific Island Commerce Act S.1566Dates: 1973-1974Container: Box 78, Folder 1 -
Description: Labor : Health and Labor
Health and Labor; S.3 National Health Security; S.4 Labor Pension Bill
Dates: 1973Container: Box 78, Folder 2 -
Description: Labor : Management Industry Promotion
Joint Labor; Management Industry Promotion S.1369
Dates: 1970Container: Box 78, Folder 3 -
Description: Labor : Manpower Development and Training Act of 1961
Stevens, Ted; Amyx, Jay S.
S.1991 Manpower Development Act of 1961; S.2346 Manpower Act of 1971; S.31 Public Service Employment ActDates: 1961-1977Container: Box 78, Folder 4 -
Description: Labor : Minimum Wage
Fair Labor Standards Act of 1938, As Amended; "Forest Or Lumbering Operations Incident To Or In Conjunction With Farming Operations", Interpretive Bulletin
Dates: 1957Container: Box 78, Folder 5 -
Description: Labor : Minimum WageDates: 1958Container: Box 78, Folder 6
-
Description: Labor : Minimum Wage
McNamara, Pat
S.1046 and H.R.4488 Minumum Wage; Afl/Cio Report; H.R.8305 Federal Credit Unions; 1940-1958 Idaho Population Growth and Personal Income StudyDates: 1959Container: Box 78, Folder 7 -
Description: Labor : Minimum WageDates: 1960 JanuaryContainer: Box 78, Folder 8
-
Description: Labor : Minimum WageDates: 1960 February-MarchContainer: Box 78, Folder 9
-
Description: Labor : Minimum WageDates: 1960 April-JulyContainer: Box 78, Folder 10
-
Description: Labor : Minimum Wage
S.1570 Fair Labor Act
Dates: 1960 August-SeptemberContainer: Box 78, Folder 11 -
Description: Labor : Minimum WageDates: 1961 January-AprilContainer: Box 78, Folder 12
-
Description: Labor : Minimum WageDates: 1961 March 13-14Container: Box 78, Folder 13
-
Description: Labor : Minimum Wage
McBride, George; West, Harold; Hawkins, Earl; Kiser, Al; Walters, John G.; Dirksen, Everett Mckinley
Minimum Wage; H.R.8260 and S.2486 Double Time for Overtime; Idaho Potato Processing Analysis; Labor Department Report On H.R.9824; Labor Department Report On Small Logging Operations; Fair Labor Standards Act of 1938; H.R.10275 Retail ExemptionsDates: 1963-1964Container: Box 78, Folder 14 -
Description: Labor : Minimum Wage
Retail Exemptions; Agricultural Exemptions
Dates: 1965 September-NovemberContainer: Box 78, Folder 15 -
Description: Labor : Minimum Wage
Davis-Bacon H.R.17596, H.R.13712, H.R.8282, H.R.15119, S.2671, S.2672, 3032; S.1991 Unemployment Compensation; Minimum Wage
Dates: 1966 January-MayContainer: Box 78, Folder 16 -
Description: Labor : Minimum WageDates: 1966 June-OctoberContainer: Box 78, Folder 17
-
Description: Labor : Minimum WageDates: 1967; 1969; 1971Container: Box 78, Folder 18
-
Description: Labor : Minimum WageDates: 1972 February-JuneContainer: Box 78, Folder 19
-
Description: Labor : Minimum WageDates: 1972 July-DecemberContainer: Box 78, Folder 20
-
Description: Labor : Minimum WageDates: 1973Container: Box 78, Folder 21
-
Description: Labor : Minimum WageDates: 1973-1975Container: Box 79, Folder 1
-
Description: Labor : Minimum WageDates: 1976-1977Container: Box 79, Folder 2
-
Description: Labor : Minimum WageDates: 1977-1979Container: Box 79, Folder 3
-
Description: Labor : National Labor Relations Act
Dirksen Amendments; Norris-Laguerdia R.R. Labor Act
Dates: 1959-1960Container: Box 79, Folder 4 -
Description: Labor : National Labor Relations Act
Taft, Robert, Jr.; Williams, Harrison A., Jr.
National Labor Relations Act S.3203, S.794, S.2292, H.R.13673, H.R.1236, H.R.7935, H.R.11357Dates: 1974Container: Box 79, Folder 5 -
Description: Labor : National Labor Relations Act
Public Employees
Dates: 1975-1977Container: Box 79, Folder 6 -
Description: Labor : Occupational Safety & Health Administration
Samuelson, Don; Meany, George
OSHA; S.2193 Safe and Healthful Working Conditions; Federal Occupational Safety and Heath Act of 1968 S.2864/H.R.16783Dates: 1968-1970Container: Box 79, Folder 7 -
Description: Labor : Occupational Safety & Health Administration
Curtis, Carl T.; Meany, George; Taylor, George; Beck, Carl
Small Business Exemption From OSHA H.R.12068; Select Committee On The Oversite of OSHADates: 1972Container: Box 79, Folder 8 -
Description: Labor : Occupational Safety & Health Administration
Dominick, Peter H.
Bill To Repeal OSHA H.R.7937Dates: 1973Container: Box 79, Folder 9 -
Description: Labor : Occupational Safety & Health Administration
Strang, Alan
Amendments To The OSHA Act S.1147 and S.1249Dates: 1973Container: Box 79, Folder 10 -
Description: Labor : Occupational Safety & Health Administration
Ervin, Sam J., Jr.; Strong, Jack; Chiles, Lawton
OSHA Repeal Bill H.R.7437; John Birch Society; OSHA Legislation Summary; 1972 Occupational Accident Summary; Amendment To OSHA S.1147Dates: 1974Container: Box 79, Folder 11 -
Description: Labor : Occupational Safety & Health Administration
Williams, Harrison A., Jr.; Abdnor, Jim
OSHA Reform; Policy and Administrative Revue Board; Florida Fruit Growers Et Al. Vs The Dept. of Labor; S.1147 OSHA ReformDates: 1974Container: Box 79, Folder 12 -
Description: Labor : Occupational Safety & Health Administration
Chiles, Lawton
Noise Standards; OSHA Issue Brief From Library of CongressDates: 1975Container: Box 79, Folder 13 -
Description: Labor : Occupational Safety & Health Administration
Thurmond, Strom; Laxalt, Paul; Taft, Robert, Jr.
Public Law 91-596 OSHA; On Site Consultation S.3182; S.- OSHA Reform Help Small Business With The Payment of Costs; OSHA Reform S.2871/H.R.4675Dates: 1976Container: Box 79, Folder 14 -
Description: Labor : Occupational Safety & Health Administration
Bingham, Eula; Dole, Robert; McClure, James A.
On Site Consultation; Farm and Small Business Exemptions S.179 and S.180; Repeal H.R.1348; Reform S.1177; Benzene Standards; OSHADates: 1977Container: Box 79, Folder 15 -
Description: Labor : Occupational Safety & Health Administration
Dole, Robert; Johnston, J. Bennett; Sanger, T. Daniel
OSHA; Barlow Vs Usery; Repeal H.R.7152; On Site Consultations; Cotton Dust; PerformanceDates: 1978Container: Box 79, Folder 16 -
Description: Labor : Occupational Safety & Health Administration
Bumpers, Dale; Schweiker, Richard S.
S.918 Exempt Farm and Small Business From OSHA; S.2153 OSHA Reform; Postal Workers H.R.826; Position Paper Re: S.1486, S.1472, S.2153, National Cattlemens AssociationDates: 1979-1980Container: Box 79, Folder 17 -
Description: Labor : Organizations
Background for Coeur d'Alene Labor Movement; Mine-Mill Case Re: Subversive Activities Act of 1954; National Association for The Advancement of Colored People-International Ladies Garment Workers Union Conflicts; S.749 Exempt Unions From Taxes
Dates: 1959-1963Container: Box 79, Folder 18 -
Description: Labor : Organizations
Greenspan, Alan; Percy, Charles H.; Hoffa, Jimmy
S.4505 Prohibit Food Stamps To Strikers; Wage Escalation In Construction; 1969 Chemical Workers Strike; Alliance for Labor Action; The Chicago Plan for Minority Employment; Transportation Trades Resolution On Conglomerates; S.575 Public Workers AcceleratDates: 1967-1972Container: Box 79, Folder 19 -
Description: Labor : Organizations
Helms, Jesse; Debs, Eugene Victor; Howell, Henry E., Jr.; Woodcock, Leonard; Gorman, Patrick E.; Hoffa, Jimmy
Americans Against Union Control of Government; United Mine Workers Elections; 1974 Convention Resolutions of The International Woodworkers; Hughes Air West Strike; Human Resource Office Youth Conservation Control; S.Res.302 Committee To Investigate JimmDates: 1973-1976Container: Box 79, Folder 20 -
Description: Labor : Organizations
S.3595 National Labor Relations Act; S.1693 National Labor Relations Act; Minimum Wage; H.R.777 Public Employees Collective Bargaining
Dates: 1976-1979Container: Box 79, Folder 21 -
Description: Labor : Organizations - Right to WorkDates: 1976-1979Container: Box 80, Folder 1
-
Description: Labor : Public WorksDates: 1976Container: Box 80, Folder 2
-
Description: Labor : Railroads
S.2573 McClellan Bill; Presidential Commission On Railroads
Dates: 1962Container: Box 80, Folder 3 -
Description: Labor : Railroads
Meany, George; Schoene, Lester P.
"Why Labor Opposes Comulsory Arbitration" Excerpts From Testimony Before Senate Committee On CommerceDates: 1963Container: Box 80, Folder 4 -
Description: Labor : RailroadsDates: 1963Container: Box 80, Folder 5
-
Description: Labor : RailroadsDates: 1963Container: Box 80, Folder 6
-
Description: Labor : Railroads
Loomis, Daniel P.
West Coast Lumberman's Association Trade Mission To Europe; Promulgation of Revisions In Work Rules By Union Pacific Railroad; "The Featherbedding Impasse: Cooperation Vs. Non-Cooperation" By Daniel P. LoomisDates: 1963Container: Box 80, Folder 7 -
Description: Labor : Railroads
Railroad Labor Problems
Dates: 1964Container: Box 80, Folder 8 -
Description: Labor : Railroads
Loomis, Daniel P.
"The Feather Bedding Impasse: Cooperation Vs. Non-Cooperation" and "Management's Concessions In The Featherbedding Dispute: A Record of One-Way Bargaining" American Association of RailroadsDates: 1964Container: Box 80, Folder 9 -
Description: Labor : Railroads
Magnuson, Warren G.
Hours of Service Act Amendments; Employees Pension-Spouses' Social Security H.R.3157Dates: 1965Container: Box 80, Folder 10 -
Description: Labor : RailroadsDates: 1966Container: Box 80, Folder 11
-
Description: Labor : RailroadsDates: 1967Container: Box 80, Folder 12
-
Description: Labor : RailroadsDates: 1968Container: Box 80, Folder 13
-
Description: Labor : Railroads
Allott, Gordon; Tydings, Joseph D.; Hartke, Vance
Report By The American Railroad Association; S.1938 Railroad Workers' HoursDates: 1969Container: Box 80, Folder 14 -
Description: Labor : Railroads
S.2004 Communications Act of 1934
Dates: 1969Container: Box 80, Folder 15 -
Description: Labor : Railroads
H.R.8449 Hours of Service; H.R.13300 Supplemental Pension
Dates: 1969Container: Box 80, Folder 16 -
Description: Labor : Railroads
H.R.8449 Hours of Service; H.R.13300 Supplemental Pension
Dates: 1969Container: Box 80, Folder 17 -
Description: Labor : RailroadsDates: 1970Container: Box 80, Folder 18
-
Description: Labor : RailroadsDates: 1970Container: Box 80, Folder 19
-
Description: Labor : RailroadsDates: 1971Container: Box 80, Folder 20
-
Description: Labor : Railroads
Joint Resolution Providing for Extension of Section 10 of The Railroad Labor Act
Dates: 1971Container: Box 80, Folder 21 -
Description: Labor : RailroadsDates: 1971Container: Box 80, Folder 22
-
Description: Labor : RailroadsDates: 1972Container: Box 80, Folder 23
-
Description: Labor : RailroadsDates: 1973Container: Box 80, Folder 24
-
Description: Labor : RailroadsDates: 1973Container: Box 81, Folder 1
-
Description: Labor : RailroadsDates: 1973Container: Box 81, Folder 2
-
Description: Labor : RailroadsDates: 1974Container: Box 81, Folder 3
-
Description: Labor : RailroadsDates: 1974Container: Box 81, Folder 4
-
Description: Labor : RailroadsDates: 1975-1976Container: Box 81, Folder 5
-
Description: Labor : RailroadsDates: 1977-1978Container: Box 81, Folder 6
-
Description: Labor : RailroadsDates: 1980Container: Box 81, Folder 7
-
Description: Labor : Right to Work
Hartung, A.F.; Cadwallader, A.F.; Meany, George
H.J.Res.613 Constitutional Amendment To Make Former Presidents Members of The Senate; Common Situs Picketing; Secondary Boycott; Proton Accelerator; Names Appearing On Right To Work CommitteeDates: 1957-1965Container: Box 81, Folder 8 -
Description: Labor : Right to Work
White, Compton I., Jr.; Day, Henry L.; Biemiller, Andrew J.; Beirne, J.A.; Meany, George
H.R.77 Repeal Section 14b of Taft Hartley ActDates: 1964 July-DecemberContainer: Box 81, Folder 9 -
Description: Labor : Right to Work
Curtis, Carl T.
Dates: 1966 FebruaryContainer: Box 81, Folder 10 -
Description: Labor : Right to WorkDates: 1975-1980Container: Box 81, Folder 11
-
Description: Labor : Steel Strike
S.Res.69 Steel Strike
Dates: 1959Container: Box 81, Folder 12 -
Description: Labor : Taft-Hartley
Taft Hartley 14b Repeal
Dates: 1965Container: Box 81, Folder 13 -
Description: Labor : Taft-Hartley
Taft Hartley 14b Repeal
Dates: 1965 May-JuneContainer: Box 81, Folder 14 -
Description: Labor : Taft-Hartley
Taft Hartley 14b Repeal
Dates: 1965 August-OctoberContainer: Box 81, Folder 15 -
Description: Labor : Taft-Hartley
Taft Hartley 14b Repeal
Dates: 1965Container: Box 81, Folder 16 -
Description: Labor : Taft-Hartley
Taft Hartley 14b Repeal
Dates: 1965Container: Box 81, Folder 17 -
Description: Labor : Taft-Hartley
Taft Hartley 14b Repeal
Dates: 1966 January-FebruaryContainer: Box 81, Folder 18 -
Description: Labor : Taft-Hartley
Taft Hartley 14b Repeal
Dates: 1966Container: Box 81, Folder 19 -
Description: Labor : Taft-Hartley
Taft Hartley 14b
Dates: 1966Container: Box 81, Folder 20 -
Description: Labor : Taft-Hartley
Taft Hartley 14b
Dates: 1966Container: Box 81, Folder 21 -
Description: Labor : Taft-Hartley
Taft Hartley 14b
Dates: 1975-1980Container: Box 81, Folder 22 -
Description: Labor : Reform - Landrum-Griffin Bill
Landrum, Phil M.; Griffin, Robert P.
S.1631 Provide for Commission On Unemployment Problems; Labor ReformDates: 1959Container: Box 82, Folder 1 -
Description: Labor : Reform - Landrum-Griffin Bill
Landrum, Phil M.; Griffin, Robert P.
S.155 Amendments; Labor-Management Reporting and Disclosure Act of 1959; S.748 Safeguards Against Improper Practices In Labor Organizations; Labor ReformDates: 1959Container: Box 82, Folder 2 -
Description: Labor : Reform - Landrum-Griffin Bill
Landrum, Phil M.; Griffin, Robert P.
Public Law-S.1555; Labor ReformDates: 1959Container: Box 82, Folder 3 -
Description: Labor : Reform - Landrum-Griffin Bill
Landrum, Phil M.; Griffin, Robert P.; Goldwater, Barry M.
Labor Reform; Report From Senate On Labor; Report From House of Representative On LaborDates: 1959Container: Box 82, Folder 4 -
Description: Labor : Reform - Landrum-Griffin Bill
Landrum, Phil M.; Griffin, Robert P.; McClellan, John L.
Labor Reform; S.1555 McClellan BillDates: 1959Container: Box 82, Folder 5 -
Description: Labor : Reform - Landrum-Griffin Bill
Landrum, Phil M.; Griffin, Robert P.
Labor Reform; S.1555 Labor Organizations To Show Financial Statement; McCellan Bill; S.505 Union Organizations Financial StatementDates: 1960-1961Container: Box 82, Folder 6 -
Description: Labor : Reform - S.1883Dates: 1977Container: Box 82, Folder 7
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 8
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 9
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 10
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 11
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 12
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 13
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 14
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 15
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 16
-
Description: Labor : Reform - S.1883Dates: 1978Container: Box 82, Folder 17
-
Description: Labor : Reform - S.1883Dates: 1979-1980Container: Box 82, Folder 18
-
Description: Labor : Tower's Act S.3671
Tower, John G.; Smylie, Robert E.
LaborDates: 1968Container: Box 83, Folder 1 -
Description: Labor : Unemployment
McCarthy, Eugene J.
S.1631 Establishment of Commission On Unemployment; U.S. Department of Labor, Unemployment Insurance ClaimsDates: 1959-1969Container: Box 83, Folder 2 -
Description: Labor : Unemployment
Bayh, Birch; Mondale, Walter F.; Eagleton, Thomas F.; Cranston, Alan; Tower, John G.; Dominick, Peter H.; Montoya, Joseph H.; Percy, Charles H.; Magnuson, Warren G.; Garrett, H. Fred
LaborDates: 1970-1975Container: Box 83, Folder 3 -
Description: Labor : Unemployment
Hartke, Vance
Report: Unemployment Insurance, Financing, and Benefit CostsDates: 1970-1975Container: Box 83, Folder 4 -
Description: Labor : Unemployment
Heinz, H. John III; Schweiker, Richard S.
Dates: 1976-1980Container: Box 83, Folder 5 -
Description: Labor : UnemploymentDates: 1976-1980Container: Box 83, Folder 6
-
Description: Labor : Welfare FundDates: 1957-1958Container: Box 83, Folder 7
-
Description: Labor : West Coast Dock Strike
Packwood, Bob
Transportation Crisis Act of 1972-Section By Section AnalysisDates: 1972Container: Box 83, Folder 8 -
Description: Labor : West Coast Dock Strike
Timmons, William E.
Dates: 1972Container: Box 83, Folder 9 -
Description: Labor : Worker's Compensation
Report On The Future of State Worker's Compensation
Dates: 1973-1979Container: Box 83, Folder 10 -
Description: Labor : Youth EmploymentDates: 1977-1979Container: Box 83, Folder 11
-
-
Legal - National parks and recreational areas
Also included are files on lumber, maritime industries, medical care, including Medicare, military and national parks and recreational areas.
-
Description: Legal
Johnson, Lyndon B.; Clark, Chase A.; Jenner, William B.
Appellate Jurisdiction of The Supreme Court S.2646Dates: 1958Container: Box 84, Folder 1 -
Description: Legal
Mansfield, Mike
H.R.3, S.3 "Curb The Court" Supreme Court of The USDates: 1959Container: Box 84, Folder 2 -
Description: Legal
H.J.R.534 Burnham Chemical Company; Standards of Conduct Act S.2374; H.R.12622 Court Power To Compel A Federal Officer To Perform His Duty
Dates: 1960Container: Box 84, Folder 3 -
Description: Legal
Keating, Kenneth B.; Kennedy, Robert F.
S.1658 Interstate Shipment of Gambling Devices; S.1268 Improved Administration; S.1564 Fugitive Felon Act; H.Res.698/S.1658; Public Defenders In District Courts; Prayer In Public SchoolDates: 1961Container: Box 84, Folder 4 -
Description: Legal
Broyhill, Joel T.; Quinn, William F.; Smylie, Robert E.; Chaffee, Eugene B.
S.1086 Wiretapping; S.2813 Juke Box Piracy; H.R.6690 District Judge Representation On The Circuits; Prayer In Public Schools; New York Regents Prayer CaseDates: 1962Container: Box 84, Folder 5 -
Description: Legal
Johnston, Olin D.
Judicial Reform S.R.61, S.R.267; Prayer In Public Schools; 11th Circuit Court S.1876; Supreme Court Decision On School Bible ReadingDates: 1963 January-JulyContainer: Box 84, Folder 6 -
Description: Legal
Federal Public Defender Compensation; Public School Prayer; Citizen's Congressional Committee; Grazing Rights Appeals Venue S.717, H.R.1960; Reapportionment; S.1876 11th Curcuit Court of Appeal
Dates: 1963 July-1964 DecemberContainer: Box 84, Folder 7 -
Description: Legal
Kennedy, Edward M.; Morrissey, Francis X.; Fortas, Abe; Capehart, Homer E.
S.610 Bench Salaries; Roscoe Pound Academy of Criminal Justice; S.J.R.1 Vice Presidential Vacancies; Prayer In School; Registration of U.S. Communist Party Members; Subversive Activities Control Act; Liberty Amendment; Morrissey Judicial Nomination; ReinDates: 1965Container: Box 84, Folder 8 -
Description: Legal
Ervin, Sam J., Jr.; Hruska, Roman L.; Spierer, Larry A.
Preliminary Report On Court Modernization In Idaho, Legislative Council Committee On CourtsDates: 1966Container: Box 84, Folder 9 -
Description: Legal
Door, Thomas J.; Mcfadden, Joseph J.; Carmichael, Stokely; Shepard, Allan G.; Powell, Adam Clayton
Copyright Amendments; S.1033 National Court Assistance Act; Crime, Law Enforcement Assistance Act of 1965; Loyalty Oath; Executive Orders; Supreme Court; S.159 Judicial Administration; Capital PunishmentDates: 1967Container: Box 84, Folder 10 -
Description: Legal
Ervin, Sam J., Jr.; Holland, Spessard L.; Tydings, Joseph D.
Soltar Case 1950 Subversive Activities Act; Judicial Appointments; Tort Claims Act; Electoral College Reform; H.R.2181 Burnham Chemical Company; Tydings Judicial Reform ActDates: 1968Container: Box 84, Folder 11 -
Description: Legal
Graham, J.F.; Hoover, J. Edgar; Buckley, James L.; Macintyre, Tom; Cook, Marlow W.; Mondale, Walter F.; Ervin, Sam J., Jr.; Hooker, Robert E.
Judicial Appointments; J.F.Graham Versus J. Edgar Hoover; S.2039 Discipline of Attorneys; S.626 Copyright; El Paso Natural Gas Merger; Fund Impoundments; S.215 Constitutional Convention; Executive Order 11605 Subversive Activities Control Board; S.1653Dates: 1969-1971Container: Box 84, Folder 12 -
Description: Legal
Soveriegn Immunity; Quiet Title Bill; H.R.4299 Judge Advocates
Dates: 1969-1971Container: Box 84, Folder 12 -
Description: Legal
Burdick, Quentin N.; Tunney, John V.; Cranston, Alan; Levi, Edward; Hansen, George V.; Hartke, Vance; Humphrey, Hubert H.
Judicial Appointments; S.408 Fair Trade; S.1136 Anti-Trust Funding; S.1362 Judge Advocates; S.2022- Riminal Loss Recovery Act; No Fault Insurance; Tort Claims Act; National Institute of Justice; S.644 Patents, Trademarks, and Copyrights; Bilingual CourtsDates: 1972-1975 JulyContainer: Box 84, Folder 13 -
Description: Legal
H.R.4675, S.2871 Legal Fees for Successful Defendents of Government; Oklahoma Contested Senatorial Elections; "Full Faith and Credit", Child Snatching; S.1021 Runaway Youth Act, Delinquency Prevention Act; Death Sentence; Capital Punishment
Dates: 1975-1979Container: Box 84, Folder 14 -
Description: Legal
Helms, Jesse; Griffin, Robert P.; Thurmond, Strom; Deconcini, Dennis; Abourezk, James S.; Laxalt, Paul; Lugar, Richard G.; Mathias, Charles McC., Jr.; Reuss, Henry S.; Stevens, John Paul; Mondale, Walter F.; McGovern, George; Scott, William L.; Carter, J
S.1001 Equal Access To The Courts Act; Financial Privacy Act; S.1874 Anti-Trust Legislation; S.3005 Citizen's Right To Stand In Federal Court Act of 1978; S.2266 Bankruptcy Reform; Lugar, Richard, "Omnibus Judgeship Bill"; Liability Ceilings; S.615 SmalDates: 1975-1979Container: Box 84, Folder 14 -
Description: Legislative Reorganization Act
Schmitt, Harrison
Legislative Reorganization Act of 1970; Legislative Veto Amendment; Lewiston BridgeDates: 1970; 1979-1980Container: Box 85, Folder 1 -
Description: Libraries
S.Res.49 Library Week; Library Services and Construction Act; 29th Biennial Report of The Idaho State Library; "The Capital News" Gift To Idaho State Library
Dates: 1957-1960Container: Box 85, Folder 2 -
Description: Libraries
Javits, Jacob K.
Library Services and Construction Act S.3076, H.R.14050, S.2802; Boise College Designation As Depository; Pacific Northwest Library Association; S.1124 National Library Act
Statement To Subcommittee On Education Concerning College Library Funding, July 12, 1966; "Libraries: The Quiet National Resource" To Pacific Northwest Library Association, 69th Annual ConferenceDates: 1966Container: Box 85, Folder 3 -
Description: Lieu Lands
Dworshak, Henry C.
S.2055 Phosphate Rights; P.L.86596, H.R.9142, H.R.10102, S.3435, P.L.86786, and S.2959 State's Rights To Public Lands Subject To Mineral Leases Or Permits; S.3434 Public Lands In Alaska; P.L.85-771 and S.2517 ReportsDates: 1960Container: Box 85, Folder 4 -
Description: Lieu Lands
Williams, Arnold
S.3205 Lieu Lands Bill; Idaho House Joint Memorial No.6; Public Land Statistics, Bureau of Land Management, U.S. Department of InteriorDates: 1962Container: Box 85, Folder 5 -
Description: Lieu Lands
Kleppe, Thomas S.; Payne, John B.; Evans, John V.; Ellsworth, James; Austin, H. Gregory
S.2055, S.3204, S.3205 Phosphate; The State of Utah Vs. Thomas S. Kleppe; Lieu Lands; Clear Lists; Phosphate Withdrawals; Idaho; Wyoming Vs. U.S., Supreme Court Decision Re Lieu Lands; Secretary of Interior Vs. New MexicoDates: 1961-1963; 1974-1976Container: Box 85, Folder 6 -
Description: Lincoln Sesquicentennial Commission
S.J. Res. 161 Final Report of Commission
Dates: 1960Container: Box 85, Folder 7 -
Description: Lobbying
S.2971 Registration of Lobbyists
Dates: 1978Container: Box 85, Folder 8 -
Description: Log Exports
Freeman, Orville L.; Montoya, Joseph M.; McGuire, John R.
Log Export Problems; Pacific Northwest Forest Industries; Exportation of Softwood Logs From Federal Lands
Statement At Log Export Hearing, July 19, 1968Dates: 1968Container: Box 85, Folder 9 -
Description: LumberDates: 1961Container: Box 85, Folder 10
-
Description: LumberDates: 1962Container: Box 85, Folder 11
-
Description: Lumber
West Coast Lumberman's Association; Recommendations of The Lumber Industry To The Secretary of Agriculture
Dates: 1962Container: Box 85, Folder 12 -
Description: Lumber
Kreaner, H. Dewayne; Freeman, Orville L
Imports; West Coast Softwood Lumber Industry; S.3517 LumberDates: 1962Container: Box 85, Folder 13 -
Description: Lumber
Cliff, Edward P.
Tariff Commission; Forest Industries Yearbook, 1962Dates: 1962Container: Box 85, Folder 14 -
Description: Lumber
Freeman, Orville L.; Magnuson, Warren G.
LumberDates: 1962Container: Box 85, Folder 15 -
Description: LumberDates: 1962Container: Box 86, Folder 1
-
Description: LumberDates: 1962Container: Box 86, Folder 2
-
Description: Lumber
S.2737 Use of American Flag Vessels; S.957 Tariff Act of 1930
Dates: 1962-1963Container: Box 86, Folder 3 -
Description: Lumber
Freeman, Orville L.; Mansfield, Mike; Metcalf, Lee
Dates: 1963Container: Box 86, Folder 4 -
Description: Lumber
Freeman, Orville L.
Dates: 1963Container: Box 86, Folder 5 -
Description: LumberDates: 1963Container: Box 86, Folder 6
-
Description: LumberDates: 1963Container: Box 86, Folder 7
-
Description: Lumber
Hodges, Luther H.
Lumber; Softwood StandardsDates: 1963Container: Box 86, Folder 8 -
Description: Lumber
Idaho Lumber Industry
Dates: 1966Container: Box 86, Folder 9 -
Description: Lumber
O'Brien, Lawrence F.; Magnuson, Warren G.
Special File On Hearings In LewistonDates: 1962-1964Container: Box 86, Folder 10 -
Description: Lumber
Desilet, Phillip E.
Special File On Hearings In Lewiston; Testimony To Lumber CommitteeDates: 1962-1964Container: Box 86, Folder 11 -
Description: Lumber
Andrus, Cecil D.; Rettig, Edwin C.
Special File On Hearings In Lewiston; Testimony To Lumber CommitteeDates: 1962-1964Container: Box 86, Folder 12 -
Description: Lumber
Magnuson, Warren G.
Special File On Hearings In Lewiston; Testimony To Lumber CommitteeDates: 1962-1964Container: Box 86, Folder 13 -
Description: Lumber
Bonner County
Dates: 1962Container: Box 86, Folder 14 -
Description: Lumber
Lumber Standards
Dates: 1967Container: Box 86, Folder 15 -
Description: Mail Seizure & Maritime Industry
Long, Edward V.; Morse, Wayne; Jackson, Henry M.; Magnuson, Warren G.; Kefauver, Estes; Door, Thomas J.
S.1597 Bureau of Submarines; Cargo Preference Act; S.1886 Opening of Mail By The IRS; S.1983 Liability In The Case of A Sea Disaster; Maritime Giveaway Scandal; Proportionment of Government Shipbuilding; S.2096 PilotageDates: 1956-1969Container: Box 86, Folder 16 -
Description: Maritime Fisheries
Fisheries Conservation Act of 1974 S.1988; Fisheries Conservation Act S.961/H.R.200; 200 Mile Territorial Limit; Law of The Sea; Ocean Law Treaty
Dates: 1974-1976Container: Box 86, Folder 17 -
Description: Maritime Fisheries
Maw, Carlyle E.; Gravel, Mike; Kissinger, Henry A.; Levering, Samuel R.
International Commission for The Northwest Atlantic Fisheries; Law of The Sea; 200 Mi. Fishing Zone H.R.200; S.961 Emergency Marine Fisheries Act; Oceans and International EnvironmentDates: 1975-1980Container: Box 86, Folder 18 -
Description: Maritime Industries
Curran, Joseph
Maritime Industry; S.3192 The Consumer Communications Reform Act of 1976; Crisis In Sea PowerDates: 1968; 1976Container: Box 86, Folder 19 -
Description: Medical Care
Kennedy, John F.; McNamara, Pat; Bonn, Ernest J.; Cohen, Wilbur J.
Bill of Rights for Older Citizens; P.L.85-908 White House Conference On Aging; Retire Persons Medical Act; Social Security Admendments On Aging; "Financing Health Care for The Aged: The Role of Voluntary Insurance"Dates: 1956-1959Container: Box 86, Folder 20 -
Description: Medical Care
McNamara, Pat; Campbell, Rita R.; Campbell, W. Glenn; Corey, James B.
Social Security Bill H.R.12580; Health Insurance In The U.S.; "The Aged In Mental Hospitals"; Social Security Amendments of 1960; Problems of The Aged and The AgingDates: 1959-1960Container: Box 87, Folder 1 -
Description: Medical Care
Aged and The Aging; H.R.4700 Social Security
Dates: 1960 AugustContainer: Box 87, Folder 2 -
Description: Medical Care
McNamara, Pat; Byrd, Robert C.
"Aging Americans: Their Views and Living Conditions"; 62 Year Old Retirement; Report: "Comparision of Current Health Insurance Proposals for Older Persons"; Report: "Health Needs of The Aged"; Report: "The Condition of Americans Nursing Homes"; S.404 ReDates: 1960Container: Box 87, Folder 3 -
Description: Medical Care
Aged and Aging In The United States
Dates: 1960-1961Container: Box 87, Folder 4 -
Description: Medical Care
Javits, Jacob K.
AFL-CIO; Report: "Health Care Insurance for The Aged"Dates: 1961Container: Box 87, Folder 5 -
Description: Medical Care
Aging; Social Security P.L.86-788
Dates: 1961Container: Box 87, Folder 6 -
Description: Medical Care
S.909/H.R.4222 Medicare
Dates: 1961Container: Box 87, Folder 7 -
Description: Medical Care
McNamara, Pat; Kerr, Robert S.
Health Proposals for Older Persons; Medicare S.909Dates: 1962Container: Box 87, Folder 8 -
Description: Medical Care
H.R.4222 King/Anderson; Medicare S.909
Dates: 1962Container: Box 87, Folder 9 -
Description: Medical Care
Medicare S.909; State Finances and Medical Care Programs for The Aged
Dates: 1962Container: Box 87, Folder 10 -
Description: Medical Care
H.R.4222; State Finances and Medical Care Programs for The Aged; Special Staff On Aging; P.L. 86-778 1960 Social Security Amendments
Dates: 1962Container: Box 87, Folder 11 -
Description: Medical Care
Report: Performance of The States; H.R.4222
Dates: 1962Container: Box 87, Folder 12 -
Description: Medical Care
S.880 Social Security Hospital and Related Services; S.909; H.R.4222
Dates: 1962Container: Box 87, Folder 13 -
Description: Medical Care
Javits, Jacob K.
Federal Health Insurance for The Aged; Guaranteed Lifetime Health Insurance; AgingDates: 1962Container: Box 88, Folder 1 -
Description: Medical Care
Cohen, Wilbur J.
Aged; Aging; H.R.4222 Health Insurance Benefits Act of 1961; P.L.86-788 Kerr-Mills; Cohen, Wilbur, "Senior Citizens and How They Live"; Health Care Through Social SecurityDates: 1963Container: Box 88, Folder 2 -
Description: Medical Care
Humphrey, Hubert H.
Message of The President On S.880; Committee On AgingDates: 1964Container: Box 88, Folder 3 -
Description: Medical Schools
Faulkner, James M.
S.595 Medical School Grants, Student Loans, and Scholarships; H.R3140 Public Health Service Act; H.R.11631 Medical Schools; H.R.9096 V.A. Medical School Contracts; S.596 Public Health Service Act; H.R.3041; Opportunity for Medical Education In Idaho; IdaDates: 1965-1967Container: Box 88, Folder 4 -
Description: Medicare
Medical Care for The Elderly; Hospital Insurance Act of 1963; Aging; Social Security
Dates: 1963Container: Box 88, Folder 5 -
Description: Medicare
H.R.11687 Social Security Amendments; Aging
Dates: 1964 January-AugustContainer: Box 88, Folder 6 -
Description: Medicare
Social Security; Medicare; Aging
Dates: 1964 August-DecemberContainer: Box 88, Folder 7 -
Description: Medicare
Javits, Jacob K.; Kolouch, Fred T.
Medicare; H.R.3920 King-Anderson Medicare; H.R.3727 Eldercare; Aging; Social SecurityDates: 1965Container: Box 88, Folder 8 -
Description: Medicare
O'Brien, Lawrence F.; Ribicoff, Abraham
Eldercare H.R.3727; Medicare H.R.1; H.R.6675 Medicare; Health Insurance and Related Provisions of Public Law 89-97; Social Security Amendments of 1965; AgingDates: 1965Container: Box 88, Folder 9 -
Description: Medicare
Optometry Amendment To Medicare Bill H.R.6675; Aging; Social Security
Dates: 1965Container: Box 88, Folder 10 -
Description: Medicare
Smathers, George A.
Social Security; AgingDates: 1965Container: Box 88, Folder 11 -
Description: Medicare
Williams, Harrison A., Jr.
H.R.1 Medicare; H.R.3727 Eldercare; Social Security; AgingDates: 1965Container: Box 88, Folder 12 -
Description: Medicare
Aging; Social Security
Dates: 1966-1967Container: Box 88, Folder 13 -
Description: Medicare
Dodd, Thomas J.; Hartke, Vance; Metcalf, Lee; Ribicoff, Abraham; Harris, Fred R.; Kennedy, Edward M.
Chiropractors; Osteopaths; Social Security; AgingDates: 1967-1969Container: Box 88, Folder 14 -
Description: Medicare
Murphy, George; Scott, Hugh; Carlova, John
Chiropractic Care; Medicare for Coal Miners; Carlova, John, National Health Insurance; H.R.17550 Social Security and Medicare Reform Act of 1970; AgingDates: 1970Container: Box 89, Folder 1 -
Description: Medicare
Gurney, Edward J.; Kennedy, Edward M.; Cooper, John Sherman; Saxbe, William B.; Williams, Harrison A., Jr.; Montoya, Joseph M.
American Nursing Home Association; Health Security Act of 1971; S.3333 Household Aid Under Medicare; Chiropractors; Optometrists; Social Security Prescription Drugs S.936; AgingDates: 1971Container: Box 89, Folder 2 -
Description: Medicare
Hartke, Vance; Stevenson, Adlai E. III; Williams, Harrison A., Jr.; Canton, Sam; Montoya, Joseph M.; Mondale, Walter F.; Ribicoff, Abraham
H.R.3153 Lifetime Reserve and Company Insurance Rate; Petition of Commendation and Encouragement; S.631 Out-of-Hospital Medications; H.R.1 Rehabilitation; Optometrists; S.174 Drugs; Ribicoff Amendment To Include Medications; Aging; Social SecurDates: 1972Container: Box 89, Folder 3 -
Description: Medicare
Bayh, Birch; Ribicoff, Abraham; Domenici, Pete V.; Inouye, Daniel K.; Talmadge, Herman E.
S.2958 Professional Standards Review Orgainizations; S.994 Kidney Transplant Act of 1973; Dominici Bill for Annual Check-Ups; S.1906 Nursing Differetial; S.3036 Chiropractic; Social Security; AgingDates: 1974-1975Container: Box 89, Folder 4 -
Description: Medicare
Inouye, Daniel K.; Stafford, Robert T.; Clark, Dick; Leahy, Patrick J.; Dole, Robert; Bumpers, Dale; Matsunaga, Spark M.
S.1008 Medicare; H.R.4444 Health Maintenance Organizations; S.489 Medicare Home Health Care Amendments of 1979; Optometrists; Community Mental Health Centers; Nursing Differential; Social Security; AgingDates: 1977Container: Box 89, Folder 5 -
Description: Medicare
Social Security; Aging; Community Mental Health Centers
Dates: 1980Container: Box 89, Folder 6 -
Description: Memorials
Symington, Stuart; Muskie, Edmund S.; Allott, Gordon; Hennings, Thomas C., Jr.; Neuberger, Richard L.; Burns, John A.; Arnold, Elta M.
S.1381 Ozark Rivers National Monument; Freedom Memorial Act of 1960; Hennings, Thomas C., Proceedings At The Unvieling of The Portraits of Five Outstanding Senators; Cowboy Hall of Fame; S.2363 National Monument To Democracy; Pacific War Memorial USS AriDates: 1957-1958Container: Box 89, Folder 7 -
Description: Memorials
Kennedy, John F.; Johnson, Walter; Wilson, Woodrow; Bible, Alan; Williams, Harrison A., Jr.
S.J.Res.51 Memorial To The Memory of Woodrow WilsonDates: 1960-1963Container: Box 89, Folder 8 -
Description: Memorials
State Memorials
Dates: 1961Container: Box 89, Folder 9 -
Description: Meteorology -- MetricsDates: 1957Container: Box 89, Folder 10
-
Description: Military
Alsop, Joseph; Smylie, Robert E.; Small, Milton
Fort Sill; National Guard; Cottonwood Butte Radar Station; Surplus Sales; Pay Scales; Department of The Army, Reactivate The Congressional Training Unit; H.R.8240 Military Construction BillDates: 1956-1957Container: Box 89, Folder 11 -
Description: Military
Farrel, Paul V.; Ammer, Dean S.; Hershey, Lewis B.; Morrison, H.W. Harry; Douglas, Paul H.
Cordiner Recommendations; Farrel, Paul V. and Dean S. Ammer, "The Truth About Military Buying; Bonners Ferry Armory; H.R.11470 Armed Forces Pay Bill; Boise High School Rotc; Reserve ReorganizationDates: 1957 SeptemberContainer: Box 89, Folder 12 -
Description: Military
Goldwater, Barry M.; Magnuson, Warren G.; Long, Russell B.
S.401 Retirement Recomputation; H.R.11318 Committee ReportsDates: 1959-1963Container: Box 89, Folder 13 -
Description: Military
Morse, Wayne; Symington, Stuart; Russell, Richard B.; Moss, Frank E.
Boise High School Rotc; National Defense Cadet CorpsDates: 1963-1965Container: Box 89, Folder 14 -
Description: Military
McGovern, George; Stone, Jeremy
H.R.14088 Hospitalization Insurance for Retired Personel; H.R.14622 Specialty Pay for Dentists; H.R.16646 Discharge Rehabilitation; Stone, Jeremy, "The Case Against Missile Defenses", Institute for Strategic Studies, London, April, 1968Dates: 1966-1968Container: Box 89, Folder 15 -
Description: Military
S.2546 Troop Reductions and Limitations; Nelson-Goodell Amendments; Chemical and Biological Warfare; The F14 Billion Monument To The Past?
Dates: 1969Container: Box 89, Folder 16 -
Description: Military
Pell, Claiborne; Hatfield, Mark O.; Hartke, Vance; Case, Clifford P.; Eagleton, Thomas F.; Symington, Stuart; Mondale, Walter F.; Brooke, Edward W.; Dodd, Thomas J.; Inouye, Daniel K.; Cook, Marlow W.; Percy, Charles H.; Moss, Frank E.; Nelson, Gaylord
Hartke Amendments; Mondale-Case Amendment On Aircraft Carriers; ABM; Air Force Base Closures and Effectiveness; S.2546 Military Appropriations; S.2674 Special Pay for Lawyers In Services and Tax Exemptions During Service In KoreaDates: 1969Container: Box 89, Folder 16 -
Description: Military
Laird, Melvin D.; Fulbright, J.W.
Presidio Case, San Francisco; Pay ScalesDates: 1969Container: Box 89, Folder 17 -
Description: Military
McCarthy, Richard D.; Proxmire, William; Mcintyre, Thomas J.; Schweiker, Richard S.; Hartke, Vance; McGovern, George; Williams, Harrison A., Jr.; Cooper, John Sherman; Hart, Philip A.; Tydings, Joseph D.; Cook, Marlow W.; Bayh, Birch; Eagleton, Thomas F.
Chemical and Biological Warfare; Military Sales Fund; University of Idaho, ABM Forum; Aircraft Carriers; S.2546 Military Procurement Authorization; Doubts About The F-14 At The Pentagon; Civilian Review CommissionDates: 1969Container: Box 90, Folder 1 -
Description: Military
Packwood, Bob; Elmindorf, Armin; Cranston, Alan; Bennett, Wallace F.; Gravel, Mike; Muskie, Edmund S.; Joiner, Truman; Miller, B.G.; Bellmon, Henry; Thurmond, Strom; Cooper, John Sherman; Bayh, Birch; Mathias, Charles McC., Jr.
Coast Guard Reserve; Military Use of Herbicides; S.3302 Defense Production Act of 1950; Sole Source Procurement Dd963's; S.4056 Fiscal Stabilization Act of 1970; Reserve Training for Members of Congress; Hart/Cooper Amendment; S.4191 Uniform Code of MiliDates: 1970 January-AugustContainer: Box 90, Folder 2 -
Description: Military
Mathias, Charles McC., Jr.; McCarthy, Eugene J.; Muskie, Edmund S.
Dates: 1970 August-DecemberContainer: Box 90, Folder 3 -
Description: Military
Inouye, Daniel K.; Tower, John G.; Beall, J. Glenn, Jr.; Thurmond, Strom; Humphrey, Hubert H.; Ervin, Sam J., Jr.; Mathias, Charles McC., Jr.; Melman, Seymour
S.1127 Military Justice; Judge Advocates Pay; S.377 Military Retirement Pay; S.325 Survivors Benefits; S.4191 Military Justice Act of 1970; H.R.6531 Military Pay and Allowance; S.2247 Discharge Procedures Act of 1971; S.Res.151 Nuclear Freeze; S.93Dates: 1971Container: Box 90, Folder 4 -
Description: Military
"Limits of Military Power for National Security, and The Path To Disarmament" By Seymour Melman
Dates: 1971Container: Box 90, Folder 4 -
Description: Military
Ervin, Sam J., Jr.
Retirement Compensation; Amnesty; S.3750 Martial Law Restriction; Military HousingDates: 1971Container: Box 90, Folder 5 -
Description: Military
Gannon, E.J.
Amnesty Cards and Tally; Newsweek Gallup Poll; "Military Pay: The Proposed Salary System" By E.J. GannonDates: 1972Container: Box 90, Folder 6 -
Description: Military
Tunney, John V.; Beall, J. Glenn, Jr.; Tower, John G.; Hartke, Vance; Thurmond, Strom; Kennedy, Edward M.; Pell, Claiborne; Richardson, Elliot L.
S.330 Reserve Retirement; Amnesty; Army National Guard; Air National Guard; Reservists Committee To Stop The War Vs. Elliot Richardson; P.L.92-171, P.L.92-481, P.L.92-198; S.1548 Military Installation Closing CommissionDates: 1973 January-JulyContainer: Box 90, Folder 7 -
Description: Military
McClellan, John L.; Goldwater, Barry M.; Mcintyre, Thomas J.; Proxmire, William; Bentsen, Lloyd; Baker, Howard H., Jr.; Hartke, Vance
Retirement Recomputation S.1336Dates: 1973 September-DecemberContainer: Box 90, Folder 8 -
Description: Military
Taft, Robert, Jr.; Pell, Claiborne; Hartke, Vance
S.2832 Earned Immunity Act of 1974; Recomputation; S.1835 Srvicemen's Group Life for Weekend WarriorsDates: 1974Container: Box 90, Folder 9 -
Description: Military
Hart, Philip A.; Bayh, Birch; Thurmond, Strom; Eagleton, Thomas F.; Taft, Robert, Jr.; Symington, Stuart; Dole, Robert
Recomputation of Retirement; Amnesty; Military Commissary Stores; Awacs Amendments; Military Procurement Ceiling; Naval ReservesDates: 1975Container: Box 90, Folder 10 -
Description: Military
McGovern, George; Hartke, Vance; Stone, Richard; Mathias, Charles McC., Jr.
George Washington Peace Academy; Retirement; Idaho Nuclear Sportsmans Club; Commissaries; S.1745 McGovern/Mathias Military-Civilian Adjustment ActDates: 1975Container: Box 90, Folder 11 -
Description: Military
Ford, Wendell H.; Proxmire, William; Scott, Hugh; Bumpers, Dale; Thurmond, Strom
Amnesty; H.R.12384 Military Procurement, Construction and Authorization; Commissaries; Unionization of Armed Forces; Congressional Amnesty Conference; Widow's Equity Bill H.R.1166 and S.2108Dates: 1976 January-AugustContainer: Box 90, Folder 12 -
Description: MilitaryDates: 1976 August-DecemberContainer: Box 90, Folder 13
-
Description: Military
Bayh, Birch; Matsunaga, Spark M.; Inouye, Daniel K.; Thurmond, Strom; Proxmire, William; Ford, Wendell H.; Johnston, J. Bennett
Amnesty; Industrially Funded Personel; Pearl Harbor Survivors; Retirement-Annuities; Conflict of Interest; S.274 Military UnionizationDates: 1977 January-JuneContainer: Box 90, Folder 14 -
Description: Military
Chiles, Lawton; Stafford, Robert T.; Stevens, Ted
Nuetron Bombs; S.274 Unions and Military; H.R.7847 ReservesDates: 1977 July-DecemberContainer: Box 91, Folder 1 -
Description: Military
Feld, Bernard T.; McGovern, George; Morgan, Robert; Thurmond, Strom; Roth, William V., Jr.; Mcintyre, Thomas J.
S.2856 and S.623 Survivor's Benefits; M.X. Missile; Arms Control; Panama Canal ZoneDates: 1978Container: Box 91, Folder 2 -
Description: Military
Hollings, Ernest F.; Packwood, Bob; Domenici, Pete V.; Schmitt, Harrison; Thurmond, Strom; Heinz, H. John III; Hart, Gary; McCloskey, Paul N.; Riegle, Donald W., Jr.; Tower, John G.; Bellmon, Henry; Biden, Joseph R., Jr.; Cochran, Thad
Retirement; Uranium Miner's Compensation Act of 1979; Military Manpower Study Act of 1979; Excess Profits; Civil DefenseDates: 1979Container: Box 91, Folder 3 -
Description: Military
Armstrong, William L.; Chiles, Lawton; Stone, Richard; Roth, William V., Jr.; Pryor, David
Recruiting; Military Pay CeilingDates: 1979Container: Box 91, Folder 4 -
Description: Military
Warner, John W.; Nunn, Sam; Pell, Claiborne; Humphrey, Gordon J.; Pressler, Larry; Bayh, Birch; Mathias, Charles McC., Jr.; Thurmond, Strom; Deconcini, Dennis; Ackerman, Philip M.
Compensation; S.91 Survivor Benefits; Defense AppropriationsDates: 1980 January-AugustContainer: Box 91, Folder 5 -
Description: Military
Armstrong, William L.
Compensation; RetirementDates: 1980 September-DecemberContainer: Box 91, Folder 6 -
Description: Military -- Guard and Reserves
Walsh, John E.; Bible, Alan; Byrd, Robert C.
Armory Construction In Idaho; Boise Schools Rotc; Guard Army and Air Technician Retirement; Accident Involving 25 Idaho Air National Guard PersonelDates: 1958-1962Container: Box 91, Folder 7 -
Description: Military -- Guard and Reserves
McGowan, D.W.
Annual Report Chief National Guard Bureau; 116th National Guard Location In VietnamDates: 1963Container: Box 91, Folder 8 -
Description: Military -- Missiles
Friendly, Alfred; Jackson, Henry M.; Thurmond, Strom; Smylie, Robert E.; Alsop, Stewart
Polaris Fleet Ballistic Missile; Disarmament; "How Can We Catch Up" By Stewart Alsop, Saturday Evening Post, December 14, 1957Dates: 1957-1963Container: Box 91, Folder 9 -
Description: Military -- Missing In Action
Montgomery, G.V.; Thurmond, Strom; Hollings, Ernest F.
Missing Persons In Southeast Asia; H.R.2669, S.474, H.R.1638, and S.624 Status Changes for Mia's; S.Res.5 Presidential Council On Mia's; H.Res.81 Presidential Task Force; S.Res.48 and H.Res.131 Sense of The Senate and House That All Parties To Paris AgreDates: 1975Container: Box 91, Folder 10 -
Description: Military -- Pay and Allowances
Yarborough, Ralph W.
Cold War GI Bill; Pay; AllowancesDates: 1961-1963Container: Box 91, Folder 11 -
Description: Military -- Pay and Allowances
Inouye, Daniel K.
Dates: 1965-1973Container: Box 91, Folder 12 -
Description: Military -- Space Communications
Kefauver, Estes; Yarborough, Ralph W.
S.2890 Public Corporation for Our Communications Space Satellite System; Communications Satellite Authority ActDates: 1961-1962Container: Box 91, Folder 13 -
Description: National Advisory Commission On Interstate CrimeDates: 1963Container: Box 91, Folder 14
-
Description: National Advisory Council for International Medical Research
Humphrey, Hubert H.; Hill, Lister
S.J.Res.41Dates: 1959Container: Box 91, Folder 15 -
Description: National Building Museum
S.1842
Dates: 1980Container: Box 91, Folder 16 -
Description: National Environmental Policy Act of 1969
The New Conservation" Idaho Parks and Recreation Convention, April 22, 1969
Dates: 1969Container: Box 91, Folder 17 -
Description: National Foundation On The Arts and Humanities
Bikel, Theodore
Dates: 1965Container: Box 91, Folder 18 -
Description: National Foundation On The Arts and Humanities
Brourman, Jacques; Moe, Henry Allen; Smylie, Robert E.; Hansberger, Robert V.; Stevens, Roger L.; Davis, William E.
Dates: 1966 January-OctoberContainer: Box 91, Folder 19 -
Description: National Foundation On The Arts and Humanities
Stevens, Roger L.
Dates: 1966 November-DecemberContainer: Box 91, Folder 20 -
Description: National Foundation On The Arts and Humanities
Hansberger, Robert V.; Moss, Frank E.; Stevens, Roger L.
Dates: 1967Container: Box 92, Folder 1 -
Description: National Housing Act
Foreign Lumber; S.782
Dates: 1963Container: Box 92, Folder 2 -
Description: National Parks & Recreation Act of 1978
92 Stat.3467
Dates: 1978Container: Box 92, Folder 3 -
Description: National Parks & Recreation Areas -- Cape Cod National Seashore ParkDates: 1960Container: Box 92, Folder 4
-
Description: National Parks & Recreation Areas -- Channel Islands National ParkDates: 1979Container: Box 92, Folder 5
-
Description: National Parks & Recreation Areas -- City of Rocks National Monument
McClure, James A.
S.3777Dates: 1961; 1973-1974Container: Box 92, Folder 6 -
Description: National Parks & Recreation Areas -- City of Rocks National Monument
Jackson, Henry M.
Dates: 1975-1979Container: Box 92, Folder 7 -
Description: National Parks & Recreation Areas -- City of Rocks National MonumentDates: 1973-1979Container: Box 92, Folder 8
-
Description: National Parks & Recreation Areas -- Indiana Dunes National LakeshoreDates: 1959; 1965; 1976Container: Box 92, Folder 9
-
Description: National Parks & Recreation Areas -- Lehman Caves, Wheeler Peak Area
S.3587 Establishing National Park In Wheeler Peak, Lehman Caves Area, Snake Range, Eastern Nevada
Dates: 1958-1959Container: Box 92, Folder 10 -
Description: National Parks & Recreation Areas -- Nez Perce National Park
Woodworth, John R.
Nez Perce National Historical Park
"Introduction of S.2326", To Create The Nez Perce National Historical Park; Church Statement Before Senate Public Lands Subcommittee On S.2326; "Idaho's Case for The Nez Perce National Historical Park", In Senate, September 2, 1964Dates: 1963-1964Container: Box 92, Folder 11 -
Description: National Parks & Recreation Areas -- Nez Perce National Park
Jewett, George Frederick, Jr.; Woodworth, John R.; Bianco, Joseph; Baker, Howard W.
Nez Perce National Historical Park
Church Introduction of S.60, To Establish Nez Perce National Historical ParkDates: 1965-1966Container: Box 92, Folder 12 -
Description: National Parks & Recreation Areas -- O'Mahoney Lake Recreation Area
McGee, Gale
O'Mahoney Lake and Recreation AreaDates: 1963Container: Box 92, Folder 13 -
Description: National Parks & Recreation Areas -- Oregon Dunes National SeashoreDates: 1959-1960Container: Box 92, Folder 14
-
Description: National Parks & Recreation Areas -- Ozark Rivers National MonumentDates: 1960Container: Box 92, Folder 15
-
Description: National Parks & Recreation Areas -- Redwood National Park
Kuchel, Thomas H.
Dates: 1966; 1968; 1977-1978Container: Box 92, Folder 16 -
Description: National Parks & Recreation Areas -- Saugus Iron WorksDates: 1966-1968Container: Box 92, Folder 17
-
Description: National Parks & Recreation Areas -- Sawtooth National ParkDates: 1959Container: Box 92, Folder 18
-
Description: National Parks & Recreation Areas -- Sawtooth National Park
Adams, W.E.; Frederickson, Don G.
Dates: 1960 JanuaryContainer: Box 92, Folder 19 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Hoff, Theodore, Jr.; Cooper, Fred M.; Donahue, Dennis
Dates: 1960 FebruaryContainer: Box 92, Folder 20 -
Description: National Parks & Recreation Areas -- Sawtooth National ParkDates: 1960 FebruaryContainer: Box 92, Folder 21
-
Description: National Parks & Recreation Areas -- Sawtooth National Park
Day, Henry L.; Willock, Westerman
Dates: 1960 FebruaryContainer: Box 92, Folder 22 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Cook, E.F.; Frederickson, Don G.
Dates: 1960 MarchContainer: Box 92, Folder 23 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Sawtooth National Park Opinion Cards
Dates: 1960 MarchContainer: Box 92, Folder 24 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Obee, D.J.; Amestoy, Art M.; Brower, David R.; McCourt, P.L.; Adkins, Earl J.; Ester, Lee
Dates: 1960 April-MayContainer: Box 92, Folder 25 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
S.3353 To Study The Advisability of Establishing A Sawtooth National Park
Church Statement Regarding Feasibility Study for Sawtooth Wilderness National ParkDates: 1960 January-SeptemberContainer: Box 93, Folder 1 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Wells, Merle W.
Dates: 1960 May-SeptemberContainer: Box 93, Folder 2 -
Description: National Parks & Recreation Areas -- Sawtooth National ParkDates: 1960 January-DecemberContainer: Box 93, Folder 3
-
Description: National Parks & Recreation Areas -- Sawtooth National ParkDates: 1960Container: Box 93, Folder 4
-
Description: National Parks & Recreation Areas -- Sawtooth National Park
Carver, John A., Jr.
Dates: 1961-1962Container: Box 93, Folder 5 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Jordan, Len B.
Dates: 1963 January-JulyContainer: Box 93, Folder 6 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Raynolds, Kenneth B.; Smylie, Robert E.; Jordan, Len B.
Sawtooth National Park; S.2188 Establish A Sawtooth Wilderness National Park, Idaho
Church Statement At Forest Service Hearings On Proposed Sawtooth Wilderness Designation; Introduces S.2188-Establish A Sawtooth Wilderness National Park, IdahoDates: 1963 August-SeptemberContainer: Box 93, Folder 7 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Shepard, Allan G.; Ester, Lee; Engelking, D.F.
Dates: 1963 October-DecemberContainer: Box 93, Folder 8 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Baker, Howard W.; Nelson, M.M.; Boardman, Walter S.; Scott, John A.
Sawtooth National Park; S.913 Establish Sawtooth Wilderness National Park
Church Introduction of S.913 To Establish Sawtooth Wilderness National ParkDates: 1964-1965Container: Box 93, Folder 9 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Cliff, Edward P.
Sawtooth National Park
Introducing Two Bills In Senate: S.3294 Create A Sawtooth National Park, S.3295 To Establish A Sawtooth National Recreation Area, April 28, 1966Dates: 1966Container: Box 93, Folder 10 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
Jordan, Len B.
S.1407 Establish Sawtooth National Recreation Area; Mining Laws
Introduction of S.1267 Establish Sawtooth National Recreation Area, March 14, 1967; Introduction of Amendment To S.853 Sawtooth Recreation Area Bill, February 4, 1969Dates: 1967; 1969-1971Container: Box 93, Folder 11 -
Description: National Parks & Recreation Areas -- Sawtooth National Park
H.R.6957 Establish Sawtooth National Recreation Area; Mining Laws; S.791 Appropriations for Acquisitions Within Sawtooth National Recreation Area
Statement Before Committee On Interior and Insular Affairs On Sawtooth National Recreation Area Legislation, April 12, 1972Dates: 1972; 1975-1978Container: Box 93, Folder 12 -
Description: National Parks & Recreation Areas -- Sleeping Bear Dunes Lakeshore
Sleeping Bear Dunes National Lakeshore, Michigan
Dates: 1965Container: Box 93, Folder 13
-
-
National Service Corps - No fault insurance
The bulk of these files pertain to natural resources and are a good illustration of Church's ability to find compromise and balance both the economic and the aesthetic interests of his constituents and the nation. While the minerals and mining legislation for Church's first three terms is almost exclusively pro-mining, his work at the same time to create national parks and forests and to preserve habitats for fish and wildlife led to his being named Conservationist of the Year in 1965. Water resources were an important Idaho issue and this material fills over two boxes. It shows Senator Church's concern for the people of Idaho and their water rights.
-
Description: National Service CorpsDates: 1963Container: Box 93, Folder 14
-
Description: National TrailsDates: 1976-1978Container: Box 93, Folder 15
-
Description: National Trails -- Continental Divide Trail
Andrus, Cecil D.
Dates: 1976-1977Container: Box 93, Folder 16 -
Description: National Trails -- Desert, Lewis and Clark, Mormon Pioneer Trails
Andrus, Cecil D.
Desert Trail; Lewis and Clark Trail; Mormon Pioneer TrailDates: 1963; 1976-1978Container: Box 93, Folder 17 -
Description: National Trails -- National Historic Trails
Zorinsky, Edward
H.R.6900 National Historic Trails Act of 1978; H.R.6900 Oregon Trail - Historic Trail Bill; Remarks By Bethine Church At The Nauvoo Monument To Women, Nauvoo, Illinois, June 27, 1978
Opening Statement On S.2974 National Historic Trails Within The National Trails System, July 24, 1978; Mormon Pioneer Day Statement, July 24, 1978; Statement At Parks and Recreation Subcommittee Historic Trails Hearings, May 1, 1978Dates: 1978Container: Box 93, Folder 18 -
Description: National Trails -- National Historic Trails
S.2659 National Trails System; Oregon Trail; S.2664 Lewis and Clark National Historic Trail Act of 1978; S.2705 Mormon Pioneer National Historic Trail; S.929 Iditarod National Historic Trail
Dates: 1978Container: Box 93, Folder 19 -
Description: National Trails -- Nez Perce Trail
S.Res.196 Commemorating The 100th Anniversary of The Nez Perce War of 1877; Nez Perce Trail
Introduction of S.3273 Nee-Me-Poo Trail As A National Scenic Trail, April 8, 1976Dates: 1975-1978Container: Box 94, Folder 1 -
Description: National Trails -- Oregon TrailDates: 1977Container: Box 94, Folder 2
-
Description: Natural Disaster Act
O'Brien, Lawrence F.
Dates: 1965Container: Box 94, Folder 3 -
Description: Natural Resources
Kulp, Mark R.; Brown, Edmund G., Sr.; Ankeny, Marling J.; Crookham, George L., Jr.; Swift, Ernest
Water; Mining; Opening of Reclamation Sites To MiningDates: 1957Container: Box 94, Folder 4 -
Description: Natural Resources
Hardyn, Royce A.; Follis, R.G.
Water; Mining; Humane Trapping of Animials; S.3686 Public Works On Rivers and Harbors for Navigation and Flood Control; S.3458 Lands In Boise and Payette National ForestsDates: 1958Container: Box 94, Folder 5 -
Description: Natural Resources
Clark, John; Douglas, Paul H.; Johnson, Frank E.; Randolph, Jennings; Byrd, Robert C.; Clark, Allen F., Jr.
Water; Mining; H.J.Res.534 Relief of The Burnham Chemical Company, A Nevada CorporationDates: 1959Container: Box 94, Folder 6 -
Description: Natural Resources
Randall, L.J.; Hardy, Robert M., Jr.; Murray, James E.; Schwab, Charles E.; Seaton, Fred A.
Water; Mining; S.Res.162 Domestic Lead and Zinc Industries; S.2858 National Mines Preservation Act of 1960Dates: 1960 January-JulyContainer: Box 94, Folder 7 -
Description: Natural Resources
Heath, Thomas; Chavez, Dennis; Moss, Frank E.
Water; Mining; S.474 Mineral RightsDates: 1960 August-DecemberContainer: Box 94, Folder 8 -
Description: Natural Resources
Lyddan, R.H.; Curtis, Carl T.; Fumich, George, Jr.
Water; Mining; S.1279 Discovery of New MineralsDates: 1961-1963Container: Box 94, Folder 9 -
Description: Natural Resources
Hartke, Vance; Scott, Hugh
Water; Mining; ConservationDates: 1964Container: Box 94, Folder 10 -
Description: Natural Resources
Woodworth, John R.
Water; MiningDates: 1965Container: Box 94, Folder 11 -
Description: Natural Resources
Water; Mining
Dates: 1966-1967Container: Box 94, Folder 12 -
Description: Natural Resources
Moss, Frank E.; Muskie, Edmund S.; Stevens, Ted
Water; Mining; S.4050 U.S. Conservation Savings BondsDates: 1969-1970Container: Box 94, Folder 13 -
Description: Natural Resources
Muskie, Edmund S.; Baker, Howard H., Jr.; Salter, Robert L.; Jayne, Gerald A.
Environment; Environmental Protection; Pesticides; PollutionDates: 1971Container: Box 94, Folder 14 -
Description: Natural Resources
Thomas, Robert G.; Bly, Steven W.
Wilderness; Conservation; Environment; Federal Pesticide Control Act of 1972 H.R.10729Dates: 1972Container: Box 94, Folder 15 -
Description: Natural Resources
Bly, Steven W.; McGovern, George; Hart, Philip A.; Jayne, Gerald A.; Tibbitts, Wayne E.; Taft, Robert, Jr.
Land and Water Conservation Fund; Environment; Idaho Primitive Areas; Wilderness; S.- Working Draft of Environmental Protection Act of 1973; S.1162 National Energy Resource Development Act of 1973Dates: 1973Container: Box 94, Folder 16 -
Description: Natural Resources
Andrus, Cecil D.; Bly, Steven W.
S.J.Res. Earth Week; Land and Water Conservation Fund Monies S.3413; Non-Returnable Beverage Containers S.2062Dates: 1974Container: Box 94, Folder 17 -
Description: Natural Resources
Symington, Stuart; Brock, William E.; Cole, Bert L.
H.Con.Res.316 Federal Offshore Oil Leases Off The California CoastDates: 1975Container: Box 94, Folder 18 -
Description: Natural Resources
Toxic Substances; Idaho Wilderness; Conservation; S.- Authorize Additional Appropriations for Lands Acquisition Within Sawtooth National Recreation Area
Dates: 1976Container: Box 95, Folder 1 -
Description: Natural Resources
Christiansen, Dale R.; Evans, John V.; Starr, Ernest E.
S.2303 Resources and Conservation Act of 1978; Bureau of Outdoor RecreationDates: 1977Container: Box 95, Folder 2 -
Description: Natural Resources
Purdy, Leonard N.; Cranston, Alan; Nunn, Sam; Stevens, Ted; Whalen, William J.
S.2270 Delaware River As Wild River and Scenic; S.2306 National Reserves System Act of 1977; S.- National Trails System Act; S.- National Park SystemDates: 1978 January-MarchContainer: Box 95, Folder 3 -
Description: Natural Resources
Thomas, Lowell, Jr.; Stevens, Ted; Hansen, Clifford P.; Byrne, Brendan T.; Hall, Paul
S.1829 Jean Lafitte National Historical Park and Reserve, Louisiana; S.2821 Grant To Guam for The Construction of Public Facilities; S.2822 Bnikini Atoll, Trust Territory, Pacific IslandsDates: 1978 April 1st-19thContainer: Box 95, Folder 4 -
Description: Natural Resources
Lands Resources Development Funding
Dates: 1978 April 20th-30thContainer: Box 95, Folder 5 -
Description: Natural Resources
Stevens, Ted; Gravel, Mike; Byrd, Robert C.; Cranston, Alan
S.2876 Developing Ceiling IncreasesDates: 1978 MayContainer: Box 95, Folder 6 -
Description: Natural Resources
Durkin, John A.; Cranston, Alan; Simpkins, Talmage E.; Hansen, Clifford P.; Johnston, J. Bennett; Gravel, Mike; Stevens, Ted; Byrd, Harry F., Jr.; Overton, J. Allen, Jr.; Laxalt, Paul
S.88 King Valley In Sequoia National ParkDates: 1978 June-JulyContainer: Box 95, Folder 7 -
Description: Natural Resources
Andrus, Cecil D.; Purdy, Leonard N.; Laxalt, Paul; Stevens, Ted
Dates: 1978 AugustContainer: Box 95, Folder 8 -
Description: Natural Resources
Dees, Bowen C.; Cranston, Alan; Hayakawa, S.I.; Greenley, Joseph C.; Evans, John V.; Hall, Paul
Heyburn State Park; S.3207/H.R.13253 Benjamin Franklin National Memorial Assistance ActDates: 1978 SeptemberContainer: Box 95, Folder 9 -
Description: Natural Resources
Hunter, Celia; Carrier, W. Dean; Christiansen, Dale R.; Purdy, Leonard N.; Stahr, Elvis J.
Jackson Hole Scenic Area, Wyoming; St, Joe Wild and Scenic River S.3052; Blm Organic Act; Alaska National Interest LandsDates: 1978 October-DecemberContainer: Box 95, Folder 10 -
Description: Natural Resources
Carter, Jimmy
Environment; S.Res.71 Department of Agriculture;Dates: 1974; 1977-1979Container: Box 95, Folder 11 -
Description: Natural Resources
Turnage, William A.; Laxalt, Paul; Cannon, Howard W.; Guerrero, Lorenzo I.; Manglona, Benjamin T.; Rasa, Oscar C.
S.490/H.R.1825 Archaeological Resources Protection Act of 1979; Rare II; Alaska National Interest Lands; Public Rangelands Improvement Act; ReorganizationDates: 1979 January-MarchContainer: Box 95, Folder 12 -
Description: Natural Resources
Evans, John V.; Peterson, Russell W.; Green, Thomas J.
S.490 Archaeological Resources Act of 1979; Forest Service; National Park Snowmobile PolicyDates: 1979 April-JuneContainer: Box 95, Folder 13 -
Description: Natural Resources
Byrd, Robert C.; Domenici, Pete V.; Bumpers, Dale; Anderson, Paul B.
Archaeological Resources Protection Act of 1979 S.490; Tellico Dam Construction; S.- Range Improvement
Speech: "Snowmobiling", [Recreation Colloquy], [June 7, 1979]Dates: 1979 July-DecemberContainer: Box 95, Folder 14 -
Description: Natural Resources
Little, Walter E.; Wells, Merle W.; Green, Thomas J.; Melcher, John
Animal Damage Control Policy; National Heritage Policy Act S.1842; Historic Presevation Act of 1966Dates: 1980Container: Box 95, Folder 15 -
Description: Natural Resources -- Evaluation for Land and Water ProjectsDates: 1957-1958Container: Box 96, Folder 1
-
Description: Natural Resources -- Fish and Wildlife
Leonard, Ross; Callison, Charles; Leffler, Ross; Swift, Ernest; Brower, David R.
Humane Methods of Trapping Animals and Birds S.2489; Arctic WildlifeDates: 1955-1959Container: Box 96, Folder 2 -
Description: Natural Resources -- Fish and Wildlife
Marr, J.T.; Magnuson, Warren G.; Murray, James E.; Leonard, Ross
S.1240 Migratory Fish and Game; S.2167 Humane Treatment; S.2566 Andromromous FishesDates: 1958-1961; 1974Container: Box 96, Folder 3 -
Description: Natural Resources -- Fish and Wildlife
Leonard, Ross; Bartlett, E.L.; Carver, John A., Jr.; Woodworth, John R.
Waterfowl Wetlands Bill H.R.7391/S.2175; Golden Eagle Under The Bald Eagle Act S.105; Yellowstone National Park Elk Herds; H.R.9882 Hunting of Morning DovesDates: 1960-1962Container: Box 96, Folder 4 -
Description: Natural Resources -- Fish and Wildlife
Woodworth, John R.; Theophilus, D.R.; Hayden, Carl; Udall, Stewart L.; Bartlett, E.L.; Garrison, Lemuel A.; Hart, Philip A.
Kooskia/Clearwater Fish Hatchery Project; Yellowstone National Park Elk Herd Reductions; Jackrabbit Control Research ProgramDates: 1963Container: Box 96, Folder 5 -
Description: Natural Resources -- Fish and Wildlife
Woodworth, John R.; Hayden, Carl; Hart, Philip A.; Moss, Frank E.; Yarborough, Ralph W.
Wild Animals for Commercial Purposes; S.- Fish Resources; S.335 Importation of Endangered SpeciesDates: 1964-1969Container: Box 96, Folder 6 -
Description: Natural Resources -- Fish and Wildlife
Burdick, Quentin N.; Woodworth, John R.
S.1238 Donations of Surplus Personal Property; Predator Control Dingle BillDates: 1965Container: Box 96, Folder 7 -
Description: Natural Resources -- Fish and Wildlife
Nitrogen Supersaturation; Nitrogen Bubble Disease; Lower Granite Dam; Rabbit Drives
Dates: 1971Container: Box 96, Folder 8 -
Description: Natural Resources -- Fish and Wildlife
Moss, Frank E.; Greenley, Joseph C.; Stevens, Ted
S.522 Fish Disease Control Act; S.961 Fisheries Management and Conservation Act; S.- Funds for Fish and Wildlife Mitigation At Teton Project, IdahoDates: 1972-1976Container: Box 96, Folder 9 -
Description: Natural Resources -- Fish and Wildlife
S.Res.4 Committee System of The Senate; State Jurisdiction In Fish and Wildlife Issues S.2951; S.3212 National Fish and Wildlife Act; S.- Federal Aid In Non-Game Fish and Wildlife Conservation Act
"The Issue of Wilderness Jurisdiction", January 1977Dates: 1977 January-MayContainer: Box 96, Folder 10 -
Description: Natural Resources -- Fish and Wildlife
Stevens, Ted
Improvement of Fish and Wildlife Habitat With Funds From Sikes Act; International Whaling Commission "Zero Take" Decision Regarding Bowhead WhalesDates: 1977 June-DecemberContainer: Box 96, Folder 11 -
Description: Natural Resources -- Fish and Wildlife
Endangered Species Act; S.Res. Marine Mammal Protection; Ban Importation of Products Obtained From Illegally Killed African Wildlife; Non-Game Fish and Wildlife Habitat Improvement H.R.10255/S.1140; Slaughter of Wild Horses By Federal Land Management Age
Dates: 1978 January-JuneContainer: Box 96, Folder 12 -
Description: Natural Resources -- Fish and Wildlife
Scott, William L.; Stennis, John C.; Nelson, Gaylord; Greenley, Joseph C.
Endangered Species Act of 1978 S.2899; H.R.12919 Fishery Conservation and Management Act of 1976; Pacific Regional Fishery Management Council; Section 7 of Wild, Free Roaming Horses and Burros Act of 1971; Gospel-Hump Fish and Game Research Program; FedeDates: 1978 July-DecemberContainer: Box 96, Folder 13 -
Description: Natural Resources -- Fish and Wildlife
Greenley, Joseph C.
Report: "The Convention On The Conservation of Migratory Species of Wild Animals"Dates: 1979 January-MayContainer: Box 96, Folder 14 -
Description: Natural Resources -- Fish and Wildlife
Greenley, Joseph C.; Meiners, William R.
S.1667 Dworshak Elk Mitigation
Introduction: "Elk Mitigation At The Dworshak Dam", In Senate, June 3, 1979; Introduction: "Idaho Anadromous Fish Habitat Resoration Act", In Senate, June 2, 1979Dates: 1979 June-AugustContainer: Box 97, Folder 1 -
Description: Natural Resources -- Fish and Wildlife
Greenley, Joseph C.; Meiners, William R.; Clemm, Lester; Mclaughlin, Marguerite
Elk Mitigation Dworshak Dam S.1667; Use of Leg-Hold Traps On Animals; Enlargement of The Snake River Birds of Prey Conservation AreaDates: 1979 September-DecemberContainer: Box 97, Folder 2 -
Description: Natural Resources -- Fish and Wildlife
Salter, Robert L.; Meiners, William R.; Schwarz, Richard A.; Leroy, David H.; Conley, Jerry M.
Expansion of The Birds of Prey Along Snake River, Idaho; Humane Methods Act H.R.282; Research Modernization Act H.R.4805; Fish Restoration S.1631; Snake River Omitted Lands As Wildlife Habitat; Elk Range Mitigation At Dworshak Dam Project; Restoration ofDates: 1980 January-JuneContainer: Box 97, Folder 3 -
Description: Natural Resources -- Fish and WildlifeDates: 1980 July-DecemberContainer: Box 97, Folder 4
-
Description: Natural Resources -- Fuel
Scott, W. Kerr; Anderson, Clinton P.; Hansen, Victor R.; Randolph, Jennings; Byrd, Robert C.
Harris-O'hara Natural Gas Bill; Gasoline and Oil Price Increases; Gasoline Tax; Oil Depletion Allowance; National Fuels Study S.Res.73Dates: 1957-1959Container: Box 97, Folder 5 -
Description: Natural Resources -- Fuel
Byrd, Robert C.; Randolph, Jennings; Saltonstall, Leverett; Douglas, Paul H.
S.Res.73 National Fuels Study; Quotas On Risidual Oil; Right of Eminent Domain To Carriers of Coal By Pipeline S.3044; S.- Petroleum Distribution Act of 1963Dates: 1960-1963Container: Box 97, Folder 6 -
Description: Natural Resources -- Fuel
Cook, Marlow W.; Hansen, Clifford P.; Macfarlane, Robert W.; Pedersen, R.K.; Boyd, Howard; Magnuson, Warren G.; Tower, John G.
El Paso Natural Gas Co.; Pacific Northwest Pipeline Corporation; Oil Pipeline From The Alaskan North Slope To Valdez; S.1846 Coal Gasification Development Corporation; S.- Natural Gas Act; Oil Imports Quota Vs. Tariff System of ControlDates: 1969-1971Container: Box 97, Folder 7 -
Description: Natural Resources -- Fuel
Hall, Paul
National Fuels and Energy Policy; Crude Oil Supplies H.R.13324 and S.3404Dates: 1972Container: Box 97, Folder 8 -
Description: Natural Resources -- Fuel - National Fuels Study
Randolph, Jennings; Dunn, Stephen F.
S.Res4 National Fuels Study; S.Res.105 Establish A Special Committee On A National Fuels StudyDates: 1961Container: Box 97, Folder 9 -
Description: Natural Resources -- Land
Douglas, Paul H.; Little, Andrew D.; Simpson, Milward L.; Clyde, George
Grazing; S.3471 New Mexico Land Exchange; S.2517 Public Land Statutes; H.R.10223 Fort Knox Land; S.846 Inventory of Public Land; S.4028 Wilderness; Bureau of Reclamation;Dates: 1957Container: Box 97, Folder 10 -
Description: Natural Resources -- Land
H.R.5538 Military Public Land Withdrawals; Carey Act; H.R.3378 Grazing Boards, H.R.527 Public Land Withdrawals, H.R.2771 and 2781 Soil Bank To Include Grazing Land; National Wildlife Federation
Dates: 1957Container: Box 97, Folder 10 -
Description: Natural Resources -- Land
Stewart L. Udall On Grazing Reform; Farm Bureau Statements On Grazing Fees; Central Idaho Range Rights Protective Association
Dates: 1959-1970Container: Box 97, Folder 11 -
Description: Natural Resources -- Land
Rostvold, G.N.; Carver, John A., Jr.; Anderson, Clinton P.; Udall, Stewart L.
H.R.106 Rhodes; H.R.7157 Livestock Grazing; S.859 User Fees, Land and Water Conservation Fund; S.1709; Western States Land Commissioners Association; Anderson's In Lieu Lands Bill; S.2517, H.R.11127, P.L.85771, S.992 In Lieu Lands Bill; Grazing Fees; MinDates: 1959-1970Container: Box 97, Folder 11 -
Description: Natural Resources -- Land
Ashe, Victor; Campbell, Jack M.; Gurney, Edward J.; Hollings, Ernest F.; Case, Clifford P.; Packwood, Bob; Jackson, Henry M.; McGovern, George; Gravel, Mike
S.447 New Mexico National Forest Boundaries; Federation of Rocky Mountain States; Alaska Native Claims; Alaska Federation of Natives; Junked Motor Vehicles; National Coastal and Estuarine Management; Alaskan Oil Pipeline; Geothermal Exploration and DevelopmentDates: 1971Container: Box 97, Folder 12 -
Description: Natural Resources -- Land
S.527 Land for Wildlife; S.632 National Land Use Policy; S.992
Dates: 1971Container: Box 97, Folder 12 -
Description: Natural Resources -- Land
Fannin, Paul J.; Hansen, Clifford P.; Borbridge, John, Jr.; Langford, George
Taylor Grazing Act; S.866 French Pete Creek; S.3792 Eastern Wilderness; H.R.7211 Mining; AFL-CIO; Federal Environmental Pesticides Act; S.527; S.1463 Public Land for Wildlife; S.216 Quiet Title Bill; Tlingit and Haida Indians of Alaska; S.2390 Upper SelwDates: 1971 NovemberContainer: Box 97, Folder 13 -
Description: Natural Resources -- Land
S.992 Land Use Policy; Federation of Rocky Mountain States; H.R.14146 Coastal Zone Management; Omitted Lands
Dates: 1971 NovemberContainer: Box 97, Folder 13 -
Description: Natural Resources -- Land
S.2401 National Resource Lands Management Act of 1972; S.316 Eastern Wilderness Act
Dates: 1972 September-1973 MayContainer: Box 98, Folder 1 -
Description: Natural Resources -- Land
Goldwater, Barry M.; Frizzell, Kent; Celler, Emanuel; Jackson, Henry M.; Greenley, Joseph C.
Grand Canyon; H.R.15998 Act To Provide Admission of Idaho Into The Union; S.424 Blm Organic Act; American Farm Bureau Federation On S.268; S.630 Surface Mining Reclamation Act of 1972; Committee Report On S.216; S.866 French Pete; S.268 Land Use Policy A
"The Wilderness Act Applies To The East" January, 1973Dates: 1972 September-1973 MayContainer: Box 98, Folder 1 -
Description: Natural Resources -- Land
Andrus, Cecil D.; Stevens, Ted; Helms, Jesse
Environmental and Land Use Planning Conference; Cecil D. Andrus, "Need for Land Use Planning"; S.268 Land Use Planning and Policy Assistance Act; Sierra Club Resolution; National Coastal Zone Management; S.1638 Eastern Wilderness Bill; S.424 National ResDates: 1973 May-NovemberContainer: Box 98, Folder 2 -
Description: Natural Resources -- Land
Diamond International S.1111; S.2343 Quitclaim Bills
Dates: 1973 May-NovemberContainer: Box 98, Folder 2 -
Description: Natural Resources -- Land
Bishop, Robert M.; Murphy, Jack; Udall, Stewart L.
In Lieu Lands; Idaho Cattlemens Association Resolution; National Resource Land Management; S.424, S.1041 Blm Organic Act; H.R.10294 Udall Bill; Cattlemens Association Statement On H.R.5441; Wilderness; Roadless Study Provisions; S.268 Land Use and PlanniDates: 1973 December-1974 MayContainer: Box 98, Folder 3 -
Description: Natural Resources -- Land
Udall, Stewart L.; McClure, James A.
H.R.10294 Land Use Planning Assistance; S.424 Blm Organic Act; McClure Amendment; H.R.15858 Casey; S.3057 Tennessee Valley Authority Pollution Control Financing Act; S.3839 Land and Water Conservation ActDates: 1974 May-DecemberContainer: Box 98, Folder 4 -
Description: Natural Resources -- Land
S.507 National Resources Land Use Planning; H.R.3510 Land Use; S.1293 National Wildlife Ranges
Dates: 1975Container: Box 98, Folder 5 -
Description: Natural Resources -- Land
S.567 Blm Organic Act; National Lumber and Building Materials Dealers Association Statement On S.984; Strip Mining; Carey Act; S.1293 Wildlife Refuges; Grazing; Land; Erosion and Sedimentation; League of Women Voters; South Bingham Soil Conservatio
Dates: 1975Container: Box 98, Folder 5 -
Description: Natural Resources -- Land
Interior; Wilderness; Water; Land; S.507 Blm Organic Act; Wood River Resource Area; Pacific Northwest Conservation Council; Snake and Clearwater Barge Permits; Scotchman's Bluff; Culverts and Bridges; S.255 National Rangeland Rehabilitation and Protectio
Dates: 1976Container: Box 98, Folder 6 -
Description: Natural Resources -- Land
Land; S.507 Conference Committee Recommendations
Dates: 1976Container: Box 98, Folder 7 -
Description: Natural Resources -- Land
Laxalt, Paul; Stevens, Ted; McClure, James A.; Abourezk, James S.
Off-Raod Vehicle Ban; Expansion of Redwoods National Park; H.R.2380 Clean Air Act of 1970; S.657 Earth Resources and Environmental Information System; Blm Organic Act; Bear River Resource Conservation and Development Project; Alaska National Interest LanDates: 1977 January-MayContainer: Box 98, Folder 8 -
Description: Natural Resources -- Land
Executive Order 116444 Motorized Recreational Vehicles On Public Lands; In Lieu of Grazing; Land From INEL To Teton Flood Victims; Department of Agriculture Budget; S.1183 Provide for Rangeland Improvement By Permitting Work In Lieu of Payment for Grazin
Dates: 1977 January-MayContainer: Box 98, Folder 8 -
Description: Natural Resources -- Land
Chance, Don; Gurnsey, Vern; Hart, Gary; Udall, Morris K.; Bergland, Bob; Stevens, Ted; Keppler, William J.; Johnson, James; Hansen, Clifford P.
Off Road Vehicles; Payments In Lieu of Taxes; Public Land Withdrawals; Teton Flood Transfers; Reclamation Law Reform; Aluetian Pribilof Islands; Alaskan Lands; H.R.5306 Grand Teton National Park; Conservation Funds; Blm Organic Act; Redwoods National ParDates: 1977 May-AugustContainer: Box 98, Folder 9 -
Description: Natural Resources -- Land
Alaska National Interest Lands Conservation Act; H.R.6900 National Trails System; S.242 Productive Potential of Irrigatable Lands
Dates: 1977 May-AugustContainer: Box 98, Folder 9 -
Description: Natural Resources -- Land
Andrus, Cecil D.
Grazing Permits; S.1976 Redwoods National Park; H.R.9110 Tall Grass Prairie National Park; H.R.8803 Appalachian TrailDates: 1977 September-DecemberContainer: Box 98, Folder 10 -
Description: Natural Resources -- Land
Bergland, Bob; Larsen, Allan F.
Grazing Fee Moratorium; 1902 Reclamation Act Revisions S.2818; Public Grazing Lands Improvement Act; Larson, Allen, "S.E. Idaho Phosphate"; S.2642 Transfer Lands To Nez Perce TribeDates: 1978Container: Box 98, Folder 11 -
Description: Natural Resources -- Land and Water Conservation Fund
Udall, Stewart L.; Jackson, Henry M.
National Recreation Area System; National Recreation AreasDates: 1962Container: Box 98, Folder 12 -
Description: Natural Resources -- Land and Water Conservation Fund Act
Udall, Stewart L.; Prendergast, Joseph; Dominick, Peter H.
Dominick Bill S.1709; Pacific Mineral Society; Public Land LawDates: 1963-1964Container: Box 98, Folder 13 -
Description: Natural Resources -- Land and Water Conservation Fund Act
Smylie, Robert E.; Cliff, Edward P.; Udall, Stewart L.; Freeman, Orville L.
Statements On H.R.3846Dates: 1964Container: Box 99, Folder 1 -
Description: Natural Resources -- Land and Water Conservation Fund Act
Committee On Energy and Natural Resources; H.R.5306 Land and Water Conservation Fund Act of 1965
"To Amend The Land and Water Conservation Fund", In Senate, [1969]Dates: 1964-1977Container: Box 99, Folder 2 -
Description: Natural Resources -- Land Law Review Commission
Plair, Theodore B.; Curtis, Albert B.
Dates: 1965-1966Container: Box 99, Folder 3 -
Description: Natural Resources -- Minerals
Smylie, Robert E.
International Union of Mine Mill and Smelter Workers; S.J.Res.16 Long Range Mineral ProposalDates: 1957Container: Box 99, Folder 4 -
Description: Natural Resources -- Minerals
Magnuson, Harry F.; Montoya, Joseph M.; McClure, James A.; Tunney, John V.; Metcalf, Lee
Strategic Stockpiles; Rocky Mountain Petroleum Council; Surface Mining Reclamation Act of 1972; Deep Seabed Resources ActDates: 1958-1976Container: Box 99, Folder 5 -
Description: Natural Resources -- Minerals
Bureau of Mines Commodity Data Summaries
Dates: 1963-1964Container: Box 99, Folder 6 -
Description: Natural Resources -- Minerals - Antimony
Priester, Alma Dorothy; Groseclose, Elgin
Dates: 1957-1966Container: Box 99, Folder 7 -
Description: Natural Resources -- Minerals - Beryllium, Cobalt
S.4146 Critical Minerals; Calera Mining Co., Cobalt, Idaho
Dates: 1957-1961Container: Box 99, Folder 8 -
Description: Natural Resources -- Minerals - Copper
Goldwater, Barry M.
S.2998 Copper Import Tariff; S.Res.101 Release of Copper Supply; 1968 StrikeDates: 1957-1968Container: Box 99, Folder 9 -
Description: Natural Resources -- Minerals - Fluorspar
S.1285 Protection; H.R.11696 Suspend Duties On Fluorspar
Dates: 1959-1972Container: Box 99, Folder 10 -
Description: Natural Resources -- Minerals - Gold
Jordan, George Racey; Murray, James E.; Pfost, Gracie; Huelsdonk, L.L.
S.325 Trafficking In Gold; S.J.Res.16 Gold Mining Industry; S.Con.Res.27 Gold Standard; S.2166; Double Cross of Gold; S.590 Gold Standard; H.R.3057 Free Market for Gold; Russian Gold; Can American Congress Meet The Challenge of GoldDates: 1957-1957Container: Box 99, Folder 11 -
Description: Natural Resources -- Minerals - Gold
Hardy, Robert M., Jr.; Bartlett, E.L.
S.1123 National Wilderness System; Sunshine Mine; S.Con.Res.27 Gold Mining Industry; H.R.10638 Free Market Gold; Gold Production Declining
Statement:for S.Con.Res.27, [May] 1959Dates: 1960Container: Box 99, Folder 12 -
Description: Natural Resources -- Minerals - Gold
Kennedy, John F.; Day, Henry L.; Butler, Earl; Shoup, Merrill E.; Udall, Stewart L.
S.J.Res.44 Encourage Discovery, Development, and Production of Domestic GoldDates: 1961Container: Box 99, Folder 13 -
Description: Natural Resources -- Minerals - Gold
Gruening, Ernest
S.J.Res.44 Domestic GoldDates: 1962Container: Box 99, Folder 14 -
Description: Natural Resources -- Minerals - Gold
Gruening, Ernest; Dirksen, Everett Mckinley
S.100 Domestic Gold Mining Industry; H.R.4550/S.1273 Gold Procurement and Sales Agency; Gold ShortagesDates: 1963Container: Box 99, Folder 15 -
Description: Natural Resources -- Minerals - Gold
Gruening, Ernest; Day, Henry L.; Fascell, Dante B.; O'Brien, Lawrence F.
Gold Mine Assistance Act of 1965Dates: 1965Container: Box 99, Folder 16 -
Description: Natural Resources -- Minerals - Gold
Ryan, J. Patrick; Gruening, Ernest; Hines, Pierre R.; Goldstein, Simeon H.F.; Magnuson, Harry F.; Day, Henry L.
S.1377 Gold Mine Revitalization Act of 1966; Gold Prices; S.2562 Gold Mines Assistance Act of 1965Dates: 1966Container: Box 100, Folder 1 -
Description: Natural Resources -- Minerals - Gold
Gruening, Ernest; Pecora, William T.; Day, Henry L.; Butler, Ernest; McClean, A.M.A.
Gold Mining S.49; H.J.M.#5 Idaho Legislative Assistance Payments; Federal Registration of Mining Claims S.1615; S.2857 Gold Reserve Requirements; Newmonts Carlin Gold Project, Mining Congress JournalDates: 1967-1968Container: Box 100, Folder 2 -
Description: Natural Resources -- Minerals - Gold
Hatfield, Mark O.; Helms, Jesse
Gold Ownership H.R.17782; S.359/S.413 Gold Ownership; S.2665 International Development Assoc.; S.1712 Gold Coin for Bicentennial; S.79 Contract Payments In GoldDates: 1969-1979Container: Box 100, Folder 3 -
Description: Natural Resources -- Minerals - Lead and Zinc
Seaton, Fred A.; Magnuson, Harry F.
S.2376 Lead and Zinc Tariff; Zinc Metals Policy; Development of U.S. Mineral ResourcesDates: 1957 January-JuneContainer: Box 100, Folder 4 -
Description: Natural Resources -- Minerals - Lead and Zinc
Priester, Alma Dorothy; Day, Henry L.; Magnuson, Harry F.
S.2376 Lead and Zinc Tariffs
Statement: [Lead and Zinc Mining Industry], Before Senate Finance Committee, July 22, 1957Dates: 1957 June-DecemberContainer: Box 100, Folder 5 -
Description: Natural Resources -- Minerals - Lead and Zinc
Seaton, Fred A.
S.4036 Production of Copper, Lead, Zinc; Domestic Mines; Lead and Zinc Tariffs
Statement Concerning Lead and Zinc TariffsDates: 1958Container: Box 100, Folder 6 -
Description: Natural Resources -- Minerals - Lead and Zinc
Magnuson, Harry F.; Smylie, Robert E.; Schwab, Charles E.
S.3420 Barter; Stabilize Production of Lead and ZincDates: 1958Container: Box 100, Folder 7 -
Description: Natural Resources -- Minerals - Lead and Zinc
Murray, James E.; Day, Henry L.; Randall, L.J.; Schwab, Charles E.; Allott, Gordon; Magnuson, Harry F.; Bennett, Wallace F
S.Res.162 Domestic Lead and Zinc Industries; S.2169 Internal Revenue Code Adjusting Lead and Zinc Duties; S.1537 National Mining and Minerals Policy; S.Con.Res.63 Mining Industry; S.J.Res.107 National Minerals Policy; S.1538 Stabilize Domestic Lead & ZinDates: 1959Container: Box 100, Folder 8 -
Description: Natural Resources -- Minerals - Lead and Zinc
Murray, James E.; Clark, John; Day, Henry L.
S.2601 Stabilize The Mining of Lead and Zinc; H.R.8860 Amendments To S.2601Dates: 1960Container: Box 100, Folder 9 -
Description: Natural Resources -- Minerals - Lead and Zinc
Day, Henry L.; Magnuson, Harry F.; Wilson, Clark L.
S.1747/H.R.3416 Lead and Zinc Act of 1961; H.R.8860 Stabilize The Mining of Lead and Zinc; H.R.84/S.115 Lead and Zinc Subsidies: S.1316/H.R.5193 Tariff On Lead and ZincDates: 1961 January-JulyContainer: Box 100, Folder 10 -
Description: Natural Resources -- Minerals - Lead and Zinc
Kelly, John M.; Day, Henry L.; Schwab, Charles E.; Wilson, Clark L.; Carroll, John A.; Magnuson, Harry F.
Lead and Zinc Depletion Allowances S.2249; Lead and Zinc Act of 1961 S.1747Dates: 1961 July-NovemberContainer: Box 100, Folder 11 -
Description: Natural Resources -- Minerals - Lead and Zinc
Wilson, Clark L.; Magnuson, Harry F.
S.2747 Lead and Zinc Act of 1961; Lead and Zinc TariffDates: 1962Container: Box 100, Folder 12 -
Description: Natural Resources -- Minerals - Lead and Zinc
Magnuson, Harry F.; Schwab, Charles E.; Wilson, Clark L.; Anderson, Clinton P.
S.1534 Lead and Zinc Stabilization Act of 1963Dates: 1963 January-AprilContainer: Box 100, Folder 13 -
Description: Natural Resources -- Minerals - Lead and Zinc
Schwab, Charles E.; Conover, Julian D.; Magnuson, Harry F.; Anderson, Clinton P.
S.1534/H.R.3845 Lead and Zinc Flexible QuotaDates: 1963 May-DecemberContainer: Box 100, Folder 14 -
Description: Natural Resources -- Minerals - Lead and Zinc
Anderson, Clinton P.; Wilson, Clark L.; Schweiker, Richard S.
S.1534 Lead and Zinc Act of 1963Dates: 1964-1965Container: Box 101, Folder 1 -
Description: Natural Resources -- Minerals - Lead and Zinc
Wilson, Clark L.
Emergency Lead/Zinc Committee S.564Dates: 1966-1967Container: Box 101, Folder 2 -
Description: Natural Resources -- Minerals - Mica and Petrified Wood
S.1147 National Forest Roads and Trails
Dates: 1957; 1963-1964Container: Box 101, Folder 3 -
Description: Natural Resources -- Minerals - Mineral Programs
Watkins, Arthur V.; Bennett, Wallace F.
S.2376 Import Taxes On Lead and Zinc; S.2375 Development of Mineral ResourcesDates: 1957Container: Box 101, Folder 4 -
Description: Natural Resources -- Minerals - Phosphate
S.334 Development of Phosphate In The Public Domain
Statement On Phosphate Development To Interior CommitteeDates: 1957-1960Container: Box 101, Folder 5 -
Description: Natural Resources -- Minerals - Phosphate
Ivan, Bloch
"Analysis of The Influence of Power Costs On The Phosphate Fertilizer An Phosphorus Industries of Idaho" By Ivan Bloch; Map of Phosphate HoldingsDates: 1961Container: Box 101, Folder 6 -
Description: Natural Resources -- Minerals - Phosphate
Haight, Lloyd E.; Metcalf, Lee; Burnet, F.E.; Harding, Ralph R.; Teske, A.J.
S.2500 Phosphate Leases On Public LandDates: 1964Container: Box 101, Folder 7 -
Description: Natural Resources -- Minerals - Phosphate
Phosphate Lands Conference With BLM, August 11, 1966
Dates: 1966Container: Box 101, Folder 8 -
Description: Natural Resources -- Minerals - Phosphate
Phosphate Lands; Monsanto Company, Annual Report; Bureau of Mines Report On Investigations; Meade Peak, Idaho Phosphate Samples
Dates: 1966Container: Box 101, Folder 9 -
Description: Natural Resources -- Minerals - Phosphate
Land Reclamation Regulations
Dates: 1967Container: Box 101, Folder 10 -
Description: Natural Resources -- Minerals - Phosphate
Power, O.A.; Emigh, G. Donald; Abanor, Joseph S.; Olsen, Dennis M.; Teske, A.J.; Udall, Stewart L.; Siehl, George H.
Mined Lands Conservation Act of 1968 S.3126; Surface Mining Reclamation Act of 1968 S.3132, S.217; Statement of Phosphate Lands Conference Pertaining To S.3126 and S.3132Dates: 1968Container: Box 101, Folder 11 -
Description: Natural Resources -- Minerals - Phosphate
Emigh, G. Donald; Olsen, Dennis M.; Watson, Ralph
Statement of Phosphate Land Conference Pertaining To S.77, S.630, S.993, S.2455, and S.1498Dates: 1971-1973Container: Box 101, Folder 12 -
Description: Natural Resources -- Minerals - Press Releases
Day, Henry L; Teske, A.J.; Randall, A.J.; Eisenhower, Dwight D.
Titanium; Phosphate Lease Acreage Limit; Domestic Mineral Program; Mines As Natural Resources; Assessment Work Moratorium; Couer d'Alene District Unemployment; Foreign Imports of Mercury; Lead and Zinc Stockpiling; Quotas On Lead and Zinc Imports
Domestic Mineral Program Appropriations SpeechDates: 1957-1969Container: Box 101, Folder 13 -
Description: Natural Resources -- Minerals - Press Releases
Tariff Commission; Lead and Zinc; Cobalt; Congo; Cuba; The Calera Mine; Silver; Emergency Powers; S.J.Res.44 Incentive Payments for Gold; Treasury Silver Sales Halt; Tariff Legislation
Dates: 1957-1969Container: Box 101, Folder 13 -
Description: Natural Resources -- Minerals - Silver
Bradley, John D.; Hardy, Robert M., Jr.
Dates: 1959-1960Container: Box 101, Folder 14 -
Description: Natural Resources -- Minerals - Silver
Hardy, Robert M., Jr.; Feathers, D.L.; Magnuson, Harry F.; Day, Henry L.; Selby, John A.
Dates: 1961 January-JuneContainer: Box 101, Folder 15 -
Description: Natural Resources -- Minerals - Silver
Symington, Stuart; Teske, A.J.; Fowler, Henry H.; Selby, John A.; Dillon, Douglas; Lynch, John B.; O'Brien, Lawrence F.; Feathers, D.L.; Day, Henry L.
"Selling By Treasury of Silver" June 29, 1961, Protesting Silver SalesDates: 1961 July-DecemberContainer: Box 101, Folder 16 -
Description: Natural Resources -- Minerals - Silver
Hardy, Robert M., Jr.; Day, Henry L.; Teske, A.J.; Magnuson, Harry F.; Magnuson, Warren G.
Trade Expansion Act H.R.9900; S.2885 Repeal of Silver Purchase ActDates: 1962Container: Box 101, Folder 17 -
Description: Natural Resources -- Minerals - Silver
Magnuson, Warren G.; Day, Henry L.; Hardy, Robert M., Jr.; Dominick, Peter H.; Mangan, Robert M.; Byrd, Harry F., Sr.
H.R.5389 Silver Transaction Tax S.397; H.R.5389 HearingsDates: 1963Container: Box 101, Folder 18 -
Description: Natural Resources -- Minerals - Silver
Hardy, Robert M., Jr.; Babcock, Tim; Randall, L.J.; Magnuson, Harry F.; White, Compton I., Jr.
H.R.10559 Sale of Silver Bullion By Treasury; H.R.10560 Price of SilverDates: 1964Container: Box 101, Folder 19 -
Description: Natural Resources -- Minerals - Silver
Magnuson, Harry F.
Silver Content of Dollars; Coinage Act of 1965; S.2671; S.2080; Minerals
Statement In Support of S.2671; Statement Before The Senate Banking and Currency Committee On Saving Our Silver Coinage, Introduction To S.1297Dates: 1965Container: Box 102, Folder 1 -
Description: Natural Resources -- Minerals - Silver
Smylie, Robert E.; Hardy, Robert M., Jr.; Strauss, Simon D.; Teske, A.J.
Silver Content of Dollars S.2671; Coinage Act of 1965 S.2080
Statement In Support of S.2671, Before Senate Banking Committee, No Date; Introduction of S.1297, No DateDates: 1965Container: Box 102, Folder 1 -
Description: Natural Resources -- Minerals - Silver
Metcalf, Lee; Magnuson, Harry F.; Gruening, Ernest; Day, Henry L.
S.338 Tax Deductions for Exploration; H.R.4665; Silver and Coinage; MineralsDates: 1966Container: Box 102, Folder 2 -
Description: Natural Resources -- Minerals - SilverDates: 1967Container: Box 102, Folder 3
-
Description: Natural Resources -- Minerals - Silver
Schwab, Charles E.; Magnuson, Harry F.; Mundt, Karl E.; Day, Henry L.; Dominick, Peter H.
S.2582 Silver Eisenhower Dollar; S.J.R.158; H.R.12744; Hecla Mining; Nonessential Government ExpendituresDates: 1969-1970Container: Box 102, Folder 4 -
Description: Natural Resources -- Minerals - Silver
Lindstrom, Philip; Nixon, Richard M.; Magnuson, Harry F.; Day, Henry L.; Teske, A.J.
MineralsDates: 1971-1972Container: Box 102, Folder 5 -
Description: Natural Resources -- Minerals - Silver
Lindstrom, Philip; Day, Henry L.; Teske, A.J.; McClure, James A.
H.R.9408 Bicentennial Coins; S.1927 Bicentennial Coins; S.1928Dates: 1973; 1975-1976Container: Box 102, Folder 6 -
Description: Natural Resources -- Minerals - ThoriumDates: 1957-1961; 1963; 1965-1966Container: Box 102, Folder 7
-
Description: Natural Resources -- Minerals - Tungsten-Uranium
Day, Henry L.; Magnuson, Harry F.; Marsh, Harry W.
Tariff On Tungsten S.2692; P.L.733 Purchase of Tungsten; Expansion of The Tungsten Supply
Statement To Senate Appropriations Committee On Tungsten, 3 DraftsDates: 1957-1961Container: Box 102, Folder 8 -
Description: Natural Resources -- Mining
Day, Henry L.; Randall, L.J.; Mcnichols, Steve; Marsh, Harry W.; Morse, Wayne
Hecla Mining; Idaho Mining Association; Mining Patents; Mineral Rights; S.1004 Mining Claims Restoration; Mining On Public LandsDates: 1956-1957Container: Box 102, Folder 9 -
Description: Natural Resources -- Mining
Neuberger, Richard L.; Bible, Alan; O'Mahoney, Joseph C.; Priester, Alma Dorothy; Seaton, Fred A.; Byrd, Harry F., Sr.; Bradley, John D.
Depletion Allowances; Coal; Oil; Gas; Chrome; Mica; Beryl; Mercury Imports; Mineral Leasing Regulations; Timber; Mineral Rights; American Anti-Mining Committee; Bunker Hill; MercuryDates: 1958 January-MayContainer: Box 102, Folder 10 -
Description: Natural Resources -- Mining
Mineral Leasing Act S.3764; Manganes Program S.3537; Coal
Dates: 1958 May-DecemberContainer: Box 102, Folder 11 -
Description: Natural Resources -- Mining
Proxmire, William; Marsh, Harry W.; Murray, James E.; Teske, A.J.; O'mahoney, Joseph C.; Dodd, Thomas J.
Surface Managment Under P.L.167; Mineral Explortion Loan; Helium; Gasoline Tax; Mineral Lease Rate Changes S.2181; Coal Research and Development S.4248/H.R.6596; Mining
Introduction of Teske Correspondence Into RecordDates: 1959 January-SeptemberContainer: Box 102, Folder 12 -
Description: Natural Resources -- Mining
Teske, A.J.; Conover, Julian D.
Uranium Processing; Mineral Lease Rules On Federal Wildlife Lands; Depletion Allowances; Coal; Euxenite; Bureau of Mines; Water Requirements of Idaho's Mining IndustryDates: 1959 September-DecemberContainer: Box 102, Folder 13 -
Description: Natural Resources -- Mining
Teske, A.J.; Cook, E.F.; Hardy, Robert M., Jr.; Day, Henry L.; Randall, L.J.; Smylie, Robert E.
Mining; Mineral Exploration; S.2259 Stimulate Mining; Idaho Bureau of Mines; Law of Discovery; Idaho's Mining IndustryDates: 1961Container: Box 102, Folder 14 -
Description: Natural Resources -- Mining
Teske, A.J.; Cook, E.F.; Hardy, Robert M., Jr.
Gold S.T.R.44Dates: 1962Container: Box 102, Folder 15 -
Description: Natural Resources -- Mining
Teske, A.J.; Day, Henry L.; Cook, E.F.; Overton, J. Allen, Jr.; Haight, Lloyd E.
Petrified Wood H.R.10540/P.L.87-868; Mining Law Modernization H.R.935; Strip Mining H.R.1013; Exploration and Discovery S.1279; H.R.4415 The Clean Air Act; American Institute of Mining, Metalurgical, and Petroleum EngineersDates: 1963Container: Box 102, Folder 16 -
Description: Natural Resources -- Mining
Day, Henry L.; Lindstrom, Philip; Magnuson, Harry F.
Mine Safety S.1949; Petrified Wood; Phosphate Development S.2500; Mining Claim Marketability; Unpatented Mining ClaimsDates: 1964-1966Container: Box 102, Folder 17 -
Description: Natural Resources -- Mining
Anderson, Clinton P.; Teske, A.J.; Farmin, Rollin; Randall, L.J.; Overton, J. Allen, Jr.; Griner, Carl; Mckiethen, John J.
Lead and Zinc Import Quotas; Gold; Exploration; OilDates: 1967-1968Container: Box 103, Folder 1 -
Description: Natural Resources -- Mining
Fowler, Henry H.; Teske, A.J.; Cook, Marlow W.; Boyle, W.A.; Hanson, O.T.
Coal Mine Safety S.2917; WhitecloudsDates: 1969Container: Box 103, Folder 2 -
Description: Natural Resources -- Mining
Overton, J. Allen, Jr.; Kilbourne, Grant; Teske, A.J.; Randall, L.J.
Mining; S.993 Mined Area Protection Act of 1971; S.1240 Prospecting; S.1120 Surface Mining; Idaho Legislature; Domain Land Organic Act of 1971 S.921Dates: 1971Container: Box 103, Folder 3 -
Description: Natural Resources -- Mining
Day, Henry L.; Teske, A.J.; Harris, Fred R.; Smith, S. Frank; Griner, Carl; Lindstrom, Philip; Cooper, John Sherman; Baker, Howard H., Jr.; Randall, L.J.; Woodruff, Frank G.; Bible, Alan
Mineral Leasing Act of 1971 H.R.11696/S.2726; Surface Mining Act of 1972 S.630/H.R. 6482; Coal Mine Area Protection Act of 1972 H.R.6482; Mine Safety Standards S.2415; Mineral-Mining Policy Act S.653/H.R.6788Dates: 1972Container: Box 103, Folder 4 -
Description: Natural Resources -- Mining
Overton, J. Allen, Jr.; Metcalf, Lee; Day, Henry L.; Love, W.H.; Macfarlane, Robert W.; Bondurant, Bill; Symms, Steve; Schweiker, Richard S.; Scott, Hugh; McClary, James D.
Deep Seabed Hard Minerals Resources Act; Surface Mining Reclamation Act S.425/H.R.549/S.1040/S.1041; Smelting of Copper Sulfure Concentrate; Bureau of Mines Report S.7705Dates: 1973Container: Box 103, Folder 5 -
Description: Natural Resources -- Mining
Teske, A.J.; Domenici, Pete V.; Chase, M.C.; Morton, Rogers C.B.
Mining Act of 1970 H.R.10294/H.R.11325/H.R.11390/S.3467Dates: 1974Container: Box 103, Folder 6 -
Description: Natural Resources -- Mining
Domenici, Pete V.; Metcalf, Lee; Lindstrom, Philip; Allen, Robert H.; Packer, Paul
Phosphate; Rollover Protection Structures; Packer, Paul, "Rehabiliation Potentials and Limitations of Surface Mined Land In The Northern Great Plains", January 14, 1974; MiningDates: 1975 January-MarchContainer: Box 103, Folder 7 -
Description: Natural Resources -- Mining
Lindstrom, Philip; Overton, J. Allen, Jr.; Teske, A.J.
Stripmining; National Surface Mining and Reclamation Act of 1975; Minimum Mining and Reclamation StandardsDates: 1975 March-MayContainer: Box 103, Folder 8 -
Description: Natural Resources -- Mining
Lindstrom, Philip; Overton, J. Allen, Jr.; Hansen, Clifford P.; Calnoyn, W.M.; Williams, Harrison A., Jr.; Strauss, Simon D.; Teske, A.J.; Domenici, Pete V.
Coal Leasing S.391; S.1550 Treasury Sales of Gold; Federal Coal Safety and Health Act; Phosphate; Mineral Leasing Act of 1975 H.R.8435; Mine Safety H.R.9318/S.1302; Mining On Park Lands S.2371Dates: 1975 May-DecemberContainer: Box 103, Folder 9 -
Description: Natural Resources -- Mining
Calhoun, W.M.; Teske, A.J.; Helms, Jesse
Mineral Leasing Act; H.R.8435; Toxic Substances Control Act S.776; Mining In National Parks S.2371; Coal Leasing S.391; Black Lung Act S.3183; Phosphate; Mine Safety and Health Amendments S.1302; St. Joe River AreaDates: 1976Container: Box 103, Folder 10 -
Description: Natural Resources -- Mining
Garn, Jake; Lindstrom, Philip; Calhoun, W.M.; Overton, J. Allen, Jr.; Knopf, Rick; Magnuson, Harry F.; Hunt, Bunker; Metcalf, Lee
H.R.2/S.7 Surface Mining Control and Reclamation Act; Federal Mine Safety and Health Amendments S.717Dates: 1977 January-MayContainer: Box 103, Folder 11 -
Description: Natural Resources -- Mining
Metcalf, Lee; Calhoun, W.M.
Federal Land Mining Act of 1977 S.1245; Mining Law Reform; H.R.5806; H.R.5831; S.1248; Revision of 1872 Mining LawDates: 1977 June-DecemberContainer: Box 103, Folder 12 -
Description: Natural Resources -- Mining
Magnuson, Harry F.; Helms, Jesse; Overton, J. Allen, Jr.; Smith, Norman M.; Richardson, Elliot L.; Proxmire, William; Heinz, H. John III; Symms, Steve
Mining Law Reform H.R.9292; Lead and Zinc Import Relief; Mining In The Parks Act; S.7 Stripmining; Trade Adjustment Assistance Program H.R.11711; Hells Canyon; Crooks CorralDates: 1978Container: Box 103, Folder 13 -
Description: Natural Resources -- Mining
Magnuson, Harry F.; Proxmire, William; Miller, Maynard; McClure, James A.; Melcher, John; Muskie, Edmund S.; Griffith, W.A.
Cobalt In Blackbird Region; Gravel Pit Safety S.625; Own Plus Hold Gold S.30; Surface Mining S.1403; Mine Safety and Health Act; Gold Coins; Superfund; Small Company Exemption; S.1692; S.1055; S.1341; S.1480; H.R.5790Dates: 1977Container: Box 103, Folder 14 -
Description: Natural Resources -- Mining
Kellogg, Herbert H.
Gold; Mine Safety and Health Act; Gravel Pits S.625Dates: 1979 November-DecemberContainer: Box 104, Folder 1 -
Description: Natural Resources -- Mining
Overton, J. Allen, Jr.; Magnuson, Harry F.; Laxalt, Paul; Andrus, Cecil D.; Peterson, Jack
Gold S.30; Noranda Cobalt; S.2112 Surface Mining Act; S.2112; Federal Mines Safety and Health Act of 1977 H.R.1197Dates: 1980Container: Box 104, Folder 2 -
Description: Natural Resources -- Mining - Assessment Moratorium
S.3199 Mining Claims Assessment; S.3313 Suspend Assessment for 1958; S.3315 Mining Claims Assessment S.3199
Remarks To House Committee On Interior and Insular AffairsDates: 1958Container: Box 104, Folder 3 -
Description: Natural Resources -- Mining - Deep Seabed Mineral Resources Act
Mining; Deep Seabed Mineral Resources Act S.2053
Dates: 1977Container: Box 104, Folder 4 -
Description: Natural Resources -- Mining - Deep Seabed Mineral Resources Act
Metcalf, Lee; Matsunaga, Spark M.; Jackson, Henry M.; Sparkman, John J.; Magnuson, Warren G.; Biemiller, Andrew J.; Dolgan, David; Richardson, Elliot L.; Raymond, Nicolas
Committee On Energy and Natural Resources; Declaration of Congressional Intent International Agreement Sec.201-S.2053/H.R.3350; Raymond, Nicolas, "Sealaw: The Unpleasant Options" Ocean World, January 1978; House Committee On International Relations;Dates: 1978Container: Box 104, Folder 5 -
Description: Natural Resources -- Mining - Deep Seabed Mineral Resources Act
House Committee On International Relations; H.R.3350; U.N. Conference On Law of The Sea; Interior and Insular Affairs Committee; S.1134; Mining; Deep Seabed Mineral Resources Act-S.2053/H.R.3350
Dates: 1978Container: Box 104, Folder 5 -
Description: Natural Resources -- Mining - Deep Seabed Mineral Resources Act
Jackson, Henry M.; Matsunaga, Spark M.; Welling, Conrad G.
Mining; Deep Seabed Mineral Resources Act S.2053/S.493; Welling, Conrad G., "Ocean Mining Systems" Mining Congress Journal, September, 1976; UN Conference On Law of The Sea;Dates: 1978-1980Container: Box 104, Folder 6 -
Description: Natural Resources -- Mining - Surface Mining Control Act of 1977
Mining; Surface Mining Control Act of 1977; Energy Committee Report
Dates: 1977Container: Box 104, Folder 7 -
Description: Natural Resources -- Mining - Surface Mining Control Act of 1977
Jackson, Henry M.; Hart, Gary; Metcalf, Lee; Metzenbaum, D.; Culver, John C.; Percy, Charles H.; Melcher, John
S.7 Star Print; Coal Pipeline; Interior Department Views: "Strip Mining In The Corn Belt" Environmental Policy InstituteDates: 1977Container: Box 104, Folder 8 -
Description: Natural Resources -- Mining - Surface Mining Control Act of 1977
Griffin, Douglas C.; Nichols, Michael J.; Bond, H.E.; Parker, B.B.; Austin, T.L., Jr.; Gregory, Daniel W.
Energy and Economic Impacts of H.R.13950; Coal Banks S.7;Dates: 1977Container: Box 104, Folder 9 -
Description: Natural Resources -- Mining - Unpatented Mining Claims
Carver, John A., Jr.; Burdick, Quentin N.
P.L.87-851; H.R.10773 Occupied Unpatented Claims In California; H.R.12761; Interior and Insular Affairs Agriculture Department; Interior Department; S.3451; Unpatented Mining Claims S.3451Dates: 1962Container: Box 104, Folder 10 -
Description: Natural Resources -- Parks & Forests
Hartung, A.F.
Parks and Forests; S.840 Forest Products; S.841 Forest ProductsDates: 1957 January-MayContainer: Box 104, Folder 11 -
Description: Natural Resources -- Parks & Forests
Scoyen, E.T.
Parks and Forests; S.4096 Recreational Use of National Forests; National Wilderness Preservation Bill S.1176Dates: 1957 June-DecemberContainer: Box 104, Folder 12 -
Description: Natural Resources -- Parks & Forests
Murray, James E.; Peterson, E.L.; Neuberger, Richard L.
Parks and Forests; S.- Wilderness Preservation System; S.3247 Mining Claims On National Forests Lands; Idaho Lumber Indusry; Timber Access Roads; Meridian Mill; Dinosaur National Park S.2577Dates: 1958Container: Box 104, Folder 13 -
Description: Natural Resources -- Parks & Forests
Bennett, Wallace F.; Murray, James E.
Parks and Forests; S.1436 Amend 68 Stat. 173, 43 Usc 869; S.1797 National Forest LandsDates: 1959 January-MayContainer: Box 104, Folder 14 -
Description: Natural Resources -- Parks & Forests
Murray, James E.; Mansfield, Mike; Douglas, Paul H.; Stennis, John C.
Parks and Forests; National Forests; Wilderness Preservation System S.1123; H.R.5412 Acreage Limitations In National Forest Act of 1926; S.1001 Indiana Dunes National Monument; S.- Preservation of Shoreline Areas; Forestry ProgramsDates: 1959 June-AugustContainer: Box 104, Folder 15 -
Description: Natural Resources -- Parks & Forests
Kennedy, John F.
S.2636 Cape Cod National Seashore; Tree Nurseries; Reseeding Forests; Timber Harvesting; Knudson/Vandenberg Act of 1930Dates: 1959 September-DecemberContainer: Box 105, Folder 1 -
Description: Natural Resources -- Parks & Forests
Murray, James E.; Gruening, Ernest; Smylie, Robert E.
Forestry; Reforestation S.J.Res.95; Multiple Use of National Forests H.R.10572; S.2460 Shoreline Preservation; Indiana Dunes ParkDates: 1960 January-AprilContainer: Box 105, Folder 2 -
Description: Natural Resources -- Parks & Forests
Brower, David R.; Green, Theodore Francis; Johnson, Lyndon B.
H.R.11944 National Forest Multiple Use Bill; H.R.10572 National Forest Multiple Use Bill; S.1123 National Wilderness Preservation System; S.3830 Roger Williams National Monument; S.3044 National Forest Multiple Use
Speech: "Statement On S.3044", Draft "Proposed Statement On S.3044", June 1, 1960Dates: 1960 May-DecemberContainer: Box 105, Folder 3 -
Description: Natural Resources -- Parks & Forests
Jackson, Henry M.
S.3104/S.1522e State Use of Timber Sales Proceeds From National Forests for Public Schools and Roads
Speech: "Utilization By The States of Proceeds From National Forests", In Senate, Feburary 26, 1960 (Introduction for S.3104)Dates: 1960-1961Container: Box 105, Folder 4 -
Description: Natural Resources -- Parks & Forests
Tilden, Paul M.; Leonard, Ross; Douglas, Paul H.; O'Brien, Lawrence F.; Muskie, Edmund S.
S.2164 First World Conference On National Parks; Lands Across The Potomac From Mount Vernon S.J.Res.97; S.2563 State Forestry WorkDates: 1961Container: Box 105, Folder 5 -
Description: Natural Resources -- Parks & Forests
Douglas, Paul H.; Yarborough, Ralph W.; Moss, Frank E.
Indiana Dunes National Lakeshore S.1797; Mountain Pine Beatle; H.R.12688 Forestry ResearchDates: 1962Container: Box 105, Folder 6 -
Description: Natural Resources -- Parks & Forests
Metcalf, Lee
Dates: 1963Container: Box 105, Folder 7 -
Description: Natural Resources -- Parks & Forests
Grand Canyon River Running; Alaska D-2 Lands
Dates: 1978Container: Box 105, Folder 8 -
Description: Natural Resources -- Parks & Forests
Stevens, Ted; Gravel, Mike; Jackson, Henry M.; Hatfield, Mark O.; Little, Walter E.; Christiansen, Dale R.
S.1176 Antiquities and Federal Land Policy and Management Acts; Alaska Public Lands Issues D-2 Lands; Alaska National Interest Lands Conservation Act of 1979 H.R.39; Senate Alaska Bills S.9/S.222/S.1176; Sawtooth National Recreation Area Land AcquisitionDates: 1979Container: Box 105, Folder 9 -
Description: Natural Resources -- Parks & Forests
Land and Water Conservation Fund; Channel Island National Park, California S.1104/H.R.3757
Dates: 1979Container: Box 105, Folder 9 -
Description: Natural Resources -- Parks & Forests
Merritt, Clifton R.; Peterson, Russell W.; Little, Walter E.; Heinz, H. John III; Andrus, Cecil D.; Christiansen, Dale R.
Alaska National Interest Lands; D-2 Lands; Tsongas-Roth Substitute; S.- Grand Teton National Park; National Wild and Scenic Rivers System; Bruneau River; Jarbridge River; Owyhee River; Lower Salmon RiverDates: 1980 January-JuneContainer: Box 105, Folder 10 -
Description: Natural Resources -- Parks & Forests
Peterson, Russell W.; Hayakawa, S.I.; Fischer, Michael L.; Duke, Angier Biddle
Alaska National Interest Lands Conservation Act H.R.39; Flooding On The Stanislaus River By New Melones Dam, California H.R.4223; Big Sur Coast National Scenic Area Act H.R.7380; Burton Omnibus Wild River Bill; Orange Coast National Urban Park Bill S.289Dates: 1980 July-DecemberContainer: Box 105, Folder 11 -
Description: Natural Resources -- Parks & Forests - Alaska National
Amory, Cleveland; Pritchard, Ralph W.; Carter, Jimmy; Bergland, Bob; Nelson, Gaylord
Alaska Lands Bill-S.9/H.R.39; Tsongas-Roth Substitute; Various Amendments To The Alaska Lands Bill; Conservation Issues Connected With BillsDates: 1980 JulyContainer: Box 105, Folder 12 -
Description: Natural Resources -- Parks & Forests - Boise & Payette National
Nock, Harry L.
S.1748/S.3458 Caribou and Targhee National Forests; S.287/H.R.2497 Boise and Payette National Forests; Cascade Reservoir; Warm Lake Landmark RoadDates: 1958-1960; 1978Container: Box 105, Folder 13 -
Description: Natural Resources -- Parks & Forests - Clearwater & St. Joe National
Clearwater and St. Joes National Forests
Dates: 1963Container: Box 105, Folder 14 -
Description: Natural Resources -- Parks & Forests - Fees
S.20 Related To Outdoor Recreation; Golden Eagle Program
Dates: 1963; 1969; 1970; 1979Container: Box 105, Folder 15 -
Description: Natural Resources -- Parks & Forests - Gifford Pinchot NationalDates: 1957Container: Box 106, Folder 1
-
Description: Natural Resources -- Parks & Forests - Heyburn State Park
S.1152 Patent From The U.S. Dated June 29, 1911 Granting Certain Lands To The State of Idaho
Dates: 1979Container: Box 106, Folder 2 -
Description: Natural Resources -- Parks & Forests - PoliciesDates: 1979Container: Box 106, Folder 3
-
Description: Natural Resources -- Parks & Forests - Selway/Bitteroot
Randall, L.J.
Parks; Forests; Selway/BitterootDates: 1961Container: Box 106, Folder 4 -
Description: Natural Resources -- Parks & Forests - Targhee National
S.1748 Caribou and Targhee National Forests; H.R.3682 Small Tracts Act
Dates: 1957-1959Container: Box 106, Folder 5 -
Description: Natural Resources -- Water
Neuberger, Richard L.; Engle, Clair
Columbia River Compact; S.Res.- Columbia River Basin Development; Middle Snake RiverDates: 1956-1958Container: Box 106, Folder 6 -
Description: Natural Resources -- Water
Saline Water Conversion; California Water Plan Projects, Stanford Research Center
Dates: 1958Container: Box 106, Folder 7 -
Description: Natural Resources -- Water
Bible, Alan
S.Res.48 Water Resources; Burns Creek Project, Idaho
Statement for The Hearing Record On S.Res.48Dates: 1959 January-JuneContainer: Box 106, Folder 8 -
Description: Natural Resources -- Water
S.48 Water Resources Activities; S.Res.48 Saline Water Conversion; S.863 Western Water Rights Settlement Act of 1957; Supreme Court Decisions Pertinent To The Proposed Western Water Rights Settlement Act
Dates: 1959 January-JuneContainer: Box 106, Folder 8 -
Description: Natural Resources -- Water
Kerr, Robert S.; Chaffee, Eugene B.
Southwest Idaho Water Plan; Water ResourcesDates: 1959 July-DecemberContainer: Box 106, Folder 9 -
Description: Natural Resources -- Water
Allott, Gordon
Saline Water; Colorado River Basin; S.Res.48 Future Needs for Navigation; Water PollutionDates: 1960Container: Box 106, Folder 10 -
Description: Natural Resources -- Water
Metcalf, Lee; Ellender, Allen J.
S.650 Watershed Protection and Flood Prevention Act; Columbia Interstate Compact; Water Resource Planning Act of 1961; S.1617 Watershed Protection and Flood Prevention Act; Guffey, Long Tom, and Hillcrest Units, Mountain Home Division, Snake River ProjecDates: 1961Container: Box 106, Folder 11 -
Description: Natural Resources -- Water
Hayden, Carl; Udall, Stewart L.
Water RightsDates: 1962-1963Container: Box 106, Folder 12 -
Description: Natural Resources -- Water
Jordan, Len B.
Pacific Southwest Water Plan, Statement By Len B. Jordan; Water Pollution; Rivers and Harbors; Saline WaterDates: 1964Container: Box 106, Folder 13 -
Description: Natural Resources -- Water
Moss, Frank E.
Water Rights; S.21 The Water Resources Act; H.R.1111 The Water Resources Act; Diversion of Idaho Water To The Southwest; Utah Small Reclamation ActDates: 1965Container: Box 106, Folder 14 -
Description: Natural Resources -- Water
Walenta, Thomas R.
National Rivers and Harbors Congress; S.22 Water Research; Thomas R. Walenta, Summary Report On High Water Mark BillDates: 1966Container: Box 106, Folder 15 -
Description: Natural Resources -- WaterDates: 1967Container: Box 106, Folder 16
-
Description: Natural Resources -- WaterDates: 1968Container: Box 106, Folder 17
-
Description: Natural Resources -- Water
Moss, Frank E.; Jordan, Len B.; McCann, Wilber
Water Rights Act of 1969; Southwest Idaho Water Plan S.944; S.3058 Water Resources Planning Act, 1968; P.L.89-80, 79 Stat. 244, The Water Resources Planning Act; Diversion of Idaho Water To The Southwest; Land and Water Conservation Fund; Dams On The MidDates: 1968-1969Container: Box 106, Folder 18 -
Description: Natural Resources -- Water
Southwest Idaho Water Development Project
Dates: 1968-1969Container: Box 106, Folder 18 -
Description: Natural Resources -- Water
Moratorium On Middle Snake S.940; Wild and Scenic Rivers; Uinversity of Idaho Water Resource Institute
Statement Before Subcommittee On Water and Power Resources Re S.940, February 16, 1970Dates: 1970Container: Box 107, Folder 1 -
Description: Natural Resources -- Water
Kennedy, Edward M.; Packwood, Bob; Morton, Rogers C.B.; Welsh, Thomas L.
Hells Canyon Snake River Moratorium; Water Pollution; FisheriesDates: 1971 January-JuneContainer: Box 107, Folder 2 -
Description: Natural Resources -- Water
Middle Snake River; Hells Canyon; Water and Power Resources S.940; Middle Snake River Moratorium
Dates: 1971 July-AugustContainer: Box 107, Folder 3 -
Description: Natural Resources -- Water
Randolph, Jennings
Moratorium On Middle Snake River S.488/H.3920; Hells Canyon Snake National River Hearing S.717; Wild RiversDates: 1971 September-OctoberContainer: Box 107, Folder 4 -
Description: Natural Resources -- Water
Beall, J. Glenn, Jr.; Randolph, Jennings; Eagleton, Thomas F.; Watts, Fred J.
Water Pollution S.2770; Moratorium Middle Snake River Hells Canyon S.488; Children's Dental Health Act; Floridation of Water; Wild and Scenic Rivers; Water Quality; Water ResourcesDates: 1971 November-DecemberContainer: Box 107, Folder 5 -
Description: Natural Resources -- Water
Bible, Alan
Swan Falls Dam; Guffy Project; Western States Water Plan Study; Salmon Falls Division ProjectDates: 1972Container: Box 107, Folder 6 -
Description: Natural Resources -- Water
Magnuson, Warren G.; Hart, Philip A.; Tunney, John V.
Anadromous Fisheries; S.433 Safe Drinking Water Act of 1973; National Water Commission; Salmon Falls
Statement On Senate Floor, February 26, 1973, Hearings On National Water CommissionDates: 1973 January-MarchContainer: Box 107, Folder 7 -
Description: Natural Resources -- Water
National Water Commission; U.S. Water Policy"; Western U.S. Water Plan
Dates: 1973 April-JuneContainer: Box 107, Folder 8 -
Description: Natural Resources -- Water
Middle Snake River; National Water Commission Report
Opening Statement for A Hearing On The Report of The National Water Commission, July 17, 1973; "A Lurking Threat To Idaho Water", The National Water Commission Report, On The Senate Floor, September 25, 1973Dates: 1973 July-DecemberContainer: Box 107, Folder 9 -
Description: Natural Resources -- Water
Magnuson, Warren G.; Eastland, James O.; Hollings, Ernest F.; Andrus, Cecil D.
S.2797 International Joint Commission; Water Resources Development Act of 1974; National Ocean Policy Study; P.L.93-251 Water Resources Development; Boise City Council; Waste Water Treatment ProjectsDates: 1974 January-OctoberContainer: Box 107, Folder 10 -
Description: Natural Resources -- Water
Middle Snake River Hells Canyon; Deepwater Port Act of 1974 S.4076; Diversion of Idaho Water To The Southwest
Dates: 1974 January-OctoberContainer: Box 107, Folder 10 -
Description: Natural Resources -- Water
Anadromous Fisheries; Indian Fishing Rights; Pacific Northwest River Basins Commission; Test Drillings and Ground Water Investigations of The Snake River Plain Aquifer, Southeastern Idaho; Land Use Plan Bear Valley; Boise and Challis National Forests
Dates: 1974 November-DecemberContainer: Box 107, Folder 11 -
Description: Natural Resources -- Water
Water; Hells Canyon; Wild and Scenic Rivers; Anadromous Fisheries; Moyie River; Priest River; Clearwater River; Emergency Marine Fisheries Protection Act S.1988; Indian Fishing Rights
Dates: 1975 January-MayContainer: Box 107, Folder 12 -
Description: Natural Resources -- Water
Bellmon, Henry; Bartlett, Dewey F.; McGee, Gale; Kneip, Richard F.
Federal and Indian Water Rights; Water Resources Planning Act; Deep Creek Bridge, Boundary County, Idaho
"Bridge Over Deep Creek, Idaho", Statement On Senate Floor, November 20, 1975Dates: 1975 June-DecemberContainer: Box 107, Folder 13 -
Description: Natural Resources -- Water
McGovern, George
Dates: 1976 January-AprilContainer: Box 107, Folder 14 -
Description: Natural Resources -- Water
Wildlife Water and Fishes Act S.3425
Dates: 1976 May-DecemberContainer: Box 108, Folder 1 -
Description: Natural Resources -- Water
Curtis, Carl T.; Link, Arthur A.
Diversion of Water To California; Water; Jones Act: River Rafts; S.- Reclamation Lands Family Farm Act; S.186 The Water Resources Research Act of 1964
"The Jones Act and Rubber River Rafts", Senate Floor, March, 1977Dates: 1977 January-JuneContainer: Box 108, Folder 2 -
Description: Natural Resources -- Water
Metcalf, Lee; Curtis, Carl T.; Randolph, Jennings
Federal Water Project; 160 Acre Limit; Recreation ActDates: 1977 July-DecemberContainer: Box 108, Folder 3 -
Description: Natural Resources -- Water
Johnson, Oscar
S.1791/H.R.8336 Chattahoochee River National Recreation Area, Ga; White Water Running Boats; American Falls Dam Safety Bill S.2820; Farm Water Act of 1978 S.2818; Oscar Johnson Reservoir
"S.2818-Farm Water Act of 1978", Introduction, Statement On Senate Floor, April 3, 1978Dates: 1978 January-MayContainer: Box 108, Folder 4 -
Description: Natural Resources -- Water
Reclamation Reform Act of 1978 S.2606; Farm Water Act of 1978 H.R.13350; Dam Safety Bill S.2820; S.J.Res.39 Reclamation Laws
Dates: 1978 June-DecemberContainer: Box 108, Folder 5 -
Description: Natural Resources -- Water
Reclamation Reform Act of 1979 S.14; Bear River Drainage Area S.1489; S.14
"The Reclamation Reform Act of 1979", No Place, No DateDates: 1979Container: Box 108, Folder 6 -
Description: Natural Resources -- Water
Hatfield, Mark O.; Stennis, John C.; Cranston, Alan; Gravel, Mike
Water; Omnibus Geothermal Energy Development Act of 1979; Reclamation Reform Act of 1979 S.14Dates: 1980Container: Box 108, Folder 7 -
Description: Natural Resources -- Water - American Falls
Allen, Joe F.
Federal Power Projects; Electric UtilitiesDates: 1957; 1967-1968; 1972Container: Box 108, Folder 8 -
Description: Natural Resources -- Water - American Falls
American Falls Replacement Plan; Upper Snake River Project, Idaho; Environmental Statement
Statement of Introduction of Bills To Authorize The Replacement of American Falls Dam In Idaho; Replacement of The American Falls Dam, Opening Statement At The Hearing Before The Subcommittee On Water and Power Resources On S.1528 and S.1529, May 1973Dates: 1973Container: Box 108, Folder 9 -
Description: Natural Resources -- Water - American Falls
American Falls Replacement Dam; Upper Snake River Basin Project, Idaho
Dates: 1973Container: Box 108, Folder 9 -
Description: Natural Resources -- Water - American Falls
Statement At The Hearing Before The Subcommittee On Water and Power Resources On S.1152, July 24, 1975
Dates: 1974-1975Container: Box 108, Folder 10 -
Description: Natural Resources -- Water - American Falls
American Falls Project
Dates: 1980Container: Box 108, Folder 11 -
Description: Natural Resources -- Water - Hells Canyon
Morse, Wayne; Neuberger, Richard L.
Public Works; Construction of Hells Canyon Dam; Hells Canyon Bill S.555
"Idaho's Case for Hell's Canyon Dam", June 19, 1957Dates: 1956-1971Container: Box 108, Folder 12 -
Description: Natural Resources -- Water - Hells Canyon
Andrus, Cecil D.
Hells Canyon Middle Snake Moratorium; Private Land AcquisitionDates: 1972 January-JuneContainer: Box 108, Folder 13 -
Description: Natural Resources -- Water - Hells Canyon
Wild and Scenic Rivers; Conservation; Interior; Private Land Acquisition
Dates: 1972 July-DecemberContainer: Box 108, Folder 14 -
Description: Natural Resources -- Water - Hells Canyon
Jordan, Len B.
Wild and Scenic Rivers; Conservation; Interior; Private Land Acquisition; Federal Water Project Recreation Act; High Mountain Sheep Dam S.2233; Seven Devils; Idaho State Legislature House Joint Memorial 7Dates: 1973Container: Box 108, Folder 15 -
Description: Natural Resources -- Water - Hells Canyon
Private Lands; Hells Canyon Recreation Area
Speech: "Legislation To Create The Hells Canyon Recreation Area", In Senate, July 23, 1973Dates: 1973 July-SeptemberContainer: Box 109, Folder 1 -
Description: Natural Resources -- Water - Hells Canyon
Andrus, Cecil D.
Water ResourcesDates: 1973 October-DecemberContainer: Box 109, Folder 2 -
Description: Natural Resources -- Water - Hells Canyon
Andrus, Cecil D.
Committee Report S.2233; Report: Water Availability Snake River From Swan Falls Hells Canyon Dam, Idaho Water ResourcesDates: 1974Container: Box 109, Folder 3 -
Description: Natural Resources -- Water - Hells CanyonDates: 1975Container: Box 109, Folder 4
-
Description: Natural Resources -- Water - Saline Water
S.3557/S.109 Saline Water Research and Development
Dates: 1960Container: Box 109, Folder 5 -
Description: Natural Resources -- Water - 1000 Springs/Box CanyonDates: 1971-1972Container: Box 109, Folder 6
-
Description: Natural Resources -- Water - 1000 Springs/Box Canyon
Bible, Alan
1000 Springs/Box Canyon National Monument
Speech: "Preserving The Box Canyon-Thousand Springs Area Near Hagerman, ID.", In Senate, June 21, 1973Dates: 1973Container: Box 109, Folder 7 -
Description: Natural Resources -- Water - 1000 Springs/Box Canyon
Clear Springs Trout Company; Fauna Sites and Springs of The Hagerman Valley National Park Service; Water Resources; 1000 Springs; Box Canyon
Dates: 1973 July- DecemberContainer: Box 109, Folder 8 -
Description: Natural Resources -- Water - Water Diversion
S.1275 Stream Waste Water; Snake River Water Diversion
Speech: "Diversion of Water From The Snake River To Southern California", No DateDates: 1963-1968Container: Box 109, Folder 9 -
Description: Natural Resources -- Water - Water Rights
Corker, Charles E.
Western Water Rights Settlement Bill of 1957Dates: 1957Container: Box 109, Folder 10 -
Description: Natural Resources -- Water - Water Rights
H.R.5078 Water Rights; H.R.151 Water Rights Within State Boundries; S.211 Water Laws West of The 98th Meridian; S.- Water Rights On Reservations of Public Lands
Dates: 1961Container: Box 109, Folder 11 -
Description: Natural Resources -- Water - Water Rights - Special File
S.1275 Water Rights; Western Water Law Symposium 1963
Dates: 1963Container: Box 109, Folder 12 -
Description: Natural Resources -- Water - Water Rights - Special File
S.1275 Water Rights
Dates: 1964Container: Box 109, Folder 13 -
Description: Natural Resources -- Water - Watershed
Smylie, Robert E.
Snake River; California; Land and Water Conservation Fund S.859/H.R.3846; Ionics; Fresh Water Fish From Saline Sources; Water Resource Bill S.2; Water Resource Planning Act S.1111; Water Pollution Control Act S.649Dates: 1963Container: Box 109, Folder 14 -
Description: Natural Resources -- Water - Watershed
Smylie, Robert E.; Moss, Frank E.
Snake River; California; Water Pollution; Teton Basin Project Re: S.1123; Snow Surveys
Statement At Hearing On S.1123, No DateDates: 1964 January-JuneContainer: Box 109, Folder 15 -
Description: Natural Resources -- Water - Watershed
S.1766; Water Resources Research Institute At The University of Idaho
Dates: 1964-1965Container: Box 109, Folder 16 -
Description: Neighborhood Youth CorpsDates: 1974Container: Box 109, Folder 17
-
Description: No Fault InsuranceDates: 1973Container: Box 109, Folder 18
-
Description: No Fault Insurance
S.354 National No Fault Insurance Act
Dates: 1974Container: Box 109, Folder 19 -
Description: No Fault Insurance
S.354 National No Fault Insurance Act
Speech: "The Time Has Come for The Congress To Act On No-Fault Automobile Insurance", March 31, 1976Dates: 1975-1976; 1978Container: Box 109, Folder 20
-
-
OSHA - Population
The Occupational Safety and Health Act is also found in the Labor and Agriculture files. Most of the Population files are concerned with abortion. Because Church felt that legislation affecting personal matters should be considered at the most local level possible, he opposed federal laws and constitutional amendments banning abortion. Personally opposed to abortion, he sponsored the successful "Conscience Clause" amendment to the Social Security Act of 1973, which allowed hospitals receiving Medicare or Medicaid funding to refuse to perform abortions.
-
Description: Occupational Safety and Health Administration
Occupationa Sefety and Health Act S.976; Small Business S.1147/S.1249; S.3203 National Labor Relations Act of 1974
"Statement In Opposition To Exempting Certain Employers From O.S.H.A. Laws", [1974]; "Testimony Submitted To Labor Subcommittee of The Senate Labor and Public Welfare Committee", [1974]; "Introduction of Legislation To Amend The O.S.H.A. Act", Two DraftsDates: 1974Container: Box 110, Folder 1 -
Description: Occupational Safety and Health Administration
Occupational Sefety and Health Administration; H.R.12929 Appropriations for Departments of Labor and Health Education and Welfare for FY 1978
Statements: "O.S.H.A. Amendments To The HEW-Labor Appropriations Bill", August 25, 1976; Speech: "O.S.H.A.: Still More Must Be Done", May 20, 1977Dates: 1975-1977Container: Box 110, Folder 2 -
Description: Occupational Safety and Health Administration
Eizenstat, Stuart E.
Occupational Safety and Health Administration
Statement: "The Case for Exempting Small Business From O.S.H.A.", August 2, 1978Dates: 1978Container: Box 110, Folder 3 -
Description: Occupational Safety and Health AdministrationDates: 1979 January-AprilContainer: Box 110, Folder 4
-
Description: Occupational Safety and Health Administration
Javits, Jacob K.; Williams, Harrison A., Jr.
S.1486/S.918 Family Farms; H.R.4389 Appropriations for Departments of Labor and Health Education and Welfare FY 1980; S.- O.S.H.A. Enforcement; Small Business; H.R.4389 Non-Hazardous Small Business; Farm Exemption From O.S.H.A.
"Exempting Family Farms and Non-Hazardous Small Business From O.S.H.A.", [June 21, 1979]; Intro. of Amendment #409-"Exempt Non- Hazardous...From O.S.H.A.", July 20, 1979; "Amending The O.S.H.A. Act", December 19, 1979; "O.S.H.A. Bill Testimony" Re: S.148Dates: 1979 May-DecemberContainer: Box 110, Folder 5 -
Description: Occupational Safety and Health Administration
Trowbridge, Alexander B.; Schweiker, Richard S.; Gude, Gilbert; Williams, Harrison A., Jr.
S.2153 Occupational Safety and Health Improvements Act of 1980; S.- Small Business; O.S.H.A.
"O.S.H.A. Testimony", Before Senate Committee On Labor and Human Resources, April 16, 1980 Seven Versions of The SpeechDates: 1980Container: Box 110, Folder 6 -
Description: Oceans
Andrus, Cecil D.
U.N. Conference On The Law of The Sea; S.2119 Georges Bank Protection Act; FisheriesDates: 1980Container: Box 110, Folder 7 -
Description: Off-Road VehiclesDates: 1977Container: Box 110, Folder 8
-
Description: Pacific Northwest Account S.1388
Speech: "Statement In Support of S.1388", March 12, 1959 Various Drafts With Annotations
Dates: 1957; 1959-1960Container: Box 110, Folder 9 -
Description: Pay Raise
Morrison Pay Bill; Raises for Government Employees H.R.-
Speech: "Introduce Amendment for Adjustment of Compensation of Certain Federal Officers and Employees", June 17, 1960; "On Pay Increases for Federal Employees", July 1, 1964Dates: 1960; 1964Container: Box 110, Folder 10 -
Description: Pay Raise
H.R. Establish Federal Salary Review Commission
Speech: "Disclosure of Income and Assets By Frank Church", In Senate, May 4, 1967Dates: 1965-1968Container: Box 110, Folder 11 -
Description: Pay RaiseDates: 1969 January-FeburaryContainer: Box 110, Folder 12
-
Description: Pay Raise
Salary Reform for Top Officials
Speech: "Salary Recommendations Ill Timed", In Senate, Feburary 4, 1969Dates: 1969-1971Container: Box 110, Folder 13 -
Description: Pay Raise
S.Res.293 Rates of Pay for Members of Congress; Taxes Paid; Disclosure
"Voluntary Disclosure of Income, Assets, and Taxes Paid", In Senate, Feburary 11, 1974; "Stop The Pay Raise", In Senate, Feburary 4, 1974; Argument Against Pay Increases for Top Federal Officials", In Senate, March 4, 1974Dates: 1973-1974 January-March 8Container: Box 110, Folder 14 -
Description: Pay Raise
Taft, Robert, Jr.
S.2022 Flexible Hours Employment BillDates: 1974 March 9th-DecemberContainer: Box 110, Folder 15 -
Description: Pay RaiseDates: 1975Container: Box 110, Folder 16
-
Description: Pay Raise
H.R.14238 Appropriations for The Legislative Branch for FY 1977
Dates: 1976Container: Box 111, Folder 1 -
Description: Pay Raise
Byrd, Robert C.
"Why I Oppose Major Pay Increases At This Time", In Senate, Feburary 2, 1977; "Violation of The Cost-of-Living Principle", In Senate, After Feburary 2, 1977; "Another No On Congressional and Executive Pay Raises", In Senate, 1977Dates: 1977; 1979Container: Box 111, Folder 2 -
Description: Peace Corps Medal
Scott, Hugh
S.289 Peace Corps MedalDates: 1963Container: Box 111, Folder 3 -
Description: Pesticide LawsDates: 1971-1973; 1975Container: Box 111, Folder 4
-
Description: Pollution
Yarborough, Ralph W.; Mcfarland, Ron; Muskie, Edmund S.; Baker, Howard H., Jr.; Hugh, Scott; Nelson, Gaylord
S.Res.- Cancer; S.- Small Business; Environmental Contamination; S.3388 Environmental Quality Administration; S.3484 Marine Environment and Pollution Control Act of 1970; S.- Motor Vehicle Disposal ActDates: 1970Container: Box 111, Folder 5 -
Description: Pollution
Hart, Philip A.; Randolph, Jennings; Magnuson, Warren G.; Smith, Ralph Tyler; Burns, David A.
S.- Fuels and EnergyDates: 1970Container: Box 111, Folder 6 -
Description: Pollution
Dingell, John D.; Bormann, Herbert F.
Introduce Government Auto Purchases Bill, To The Senate, March 9, 1970Dates: 1970Container: Box 111, Folder 7 -
Description: Pollution
Proxmire, William; Gilbert, Fredricka; Magnuson, Warren G.; Woodruff, Frank G.; Day, Henry L.
Dates: 1970Container: Box 111, Folder 8 -
Description: Pollution
Magnuson, Warren G.; Hatfield, Mark O.; Percy, Charles H.; Hayes, G.J.; Feathers, John E.; Worthen, Paul
Dates: 1970Container: Box 111, Folder 9 -
Description: Pollution
Weicker, Lowell P., Jr.; Reynolds, Earl C.; Crocker, Arthur M.; Nelson, Gaylord
Dates: 1971Container: Box 111, Folder 10 -
Description: Pollution
Andrus, Cecil D.; Hatfield, Mark O.
Dates: 1971Container: Box 111, Folder 11 -
Description: Pollution
Schmidt, J.E.; Magnuson, Warren G.; Hart, Philip A.; Spong, William B., Jr.; Nelson, Gaylord; Cranston, Alan; Fletcher, Katherine; Scott, William L.; Hatfield, Mark O.
S.- Non-Returnable Beverage ContainersDates: 1972-1973Container: Box 111, Folder 12 -
Description: Pollution -- AirDates: 1956-1957Container: Box 111, Folder 13
-
Description: Pollution -- Air
Baker, John H.; Ribicoff, Abraham
S.3122 Air Rescue Service In The United States Air ForceDates: 1956-1967Container: Box 111, Folder 14 -
Description: Pollution -- Air
Nelson, Gaylord; Proxmire, William; Kennedy, Edward M.; Jones, Dale R.; Hartke, Vance
H.R.14753 Environmental Issues and PoliciesDates: 1969-1974Container: Box 111, Folder 15 -
Description: Pollution -- Air
Marck, Charles T.
S.3219 Clean Air ActDates: 1975Container: Box 111, Folder 16 -
Description: Pollution -- Air
Andrus, Cecil D.; Halley, James H.
Dates: 1976 January-MarchContainer: Box 112, Folder 1 -
Description: Pollution -- Air
Lesher, Richard L.; Scott, William L.; Otter, Butch G.L.
S.3219 Clean Air ActDates: 1976 March-AprilContainer: Box 112, Folder 2 -
Description: Pollution -- Air
Love, W.H.
Dates: 1976 JuneContainer: Box 112, Folder 3 -
Description: Pollution -- Air
Brown, Edmund G., Jr.; Jones, Dale R.; Randolph, Jennings
Dates: 1976 July-DecemberContainer: Box 112, Folder 4 -
Description: Pollution -- AirDates: 1977Container: Box 112, Folder 5
-
Description: Pollution -- Air
Woodcock, Leonard
Clean Air ActDates: 1977Container: Box 112, Folder 6 -
Description: Pollution -- Air - Clean Air Act
Riegle, Donald W., Jr.; Stafford, Robert T.; Muskie, Edmund S.; Haskell, Floyd K.
Clean Air Act S.252Dates: 1977Container: Box 112, Folder 7 -
Description: Pollution -- Air
Hatfield, Paul
Dates: 1978-1980Container: Box 112, Folder 8 -
Description: Pollution -- WaterDates: 1961-1965Container: Box 112, Folder 9
-
Description: Pollution -- Water
Muskie, Edmund S.; Church, Bethine
Speech By Bethine Church On Conservation and Water Pollution, 1969Dates: 1966-1969Container: Box 112, Folder 10 -
Description: Pollution -- Water
Andrus, Cecil D.; Randolph, Jennings
Federal Water Pollution Control Act of 1971 & 1972; Water Pollution Control Legislation S.2770Dates: 1971-1972Container: Box 112, Folder 11 -
Description: Pollution -- WaterDates: 1973-1975Container: Box 112, Folder 12
-
Description: Pollution -- WaterDates: 1976Container: Box 112, Folder 13
-
Description: Pollution -- Water
Barker, John M.
Dates: 1977 January-AugustContainer: Box 112, Folder 14 -
Description: Pollution -- Water
Cousteau, Jacques-Yves; Reynolds, Earl C.
Dates: 1970 September-DecemberContainer: Box 112, Folder 15 -
Description: Pollution -- Water
Nelson, Gaylord; Hatfield, Dan
Dates: 1978-1980Container: Box 112, Folder 16 -
Description: Pollution -- Water - Clean Water Act of 1977
Muskie, Edmund S.
S.1952 Federal Water Pollution Control Act
Colloquy: Frank Church Versus Edmund MuskieDates: 1977Container: Box 112, Folder 17 -
Description: Population -- AbortionDates: 1970Container: Box 112, Folder 18
-
Description: Population -- Abortion
Packwood, Bob; Draper, William
Dates: 1971Container: Box 112, Folder 19 -
Description: Population -- AbortionDates: 1972Container: Box 112, Folder 20
-
Description: Population -- AbortionDates: 1973 January-FebruaryContainer: Box 112, Folder 21
-
Description: Population -- AbortionDates: 1973 FebruaryContainer: Box 112, Folder 22
-
Description: Population -- AbortionDates: 1973 MarchContainer: Box 113, Folder 1
-
Description: Population -- AbortionDates: 1973 AprilContainer: Box 113, Folder 2
-
Description: Population -- AbortionDates: 1973 AprilContainer: Box 113, Folder 3
-
Description: Population -- AbortionDates: 1973 AprilContainer: Box 113, Folder 4
-
Description: Population -- Abortion
Abortion; H.R.3153 Social Security Act; S.1136 Language Change
Dates: 1973 MayContainer: Box 113, Folder 5 -
Description: Population -- AbortionDates: 1973 July-SeptemberContainer: Box 113, Folder 6
-
Description: Population -- AbortionDates: 1973 November-DecemberContainer: Box 113, Folder 7
-
Description: Population -- Abortion
Mitchell, Mike P.
Dates: 1974 January-FebruaryContainer: Box 113, Folder 8 -
Description: Population -- AbortionDates: 1974 March-AprilContainer: Box 113, Folder 9
-
Description: Population -- AbortionDates: 1974 May-JulyContainer: Box 113, Folder 10
-
Description: Population -- AbortionDates: 1974 August-DecemberContainer: Box 113, Folder 11
-
Description: Population -- AbortionDates: 1975 January-JulyContainer: Box 113, Folder 12
-
Description: Population -- Abortion
Burdick, Quentin N.; Buckley, James L.
S.J.Res.10/S.J.Res.11 Protection of Unborn ChildrenDates: 1975 August-DecemberContainer: Box 113, Folder 13 -
Description: Population -- Abortion
Helms, Jesse
Dates: 1976 January-JuneContainer: Box 113, Folder 14 -
Description: Population -- AbortionDates: 1976 July-DecemberContainer: Box 113, Folder 15
-
Description: Population -- AbortionDates: 1977 January-JuneContainer: Box 113, Folder 16
-
Description: Population -- AbortionDates: 1977 July-DecemberContainer: Box 113, Folder 17
-
Description: Population -- AbortionDates: 1978 January-FebruaryContainer: Box 113, Folder 18
-
Description: Population -- AbortionDates: 1978 FeburaryContainer: Box 114, Folder 1
-
Description: Population -- AbortionDates: 1978 Feburary-MarchContainer: Box 114, Folder 2
-
Description: Population -- Abortion
H.R.7555 Appropriations for Department of Labor and Health Education and Welfare for FY 1978
Dates: 1978 April-AugustContainer: Box 114, Folder 3 -
Description: Population -- AbortionDates: 1978 September-DecemberContainer: Box 114, Folder 4
-
Description: Population -- AbortionDates: 1979 January-MarchContainer: Box 114, Folder 5
-
Description: Population -- Abortion
Lundy, Phoebe
Dates: 1979 April-JulyContainer: Box 114, Folder 6 -
Description: Population -- Abortion
Hatfield, Mark O.
Dates: 1979 August-DecemberContainer: Box 114, Folder 7 -
Description: Population -- AbortionDates: 1980 January-DecemberContainer: Box 114, Folder 8
-
Description: Population -- Census
1969 Census
Dates: 1969-1973Container: Box 114, Folder 9
-
-
Pornography - Public lands
Omitted lands was an important area of concern for Senator Church and his constituents. These lands are often held without title and obtaining title to them presented problems which Church was asked to resolve. Omitted lands, as a topic, can be found throughout the collection.
-
Description: Pornography
Scott, Hugh
S.2562 Criminal Penalties for Transporting Obscene MatterDates: 1960; 1966Container: Box 114, Folder 10 -
Description: Pornography
Tydings, Joseph D.
S.2057 Restrict Sexually Provocative Mail; S.2381 Mailing of Pandering Advertisements To Deceased; S.1077 Criminal Actions Involving ObscenityDates: 1969Container: Box 114, Folder 11 -
Description: Pornography
Goldwater, Barry M.; Murphy, George
S.1077 Anti-Pornography BillDates: 1970-1977Container: Box 114, Folder 12 -
Description: Postal Affairs
Increase In Annuities of Retired Federal Employees H.R.4
Dates: 1956-1957Container: Box 114, Folder 13 -
Description: Postal AffairsDates: 1958Container: Box 114, Folder 14
-
Description: Postal Affairs
Bridges, Styles; Johnston, Olin D.; Morton, Thruston B.; Summerfield, Arthur E.
S.4191 Postage Rates On Publications Mailed In The County of Publication; S.3960 Transpotation of Mail By Motor Vehicle CarriersDates: 1958Container: Box 114, Folder 15 -
Description: Postal Affairs
Blount, Winton M.
Postal AffairsDates: 1958 June-JulyContainer: Box 114, Folder 16 -
Description: Postal Affairs
Bartlett, E.L.; Rhodes, George M.
H.R.8433 Publishers' Second Class SubsidiesDates: 1959Container: Box 114, Folder 17 -
Description: Postal Affairs
Summerfield, Arthur E.
S.2402 Expeditious, Efficient, and Economical Transportation of Mail; H.R.9488 Transportation of AirmailDates: 1960Container: Box 114, Folder 18 -
Description: Postal Affairs
Summerfield, Arthur E.
H.R.9488/S.3214 Transportation of Airmail; H.R.540 Compensation and Rights of Postal Field EmployeesDates: 1960 January-MarchContainer: Box 114, Folder 19 -
Description: Postal Affairs
H.R.9488 Transportation of Airmail
Dates: 1960 AprilContainer: Box 114, Folder 20 -
Description: Postal Affairs
Holland, Spessard L.
H.R.9883 Officers and Employees of The Federal Government; Postal AffairsDates: 1960 May-JuneContainer: Box 114, Folder 21 -
Description: Postal AffairsDates: 1960 July-SeptemberContainer: Box 115, Folder 1
-
Description: Postal Affairs
Burdick, Quentin N.
H.R.6418 Postal Rates; Publication: "Cuba Socialista", 1961; Publication: "The Case Against Higher Third Class Postal Rates", 1961Dates: 1961Container: Box 115, Folder 2 -
Description: Postal AffairsDates: 1962Container: Box 115, Folder 3
-
Description: Postal AffairsDates: 1962Container: Box 115, Folder 4
-
Description: Postal Affairs
Communist Literature
Dates: 1962Container: Box 115, Folder 5 -
Description: Postal AffairsDates: 1962Container: Box 115, Folder 6
-
Description: Postal Affairs
H.R.7552 Federal Government Employees
Dates: 1963; 1964Container: Box 115, Folder 7 -
Description: Postal Affairs
Mundt, Karl E.
Dates: 1965Container: Box 115, Folder 8 -
Description: Postal AffairsDates: 1966Container: Box 115, Folder 9
-
Description: Postal AffairsDates: 1967Container: Box 115, Folder 10
-
Description: Postal AffairsDates: 1967Container: Box 115, Folder 11
-
Description: Postal AffairsDates: 1968Container: Box 115, Folder 12
-
Description: Postal Affairs
Stanley Post Office
Dates: 1969Container: Box 115, Folder 13 -
Description: Postal AffairsDates: 1970 January-AprilContainer: Box 115, Folder 14
-
Description: Postal Affairs
Blount, Winton M.
Dates: 1970 January-MayContainer: Box 115, Folder 15 -
Description: Postal Affairs
O'Brien, Lawrence F.; Yarborough, Ralph W.
Dates: 1970 June-AugustContainer: Box 115, Folder 16 -
Description: Postal Affairs
Tower, John G.; Kennedy, Edward M.; Goldwater, Barry M.; Beall, J. Glenn, Jr.; Biden, Joseph R., Jr.; Gravel, Mike; McGee, Gale
Postal Affairs; S.2143 Annual Authorization of Appropriations To The UspsDates: 1971-1974Container: Box 115, Folder 17 -
Description: Postal Affairs
Inouye, Daniel K.
H.R.5665 Labor Disputes US Postal Service; H.R2445 Financial Matters of US Postal Service and Postal Rate CommissionDates: 1975Container: Box 115, Folder 18 -
Description: Postal Affairs
McGee, Gale; Fong, Hiram L.
S.872 Conservation Publications; Second Class Postage; H.R.10786 Payment of Overtime for Department of Agriculture Inspection ServiceDates: 1976Container: Box 115, Folder 19 -
Description: Postal AffairsDates: 1977Container: Box 116, Folder 1
-
Description: Postal Affairs
Simon, Paul; Glenn, John; Stevens, Ted; Ford, Wendell H.; Magnuson, Harry F.
H.R.7700 State of The Union; Postal AffairsDates: 1978 January-OctoberContainer: Box 116, Folder 2 -
Description: Postal Affairs
Culver, John C.; Javits, Jacob K.; Mathias, Charles McC., Jr.; Stevens, Ted; Stone, Richard
Church Amendment To H.R.7700 Parcel Post Subsidies/United Parcel ServiceDates: 1978 September-OctoberContainer: Box 116, Folder 3 -
Description: Postal Affairs
Glenn, John
Church Amendment To H.R.7700 Parcel Post Subsidies/United Parcel Service; H.R.7700 Continuation of Public Service Performed By The US Postal Service
Introducing Amendment To H.R.7700-Postal Service Amendments, Before Senate, September, 1978Dates: 1978 OctoberContainer: Box 116, Folder 4 -
Description: Postal Affairs
Magnuson, Harry F.; Chadband, J.F.
Dates: 1978 October-DecemberContainer: Box 116, Folder 5 -
Description: Postal Affairs
Eagleton, Thomas F.; Sasser, Jim; Levin, Carl
U.S. Supreme Court Brief In Opposition for Respondent, National Association of Greeting Card PublishersDates: 1979Container: Box 116, Folder 6 -
Description: Postal AffairsDates: 1980Container: Box 116, Folder 7
-
Description: Postal Affairs -- Commemorative IssuesDates: 1957-1961Container: Box 116, Folder 8
-
Description: Practical Nurse Training Law
S.278 Practical Nurse Training Law
Dates: 1961Container: Box 116, Folder 9 -
Description: Presidential Authority
Campisi, Dominic J.
"Honored In The Breech: Presidential Authority To Execute The Laws With Military Force" By Dominic J. CampisiDates: 1973Container: Box 116, Folder 10 -
Description: Presidential Messages
Nixon, Richard M.
Inaugral Address; Reorganization Plan; Budget Message; Economic Report; Injunction of Secrecy Removed; Vietnam Reconstruction; State of The Union; Environment; Economy; Economic Stabilization; Community Development; Manpower; Drug Laws; Stockpiles; EnergDates: 1973-1974Container: Box 116, Folder 11 -
Description: Presidential Messages
Agricultural Exports; Emergency Medical Systems; Financial Institutions; Refusal To Yield Tapes; Housing; Small Business; International Economics; Education; Transportation; Economic Adjustment; Health; Military Cash Awards; Campaign Reform; Foreign Aid
Dates: 1973-1974Container: Box 116, Folder 11 -
Description: Presidential Succession
Bayh, Birch; Simpson, Milward L.; McClellan, John L.; Long, Edward V.; Keating, Kenneth B.; Ervin, Sam J., Jr.; Dodd, Thomas J.; Hart, Philip A.; Feerick, John D.; Mcnemer, Leslie C.
Presidential Succession S.Res.111; Presidential Inability and Vice Presidential Vacancy, A National Forum Sponsored By The American Bar Association; The Vice-Presidency and The Problems of Presidential Succession and Inability By John D. Feerick;Dates: 1964Container: Box 116, Folder 12 -
Description: Presidential Succession
"The Problems Inherent In Establishing The Line of Succession To The Presidency of The U.S. and The Solution" By Leslie C. Mcnemer; 25th Amendment To The Constitution
Dates: 1964Container: Box 116, Folder 12 -
Description: Presidential Succession
Hansen, Orval
Presidential Inability and Vice Presidential Vacancies; S.J.Res.13, S.J.Res.28, S.J.Res.35, S.J.Res.84, S.J.Res.138, S.J.Res.139, S.J.Res.140, S.J.Res.143, S.J.Res.147Dates: 1965-1966Container: Box 116, Folder 13 -
Description: Private Bills
Thomas, Mary F.; Gunnell, E.L.; Johnson, Deloy F.; Winchester, Donald J.
Naval Guard's Overtime Pay S.1700Dates: 1966-1978Container: Box 116, Folder 14 -
Description: President's Commission On The Blind
Jernigan, Kenneth
H.R.5243/S.2077 Commission On The Blind; Disability Insurance for The Blind H.R.3782; A Record By Kenneth Jernigan, President of The National Federation of The BlindDates: 1959; 1969Container: Box 116, Folder 15 -
Description: Priorities -- Friends Committee On National LegislationDates: 1973Container: Box 116, Folder 16
-
Description: Proposed Legislation
Basque Sheepherders; S.129/S.1006 Amend Immigration Act of 1954
Dates: 1957Container: Box 116, Folder 17 -
Description: Public Lands
Bartlett, E.L.; Gruening, Ernest
H.R.7004 Public Land Administration Act; Management of Public Lands and Forests S.3044; Public Lands for Recreational Use S.2757/H.R.9750; S.873 Disposal of Federal Property In Rupert, IdahoDates: 1959-1961Container: Box 116, Folder 18 -
Description: Public Lands
Bennett, Wallace F.
S.205; Sand and Gravel On Public Lands; Range Appraisal; Forest Service and BlmDates: 1962; 1964Container: Box 116, Folder 19 -
Description: Public Lands
Schmitt, Harrison; Hatch, Orrin G.
S.- Earth Resources Information Corporation Act of 1979; Heyburn State Park; S.14 Reclamation Reform Act of 1979; Rangelands Improvement Act of 1978; Snake River Birds of Prey National Conservation Area; Surface Mining Control and Reclamation Act S.1403;Dates: 1979Container: Box 116, Folder 20 -
Description: Public Lands
S.4055 Lands Held Under Color of Title; "The World Through A Space Window" By Harrison Schmitt
Dates: 1979Container: Box 116, Folder 20 -
Description: Public Lands
McClure, James A.; Starnes, Richard; Trueblood, Ted
Sagebrush Rebellion; Snake River Omitted Lands; Heyburn State Park; "They're Fixing To Steal Your Land" By Ted Trueblood; "The Sagebrush Rebellion" By Richard StarnesDates: 1980Container: Box 117, Folder 1 -
Description: Public Lands -- Appeals BoardDates: 1962Container: Box 117, Folder 2
-
Description: Public Lands -- Carey ActDates: 1977-1978Container: Box 117, Folder 3
-
Description: Public Lands -- DworshakDates: 1978Container: Box 117, Folder 4
-
Description: Public Lands -- Heyburn State Park
Leroy, David H.
S.J.Res.114 Patent for Heyburn State Park, June 29, 1911; H.R.3933 Define and Clarify Terms Used In Patent From U.S., June 29, 1911, Granted To Idaho; Coeur d'Alene Indian TribeDates: 1978-1980Container: Box 117, Folder 5 -
Description: Public Lands -- Idaho Youth Ranch
S.J.Res.172 Idaho Youth Ranch Land
Dates: 1962Container: Box 117, Folder 6 -
Description: Public Lands -- Lake Lowell
S.3443 Land Adjacent To Lake Lowell Along Lake Shore Drive
Dates: 1980Container: Box 117, Folder 7 -
Description: Public Lands -- Omitted Lands
S.1485/H.R.9097 Riparian Lands Along The Snake River, Idaho (Dworshak Bill)
Dates: 1961-1962Container: Box 117, Folder 8 -
Description: Public Lands -- Omitted Lands
Andrus, Cecil D.
Omitted Lands H.R.7971; P.L. 87-469 Omitted Lands; H.R.3757 Channel Island National Park; S.- Omitted Lands Along Snake River, Idaho
" Omitted Lands In Idaho" In Senate, October 12, 1978Dates: 1978Container: Box 117, Folder 9 -
Description: Public Lands -- Omitted Lands
Williams, James D.
Granting Certain Lands To Idaho S.1152; Omitted Lands S.1534; Wildlife Habitat and Dworshak Dam S.1667; The Omitted Lands Problem On The Snake River By James D. Williams
"The Snake River Omitted Lands Problem" In Senate; Statement Before The Parks and Recreation Subcommittee Re S.1534Dates: 1979Container: Box 117, Folder 10 -
Description: Public Lands -- Omitted Lands
Omnibus Parks Bill H.R.3757; Omitted Public Lands Along The Snake River
Dates: 1980Container: Box 117, Folder 11 -
Description: Public Lands -- Rangeland Improvement Act of 1978
Andrus, Cecil D.
H.R.10587 Public Range Lands Improvement Act of 1978; S.2475 Public Lands Improvement Act of 1978; S.2555 National Range Lands Policy Act of 1976
"Public Grazing Lands Improvement Act of 1978" In Senate, February 2, 1978Dates: 1978Container: Box 117, Folder 12 -
Description: Public Lands -- Rangeland Improvement Act of 1978
Andrus, Cecil D.; Goldwater, Barry M.
S.2475; H.R.10587; Rangeland Improvement Act of 1978
Opening Statement At The Hearings of The Subcommittee On Public Lands and Resources of The Committee On Energy and Natural Resources, August 9, 1978; Public Rangeland Improvement Act of 1978, Statement On The Senate FloorDates: 1978Container: Box 117, Folder 13 -
Description: Public Lands -- Rangeland Improvement Act of 1978
Wild Horses and Burros Act; American Horse Protection Association and Humane Society of The U.S.; Rangeland Imporovement Act of 1978
Dates: 1978Container: Box 117, Folder 14 -
Description: Public Lands -- Rangeland Management
Herbst, John R., Report of Range Sub-Project, Water Resource Institute, University of Idaho, Moscow, Idaho, 1973; Water Resources; Wild and Scenic Rivers
"Prudent Management of The Public Range", Keynote Address At Convention of The International Society of Range Management, Boise, Idaho, February 5, 1973Dates: 1973Container: Box 117, Folder 15 -
Description: Public Lands -- Rangeland Management
Challis Stewardship
Dates: 1978Container: Box 117, Folder 16 -
Description: Public Lands -- Rangeland Management
Yates, Sidney R.; Byrd, Robert C.
Challis Stewardship; Range Funding; Grazing; H.R.96-604 Appropriations for The Department of InteriorDates: 1979Container: Box 117, Folder 17 -
Description: Public Lands -- Rangeland Management
Challis Stewardship
Dates: 1980Container: Box 117, Folder 18 -
Description: Public Lands -- Repair of State Capitol Buildings
Smylie, Robert E.
S.677/H.R.5149/S.1396/S.1794 Public Lands Granted for Repair of State Buildings; Idaho; North Dakota; South Dakota; Montana; Washington; WyomingDates: 1957Container: Box 117, Folder 19 -
Description: Public Lands -- Silver CityDates: 1976Container: Box 117, Folder 20
-
Description: Public Lands -- State Selection LandsDates: 1967Container: Box 117, Folder 21
-
Description: Public Lands -- Subcommittee On Public Lands
Cannon, Howard W.; Jackson, Henry M.; Moss, Frank E.
Public Domain; Oregon; Public Land LawDates: 1965Container: Box 117, Folder 22 -
Description: Public Lands -- Targhee National Forest Amendment
Targhee National Forest Amendment To H.R.7971
Statement On Senate Floor On The Targhee National Forest Amendment, October 12, 1978Dates: 1978Container: Box 117, Folder 23
-
-
Public works
For Church, public works meant water projects proposed and sometimes constructed by the Corps of Engineers and the Bureau of Reclamation for flood control, irrigation, or other purposes. Most of the Columbia Basin projects have their own subject files; the rest of the country is consolidated in General. The Public Works files are closely related to Water Resources issues, as well as Fish and Wildlife.
-
Description:
West, Herbert G.; Crookham, George L., Jr.; Murray, James E.; Mansfield, Mike
Public Use of Reservoirs S.410; Water Resource Development H.R.965/S.J.R.281; Missouri Basin Commission S.1107; Community Facilities Act S.3497; Alabama-Coosa River System; S.Res.299 Accelerated Reclamation ConstructionDates: 1956-1957Container: Box 117, Folder 24 -
Description:
National Reclamation Association
Dates: 1959Container: Box 117, Folder 25 -
Description:
West, Herbert G.; Schoeppel, Andrew F.; Carlson, Frank; Proxmire, William; Hart, Philip A.; Wiley, Alexander
The Alabama-Coosa River System; Garrison Diversion; Lake Michigan Diversion Bill H.R.1; Duncan Ferry Dam; Water Policy; National Reclamation AssociationDates: 1959Container: Box 117, Folder 26 -
Description:
West, Herbert G.; Morgenthau, Hans J.
S.2060 Federal Cost Sharing for Flood Control; Morgenthau, Hans J., Our Thwarted RepublicDates: 1960Container: Box 117, Folder 27 -
Description:
California Water Plan; Bureau of Reclamation
Dates: 1960Container: Box 117, Folder 28 -
Description:
West, Herbert G.
Fish Passage Problem; S.195 Employment Act of 1961; Utah Historical Quarterly, Colorado: River of The West, July 1960Dates: 1961Container: Box 118, Folder 1 -
Description:
Smylie, Robert E.; Allott, Gordon; Ullman, Allen
Frying Pan, Arkansas; Knowles Project; Program of The Bureau of Reclamation for The Pacific Northwest for Fiscal Year 1962Dates: 1962Container: Box 118, Folder 2 -
Description:
Moss, Frank E.; West, Herbert G.
Roseworth Project, Twin Falls; Dixie Project, Utah S.26/S.655; S.283/S.46 Small Projects Act of 1956; King Hill Irrigation District; Garrison Diversion S.178/S.230; Warm River Dam; Small Reclamation Projects; Water Resource Development By The Corps of EDates: 1963Container: Box 118, Folder 3 -
Description:
Collins, Leroy
Riverside Water Project, Clearwater County; Army Corps of Engineers, Budget for Civil WorksDates: 1963Container: Box 118, Folder 4 -
Description:
Indiana Dunes; Army Corps of Engineers Civil Works Budget; Floods Walla Walla District
Dates: 1964Container: Box 118, Folder 5 -
Description:
Douglas, Paul H.
H.R.4851/S.602 Small Projects ActDates: 1965-1966Container: Box 118, Folder 6 -
Description: Public Works : Alaska
Gruening, Ernest
Rampart Dam; Alaska Earthquake; Albeni Falls; Alta ProjectDates: 1964Container: Box 118, Folder 7 -
Description: Public Works : Alta ProjectDates: 1964Container: Box 118, Folder 8
-
Description: Public Works : Bear River Compact
Smylie, Robert E.
S.1086 Bear River CompactDates: 1957-1958Container: Box 118, Folder 9 -
Description: Public Works : Bear River ProjectDates: 1963Container: Box 118, Folder 10
-
Description: Public Works : Bear River Project
Smylie, Robert E.; Budge, Reed; Dominy, Floyd
Bear River Project; Onieda DamDates: 1963Container: Box 118, Folder 11 -
Description: Public Works : Bear River ProjectDates: 1964-1966Container: Box 118, Folder 12
-
Description: Public Works : Big Wood RiverDates: 1953-1965Container: Box 118, Folder 13
-
Description: Public Works : Blackfoot Flood ControlDates: 1957-1958Container: Box 118, Folder 14
-
Description: Public Works : Boise
Smylie, Robert E.; Day, Bob
Boise River Flood Control; P.L.984-84 Congress; Lucky Peak Fire; Small Watershed Projects Under The Watershed Protection and Flood Prevention Act U.S.D.A. P.A.392; Flood Control District Statutes, Idaho Code, 42-3101 To 42-3124Dates: 1957-1963Container: Box 118, Folder 15 -
Description: Public Works : Bonners Ferry
Smylie, Robert E.
Bonners Ferry Flood ControlDates: 1954-1961Container: Box 118, Folder 16 -
Description: Public Works : Bonneville
Murray, James E.
Bonneville; S.2195 Dalles Project: Pacific Northwest (Bonneville) California Intertie; Columbia BasinDates: 1959-1960Container: Box 118, Folder 17 -
Description: Public Works : Bruces Eddy
Omnibus Public Works Bill S.497
Dates: 1957Container: Box 119, Folder 1 -
Description: Public Works : Bruces Eddy
Neuberger, Richard L.; Magnuson, Warren G.
Dates: 1957Container: Box 119, Folder 2 -
Description: Public Works : Bruces Eddy
S.497 Omnibus Rivers and Harbors; Anadromous Fish
Dates: 1957-1958Container: Box 119, Folder 3 -
Description: Public Works : Bruces Eddy
White, Compton I., Jr.
S.41 Public Lands; H.R.1235 Burns Creek Authorization; S.R.850 Bruces Eddy/Dworshak Land Exchange S.41Dates: 1959-1963Container: Box 119, Folder 4 -
Description: Public Works : Bruces EddyDates: 1961Container: Box 119, Folder 5
-
Description: Public Works : Bruces Eddy
S.497 Omnibus River and Harbor Bill; Wildlife; Salmon; Steelhead; River and Harbor, Beach Erosion Control and Flood Control Projects
Dates: 1958-1964Container: Box 119, Folder 6 -
Description: Public Works : Bruces Eddy
Udall, Stewart L.; Cooper, John Sherman
Dates: 1962-1963Container: Box 119, Folder 7 -
Description: Public Works : Bully Creek
Bully Creek Authorization S.528/S.639
Dates: 1957-1959Container: Box 119, Folder 8 -
Description: Public Works : Burns Creek
Crandall, Lynn; Johnson, Lyndon B.; Anderson, Clinton P.; Stinson, Howard
S.145/S.2089 Burns Creek Authorization Bills; Burns Creek Authorization Bill-S.2757; Palisades Project, IdahoDates: 1957 January-AugustContainer: Box 119, Folder 9 -
Description: Public Works : Burns Creek
Crandall, Lynn; Budge, Hamer H.; Aspinall, Wayne N.; Leonard, Ross
Burns Creek Authorization S.2757Dates: 1958Container: Box 119, Folder 10 -
Description: Public Works : Burns Creek
S.281 Burns Creek Authorization; Utah Power and Light Co.; Minidoka Project
Dates: 1959Container: Box 119, Folder 11 -
Description: Public Works : Burns Creek
Crandall, Lynn; Aspinall, Wayne N.; Douglas, Paul H.; West, Herbert G.; Anderson, Clinton P.; Neuberger, Richard L.; Dorman, Darrell H.; Moss, Frank E.; Allott, Gordon
Burns Creek Authorization
Statement To House Interior Committee, No DateDates: 1959Container: Box 119, Folder 12 -
Description: Public Works : Burns Creek
Crandall, Lynn; Roach, T.E. Tom; O'mahoney, Joseph C.; Nelson, Harold T.
Burns Creek Authorization S.281; Irrigation and ReclamationDates: 1959Container: Box 119, Folder 13 -
Description: Public Works : Burns Creek
Burns Creek Authorization S.281
Speech: "Burns Creek Authorization", In Senate, No Date (Two Versions); Statement: "Supplimental Statement On Burns Creek Authorization-S.281", No DateDates: 1959Container: Box 119, Folder 14 -
Description: Public Works : Burns Creek
Crandall, Lynn
S.66/H.R.1235 Burns Creek AuthorizationDates: 1960Container: Box 119, Folder 15 -
Description: Public Works : Burns Creek
Carver, John A., Jr.; Roach, T.E. Tom; Udall, Stewart L.; O'Brien, Lawrence F.; Bennett, Wallace F.; Moss, Frank E.
S.66/H.R.36/H.R.378 Burns Creek Authorization
Speech: "Introduction To S.66", January 5, 1961Dates: 1961Container: Box 119, Folder 16 -
Description: Public Works : Burns Creek
Metcalf, Lee
Burns Creek Authorization S.66; Omnibus Public Works Bill S.3773Dates: 1961Container: Box 119, Folder 17 -
Description: Public Works : Burns Creek
Udall, Stewart L.
Burns Creek Authorization S.66/S.107Dates: 1961Container: Box 119, Folder 18 -
Description: Public Works : Burns Creek
Crandall, Lynn
S.66 Burns Creek Authorization; Burns Creek $50, 000, 000 White Elephant, Utah Power and Light Report
Speech: "Introduction of Bureau of Reclamation Views Into The Record", In The Senate, March 21, 1961Dates: 1961Container: Box 120, Folder 1 -
Description: Public Works : Burns Creek
Committee On Public Works; Corps of Engineers; Jackson Lake Recreation
Dates: 1962Container: Box 120, Folder 2 -
Description: Public Works : Burns Creek
Crandall, Lynn; McGee, Gale; Simpson, Milward L.; Harding, Ralph R.
H.R.6016 Omnibus Public Works Bill
Back Ground Speeches, In Senate, July 24, 1959 and March 21, 1961; Speech: "Burns Creek Authorization", In Senate, July, 30, 1963Dates: 1963Container: Box 120, Folder 3 -
Description: Public Works : Burns Creek
Udall, Stewart L.
Burns Creek Dam To Lynn Crandall Dam
Statement Before The House Public Works Committee, 1964Dates: 1964-1965Container: Box 120, Folder 4 -
Description: Public Works : Cassia Creek
Holum, Kenneth; Moss, Frank E.
Cassia Creek ReservoirDates: 1961-1965Container: Box 120, Folder 5 -
Description: Public Works : Central Arizona Project
S.2670/S.1658 Central Arizona Project
Dates: 1963-1964Container: Box 120, Folder 6 -
Description: Public Works : Challis ProjectDates: 1964Container: Box 120, Folder 7
-
Description: Public Works : Colorado River Project
Udall, Stewart L.
Glen Canyon Dam; Colorado River Transmission GridsDates: 1957-1961Container: Box 120, Folder 8 -
Description: Public Works : Columbia River Basin
Morse, Wayne; Anderson, Jack Z.; Murray, James E.
S.1388 Pacific Northwest Account; S.3114 Bonneville Project; S.- Columbia River Development Corp Act 1959; Hydro-Power Projects In Columbia River BasinDates: 1957-1958Container: Box 120, Folder 9 -
Description: Public Works : Columbia River Basin
Neuberger, Richard L.; Day, Henry L.
S.3114 Columbia Basic Regional Corporation Bill; Bonneville Project ActDates: 1958Container: Box 120, Folder 10 -
Description: Public Works : Columbia River Basin
Neuberger, Richard L.; Murray, James E.
Columbia Basic Regional Corporation Bill S.3114; Bonneville Project Act; International Joint CommissionDates: 1959 January-MayContainer: Box 120, Folder 11 -
Description: Public Works : Columbia River Basin
Kerr, Robert S.; Murray, James E.
Columbia Basic Regional Corporation Bill S.3114; Columbia Basin Interagency CommitteeDates: 1959 June-DecemberContainer: Box 120, Folder 12 -
Description: Public Works : Columbia River Basin
Columbia Basin Compact Commission; Columbia-Bonniville Power Administration Central Valley International; Cooperative Development of The Columbia River Basin By The U.S. and Canada"
Dates: 1960Container: Box 120, Folder 13 -
Description: Public Works : Columbia River Basin
Chavez, Dennis
Columbia Basin Interagency Committee; S.1761 Grand CouleeDates: 1962-1966Container: Box 120, Folder 14 -
Description: Public Works : Daniels Dam
St. John Irrigation Co.
Dates: 1962Container: Box 120, Folder 15 -
Description: Public Works : Dworshak Dam
Cancell, Benton R.
S.850 Bruces Eddy Dam Changes To Dworshak Dam; H.R.10625 Storage and Transportation On Flood Control ProjectsDates: 1963-1964Container: Box 120, Folder 16 -
Description: Public Works : Dworshak Dam
"Dam Job Underway", Appeared In "Spokane Review", October 10, 1965
Dates: 1964-1965Container: Box 121, Folder 1 -
Description: Public Works : Enaville Dam
Day, Henry L.
Dates: 1957-1959Container: Box 121, Folder 2 -
Description: Public Works : Freemont-Madison DamDates: 1962-1964Container: Box 121, Folder 3
-
Description: Public Works : Frying Pan, Arkansas Project
Allott, Gordon; Carroll, John A.
Arkansas Project S.60Dates: 1957Container: Box 121, Folder 4 -
Description: Public Works : Garden Valley
Morrison, H.W. Harry
Morrison Backs Garden Valley, Caldwell Times, December 24, 1958; Snake River ProjectDates: 1958Container: Box 121, Folder 5 -
Description: Public Works : Guffy Project
Wetherell, R.M.; Dworshak, Henry C.
S.- Guffy ProjectDates: 1956-1957Container: Box 121, Folder 6 -
Description: Public Works : Guffy Project
Wetherell, R.M.; Williams, Arnold
Dates: 1958-1965Container: Box 121, Folder 7 -
Description: Public Works : Hayden Lake
Anderson, Clinton P.
S.923/H.R.4458 Avondale, Dalton Gardens, and Hayden Lake Irrigation DistrictsDates: 1961Container: Box 121, Folder 8 -
Description: Public Works : High Mountain Sheep
Kuykendall, Jerome K.; Robinson, Kinsey M.; Burk, John L.; Bowler, Bruce
High Mountain Sheep Dam; Conservation of Salmon and Steelhead; Pacific Northwest Power Co.
"The Sawtooths of Idaho", In Senate, April 28, 1966Dates: 1957-1966Container: Box 121, Folder 9 -
Description: Public Works : High Mountain Sheep
Bowler, Bruce
Oregon Water Resources; Labor; Pacific Northwest Conservation CouncilDates: 1960Container: Box 121, Folder 10 -
Description: Public Works : Hillcrest ProjectDates: 1956-1957Container: Box 121, Folder 11
-
Description: Public Works : Hillcrest Project
Gavin, Parke P.
Hillcrest Irrigation District; Boise-Meridian Irrigation District; Hillcrest Unit, Mountain Home Division, Snake River ProjectDates: 1956-1960Container: Box 121, Folder 12 -
Description: Public Works : Ice HarborDates: 1962Container: Box 121, Folder 13
-
Description: Public Works : John Day Dam
Magnuson, Warren G.
H.R.5789 John Day Dam; Inland Empires Waterways AssociationDates: 1956-1957Container: Box 121, Folder 14 -
Description: Public Works : Knowles Project
Knowles, Bill
Bill Knowles Project S.1226Dates: 1958Container: Box 121, Folder 15 -
Description: Public Works : Lake Michigan Diversion
Douglas, Paul H.; Potter, Charles E.
Withdrawls From Lake Michigan H.R.2/ S.1123; Chicago's Water Diversion From The Great LakesDates: 1957-1958Container: Box 121, Folder 16 -
Description: Public Works : Lenore DamDates: 1969-1970Container: Box 121, Folder 17
-
Description: Public Works : Lewiston Bridge
Gravel, Mike; Randolph, Jennings
S.439 Lewiston Bridge
A Statement Before Water Resources Subcommittee, [October, 1974]; "Second Bridge for Lewiston", In Senate, No DateDates: 1972-1975Container: Box 121, Folder 18 -
Description: Public Works : Libby Dam
Mansfield, Mike; Murray, James E.; Magnuson, Warren G.
S.2784/S.682 Libby DamDates: 1956-1965Container: Box 121, Folder 19 -
Description: Public Works : Little Weiser Dam
Chance, Don; Carver, John A., Jr.
Dates: 1957-1965Container: Box 121, Folder 20 -
Description: Public Works : Lower Colorado River Storage Project
Marble Canyon Dam; Bridge Canyon Dam
Dates: 1965-1966Container: Box 121, Folder 21 -
Description: Public Works : Lower Granite Dam
West, Herbert G.
Lower Granite Lock and Dam; AsotinDates: 1958-1965Container: Box 121, Folder 22 -
Description: Public Works : Lower Snake River Navigation
Johnson, Emmett; West, Herbert G.; Lorenz, E.V.; Udall, Stewart L.; Hodges, Luther H.; O'Donnell, Kenneth; Symbol, Paul H.
Port of Lewiston; Lower Monumental DamDates: 1960-1961Container: Box 121, Folder 23 -
Description: Public Works : Lucky Peak
Bowler, Bruce; Leonard, Ross; Chavez, Dennis; Schlender, R.W.
Lucky Peak Shutdowns; Power Generation FacilitiesDates: 1958-1959Container: Box 122, Folder 1 -
Description: Public Works : Mann Creek
Browning, Lloyd L.; Gunn, Everett; Anderson, Andy; Norwood, Gus; Anderson, Clinton P.
S.405 Mann Creek ProjectDates: 1958; 1959; 1960; 1961; 1962; 1965Container: Box 122, Folder 2 -
Description: Public Works : Michaud Flats
Potvin, Gregg R.; Clark, D. Worth
S.1582 Michaud FlatsDates: 1957; 1963Container: Box 122, Folder 3 -
Description: Public Works : Middle Snake River
Bowler, Bruce
High Mountain Sheep; Nez Perce; S.35 Middle Snake NavigationDates: 1960-1964Container: Box 122, Folder 4 -
Description: Public Works : Minidoka Project, Montpelier Creek Watershed
Morgan, Lee T.; Sneddon, Bennet; Stock, W.C.
S.873 Property Sales In Rupert, Idaho, Block 67; Irrigation DistrictDates: 1957-1060; 1964Container: Box 122, Folder 5 -
Description: Public Works : Nez Perce - Hells Canyon
Norwood, Gus; Corker, Charles E.; Bowler, Bruce; George, John M.; Day, Henry L.; Hurd, Owen W.; Hobart, Lawrence; Trueblood, Ted; Cleveland, Vincent M.; Day, Ernie; Day, Ernest E.
Idaho Wildlife Federation; Nez Perce SiteDates: 1956-1961Container: Box 122, Folder 6 -
Description: Public Works : Nez Perce
Hurd, Owen W.; Bowler, Bruce; Samuelson, Don; Wackburg, Ralph
Idaho Wildlife Federation; Nez PerceDates: 1960-1962Container: Box 122, Folder 7 -
Description: Public Works : Niagra River
Clark, Joseph S.; Klaussen, Bjarne; Kaul, Andrew; Kellet, W.R.
S.1823 Niagra River; Committee On Public WorksDates: 1956-1957Container: Box 122, Folder 8 -
Description: Public Works : North Fremont Gravity Pressure Irrigation
H.R.7590 Public Work Appropriations Bill
Introducing An Amendment To Allow North Fremont Gravity Pressure Irrigation ProjectDates: 1980Container: Box 122, Folder 9 -
Description: Public Works : Pacific Northwest Account
Crookham, George L., Jr.; Murray, James E.
Northwest Public Power Association; Columbia River BasinDates: 1957-1958Container: Box 122, Folder 10 -
Description: Public Works : Palisades Project - Palouse River, Idaho
Palisades Project; Palouse River, Idaho
Dates: 1957-1964Container: Box 122, Folder 11 -
Description: Public Works : Paradise Dam, Montana
Paradise Dam, Montana S.1226
Dates: 1957-1959Container: Box 122, Folder 12 -
Description: Public Works : Placer Creek - Penny Cliffs - Payette RiverDates: 1957-1959Container: Box 122, Folder 13
-
Description: Public Works : Pleasant Valley
Seaton, Fred A.
Licenseing; Federal Power CommissionDates: 1957Container: Box 122, Folder 14 -
Description: Public Works : Pleasant Valley
Long, Russell B.; Cooper, John Sherman; Langer, William K.; Morse, Wayne; Russell, Richard B.; Humphrey, Hubert H.; Leonard, Ross; Bowler, Bruce; Cannon, Clarence; Norwood, Gus
Middle Snake River Freeze; Omnibus Rivers and Harbors Act S.497
Opinion and Order Granting LicenseDates: 1958-1968Container: Box 122, Folder 15 -
Description: Public Works : Ririe Dam - Idaho Falls - Willow Creek
Robertson, A. Willis; Kuchel, Thomas H.
Ririe Dam; Water; Public WorksDates: 1961-1966Container: Box 122, Folder 16 -
Description: Public Works : Ririe Dam - Idaho Falls - Willow Creek
Pedersen, S. Eddie; Ellender, Allen J.; Tappan, Carl E.; Holm, Russell; Hayden, Carl; Proxmire, William; Young, Milton R.; Mundt, Karl E.; Jordan, Len B.; Yarborough, Ralph W.; Monroney, A.S. Mike; Mansfield, Mike; Byrd, Robert C.; Bibl
Ririe Dam; Idaho Falls
Joint Frank Church-Len Jordan Statement To Senate CommitteeDates: 1961-1966Container: Box 122, Folder 16 -
Description: Public Works : Salmon River - Salmon Falls
Hayden, Carl; Murray, James E.
Salmon River; Small ProjectsDates: 1958-1962Container: Box 122, Folder 17 -
Description: Public Works : Small Projects
Small Projects; Small Reclamation Projects Act of 1956; Salmon Falls Tract; St. John Irrigation Company; Crystal Springs Irrigation Company
Dates: 1957-1965Container: Box 122, Folder 18 -
Description: Public Works : Snake River Diversion
Garden Valley Diversion
Dates: 1958-1964Container: Box 122, Folder 19 -
Description: Public Works : Snake River Recharge ProjectDates: 1962-1964Container: Box 122, Folder 20
-
Description: Public Works : Southwest Idaho Water Development Project
Ravenscroft, Vernon F.; Nelson, Harold T.; Van Slyke, D.A.
Dates: 1965Container: Box 122, Folder 21 -
Description: Public Works : Southwest Idaho Water Development Project
Crookham, George L., Jr.; White, Compton I., Jr.; Cancell, Benton R.; Ravenscroft, Vernon F.; Wetherell, Mike; McClary, James D.
S.3128 Southwest Idaho Water Development Project; Columbia Basin Interstate Water Resource Board
Introductory Remarks To The Senate On The Southwest Idaho Water Development ProjectDates: 1966 January-MarchContainer: Box 122, Folder 22 -
Description: Public Works : Southwest Idaho Water Development Project
Nelson, Harold T.
S.J.M.1 Snake River Development
Statement To Subcommittee On Irrigation and Reclamation, September 9, 1966Dates: 1966 March-AugustContainer: Box 123, Folder 1 -
Description: Public Works : Southwest Idaho Water Development Project
Crookham, George L., Jr.; Gotsh, Carl H.
Southwest Idaho Water Development Project S.697; Swan Falls; Guffey; Idaho Water Resource BoardDates: 1966 September-1971 FebruaryContainer: Box 123, Folder 2 -
Description: Public Works : Southwest Idaho Water Development Project
Lee, Robert R.; Striet, John
Swan Falls; Guffey ProjectDates: 1971Container: Box 123, Folder 3 -
Description: Public Works : Tennessee Valley Authority
Morrison, H.W. Harry; Martin, Edward
Tennessee Valley Authority Expansion Funds S.1869; H.R.3236 Revenue BondingDates: 1957-1963Container: Box 123, Folder 4 -
Description: Public Works : Teton Basin
Ellender, Allen J.; Hollist, W.D.
Teton River; Flood ControlDates: 1957Container: Box 123, Folder 5 -
Description: Public Works : Teton Basin
Lower Teton Reclamation Project, Senate Floor, March 19, 1963
Dates: 1963Container: Box 123, Folder 6 -
Description: Public Works : Teton Basin
Jackson, Henry M.; Eagle, H.C.; Ball, R.F.; Moss, Frank E.; Webb, William; Udall, Stewart L.
Lower Teton Division S.1123; H.R.2337 Construction of Lower Teton Division
Statement On Lower Teton ProjectDates: 1964Container: Box 123, Folder 7 -
Description: Public Works : Teton Basin
Byrd, Robert C.; Hansen, George V.; Yarborough, Ralph W.; Hill, Lister; Bible, Alan; Monroney, A.S. Mike; Young, Milton R.; McGee, Gale; Allott, Gordon; Holland, Spessard L.; Jordan, Len B.
Statement To The Subcommittee On Public Works...Lower Teton Project, September 13, 1965; Joint Statement of Frank Church and Senator Len B. Jordan To The Senate Appropriations Committee, June 14, 1966Dates: 1965-1966Container: Box 123, Folder 8 -
Description: Public Works : Teton Basin
Jayne, Gerald A.; Bible, Alan
Wildlife Mitigation; Teton Failure-Flood; H.R.3160 Confidentiality; S.1202 Land Sales and Transfer; Bureau of Reclamation
Statement On Teton Dam Relief Assistance Program, June 15, 1976, Teton Dam Disaster Assistance Act Disclosure AmendmentsDates: 1972-1977Container: Box 123, Folder 9 -
Description: Public Works : Teton Basin
Evans, John V.
P.L.94-400 S.3542 Compensation for Damages; P.L.93-423 Economic Development Administration; P.L.94-355 Public Works and Energy Act; Teton Disaster Recovery Organization; East-Central Idaho Planning and Development Association Incorporation
Teton Disaster Recovery Organization, In Senate, No DateDates: 1978Container: Box 123, Folder 10 -
Description: Public Works : Teton Reclamation Project
Crandall, D.L.; Rigby, Rapley; Young, Cy
S.2643 Lower Teton Reclamation Project; Flood Control; S.2060Dates: 1958-1962Container: Box 123, Folder 11 -
Description: Public Works : Trinity River
Crandall, Lynn
Dates: 1957-1958Container: Box 123, Folder 12 -
Description: Public Works : Upper Snake River
Southwest Idaho Water Project; Burns Creek Dam; American Falls Dam
Dates: 1958-1961Container: Box 123, Folder 13 -
Description: Public Works : Wieser River
Wieser River Flood Control
Dates: 1957-1960Container: Box 123, Folder 14
-
-
Radiation Hazards Act - Surplus property
Frank Church was especially concerned with the senior citizens within his constituency. This concern is reflected in the Social Security files which also deal with retirement of railway workers and civil servants. In 1972, the northern Idaho mining industry was stunned by the disaster at the Sunshine Mine in Kellogg. Church's efforts to send relief to the area are documented within these files.
-
Description: Radiation Hazards Act
S.1628 Radiation Hazards Act of 1959
Dates: 1959Container: Box 123, Folder 15 -
Description: Radiation Workers Compensation Act
Price-Zalenko Bill
Dates: 1963Container: Box 123, Folder 16 -
Description: Reapportionment
Frederickson, Don G.; Williams, Arnold
Idaho State Senate Joint Memorial No.1
Reapportionment, Dirksen/Rider, On Senate Floor, September 10, 1964; Civil Service Pay Raise, Senate Floor, July 1, 1964Dates: 1964Container: Box 123, Folder 17 -
Description: Reapportionment
Cenarrusa, Pete T.; Brocke, George F.; Brassey, Vern; Ryan, Harold L.; Winkler, Charles; Ravenscroft, Vernon F.
Dates: 1964Container: Box 123, Folder 18 -
Description: Reapportionment
Williams, Arnold; Bayh, Birch; Smith, E.B.; Huntley, Robert C., Jr.
Idaho State Senate Joint Memorial No. 1; Apportionment of State Legislatures
Reapportionment, Announcing Introduction of Resolution, Interview Script, February, 1965; Proposed Amendments To Constitution Relating To Apportionment, Senate Floor, February 2, 1965; Statement Before The Constitutional Subcommittee, Judiciary CommitteeDates: 1965 January-MarchContainer: Box 123, Folder 19 -
Description: Reapportionment
Harris, Fred R.
Dates: 1965 April-DecemberContainer: Box 123, Folder 20 -
Description: Reapportionment
Dirksen, Everett Mckinley; Hirschi, Frank W.
S.J.Res.103; Committee for Government of The People; Reapportionment Dirksen Reapportionment Amendment
Statement On Reapportionment, A DraftDates: 1966Container: Box 123, Folder 21 -
Description: Reapportionment
Harn, H.R.; Wolf, Peter H.
S.J.Res.103 Reapportionment; H.R.2 Idaho House of Representatives; Reapportionment; Wolf, Peter H., "An Antireapportionment Amendment: Can It Be Legally Ratified", American Bar Association Journal, April, 1966Dates: 1966Container: Box 124, Folder 1 -
Description: ReapportionmentDates: 1967Container: Box 124, Folder 2
-
Description: RecreationDates: 1957-1960Container: Box 124, Folder 3
-
Description: Religion
Bayh, Birch; Dirksen, Everett Mckinley
Prayer and Bible Reading In Public Schools; Education; Legal; Dirksen Prayer Amendment; BahaisDates: 1965-1969Container: Box 124, Folder 4 -
Description: Retirement
Johnston, Olin D.
Railroad Retirement S.1313Dates: 1957-1958Container: Box 124, Folder 5 -
Description: Retirement
Moore, Carl C.
S.266 Railroad Retirement Act of 1937; Railroad Unemployment Insurance Act; S.173 Alaska Railroad Payment of Overtime; Keogh-Simpson Self-Employed Retirement Bill H.R.10; Forand Bill; Social Security Law; InsuranceDates: 1959 January-AprilContainer: Box 124, Folder 6 -
Description: Retirement
McNamara, Pat
Insurance; Self-Employed Individuals Retirement Act of 1959 H.R.10; Railroad Retirement Bill S.226/H.R.5610Dates: 1959 May-DecemberContainer: Box 124, Folder 7 -
Description: Retirement
Hart, Philip A.
Self-Employed Individual Retirement Bill H.R.10; Morrison Postal Federal Pay Bill; Medical Care for The Aged; Tax Treatment of Voluntary Retirement Plans Covering The Self-Employed; InsuranceDates: 1960Container: Box 124, Folder 8 -
Description: Retirement
Civil Service Retirement System H.R.2090/S.188; Railroad Retirement
Dates: 1961Container: Box 124, Folder 9 -
Description: Retirement
Railroad Retirement; Early Retirement for Hazardous Industries H.R.11155; Railroad Retirement H.R.628
Dates: 1962-1964; 1966Container: Box 124, Folder 10 -
Description: Retirement
Montoya, Joseph M.
Insurance; Aged and Aging; Civil Service S.436; Civil Service Retirement S.421/S.422/S.423/S.437/S.438; Railroad Retirement Supplemental Annuities H.R.11607; Federal Retirement System S.2326/H.R.9825; Railroad Retirement Annuities Equal Treatment of MenDates: 1969Container: Box 124, Folder 11 -
Description: Retirement
Williams, Harrison A., Jr.
Railroad Retirees Supplement Pension Bill H.R.13300; Teachers Insurance and Annuity Association In The College Retirement Equities Fund; Public Employee Retirement System H.R.1269/S.2Dates: 1970-1971Container: Box 124, Folder 12 -
Description: Revenue Sharing
McBreen, Maureen
Federal Revenue SharingDates: 1972Container: Box 124, Folder 13 -
Description: Revenue Sharing
Duncombe, Sydney
Dates: 1975Container: Box 124, Folder 14 -
Description: Revenue Sharing
H.R.13367 State and Local Fiscal Assistance Act of 1972
"The Use of Revenue Sharing Funds By Local Governments In Idaho", Senate Floor, September 13, 1976Dates: 1976Container: Box 124, Folder 15 -
Description: Revenue SharingDates: 1980Container: Box 124, Folder 16
-
Description: Roosevelt (Eleanor) Foundation
Humphrey, Hubert H.
S.171 Eleanor Roosevelt FoundationDates: 1963Container: Box 124, Folder 17 -
Description: Salaries -- General and Federal
Young, Milton R.
Dates: 1956-1961Container: Box 124, Folder 18 -
Description: Salaries -- Federal Employees
Ryan, William H.; Johnston, Olin D.; Campbell, James A.
S.195 Government Employees; H.R.65 Allowances and Benefits To Veterans' Administration Personnel In The Philippines; S.213/H.R.3034 Customs Officers ClaimsDates: 1957Container: Box 124, Folder 19 -
Description: Salaries -- Federal Employees
S.1 Federal Employees Health Insurance; S.734 Reclassification Act of 1957; S.1326 Scientific and Professional Classification Act; S.1683 Number of Government Employees
Dates: 1957Container: Box 124, Folder 19 -
Description: Salaries -- Federal Employees
Doherty, William C.
Pay Rate of U.S. Marshalls S.3169; Salary Increase for Federal Employees S.734Dates: 1958Container: Box 124, Folder 20 -
Description: Salaries -- Federal Employees - Postal
S.27 Postal Field Service Compensation Act of 1955
Dates: 1956; 1957 January-MarchContainer: Box 124, Folder 21 -
Description: Salaries -- Federal Employees - Postal
Postal Pay Bill S.27; Retirement Benefits for Civil Servants S.72
Dates: 1957 January-MarchContainer: Box 124, Folder 22 -
Description: Salaries -- Federal Employees - Postal
Postal Pay Rate S.27
Dates: 1957 FebruaryContainer: Box 124, Folder 23 -
Description: Salaries -- Federal Employees - Postal
Postal Pay Rate S.27; Retirement Benefits for Civil Service Employees H.R.4/S.72
Dates: 1957 MarchContainer: Box 124, Folder 24 -
Description: Salaries -- Federal Employees - Postal
Postal Pay Rate S.27; Retirement Benefits for Civil Service Employees H.R.4/S.72
Dates: 1957 March-DecemberContainer: Box 125, Folder 1 -
Description: Salaries -- Federal Employees - Postal
Postal Pay Raise S.27
Dates: 1957 April-DecemberContainer: Box 125, Folder 2 -
Description: Salaries -- Federal Employees - Postal
S.27/S.386 Postal Pay Raise; S.194 Organization Postal and Federal Employees
Dates: 1957Container: Box 125, Folder 3 -
Description: Salaries -- Federal Employees - Postal
Lyons, Eugene J.; Owen, Vaux
Pay Increase for Postal Employees S.27; Equipment Maintainance Allowance for Rural Carriers S.3050Dates: 1958Container: Box 125, Folder 4 -
Description: Salaries -- Federal Employees - Postal
Postal Employees Salary Act H.R.9531/S.3029; Federal Reform Act of 1962 H.R.10480
Dates: 1962Container: Box 125, Folder 5 -
Description: Salaries -- Minimum Wage
Fair Labor Standard Act S.1135
Dates: 1957Container: Box 125, Folder 6 -
Description: Scouts -- Boy Scouts Jamboree
Shadduck, Louise; Roderick, C.R.; Smylie, Robert E.
H.R.12270 Boy Scouts World JamboreeDates: 1965-1966Container: Box 125, Folder 7 -
Description: Scouts -- Boy Scouts Jamboree
Samuelson, Don; Thompson, Frank, Jr.; Jordan, Len B.; Jackson, Henry M.; Magnuson, Warren G.; Shadduck, Louise; Long, Edward V.; Edmonds, E.W., Jr.; O'Brien, Lawrence F.; Johnson, Harold T.; Scatterfield, David E. III
World JamboreeDates: 1967-1968Container: Box 125, Folder 8 -
Description: Scouts -- Boy Scouts War On LitterDates: 1970Container: Box 125, Folder 9
-
Description: Scouts -- Girl Scouts Annual ReportDates: 1962Container: Box 125, Folder 10
-
Description: Scouts -- Girl Scouts Senior Round-Up
Shadduck, Louise; Jordan, Len B.; Russell, Richard B.; Carpenter, Elizabeth
S.2425 Girl Scout Senior Round-UpDates: 1963; 1964; 1965; 1966Container: Box 125, Folder 11 -
Description: Selective ServiceDates: 1959; 1963; 1965; 1966 January-NovemberContainer: Box 125, Folder 12
-
Description: Selective ServiceDates: 1966 December; 1967 January-FebruaryContainer: Box 125, Folder 13
-
Description: Selective Service
Darden, William H.; Kennedy, Edward M.; Dodd, Thomas J.
DraftDates: 1967 March-DecemberContainer: Box 125, Folder 14 -
Description: Senate Building, NewDates: 1979Container: Box 125, Folder 15
-
Description: Senate -- Reorganization
Hatfield, Mark O.
Testimony Before The Committee On Committees [Re: Consolidation of for. Relations and Armed Services Committees], No DateDates: 1976Container: Box 125, Folder 16 -
Description: Senate -- Reorganization
Hartung, Ernest W.
S.Res.39 Radio and Tv Coverage of Senate ChambersDates: 1977Container: Box 125, Folder 17 -
Description: Senate -- Reorganization - IndiansDates: 1977Container: Box 125, Folder 18
-
Description: Senate -- Reorganization - Postal
McGovern, George; Dole, Robert; Cannon, Howard W.; McClennan, W. Howard; Burdick, Quentin N.
Nutrition/Postal; McGovern-Dole Amendment To S.Res.4Dates: 1976-1977Container: Box 125, Folder 19 -
Description: Senate -- Reorganization - VeteransDates: 1976-1977Container: Box 125, Folder 20
-
Description: Senate -- Reorganization - Small Business
Mckevitt, James D.
Haskell-Laxalt-Mcintyre AmendmentDates: 1976-1977Container: Box 125, Folder 21 -
Description: Senate -- Reorganization - Small BusinessDates: 1977Container: Box 126, Folder 1
-
Description: Senate -- Rules - Cloture/Rule 22Dates: 1951Container: Box 126, Folder 2
-
Description: Senate -- Rules - Cloture/Rule 22Dates: 1952-1953; 1958Container: Box 126, Folder 3
-
Description: Senate -- Rules - Cloture/Rule 22
Humphrey, Hubert H.; Morse, Wayne; Neuberger, Richard L.; Douglas, Paul H.; Murray, James E.; McNamara, Pat; Reuther, Walter P.; Lehman, Herbert H.; Wilkins, Roy; Hayden, Carl; Talmadge, Herman E.; Javits, Jacob K.; West, Langdon
Democratic Declaration of 1957; Continuous Body Argument; Senate RulesDates: 1956-1957Container: Box 126, Folder 4 -
Description: Senate -- Rules - Cloture/Rule 22
Humphrey, Hubert H.; Douglas, Paul H.; Lehman, Herbert H.; Javits, Jacob K.; Langer, William K.; Hennings, Thomas C., Jr.
Draft Cloture Speech, No DateDates: 1958Container: Box 126, Folder 5 -
Description: Senate -- Rules - Cloture/Rule 22
Clark, Joseph S.; Humphrey, Hubert H.; Javits, Jacob K.; O'mahoney, Joseph C.; Bennett, Charles E.; Burleson, Omar
H.Con.Res.15 Ethics for Government Service; S, 1797 Easements Over National Forest LandsDates: 1958-1959Container: Box 126, Folder 6 -
Description: Senate -- Rules - Cloture/Rule 22
Douglas, Paul H.; Clark, Joseph S.; Harrison, Gordon F.
Dates: 1960-1961Container: Box 126, Folder 7 -
Description: Senate -- Rules - Cloture/Rule 22
"A Modest Change In The Cloture", In Senate, [January 1971]
Dates: 1963-1964; 1967-1971Container: Box 126, Folder 8 -
Description: Senate -- Rules - Cloture/Rule 22
Symington, Stuart; Anderson, Clinton P.; Ervin, Sam J., Jr.; Cranston, Alan
Senate Rules; Cloture; Rule 22; S.Res.11 Amend Rule 22
"Cloture Petition", In Senate, September 10, 1964; "Attempts To Modify Rule 22 Within Existing Rules", In Senate, [January 1969]; Motion To Amend Rule 22 In Senate, [January 1969]; "The Case of The Three-Fifths Rule", In Senate, January 10, 1969Dates: 1963-1964; 1967-1971Container: Box 126, Folder 8 -
Description: Senate -- Rules - ReorganizationDates: 1963Container: Box 126, Folder 9
-
Description: Senate -- Rules and Procedures
Pastore, John O.; Mansfield, Mike; Fulbright, J.W.; Jordan, B. Everett; Hayden, Carl; Inouye, Daniel K.
S.Res.89 Germaneness of Debate; S.Con.Res.1 Study Organization and Operations of The Congress and Recommend Improvements; S.Res.78 Admitting Former Presidents To Sit In The Senate; S.Res.111 Rule 25 Relative To Meetings of Committee
"S.Res.89-An Amendment of Rule 8", In Senate, [January 1963]; Statement Related To S.Res.111, In Senate, January 1964; Statement Related To Constitutional Amendment for Filling Vacancies In The Office of The Vice President, In Senate, January 22, 1964Dates: 1963-1965Container: Box 126, Folder 10 -
Description: Silver City, Idaho
Historic Preservation of Properties In Silver City, Idaho
Dates: 1980Container: Box 126, Folder 11 -
Description: Small Business Committee
Prouty, Winston L.
S.Res.30 Small BusinessDates: 1963-1966Container: Box 126, Folder 12 -
Description: Skiflation -- Haskell Bill
S.1338 Commercial Outdoor Recreation Facilities On Public Lands
Dates: 1977-1978Container: Box 126, Folder 13 -
Description: Small Reclamation Projects Act
S.283 Small Reclamation Projects Act of 1956
Dates: 1963Container: Box 126, Folder 14 -
Description: Smoking
Neuberger, Maurine B.
Cigarette Labeling; Neuberger S.559
"Smoking" Senate Floor, November, 1963Dates: 1963-1965; 1967-1968Container: Box 126, Folder 15 -
Description: Smoking
Moss, Frank E.; Brooke, Edward W.; Hatfield, Mark O.; Magnuson, Warren G.; Gurney, Edward J.; Javits, Jacob K.
Mailing of Unsolicited Cigarette Samples; Transportation; Some Seating Capacity for Non-Smokers; National Health Research and Development Act of 1976Dates: 1969-1976; 1978; 1980Container: Box 126, Folder 16 -
Description: Social SecurityDates: 1957Container: Box 126, Folder 17
-
Description: Social SecurityDates: 1958 January-JuneContainer: Box 126, Folder 18
-
Description: Social SecurityDates: 1958 July-DecemberContainer: Box 126, Folder 19
-
Description: Social Security
Hartke, Vance
Dates: 1959-1960Container: Box 126, Folder 20 -
Description: Social SecurityDates: 1961 January-JulyContainer: Box 126, Folder 21
-
Description: Social SecurityDates: 1961 July-DecemberContainer: Box 126, Folder 22
-
Description: Social Security
Ribicoff, Abraham
Dates: 1962 January-AugustContainer: Box 126, Folder 23 -
Description: Social SecurityDates: 1963Container: Box 126, Folder 24
-
Description: Social Security
Hartke, Vance
H.R.11865 Social Security Amendments of 1964Dates: 1964Container: Box 127, Folder 1 -
Description: Social SecurityDates: 1965 January-JuneContainer: Box 127, Folder 2
-
Description: Social Security
Hartke, Vance
Social Security Tax On Tips and Other GratuitiesDates: 1965 July-DecemberContainer: Box 127, Folder 3 -
Description: Social SecurityDates: 1966Container: Box 127, Folder 4
-
Description: Social SecurityDates: 1967 January-MarchContainer: Box 127, Folder 5
-
Description: Social Security
Ball, Robert M.; Moss, Frank E.
Dates: 1967 April-JuneContainer: Box 127, Folder 6 -
Description: Social Security
Samuelson, Don
Dates: 1967 July-SeptemberContainer: Box 127, Folder 7 -
Description: Social Security
Ball, Robert M.; Kennedy, Robert F.; Williams, John L.
Dates: 1967 October-DecemberContainer: Box 127, Folder 8 -
Description: Social Security
Kennedy, Robert F.; Harris, Fred R.
Dates: 1968Container: Box 127, Folder 9 -
Description: Social Security
Hansen, George V.; Metcalf, Lee
Dates: 1969 January-SeptemberContainer: Box 127, Folder 10 -
Description: Social SecurityDates: 1969 OctoberContainer: Box 127, Folder 11
-
Description: Social Security
H.R.14430 Social Security Act
Dates: 1969 October-DecemberContainer: Box 127, Folder 12 -
Description: Social Security
Ball, Robert M.; Samuelson, Don
Dates: 1970 January-JulyContainer: Box 127, Folder 13 -
Description: Social Security
Richardson, Elliot L.; Kennedy, Edward M.; Yarborough, Ralph W.; Saxbe, William B.; Mathias, Charles McC., Jr.
Dates: 1970 September-DecemberContainer: Box 127, Folder 14 -
Description: Social Security
Metcalf, Lee; Williams, Harrison A., Jr.
Dates: 1971 January-FebruaryContainer: Box 127, Folder 15 -
Description: Social Security
Andrus, Cecil D.
Dates: 1971 March-AprilContainer: Box 127, Folder 16 -
Description: Social Security
Kennedy, Edward M.
Dates: 1971 May-JuneContainer: Box 127, Folder 17 -
Description: Social Security
Long, Russell B.; Kennedy, Edward M.; Nelson, Gaylord
Dates: 1971 July-DecemberContainer: Box 127, Folder 18 -
Description: Social SecurityDates: 1972 January-MarchContainer: Box 127, Folder 19
-
Description: Social SecurityDates: 1972 AprilContainer: Box 127, Folder 20
-
Description: Social SecurityDates: 1972 MayContainer: Box 127, Folder 21
-
Description: Social SecurityDates: 1972 June-JulyContainer: Box 127, Folder 22
-
Description: Social SecurityDates: 1972 August-DecemberContainer: Box 127, Folder 23
-
Description: Social Security
Inouye, Daniel K.; Ribicoff, Abraham; Humphrey, Hubert H.; Roth, William V., Jr.; Scott, Hugh; Schweiker, Richard S.
Dates: 1973Container: Box 128, Folder 1 -
Description: Social Security
Pell, Claiborne
S.3369 Social Security Act of 1954
"A Fact Book On Social Security, A Manuscript, By Frank ChurchDates: 1974Container: Box 128, Folder 2 -
Description: Social SecurityDates: 1975Container: Box 128, Folder 3
-
Description: Social SecurityDates: 1976Container: Box 128, Folder 4
-
Description: Social Security
Califano, Joseph A., Jr.; Williams, Joe R.
S.76 Social Security Act To Include Chiropractic ServicesDates: 1977Container: Box 128, Folder 5 -
Description: Social SecurityDates: 1978Container: Box 128, Folder 6
-
Description: Social SecurityDates: 1979Container: Box 128, Folder 7
-
Description: Social Security
S.2722/H.R.7555/H.R.5610/S.2877 Social Security Act To Prevent Inmates From Receiving Benefits
Dates: 1980 January-JuneContainer: Box 128, Folder 8 -
Description: Social SecurityDates: 1980 July-DecemberContainer: Box 128, Folder 9
-
Description: Sunshine Mine Disaster
Whitaker, John C.
H.R.15692 Disaster Relief To Sunshine Mine DisasterDates: 1972Container: Box 128, Folder 10 -
Description: Sunshine Mine DisasterDates: 1972Container: Box 128, Folder 11
-
Description: Sunshine Mine DisasterDates: 1972Container: Box 128, Folder 12
-
Description: Supersonic TransportDates: 1970-1972Container: Box 128, Folder 13
-
Description: Surplus PropertyDates: 1965Container: Box 128, Folder 14
-
-
Taxes
A government funds its activity through taxation and Senator Church's efforts to reply to the concerns of his constituents about taxation are reflected in this material.
-
Dates: 1957Container: Box 128, Folder 15
-
Dates: 1957Container: Box 128, Folder 16
-
Dates: 1958Container: Box 128, Folder 17
-
Dates: 1958Container: Box 128, Folder 18
-
Dates: 1958Container: Box 128, Folder 19
-
Description:
Expense Accounts
Dates: 1958Container: Box 128, Folder 20 -
Description:
S.2998
Dates: 1958Container: Box 128, Folder 21 -
Dates: 1959Container: Box 129, Folder 1
-
Dates: 1959Container: Box 129, Folder 2
-
Dates: 1959Container: Box 129, Folder 3
-
Dates: 1960Container: Box 129, Folder 4
-
Dates: 1961Container: Box 129, Folder 5
-
Dates: 1961Container: Box 129, Folder 6
-
Dates: 1961Container: Box 129, Folder 7
-
Dates: 1962Container: Box 129, Folder 8
-
Dates: 1962Container: Box 129, Folder 9
-
Dates: 1962Container: Box 129, Folder 10
-
Dates: 1963Container: Box 129, Folder 11
-
Dates: 1963Container: Box 129, Folder 12
-
Dates: 1963Container: Box 129, Folder 13
-
Dates: 1963Container: Box 129, Folder 14
-
Dates: 1964Container: Box 129, Folder 15
-
Dates: 1964Container: Box 129, Folder 16
-
Dates: 1965Container: Box 129, Folder 17
-
Dates: 1966Container: Box 129, Folder 18
-
Dates: 1967Container: Box 130, Folder 1
-
Dates: 1967Container: Box 130, Folder 2
-
Dates: 1968Container: Box 130, Folder 3
-
Dates: 1969Container: Box 130, Folder 4
-
Dates: 1969Container: Box 130, Folder 5
-
Dates: 1969Container: Box 130, Folder 6
-
Dates: 1969Container: Box 130, Folder 7
-
Dates: 1969Container: Box 130, Folder 8
-
Dates: 1969Container: Box 130, Folder 9
-
Dates: 1970Container: Box 130, Folder 10
-
Dates: 1971Container: Box 130, Folder 11
-
Dates: 1971Container: Box 130, Folder 12
-
Dates: 1971Container: Box 130, Folder 13
-
Dates: 1971Container: Box 130, Folder 14
-
Dates: 1972Container: Box 130, Folder 15
-
Dates: 1972Container: Box 130, Folder 16
-
Dates: 1972Container: Box 130, Folder 17
-
Dates: 1973Container: Box 131, Folder 1
-
Dates: 1973Container: Box 131, Folder 2
-
Dates: 1973Container: Box 131, Folder 3
-
Description:
S.1989
Dates: 1973Container: Box 131, Folder 4 -
Dates: 1974Container: Box 131, Folder 5
-
Dates: 1974Container: Box 131, Folder 6
-
Dates: 1974Container: Box 131, Folder 7
-
Dates: 1974Container: Box 131, Folder 8
-
Dates: 1974Container: Box 131, Folder 9
-
Dates: 1974Container: Box 131, Folder 10
-
Dates: 1975Container: Box 131, Folder 11
-
Dates: 1975Container: Box 131, Folder 12
-
Dates: 1975Container: Box 131, Folder 13
-
Dates: 1975Container: Box 131, Folder 14
-
Dates: 1975Container: Box 131, Folder 15
-
Dates: 1975Container: Box 131, Folder 16
-
Dates: 1976Container: Box 131, Folder 17
-
Dates: 1976Container: Box 131, Folder 18
-
Dates: 1976Container: Box 131, Folder 19
-
Dates: 1976Container: Box 132, Folder 1
-
Dates: 1976Container: Box 132, Folder 2
-
Dates: 1976Container: Box 132, Folder 3
-
Dates: 1977Container: Box 132, Folder 4
-
Dates: 1977Container: Box 132, Folder 5
-
Dates: 1977Container: Box 132, Folder 6
-
Dates: 1977Container: Box 132, Folder 7
-
Dates: 1977Container: Box 132, Folder 8
-
Dates: 1978Container: Box 132, Folder 9
-
Description:
Kennedy, Edward M.
Dates: 1978Container: Box 132, Folder 10 -
Dates: 1978Container: Box 132, Folder 11
-
Dates: 1978Container: Box 132, Folder 12
-
Dates: 1978Container: Box 132, Folder 13
-
Dates: 1978Container: Box 132, Folder 14
-
Dates: 1978Container: Box 132, Folder 15
-
Dates: 1979 January-AprilContainer: Box 132, Folder 16
-
Dates: 1979 May-JuneContainer: Box 132, Folder 17
-
Dates: 1979 July-AugustContainer: Box 133, Folder 1
-
Dates: 1979 SeptemberContainer: Box 133, Folder 2
-
Dates: 1979 October-DecemberContainer: Box 133, Folder 3
-
Dates: 1980 January-MarchContainer: Box 133, Folder 4
-
Dates: 1979 April-JuneContainer: Box 133, Folder 5
-
Dates: 1980 July-AugustContainer: Box 133, Folder 6
-
Dates: 1980 September-DecemberContainer: Box 133, Folder 7
-
Description: Taxes : Capital GainsDates: 1978Container: Box 133, Folder 8
-
Description: Taxes : Composers, Authors, and ArtistsDates: 1971Container: Box 133, Folder 9
-
Description: Taxes : Deductible Contributions for Federal Elective OfficesDates: 1963Container: Box 133, Folder 10
-
Description: Taxes : CooperativesDates: 1958-1969Container: Box 133, Folder 11
-
Description: Taxes : Documentary Stamp Tax
S.2365
Dates: 1957-1958Container: Box 133, Folder 12 -
Description: Taxes : Deductions of Mining and Exploration CostsDates: 1964-1965Container: Box 133, Folder 13
-
Description: Taxes : DividendsDates: 1961-1962Container: Box 133, Folder 14
-
Description: Taxes : DividendsDates: 1962Container: Box 133, Folder 15
-
Description: Taxes : DividendsDates: 1962-1964Container: Box 133, Folder 16
-
Description: Taxes : Education DeductionsDates: 1957-1958Container: Box 133, Folder 17
-
Description: Taxes : Estate TaxDates: 1974-1976Container: Box 133, Folder 18
-
Description: Taxes : Excise TaxDates: 1964-1965Container: Box 133, Folder 19
-
Description: Taxes : Excise TaxDates: 1965-1966Container: Box 133, Folder 20
-
Description: Taxes : Independent Contractors
Independent Contractor Status; Real Estate Agents S.3007/S.3037
Dates: 1978 March-OctoberContainer: Box 133, Folder 21 -
Description: Taxes : Income Tax RepealDates: 1958-1961Container: Box 133, Folder 22
-
Description: Taxes : Income Tax RepealDates: 1962-1964Container: Box 133, Folder 23
-
Description: Taxes : Interstate TaxationDates: 1959Container: Box 133, Folder 24
-
Description: Taxes : Jenkins-KeoghDates: 1958Container: Box 133, Folder 25
-
Description: Taxes : Jobs Tax CreditDates: 1971-1978Container: Box 133, Folder 26
-
Description: Taxes : Poll TaxDates: 1960Container: Box 133, Folder 27
-
Description: Taxes : Priority of Federal Tax LiensDates: 1959-1961Container: Box 134, Folder 1
-
Description: Taxes : Repeal Tax On SilverDates: 1963Container: Box 134, Folder 2
-
Description: Taxes : Revenue SharingDates: 1963Container: Box 134, Folder 3
-
Description: Taxes : Rubber
Johnson, Lyndon B.
Excise and Fuel TaxesDates: 1965Container: Box 134, Folder 4 -
Description: Taxes : Self EmployedDates: 1962Container: Box 134, Folder 5
-
Description: Taxes : Small Business TaxDates: 1958; 1961; 1963; 1980Container: Box 134, Folder 6
-
Description: Taxes : Small Business TaxDates: 1961Container: Box 134, Folder 7
-
Description: Taxes : Tax Bill AmendmentsDates: 1976Container: Box 134, Folder 8
-
Description: Taxes : Tax Bill AmendmentsDates: 1976 JulyContainer: Box 134, Folder 9
-
Description: Taxes : Tax Bill AmendmentsDates: 1976 AugustContainer: Box 134, Folder 10
-
Description: Taxes : Tax Dodge FarmingDates: 1968-1969Container: Box 134, Folder 11
-
Description: Taxes : Tax ReformDates: 1969Container: Box 134, Folder 12
-
Description: Taxes : Tax ReformDates: 1969-1974Container: Box 134, Folder 13
-
Description: Taxes : TelephoneDates: 1959-1961Container: Box 134, Folder 14
-
Description: Taxes : Transportation, ExciseDates: 1958Container: Box 134, Folder 15
-
Description: Taxes : Truck and BusDates: 1965Container: Box 134, Folder 16
-
Description: Taxes : Tuition Tax CreditDates: 1978Container: Box 134, Folder 17
-
-
Technology assessment - Timber/Lumber
Idaho depends, in part, upon timber and lumber sales to support its economy. Church recognized this important area of concern and worked to maintain the economic viability of the wood pro ducts industry. He sought to balance these needs with the desire to preserve some of Idaho's scenic wild lands.
-
Description: Technology Assessment Act of 1972Dates: 1972Container: Box 134, Folder 18
-
Description: Timber/Lumber
Special Timber Sales To Small Business
Dates: 1959Container: Box 134, Folder 19 -
Description: Timber/Lumber
Depressed Condition of The Idaho Timber Products Industry; Knutson-Vandenburg Act
Dates: 1961 January-MarchContainer: Box 134, Folder 20 -
Description: Timber/Lumber
Hart, Philip A.; Goldberg, Arthur J.; Samuelson, Don
Depressed Condition of The Idaho Timber Products IndustryDates: 1961 April-JulyContainer: Box 135, Folder 1 -
Description: Timber/LumberDates: 1962Container: Box 135, Folder 2
-
Description: Timber/Lumber
Dutton, Frederick G.; Hartung, A.F.; Kennedy, John F.
Lumber Industry; Canadian Competition and Softwood Lumber ImportsDates: 1962Container: Box 135, Folder 3 -
Description: Timber/Lumber
Canadian Lumber Imports; H.R.1979 National Housing Act
Dates: 1963 JanuaryContainer: Box 135, Folder 4 -
Description: Timber/Lumber
Dillon, Douglas; Jordan, Len B.
Softwood Lumber Industry and Canadian Imports; S.J.Res.50 Quota On All Imports of Softwood Lumber; S.921/H.R.3950 Lumber and Softwood Products As An Agricultural Commodity; S.922 Secretary for Forest Resources; S.923/S.782/H.R.3955 National Housing ActDates: 1963 FebruaryContainer: Box 135, Folder 5 -
Description: Timber/Lumber
S.924/H.R.4050 Marking of Lumber To Indicate Contry of Origin
Dates: 1963 FebruaryContainer: Box 135, Folder 5 -
Description: Timber/Lumber
Jordan, Len B.; Hjort, George V.
Canadian Lumber ImportsDates: 1963 March-DecemberContainer: Box 135, Folder 6 -
Description: Timber/Lumber
Lumber Standards
Dates: 1964Container: Box 135, Folder 7 -
Description: Timber/Lumber
Samuelson, Don
Canadian Lumber ImportsDates: 1965Container: Box 135, Folder 8 -
Description: Timber/Lumber
Freeman, Orville L.; Gurnsey, Vern
Mountain Pine Beetle Infestation In White Pine Timber; Softwood Lumber Standards; Export of Timber To JapanDates: 1967Container: Box 135, Folder 9 -
Description: Timber/Lumber
Jordan, Len B.
Sale of Public Northwest Timber To Japan; Log Exports Amendment To The Foreign Aid Bill; Federal Timber Sales To Other Counties
"Statement At Log Export Hearings", July 19, 1968Dates: 1968Container: Box 135, Folder 10 -
Description: Timber/Lumber
Prices of Lumber and Wood Products; National Timber Supply Act of 1969 H.R.12025; Timber Appraisals; Lumber and Plywood Markets
Dates: 1969 January-JulyContainer: Box 135, Folder 11 -
Description: Timber/Lumber
Timber Supply Act S.1832; Depressed Lumber Market; National Forest Timber Conservation and Management Act of 1969 H.R.12025
"Freight Rates and The Icc-Time for A Closer Look?", December 5, 1969Dates: 1969 August-DecemberContainer: Box 135, Folder 12 -
Description: Timber/Lumber
National Forest Timber Conservation and Management Act of 1969 S.1832
Dates: 1970 January-AugustContainer: Box 135, Folder 13 -
Description: Timber/Lumber
Hatfield, Mark O.
S.- American Forestry Act of 1971; Timber Supply Act of 1969 H.R.12025; Mountain Pine Beetle; Forest ServiceDates: 1970 April-DecemberContainer: Box 135, Folder 14 -
Description: Timber/Lumber
Hatfield, Mark O.; Burdick, Quentin N.
S.350 American Forestry Act of 1971; Forestry Research; Mountain Pine Beetle; S.1592 Clear Cutting On Forest Service Lands; S.1734/H.R.7838 Forest Lands Restoration and Protection Act; Forest Service Payment Bonds for Log SalesDates: 1971Container: Box 135, Folder 15 -
Description: Timber/Lumber
Timber Management; Rumors of A Presidential Executive Order Banning Or Restricting Clearcutting On Public Lands; Funds for Forestry Research Programs
Dates: 1972 January-AprilContainer: Box 135, Folder 16 -
Description: Timber/Lumber
Korologos, Tom C.; Hatfield, Mark O.; Metcalf, Lee
Clearcutting On Public Lands; Funds for Forestry Reseach Programs; Forest Management and BudgetDates: 1972 May-DecemberContainer: Box 135, Folder 17 -
Description: Timber/Lumber
Packwood, Bob
S.1033 Control Export of Timber Out of U.S.; Reduction In Forest Service Budget; Timber Supply In North Idaho
"Exporting American Timber and Idaho Jobs", February 28, 1973Dates: 1973 January-MarchContainer: Box 135, Folder 18 -
Description: Timber/Lumber
Tacke, E.H. Jack; Nixon, Richard M.
Cuts In Forest Service Budget; Forest Research Funds for University of Idaho; Timber Supply ShortageDates: 1973 AprilContainer: Box 136, Folder 1 -
Description: Timber/Lumber
S.1033 Export of Timber From U.S.; Dwindling Timber Supply In North Idaho; Allowable Timber Cuts; Forest Service Budget; Clearcutting Practices
Dates: 1973 May-JulyContainer: Box 136, Folder 2 -
Description: Timber/Lumber
Andrus, Cecil D.; Merlo, Harry A.; Packwood, Bob
Timber Export Bill S.1033; Tussock Moth InfestationDates: 1973 August-OctoberContainer: Box 136, Folder 3 -
Description: Timber/Lumber
Douglas Fir Tossock Moth Infestation; DDT
Dates: 1973 November-DecemberContainer: Box 136, Folder 4 -
Description: Timber/Lumber
Mitchell, Mike P.
Tussock Moth Infestation; Environmental Protection Agency; DDTDates: 1974 January-MarchContainer: Box 136, Folder 5 -
Description: Timber/Lumber
Pamplin, R.B.
Tussock Moth Infestation; DDT; Idaho Lumber IndustryDates: 1974 April-DecemberContainer: Box 136, Folder 6 -
Description: Timber/Lumber
McClure, James A.; Chase, Cyril C.; Steen, J. Wilson; Merrill, Israel; Ingram, Gary J.; McGee, Gale
S.364 Forest Service Timber Sales Involving Road Construction; Reforestation Programs; Forest Practices Act; Forestry AppropriationsDates: 1975Container: Box 136, Folder 7 -
Description: Timber/Lumber
National Forest Management Act of 1976 S.3091; Monongahela and Tongas National Forests Organic Act of 1897; National Forest Timber Management Reform Act of 1976 S.2926; Timber Sales In Alaskan National Forests S.2851
Dates: 1976 January-MarchContainer: Box 136, Folder 8 -
Description: Timber/Lumber
Monongahela Decision; National Forest Timber Management Reform Act of 1976 S.2926; National Forest Managment Act of 1976 S.3091; Building Trades Industry; Public Works Projects
Dates: 1976 AprilContainer: Box 136, Folder 9 -
Description: Timber/Lumber
Chase, Cyril C.
National Forest Management Act of 1976 S.3091; National Forest Timber Management Reform Act of 1976 S.2926; ForestryDates: 1976 MayContainer: Box 136, Folder 10 -
Description: Timber/Lumber
Forestry; National Forest Management Act of 1976 S.3091
Dates: 1976 JuneContainer: Box 136, Folder 11 -
Description: Timber/Lumber
Forestry; National Forest Management Act of 1976 S.3091
Dates: 1976 JuneContainer: Box 136, Folder 12 -
Description: Timber/Lumber
Packwood, Bob; Moll, Louis De
Forestry; National Forest Management Act of 1976 S.3091Dates: 1976 July-SeptemberContainer: Box 136, Folder 13 -
Description: Timber/Lumber
Fery, John B.
Forestry; National Forest Management Act of 1976 S.3091Dates: 1976 October-DecemberContainer: Box 136, Folder 14
-
-
Trade - Transportation
Trade issues which concerned Senator Church and his staff were the Trade Expansion Act of 1962, and legislation forbidding trade with an enemy. The Transportation files reflect Church's concern for proper construction and maintenance of roads into and within Idaho. During the early 1970s, railroad service to Idaho was drastically reduced. Much of the correspondence in these files shows the concern felt by Idahoans who depended upon the railroads for their livelihood or for transportation.
-
Description: Trade -- Act for Freedom of Emigration In East/West Trade
H.R.1142 Freedom of Emigration In East/West Trade
Dates: 1973Container: Box 136, Folder 15 -
Description: Trade -- Fair Trade
S.1356 Meat Packing Industry; Unfair Competition; Small Businesses H.R.10527; National Fair Trade Bill H.R.1253/S.1083; Anti-Trust Legislation
Dates: 1957-1960Container: Box 136, Folder 16 -
Description: Trade -- Fair Trade
S.J.Res.159/H.R.10385 Quality Stabilization Act; Truth In Packaging S.387; Fair Trade
Dates: 1961-1963Container: Box 137, Folder 1 -
Description: Trade -- Fair Trade
Fair Trade; Quality Stabilization Bill; Fair Packaging and Labeling Act S.985
Dates: 1964-1965Container: Box 137, Folder 2 -
Description: Trade -- Foreign Trade
Kearns, Henry; Thye, Edward J.; Humphrey, Hubert H.
Foreign Trade; Reciprocal Trade; New Zealand Feeder Cattle Tariff Concessions; Textile Fiber Products Indentification Act H.R.469Dates: 1957-1959Container: Box 137, Folder 3 -
Description: Trade -- Foreign Trade
Potvin, Gregg R.; Hodge, Walter I.M.; Hartung, A.F.; Keating, Kenneth B.; Manatos, Mike; Day, Henry L.
Trade Expansion Act of 1962; Reciprocal Trade Agreements; Foreign Trade;Dates: 1960-1962Container: Box 137, Folder 4 -
Description: Trade -- Foreign Trade
Magnuson, Warren G.; Hodges, Luther H.; Day, Henry L.; Dominick, Peter H.; Herter, Christian A.; Roth, William V., Jr.
Foreign Trade; Tariffs and Trade; Trade Expansion Act of 1962Dates: 1963-1965Container: Box 137, Folder 5 -
Description: Trade -- Foreign Trade
Hartke, Vance; Muskie, Edmund S.; Bennett, Wallace F.; Magnuson, Warren G.; Proxmire, William; Cotton, Norris
Foreign Trade; S.3218 Export-Import Bank; Balance of Payments; S.- Iron and Steal Mill Products; S.- Orderly Marketing Act of 1969; S.- Mink Trade; S.3363 East/West Trade Relations ActDates: 1968-1969Container: Box 137, Folder 6 -
Description: Trade -- Foreign Trade
S.2696 Export Expansion and Regulation Act of 1969
Dates: 1968-1969Container: Box 137, Folder 6 -
Description: Trade -- Foreign Trade
Moss, Frank E.; Baker, Howard H., Jr.; Scott, John W.
Textile and Apparel Imports; Foreign Trade; Emergency Loans for Mink Farmers S.3921Dates: 1970Container: Box 137, Folder 7 -
Description: Trade -- Foreign Trade
Hartke, Vance; Scott, Hugh; Magnuson, Warren G.; Ribicoff, Abraham; Cooper, John Sherman; Timmons, William E.; Packwood, Bob; Malott, Robert H.
Foreign Trade; S.- Steel Trade Act of 1971; S.- East/West Trade Relations Act of 1971; Textile Imports; S.- Tarrif Duties On Synthetic Fish Nets; Hartke/Burke Foreign Trade and Investment Act S.2592Dates: 1971-1972Container: Box 137, Folder 8 -
Description: Trade -- Foreign Trade
Flanigan, Peter M.; Bedell, Catherine; Brock, William E.; Garland, Allen H.; Schweiker, Richard S.; Leonard, Will E.; Minchew, Daniel
Foreign Trade; Export of Petroleum Products; S.1486 Export Expansion Adctivies; Export/Import Bank; Trade Reform Act; Chrome Ore From RhodesiaDates: 1973-1975Container: Box 137, Folder 9 -
Description: Trade -- Foreign Trade
Safire, William
S.Res.- Domestic Nonrubber Footwear Industry; Byrd Amendment; Importation of Honey; Trade Agreements Act of 1979; Safire, William, "Libya and Idaho", An Article, New York Times, February 15,Dates: 1976-1977; 1979Container: Box 137, Folder 10 -
Description: Trade -- Import/Export
Bell, George L.; Brossard, Edgar B.; Lausche, Frank J.; Neuberger, Richard L.; Kerns, Henry
Import/Export; Proposed National Trade Policy; Alien Property Bill Disposal of Enemy Assets S.600; Reciprocal Trade Agreements ActDates: 1957-1958Container: Box 137, Folder 11 -
Description: Trade -- Import/ExportDates: 1959-1961Container: Box 137, Folder 12
-
Description: Trade -- Trade Agreements Extension Act of 1958
Import/Export; Trade Agreements Extension Act of 1958
Dates: 1958Container: Box 137, Folder 13 -
Description: Trade -- Trade Expansion Act of 1962
Hodges, Luther H.
H.R.11970 Trade Expansion Act of 1962; Foreign Trade; American Enterprise AssociationDates: 1962 January-JulyContainer: Box 137, Folder 14 -
Description: Trade -- Trade Expansion Act of 1962
Muskie, Edmund S.; Hodges, Luther H.; Fulbright, J.W.
Trade Expansion Act of 1962 H.R.11970
Trade Bill, Senate Floor, 1962Dates: 1962 August-DecemberContainer: Box 137, Folder 15 -
Description: Trade -- Trade Expansion Act of 1962
Hodges, Luther H.
Trade Expansion Act of 1962; Cherry Exports H.R.9900Dates: 1962; 1973Container: Box 138, Folder 1 -
Description: Trade -- Trade Reform Act of 1973Dates: 1973Container: Box 138, Folder 2
-
Description: Trade -- Trading With The EnemyDates: 1957-1959Container: Box 138, Folder 3
-
Description: Trade -- Trading With The EnemyDates: 1973Container: Box 138, Folder 4
-
Description: Transportation
Williams, Harrison A., Jr.; Dodd, Thomas J.; Monroney, A.S. Mike
Mass Transit; Motor Vehicles; Motor Carriers; Motor Cycles; Automobiles; Freight Forwarding S.684Dates: 1962-1966Container: Box 138, Folder 5 -
Description: Transportation
Proxmire, William; Hart, Philip A.; Gurney, Edward J.; Randolph, Jennings; Baker, Howard H., Jr.
TransportationDates: 1970 January-MayContainer: Box 138, Folder 6 -
Description: Transportation
Randolph, Jennings; Proxmire, William; Magnuson, Warren G.
S.3960 Mass Transportation Financing Act; S.- Federal Aid Highway Act of 1970; Supersonic TransportDates: 1970Container: Box 138, Folder 7 -
Description: Transportation
Andrus, Cecil D.
Rail Preferential Rate H.R.6242/H.R.7986/H.R.3822/S.1896; Washington DC Transportation SystemDates: 1971-1977Container: Box 138, Folder 8 -
Description: Transportation -- AirDates: 1966Container: Box 138, Folder 9
-
Description: Transportation -- Air
Supersonic Transport Pollution
Dates: 1970Container: Box 138, Folder 10 -
Description: Transportation -- Air
Byrd, Robert C.; Proxmire, William; Bayh, Birch
Supersonic Transport; Pollution; Lockhead LoanDates: 1971 January-MarchContainer: Box 138, Folder 11 -
Description: Transportation -- Air
Moss, Frank E.; Bayh, Birch
Air Transportation; S.4266 Amend Federal Aviation Act of 1958; Supersonic TransportDates: 1971 AprilContainer: Box 138, Folder 12 -
Description: Transportation -- Air
Humphrey, Hubert H.; Packwood, Bob; Proxmire, William; Stevenson, Adlai E. III; Carter, Jimmy; Baker, Howard H., Jr.
Air Transportation; Supersonic TransportDates: 1971 May-DecemberContainer: Box 138, Folder 13 -
Description: Transportation -- Air
Hartke, Vance
Dates: 1972Container: Box 138, Folder 14 -
Description: Transportation -- Air
Magnuson, Warren G.; Andrus, Cecil D.; Gravel, Mike; Moss, Frank E.
Dates: 1973Container: Box 138, Folder 15 -
Description: Transportation -- Air
Andrus, Cecil D.
Dates: 1974Container: Box 138, Folder 16 -
Description: Transportation -- Air
Gravel, Mike; Bayh, Birch; Case, Clifford P.; Proxmire, William; Walton, William B.
Fair Competitive Practices Act H.R.14266/S.3481; Concord Supersonic Transport; Sst H.R.8365; Walton, William B., "Good Enough for Yesterday Is Not Enough Today"Dates: 1975 January-MayContainer: Box 138, Folder 17 -
Description: Transportation -- AirDates: 1975 June-DecemberContainer: Box 138, Folder 18
-
Description: Transportation -- Air
Deregulation of Air Transport Industry
Dates: 1975Container: Box 138, Folder 19 -
Description: Transportation -- Air
Cannon, Howard W.
Dates: 1976 January-JuneContainer: Box 138, Folder 20 -
Description: Transportation -- Air
S.3364 Air Transportation Act of 1976; H.R.14623 Federal Aviation Act of 1958; Federal Express
Dates: 1976 July-DecemberContainer: Box 139, Folder 1 -
Description: Transportation -- Air
Kennedy, Edward M.; Kimball, Spencer W.; Tanner, N. Eldon; Romney, Marion G.; Evans, John V.
S.- Federal Aviation Act Amendment; Reduced Fares; Senior Citizens; ChildrenDates: 1977-1978Container: Box 139, Folder 2 -
Description: Transportation -- Air
Riegle, Donald W., Jr.
Dates: 1979-1980Container: Box 139, Folder 3 -
Description: Transportation -- Freight Cars
Magnuson, Warren G.
Freight Cars; S.3223 Interstate Commerce ActDates: 1963Container: Box 139, Folder 4 -
Description: Transportation -- Freight CarsDates: 1970 March-DecemberContainer: Box 139, Folder 5
-
Description: Transportation -- Land
Randolph, Jennings; Cooper, John Sherman; Byrd, Robert C.; Magnuson, Warren G.; Allott, Gordon; Williams, Harrison A., Jr.; Case, Clifford P.
Land Transportation; S.- Appalachian Regional Development Act Amendments of 1971; Highways; S.- Preservation of Historical and Archeological Sites; S.- Highway Safety ActDates: 1970-1971Container: Box 139, Folder 6 -
Description: Transportation -- Public
S.2720 Federal Public Transportation Act of 1980; Transportation for The Handicapped
Dates: 1980Container: Box 139, Folder 7 -
Description: Transportation -- Railroads
Railroad Transportation; S.3897/H.R.12071 Interstate Commerce Act
Dates: 1958 MayContainer: Box 139, Folder 8 -
Description: Transportation -- Railroads
Smathers, Bill
Dates: 1958 JuneContainer: Box 139, Folder 9 -
Description: Transportation -- RailroadsDates: 1958 JuneContainer: Box 139, Folder 10
-
Description: Transportation -- RailroadsDates: 1958 JuneContainer: Box 139, Folder 11
-
Description: Transportation -- RailroadsDates: 1958 JuneContainer: Box 139, Folder 12
-
Description: Transportation -- RailroadsDates: 1958 JuneContainer: Box 139, Folder 13
-
Description: Transportation -- Railroads
S.1964 Common Carriers Interstate Commerce Commission; S.1232 Railroad Safety; S.2302 Railroad Car Maintenance
Dates: 1959-1960Container: Box 139, Folder 14 -
Description: Transportation -- Railroads
Kefauver, Estes
Dates: 1962Container: Box 139, Folder 15 -
Description: Transportation -- Railroads
S.Res.136 Interstate Railways; Railroad Rates S.1061; Financial Postions of The Railroads S.1138
Dates: 1963Container: Box 139, Folder 16 -
Description: Transportation -- RailroadsDates: 1964-1966Container: Box 140, Folder 1
-
Description: Transportation -- Railroads
Railpax Act; Passenger Train Service In Idaho; S.4463/S.4464 Railroad Equipment Obligations Insurance Act
Dates: 1971 January-FebruaryContainer: Box 140, Folder 2 -
Description: Transportation -- Railroads
Railpax Act; Passenger Train Service In Idaho
Dates: 1971 FebruaryContainer: Box 140, Folder 3 -
Description: Transportation -- Railroads
Railpax Act; Passenger Train Service In Idaho
Dates: 1971 MarchContainer: Box 140, Folder 4 -
Description: Transportation -- Railroads
Williams, Harrison A., Jr.; Magnuson, Warren G.
Railpax Act; Passenger Train Service In Idaho; Passenger Rail ServiceDates: 1971 MarchContainer: Box 140, Folder 5 -
Description: Transportation -- Railroads
Taft, Robert, Jr.; Young, Milton R.
Railpax Act; Passenger Train Service In IdahoDates: 1971 AprilContainer: Box 140, Folder 6 -
Description: Transportation -- Railroads
Pell, Claiborne
S.- Rail Passenger Service ActDates: 1971 May-DecemberContainer: Box 140, Folder 7 -
Description: Transportation -- Railroads
Astro
Dates: 1971Container: Box 140, Folder 8 -
Description: Transportation -- Railroads
Tunney, John V.; Oswald, Robert L.; Dunn, Lloyd C.; Hartke, Vance
Amtrak Service To Idaho; Public Law 91-169 Railroad Safety Limiting Hours of Employee Service; Railroad Land Grants
"No More Idaho Tax Dallors for Amtrak", In Senate, April 27, 1972Dates: 1972Container: Box 140, Folder 9 -
Description: Transportation -- Railroads
Beall, J. Glenn, Jr.; Magnuson, Warren G.; Rice, Edward W.; Saxbe, William B.
Dates: 1973Container: Box 140, Folder 10 -
Description: Transportation -- Railroads
Andrus, Cecil D.; Simon, Norton
AmtrakDates: 1974 January-MayContainer: Box 140, Folder 11 -
Description: Transportation -- Railroads
Andrus, Cecil D.
Rail Passenger Service Act of 1970 S.3569
Statement Made On The Senate Floor Submitting An Amendment To S.3569 "The Rail Passenger Service Act of 1970", No DateDates: 1974 June-SeptemberContainer: Box 140, Folder 12 -
Description: Transportation -- Railroads
Nock, Harry L.; Rice, Edward W.
AmtrakDates: 1974 October-DecemberContainer: Box 140, Folder 13 -
Description: Transportation -- RailroadsDates: 1974Container: Box 140, Folder 14
-
Description: Transportation -- Railroads
S.1436 Rail Transportation Improvement and Employment Act of 1975
"The Amtrak Improvement Act of 1975", In Senate, No DateDates: 1975 January-AprilContainer: Box 140, Folder 15 -
Description: Transportation -- Railroads
Committee On Public Works; Omnibus Rail Act of 1975 S.1801
Dates: 1975 May-JuneContainer: Box 140, Folder 16 -
Description: Transportation -- Railroads
Huddleston, Walter D.; Taft, Robert, Jr.
Ownership and Operation of Railroads S.2027; S.1879 Abandoned Right-of-Way Act; Taxes Owed By Railroads; S.2459 Rehabilitation of The Nation's RailroadsDates: 1975 July-DecemberContainer: Box 140, Folder 17 -
Description: Transportation -- Railroads
Amtrak-Experimental Route From Portland, Ore. To Ogden, UT.
Dates: 1976Container: Box 141, Folder 1 -
Description: Transportation -- Railroads
Train Route To Helena To Butte To Portland; Portland Rose; Regional Reorganization Act of 1973 S.2099
Dates: 1977Container: Box 141, Folder 2 -
Description: Transportation -- RailroadsDates: 1978Container: Box 141, Folder 3
-
Description: Transportation -- Railroads
Leahy, Patrick J.; Cannon, Howard W.
Idaho Senate Joint Res.105 Pioneer Route An Amendment To S.712 Amtrak Operations
"Amrak Improvement Act of 1979-S.712", In Senate, June 1979Dates: 1979 January-JuneContainer: Box 141, Folder 4 -
Description: Transportation -- Railroads
Reorganization of A Railroad; Chicago, Milwaukee, St. Paul, and Pacific Railroad
Dates: 1979 July-SeptemberContainer: Box 141, Folder 5 -
Description: Transportation -- Railroads
Rail Transportation of Hazardous Materials
Dates: 1979 October-DecemberContainer: Box 141, Folder 6 -
Description: Transportation -- Railroads
Goldschmidt, Neil
AmtrakDates: 1980 January-FebruaryContainer: Box 141, Folder 7 -
Description: Transportation -- Railroads
Amtrak; New Milwaukee Lines; Amtrak Reimbursment for Railroad Employees Riding Trains
Dates: 1980 March-DecemberContainer: Box 141, Folder 8 -
Description: Transportation -- Roads
Highways
Dates: 1955Container: Box 141, Folder 9 -
Description: Transportation -- Roads
Gaffney, Ernest; Garry, Joseph R.; Chavez, Dennis
Public Works Committee; S.1136 Federal Highway Act Re: Forest and Roads; S.J.Res.10 Highway Traffic; Hells Canyon Road; St. Joes River RoadDates: 1956-1957Container: Box 141, Folder 10 -
Description: Transportation -- Roads
H.R.9821 Federal Aid To Highways; S.3220/S.3033 Federal Aid To Highways Act of 1956; Idaho Interstate Highway System
Statement To Introduce S.3455 In Senate, No DateDates: 1958 January-MarchContainer: Box 141, Folder 11 -
Description: Transportation -- Roads
Gore, Albert A., Sr.; Mansfield, Mike; Allott, Gordon
George Washington Memorial Parkway; Advertising Along Highways S.963/S.3041/S.3218; Subcommittee On Public Works; S.3414 Federal Aid Highway Act; S.2939 Federal Highway Act of 1956Dates: 1958 January-MarchContainer: Box 141, Folder 11 -
Description: Transportation -- Roads
Murray, James E.; Smylie, Robert E.; Gore, Albert A., Sr.; Kaufman, Sam; Neuberger, Richard L.
Billboards In Federal Highway Act of 1958; H.R.7870 Inter-American HighwayDates: 1958 April-DecemberContainer: Box 141, Folder 12 -
Description: Transportation -- Roads
Idaho Department of Highways
Dates: 1959 January-MarchContainer: Box 141, Folder 13 -
Description: Transportation -- Roads
Randolph, Jennings; Gore, Albert A., Sr.; Baring, Walter S.
Granger-McCammon Cut Off; Federal Road Program; Alaska Highway; Yellowstone Park Exit Via Bechler River CanyonDates: 1959 April-DecemberContainer: Box 141, Folder 14 -
Description: Transportation -- Roads
Gruening, Ernest; Smylie, Robert E.
S.- Public Law 86-70 Alaska Omnibus Act; Highways In Alaska; H.R.10495 Federal Highways Act of 1960
"H.R.10495-The Federal Highway Act of 1960 [Forest Roads]", In Senate, June 27, 1960Dates: 1960Container: Box 141, Folder 15 -
Description: Transportation -- Roads
Whitworth, Herbert K.; Kennedy, John F.
Federal Pay-As-You-Go Highway PlanDates: 1961Container: Box 141, Folder 16 -
Description: Transportation -- Roads
Piggy-Backing; Federal Aid Highway Act of 1961 H.R.6713
Dates: 1961Container: Box 142, Folder 1 -
Description: Transportation -- Roads
Bartlett, E.L.; Randolph, Jennings
Federal Aid Highway Act of 1962 H.R.12135; H.R.3846 Land and Water Conservation Act of 1963; Federal Aid for Construction EngineeringDates: 1962-1964Container: Box 142, Folder 2 -
Description: Transportation -- Roads
Highway Beautification Act of 1965
Dates: 1965-1966Container: Box 142, Folder 3 -
Description: Transportation -- Roads
Burdick, Quentin N.
Automotive Safety Standards; Highway Beautification Act of 1965; S. 1811 U.S. Highway No. 2; Maximum Dimensions and Weights of Motor VehiclesDates: 1967Container: Box 142, Folder 4 -
Description: Transportation -- Roads
Randolph, Jennings
Federal Aid Highway Act of 1970Dates: 1970Container: Box 142, Folder 5 -
Description: Transportation -- Roads
Weicker, Lowell P., Jr.; Cooper, John Sherman; Andrus, Cecil D.
Federal Aid Highway Act of 1972 S.3939/H.R.16656; Highway and Related Transportation Systems Improvement Act of 1972; Kennedy/Weiker Amendment; Highway Beautification; Sign RemovalDates: 1972Container: Box 142, Folder 6 -
Description: Transportation -- Roads
Bellmon, Henry
Bicycle Trails; Highway Trust FundDates: 1973Container: Box 142, Folder 7 -
Description: Transportation -- Roads
Hartke, Vance; Jackson, Larry
Kendig Variable Venturi Carburetor; Truck Axle Weights; Unified Transportation Assistance Program (Utap); Seat Belt RestrictionsDates: 1974Container: Box 142, Folder 8 -
Description: Transportation -- Roads
Gas Tax
Dates: 1974Container: Box 142, Folder 9 -
Description: Transportation -- Roads
Moss, Frank E.
Interstate Commerce Act S.3470; S.J.Res.- National Car Care Month; Federal Aid Highway Act of 1975; Highway Trust Fund; H.J.Res.726 National Bicentennial Highway Safety YearDates: 1975Container: Box 142, Folder 10 -
Description: Transportation -- RoadsDates: 1975Container: Box 142, Folder 11
-
Description: Transportation -- Roads
Motorcycle Helmet Laws; 55 Mph Speed Limit (P.L. 93-643); Highway Trust Fund S.1300, Kennedy Wiecker Plan; S.1300 Title 23 U.S. Code Revision; Lewiston Bridge; Trucking Deregulation; Motor Vehicle Occupant Crash Protection
Dates: 1976Container: Box 142, Folder 12 -
Description: Transportation -- Roads
Ford, Henry II; Adams, Brock; Ford, Wendell H.
Trucking Deregulation; Mass Transportation Act To Increase Minority Employment Opportunities; Air Bags; Federal Aid Highway Act BridgesDates: 1977Container: Box 142, Folder 13 -
Description: Transportation -- Roads
Diesel Fuel Taxes H.R.8309; Truck Safety Act of 1978 S.2970; Federal Aid Highway Act of 1978 S.3073; Kootenai River Bridge
Dates: 1978Container: Box 142, Folder 14 -
Description: Transportation -- Roads
Urban Transportation Systems
Dates: 1979Container: Box 142, Folder 15 -
Description: Transportation -- Roads
Bergland, Bob; Carter, Jimmy; Eardley, Richard R.; Goldschmidt, Neil
Fuel Economy Standards; Trucking DeregulationsDates: 1980Container: Box 142, Folder 16 -
Description: Transportation -- Roads - Alaska Highway
Neuberger, Richard L
S.1125 Alaska Highway ActDates: 1959Container: Box 142, Folder 17 -
Description: Transportation -- Roads - Billboards
Weeks, Sinclair
Public RoadsDates: 1957Container: Box 142, Folder 18 -
Description: Transportation -- Roads - Billboards
Outdoor Advertising S.3414
Dates: 1958Container: Box 142, Folder 19 -
Description: Transportation -- Roads - Billboards
Federal Aid Highway Act of 1961 H.R.6713; "The Outdoor Story" Outdoor Advertising Association of America
Dates: 1961Container: Box 142, Folder 20 -
Description: Transportation -- Roads - Forest Access Roads
Morse, Wayne
S.1136 Timber Access RoadsDates: 1957Container: Box 142, Folder 21 -
Description: Transportation -- Roads - Forest Access Roads
S.3088 Construction; Federal Aid Highway Act; S.1136; P.L.85-381 Federal Aid Road Act; Interior Department; S.3220 Federal Aid Highway Act of 1956
Statement Re Forest Highway FundsDates: 1958Container: Box 142, Folder 22 -
Description: Transportation -- Roads - Forest Access Roads
Nybroten, Norman; Andrews, Wade H.
H.R.3682 Caribou and Targhee National Forests; S.2240 Timber Access Roads; Forest HighwaysDates: 1959Container: Box 143, Folder 1 -
Description: Transportation -- Roads - Forest Access Roads
Cooper, John Sherman
S.3791 Forest Development, Roads and TrailsDates: 1960Container: Box 143, Folder 2 -
Description: Transportation -- Roads - Forest Access Roads
Magnuson, Warren G.; Morse, Wayne
Forest Access Roads; S.1151 Easements and Road Right-of-Ways Over National Forest LandsDates: 1961Container: Box 143, Folder 3 -
Description: Transportation -- Roads - Forest Access Roads
Hayden, Carl; Smylie, Robert E.
S.1522 Forest Roads; Forest Access Roads S.2936/H.R.9725Dates: 1962Container: Box 143, Folder 4 -
Description: Transportation -- Roads - Forest Access Roads
Andrus, Cecil D.
Dates: 1963Container: Box 143, Folder 5 -
Description: Transportation -- Roads - Forest Access RoadsDates: 1974Container: Box 143, Folder 6
-
Description: Transportation -- Roads - Highway 51
Hodges, Luther H.; Joslyn, A.W.; Smylie, Robert E.
Dates: 1961Container: Box 143, Folder 7 -
Description: Transportation -- Roads - Highway 51Dates: 1962Container: Box 143, Folder 8
-
Description: Transportation -- Roads - Highway 51
Joslyn, A.W.; Sawyer, Grant
Dates: 1963-1965Container: Box 143, Folder 9 -
Description: Transportation -- Roads - Highway 20
McGee, Gale
S.Res.- Highway 20Dates: 1964Container: Box 143, Folder 10 -
Description: Transportation -- Roads - Idaho
Federal Aid Highway Program
Dates: 1962Container: Box 143, Folder 11 -
Description: Transportation -- Roads - Idaho
Williams, Arnold
House Joint Memorial No. 2, Idaho State LegislatureDates: 1965Container: Box 143, Folder 12 -
Description: Transportation -- Roads - Idaho
Highway Location; Idaho Falls; St. Anthony; Rexburg
Dates: 1966Container: Box 143, Folder 13 -
Description: Transportation -- Roads - IdahoDates: 1967-1978Container: Box 143, Folder 14
-
Description: Transportation -- Roads - Lewis and Clark Highway
Young, James H.; Gore, Albert A., Sr.; Chavez, Dennis; Smylie, Robert E.
Idaho State Senate Joint Memorial #3; Lewis and Clark National Tourway S.J.Res.88; Forest Access Roads S.1136; S.2157; P.L. 627 Federal Highway Act of 1956Dates: 1957Container: Box 143, Folder 15 -
Description: Transportation -- Roads - Lewis and Clark Highway
Gore, Albert A., Sr.; Chavez, Dennis
Public Roads
Statement To Subcommittee On Public Roads In Lewiston, Idaho, December 13, 1957Dates: 1957Container: Box 143, Folder 16 -
Description: Transportation -- Roads - Lewis and Clark Highway
Morse, Wayne; Weeks, Sinclair
S.3088 Federal Aid Highway Act; S.2939 Federal Aid Highway Act of 1956; S.J.Res.88 Lewis and Clark National Tourway; S.3414 Federal Aid Highway Act of 1956; H.R.9821 Federal Aid Road Act
Memo To Public Works Committee, March 11, 1958Dates: 1958Container: Box 143, Folder 17 -
Description: Transportation -- Roads - Lewis and Clark HighwayDates: 1959Container: Box 143, Folder 18
-
Description: Transportation -- Roads - Lewis and Clark HighwayDates: 1960Container: Box 143, Folder 19
-
Description: Transportation -- Roads - Lewis and Clark Highway
Magnuson, Warren G.
S.J.Res.40 Lewis and Clark National TourwayDates: 1961Container: Box 143, Folder 20 -
Description: Transportation -- Roads - Lewis and Clark Highway
Gore, Albert A., Sr.
Dedication of Lewis and Clark Highway; Commemorative Issue of Lewiston Morning Tribune
"Pathway To Empire" Undated DraftsDates: 1962Container: Box 143, Folder 21 -
Description: Transportation -- Roads - Lewis and Clark Highway
Jackson, Henry M.
Lewis and Clark Trail S.Res.13Dates: 1963-1965Container: Box 143, Folder 22 -
Description: Transportation -- Roads - Lowman/Stanley
Federal Aid Highway Act of 1958
Dates: 1957-1960Container: Box 143, Folder 23 -
Description: Transportation -- Roads - Lowman/Stanley
State Highway 21
Dates: 1962-1964Container: Box 143, Folder 24 -
Description: Transportation -- Roads - Lowman/Stanley
Shellworth, E.W.
Dates: 1965Container: Box 143, Folder 25 -
Description: Transportation -- Roads - St. Joe River Road
Murphy, Arthur P.
Highway 50Dates: 1961-1962Container: Box 143, Folder 26 -
Description: Transportation -- Roads - St. Joe River Road
Avery By-Pass
Dates: 1968Container: Box 143, Folder 27 -
Description: Transportation -- Water
Domenici, Pete V.; Harbors, Bill; Adams, Brock; Sager, Karol-Heinz; Hudson, Richard
Water; Locks and Dam At Alton, IL; Waterway User Fees S.790/ H.R.8309; East/West Shipping Relations; Law of The Sea; Ocean MiningDates: 1974-1978Container: Box 143, Folder 28
-
-
Truth in lending - Utilities
The Senator's staff filed a variety of subjects under the heading Utilities. These files concern regulation of public services by the federal government. Idaho issues addressed in these files are the Bonneville Power Administration, hydroelectric projects and the shipment of power generated in Idaho to California. During Church's early years in the Senate, regulation of the railroads was also filed under Utilities.
-
Description: Truth In Lending
Finance Charge Disclosure Bill; S.1740 Truth In Lending Act; Economics and Finance
Dates: 1961Container: Box 143, Folder 29 -
Description: Truth In Lending
Truth In Lending S.1740
Dates: 1962Container: Box 143, Folder 30 -
Description: Truth In Lending
Truth In Lending S.1740
Dates: 1963Container: Box 143, Folder 31 -
Description: Truth In Lending
Truth In Lending S.5
Dates: 1967Container: Box 143, Folder 32 -
Description: Truth In Lending
Truth In Lending S.5
Dates: 1968Container: Box 143, Folder 33 -
Description: Tussock Moth Reports
Packwood, Bob
S.- Use of DDT To Control The Tussock Moth; Environmental Protection Agency
"Coming To Grips With The Tussock Moth", In Senate, November 7, 1973Dates: 1973Container: Box 144, Folder 1 -
Description: Tussock Moth Reports
Statement To The EPA On The "Danger of The Tussock Moth To Idaho Timber", On Or Before February 7, 1974
Dates: 1974Container: Box 144, Folder 2 -
Description: Tussock Moth ReportsDates: 1974Container: Box 144, Folder 3
-
Description: Unemployment Compensation
Pucinski, Roman C.
S.791 Unemployment Insurance; Insurance and Retirement S.791/H.R.3547Dates: 1960Container: Box 144, Folder 4 -
Description: Unemployment Compensation
Comstock, Ralph J., Jr.; Day, Henry L.
H.R.8282 Unemployment Compensation; H.R.15119Dates: 1966Container: Box 144, Folder 5 -
Description: United Way -- USODates: 1974Container: Box 144, Folder 6
-
Description: Upper Priest LakeDates: 1963Container: Box 144, Folder 7
-
Description: Upper Priest Lake
Smylie, Robert E.; Soderblom, Jon E.; Hayden, Carl; Samuelson, Don
Dates: 1964 January-MayContainer: Box 144, Folder 8 -
Description: Upper Priest Lake
Jackson, Henry M.; Theophilus, D.R.; Smylie, Robert E.
Kaniksu National Forest S.3067Dates: 1964 June-DecemberContainer: Box 144, Folder 9 -
Description: Upper Priest Lake
Public Lands; Upper Priest Lake, Idaho S.3067
Dates: 1964 June-DecemberContainer: Box 144, Folder 9 -
Description: Upper Priest Lake
Trueblood, Ted; Manley, Art
S.435 Kaniksu National ForestDates: 1965Container: Box 144, Folder 10 -
Description: U.S.S. Utah -- American Flag
Moss, Frank E.
S.703 U.S.S. UtahDates: 1963Container: Box 144, Folder 11 -
Description: Utilities
Harrison, George M.
Daylight Savings Time; H.R.3323 Transmission of Electric; S.1883 Transmission of Electric Power; Hanford S.2043Dates: 1959-1962Container: Box 144, Folder 12 -
Description: Utilities
Right-of-Way Across Public Land for Electric Transmission Lines
Dates: 1963Container: Box 144, Folder 13 -
Description: Utilities
Overcharges By Thirty-Eight Major Electric Utilities
Dates: 1964-1966Container: Box 144, Folder 14 -
Description: Utilities -- Communications - Equal Time
Bernstone, Arthur H.; Fulbright, J.W.
Television Violence; Juvenile Delinqency; S.1741 Transmitting Apparatus; S.1801 Community Antenna Television Systems; H.R.6676 Hours of OperationDates: 1959Container: Box 144, Folder 15 -
Description: Utilities -- Communications - Pay Television
Langer, William K.; Pfost, Gracie; Magnuson, Warren G.; Shanks, Carrol M.
H.R.586 Paid Television; Television/Radio Advertising; National Radio Month
Statement To The Subcommittee On Communications, Interstate and Foreign Commerce, June 30, 1959Dates: 1957-1960Container: Box 144, Folder 16 -
Description: Utilities -- Communications - Telephone
H.R.7317 General Telephone Service
Dates: 1959-1962Container: Box 144, Folder 17 -
Description: Utilities -- Power
Chudoff, Earl; Magnuson, Warren G.
Tennessee Valley Authority Financing Bill S.1896/H.R.4266; Federal Power Act; Propaganda and Political Expenditures Bill; Rapid Amortization BillsDates: 1957-1958Container: Box 144, Folder 18 -
Description: Utilities -- Power
Magnuson, Warren G.
S.2847 Federal Power Commission To License Only Projects Which Will Improve Or Develop Water Resources of A River Basin; S.584 Federal Power ActDates: 1958-1959Container: Box 144, Folder 19 -
Description: Utilities -- Power
Murray, James E.; Borah, William E.
Hells Canyon; Middle Snake; Columbia River Development; Excess Capacity Act; Tennessee Valley Authority; Nationwide Power Transmission Grid; Pacific Northwest Bonneville-California Intertie; Headwater Benefits Legislation S.1782; Borah, William E., "WDates: 1959Container: Box 144, Folder 20 -
Description: Utilities -- Power
Columbia River Power System
Dates: 1959Container: Box 144, Folder 20 -
Description: Utilities -- Power
Udall, Stewart L.
California Intertie; Pacific Northwest Interregional Transmission Interties S.3153/H.R.11264/H.R.11265; H.R.1989 Virgin Islands General Obligation BondsDates: 1960-1963Container: Box 144, Folder 21 -
Description: Utilities -- Power
High Mountain Sheep; Hells Canyon
Dates: 1964-1971Container: Box 144, Folder 22 -
Description: Utilities -- Power - Bonneville Power Administration
High Hells Canyon Dam; Rural Electric Association; Brownlee Project; Idaho Power; Bonneville Reorganization Act of 1959 S.1927/S.3114
Dates: 1957-1963Container: Box 145, Folder 1 -
Description: Utilities -- Power - Bonneville Power Administration/Harney Electric Co-OpDates: 1958Container: Box 145, Folder 2
-
Description: Utilities -- Power - Bonneville Power Administration/Idaho Power Company
Hells Canyon
Dates: 1957-1958Container: Box 145, Folder 3 -
Description: Utilities -- Power - Bonneville Power Administration/Idaho Power CompanyDates: 1958 MayContainer: Box 145, Folder 4
-
Description: Utilities -- Power - California Intertie
"Short Form Report On Audit of Columbia River Power System and Related Activities Fiscal Year 1958", Comptroller General of The U.S., December 1958
Dates: 1958-1962Container: Box 145, Folder 5 -
Description: Utilities -- Power - Idaho Power
Randall, Fred G.
Brownlee Dam; Oxbow DamDates: 1957-1961Container: Box 145, Folder 6 -
Description: Utilities -- Power - Natural GasDates: 1959; 1964Container: Box 145, Folder 7
-
Description: Utilities -- Power - Niagara Power
Niagara Power Bill S.512
Dates: 1957Container: Box 145, Folder 8 -
Description: Utilities -- Power - Rural Electric Associations
Humphrey-Price Bill S.144; Tennessee Valley Authority; Interest Rates S.1926; Wheeling Bill; Rural Electric Associations Cooperatives
Dates: 1959Container: Box 145, Folder 9 -
Description: Utilities -- Power - Rural Electric AssociationsDates: 1960-1964Container: Box 145, Folder 10
-
Description: Utilities -- Power - Rural Electric Associations
All About Northern Lights Inc.
Dates: 1965Container: Box 145, Folder 11 -
Description: Utilities -- Power - Tennessee Valley Authority
Tennessee Valley Authority S.931/H.R.3460
Dates: 1957-1959Container: Box 145, Folder 12 -
Description: Utilities -- Power - Wheeling
Moss, John E.
Transmission of Electric Power S.1883; S.Res.- Facilitation Electric Power Transmission
"The Facilitation of The Transmission of Electric Power", In Senate, May 7, 1959Dates: 1959Container: Box 145, Folder 13 -
Description: Utilities -- Power - Yellowstone PowerDates: 1959Container: Box 145, Folder 14
-
Description: Utilities -- Transportation
Young, James K.; Shadduck, Louise; Williams, Harrison A., Jr.; Monroney, A.S. Mike
Idaho State J.Res.6 Interstate Transportation; Railroad Freight Cars S.1789; California Assembly J.Res.3 Construction of Ships H.R.8093/H.R.9899; Office of International Travel and Tourism S.3102; Mass Transit S.3615/S.3126; Motorcarriers S.320; InterstDates: 1957-1963Container: Box 145, Folder 15 -
Description: Utilities -- Transportation - Motorcarriers
Naegle, A.W.; Pieper, Don
H.R.5523/H.R.11583/S.3243 Interstate Commerce Act; Freight Rates H.R.3233/S.939; Railroad Transportation S.2553; Motor Vehicle Carrier MailDates: 1957-1962Container: Box 145, Folder 16 -
Description: Utilities -- Transportation - Railroads
Neuberger, Richard L.
Railroad Passenger Service; Union Pacific; Northern Pacific; Camus Prairie; Train Brakes S.1386/H.R.5124; S.1386 Power Or Train Brakes; Freight Rates H.R.5523Dates: 1957Container: Box 145, Folder 17 -
Description: Utilities -- Transportation - Railroads
Railroad Retirement Act S.1313; Power Or Train Brakes S.1386; Freight Rates S.3778
Dates: 1958Container: Box 145, Folder 18 -
Description: Utilities -- Transportation - Railroads
McCoy, Harold D.
Railroad Freight Rates S.2553Dates: 1958 March-AprilContainer: Box 145, Folder 19 -
Description: Utilities -- Transportation - Railroads
Railroad Freight Rates S.2553
Dates: 1958 May-JuneContainer: Box 145, Folder 20 -
Description: Utilities -- Transportation - Railroads
Freight Rates S.3778/S.2553
Dates: 1958 May-JuneContainer: Box 145, Folder 21 -
Description: Utilities -- Transportation - Railroads
Loomis, Daniel P.
S.996 Safety On Common CarriersDates: 1959Container: Box 145, Folder 22 -
Description: Utilities -- Transportation - Railroads
Byrd, Robert C.
S.3020 Passenger Train Service Act of 1960; S.1425 Track MotorcarsDates: 1960Container: Box 145, Folder 23 -
Description: Utilities -- Transportation - Railroads
Kefauver, Estes
S.996 Safety On Common Carriers; S.320 Interstate Commerce Act; Railroad Mergers S.3097; H.J.Res.374 Railroad Properties; S.Res.150 Railroad Mergers
Statement In Support of S.3097 Before Senate Subcommittee On Anti-Trust and Monopolies, June 12, 1961Dates: 1961Container: Box 145, Folder 24 -
Description: Utilities -- Transportation - Railroads
Piggy-Back Service of Railroads
Dates: 1961Container: Box 145, Folder 25 -
Description: Utilities -- Transportation - Railroads
Murphy, William J.; Prather, Watt E.; Barron, Lloyd F.; Stebbins, Naomi E.
Piggy-Back Service of Railroads; S.1089/S.1197Dates: 1961Container: Box 146, Folder 1 -
Description: Utilities -- Transportation - Railroads
Piggy-Back Service of Railroads; S.1097 Ratemaking; Transportation Act of 1958
Dates: 1961Container: Box 146, Folder 2 -
Description: Utilities -- Transportation - Railroads
Kefauver, Estes
Transportation Act of 1958 S.1197; Railroad Mergers S.3097Dates: 1962Container: Box 146, Folder 3 -
Description: Utilities -- Transportation - Railroads
Railway Express Agency H.R.2525/H.R.5795/S.433; Railroad Mergers and Financing S.942/S.1138/S.Res.136
Dates: 1963-1965Container: Box 146, Folder 4 -
Description: Utilities -- Transportation - Railroads
Railroad Deregulation Bill S.1946
Dates: 1980Container: Box 146, Folder 5 -
Description: Utilities -- Transportation - Water
Waterway To Lewiston, Idaho
Dates: 1957-1958Container: Box 146, Folder 6
-
-
Veterans - Welfare
Church was interested in the well-being of the men and women who had served their country in the armed services and of the less fortunate members of his constituency. These files reflect the attention their problems received from the Senator and his staff.
-
Description: Veterans
Pfost, Gracie
Dates: 1954 And 1956Container: Box 146, Folder 7 -
Description: Veterans
Humphrey, Hubert H.
World War I Veterans S.1407; Spanish American War Widows H.R.358; H.R.52 Disability Compensation; S.1134 Veterans Education Act of 1957; S.667 Veterans Readjustment Assistance Act of 1952; S.726 Veterans Loans; S.714 Veterans Readjustment AssistanceDates: 1957 January-JuneContainer: Box 146, Folder 8 -
Description: Veterans
World War I Veterans S.1407; H.R.52 Disability Compensation Act of 1957; H.R.3630 Aid To Amputies
Dates: 1957 July-DecemberContainer: Box 146, Folder 9 -
Description: Veterans
Beall, J. Glenn, Sr.
World War I Veterans S.1407Dates: 1958Container: Box 146, Folder 10 -
Description: Veterans
Byrd, Harry F., Sr.
Spanish War Veteran's Benefits; S.Res.68 Senate Rule Xxv; S.2966 Widow's Pensions; World War II; Korea; World War I; S.40 Pensions To War Widows; H.J.Res.- Veterans of Philippine Insurrection; H.R.11369 Pensions of World War I VeteransDates: 1958 March-MayContainer: Box 146, Folder 11 -
Description: Veterans
Veterans Affairs
Dates: 1958 March-MayContainer: Box 146, Folder 11 -
Description: Veterans
Morse, Wayne
Veterans BenefitsDates: 1958 June-DecemberContainer: Box 146, Folder 12 -
Description: Veterans
Goldwater, Barry M.; Mahan, John W.
Veterans Committee S.Res.19; S.541 Veterens BenefitsDates: 1959 January-FebruaryContainer: Box 146, Folder 13 -
Description: Veterans
Long, Russell B.
World War I Veterans Benefits H.1181; S.1113/H.R.11382 Veterans National Service Life InsuranceDates: 1959 March-MayContainer: Box 146, Folder 14 -
Description: Veterans
Veterans Pensions H.R.7650; Pension Programs for Veterans, Widows and Children
Dates: 1959 JuneContainer: Box 146, Folder 15 -
Description: Veterans
S.1138 Readjustment Assistance To Veterans
Dates: 1959 JulyContainer: Box 146, Folder 16 -
Description: Veterans
Long, Russell B.; Moore, Preston J.
Gi Bill S.1138; H.R.7650 Veterans Pension Act of 1959Dates: 1959 August--DecemberContainer: Box 146, Folder 17 -
Description: Veterans
S.1460 Pensions for World War I Veterans; H.R.113 Service Connected Disability; H.R.278; H.R3308 Equalize Certain Rates of Wartime Disability Compensation; H.R.9590 Veterans Administration Regulations and Ratings; H.R.9591 U.S. Court of Veterans Appeals
Dates: 1960 January-JuneContainer: Box 147, Folder 1 -
Description: Veterans
H.R.9594; H.R.283 Compensation To Veterans for An Eye Or Limb; S.2290 Paralyzed Veterans; H.R.9948 World War I Pension Act of 1960; S.907 Veterans Benefits Act of 1957
Dates: 1960 January-JuneContainer: Box 147, Folder 1 -
Description: Veterans
Optometric Outpatient Care for Veterans; S.2675 Veterans National Service Life Insurance; H.R.7965 Outpatient Treatment for Veterans
Dates: 1960 June-DecemberContainer: Box 147, Folder 2 -
Description: Veterans
Cannon, Howard W.
H.R.858 Salaries of Directors of VA Hospitals; S.3088 Pay for Enlisted Men; S.Res.134 Veterans Affairs CommitteeDates: 1961Container: Box 147, Folder 3 -
Description: Veterans
Cooper, William O.; Hansen, Robert E.
National Service Life Insurance; Veterans Disability CompensationDates: 1962Container: Box 147, Folder 4 -
Description: Veterans
Committee On Veterans Affairs; Cold War Veterans Readjustment Bill S.1011
Dates: 1963 January-JuneContainer: Box 147, Folder 5 -
Description: Veterans
Smylie, Robert E.
World War I Veterans Pensions S.1918Dates: 1963 July-DecemberContainer: Box 147, Folder 6 -
Description: Veterans
Nursing Home Care for Veterans S.8009
Dates: 1964Container: Box 147, Folder 7 -
Description: Veterans
Yarborough, Ralph W.
Veterans Administration Hospitals; DomiciliariesDates: 1965 January-FebruaryContainer: Box 147, Folder 8 -
Description: Veterans
Veterans Administration Hospitals; Cold War GI Education Bill S.9; Disability Compensation H.R.168
Dates: 1965 April-DecemberContainer: Box 147, Folder 9 -
Description: Veterans
Bass, Ross
Veterns Administration Hospitals; Pensions for World War I Veterans; Cold War GI Bill; Closing of Boise VA HospitalDates: 1965 March-AprilContainer: Box 147, Folder 10 -
Description: Veterans
Montoya, Joseph M.
Burial Expenses of Veterans; H.R.6277 Foreign Service Act of 1946Dates: 1966Container: Box 147, Folder 11 -
Description: Veterans
Fry, Leslie M.
Dates: 1967Container: Box 147, Folder 12 -
Description: Veterans
Doyle, William C.
Veterans Affairs Committee; World War I Benefits; H.R.3289 Career Compensation Act of 1949Dates: 1968Container: Box 147, Folder 13 -
Description: Veterans
Scott, Hugh; Hartke, Vance; Montoya, Joseph M.
Gi Bill; Prisoner of War Benefits; S.338 Educational AssistanceDates: 1969Container: Box 147, Folder 14 -
Description: Veterans
Pensions for World War I Veterans S.2658
Dates: 1970 January-MarchContainer: Box 147, Folder 15 -
Description: Veterans
Rainwater, H.R.; Cranston, Alan
Educational Benefits for Vietnam Veterans; Veterans Adminstration Medical and Hospital Care FundingDates: 1970 April-DecemberContainer: Box 147, Folder 16 -
Description: Veterans
Pearson, James B.; Mathias, Charles McC., Jr.; Hartke, Vance; Rainwater, H.R.
Veterans Education Benefits; Vo-Tech Students and The Gi Bill; S.1593 Loans To Veterans; H.R.3344 Direct Loans To Veterans; S.1814Dates: 1971Container: Box 148, Folder 1 -
Description: Veterans
Vo-Tech Education for Veterans; Change Veterans Day
Dates: 1972Container: Box 148, Folder 2 -
Description: Veterans
Carr, Patrick E.
Social Security; Veterans PensionsDates: 1973 January-FebruaryContainer: Box 148, Folder 3 -
Description: Veterans
Social Security; Veterans Pensions
Dates: 1973 MarchContainer: Box 148, Folder 4 -
Description: Veterans
McGovern, George
Vo-Tech Education and The GI BillDates: 1973 AprilContainer: Box 148, Folder 5 -
Description: Veterans
Social Security; Veterans Benefits; Civilian Prisoners of War; H.R.3125 National Guard Service During World War I
Dates: 1973 May-AugustContainer: Box 148, Folder 6 -
Description: Veterans
Proxmire, William
Social Security; Veterans Benefits; GI Bill EligibilityDates: 1973 September-DecemberContainer: Box 148, Folder 7 -
Description: Veterans
Montoya, Joseph M.; Hartke, Vance; Abourezk, James S.; Soden, Ray R.
Social Security; Veterans Benefits; Gi Bill Eligibility; Disabled Veterans Compensation S.2710; Veterans DayDates: 1974 January-AprilContainer: Box 148, Folder 8 -
Description: Veterans
Johnson, Donald E.
World War I Veterans Benefits; Time Extension for Gi BillDates: 1974 May-JuneContainer: Box 148, Folder 9 -
Description: Veterans
Gi Bill for Vietnam Veterans
Dates: 1974 July-SeptemberContainer: Box 148, Folder 10 -
Description: Veterans
Wagonseller, James M.; Stang, John J.
Tax Treatment of Veterans BenefitsDates: 1974 October-DecemberContainer: Box 148, Folder 11 -
Description: Veterans
Inouye, Daniel K.
S.858 State Veterans Cemetaries; S.4139 Eligibility Period for Gi BillDates: 1975 January-JuneContainer: Box 148, Folder 12 -
Description: VeteransDates: 1975 July-DecemberContainer: Box 148, Folder 13
-
Description: Veterans
Veterans and Survivors Pension Reform Act S.2635
Dates: 1976 January-JuneContainer: Box 148, Folder 14 -
Description: Veterans
Randazzo, Frank; Smith, R.D.; Griffin, Robert P.
Veterans Affairs Committee; Poppy ProgramDates: 1976 July-DecemberContainer: Box 149, Folder 1 -
Description: Veterans
Hansen, Clifford P.
Dates: 1977 January-JuneContainer: Box 149, Folder 2 -
Description: Veterans
Veterans Education Benefits
Dates: 1977 July-DecemberContainer: Box 149, Folder 3 -
Description: Veterans
Javits, Jacob K.
Veterans Benefits To Survivors H.R.11890Dates: 1978Container: Box 149, Folder 4 -
Description: Veterans
Humphrey, Gordon J.; Magnuson, Warren G.; Proxmire, William
Gi Bill Amendments; S.1523 Veteran Senior Citizen Health Care Act of 1979Dates: 1979Container: Box 149, Folder 5 -
Description: Veterans
Armstrong, William L.
Vietnam MemorialDates: 1980Container: Box 149, Folder 6 -
Description: Veterans -- H.R.1181 World War I Veterans Pension BillDates: 1959 JuneContainer: Box 149, Folder 7
-
Description: Veterans -- H.R.7650 Non-Service Connected Pensions
Widows; Children
Dates: 1959 JulyContainer: Box 149, Folder 8 -
Description: Veterans -- Loans
Long, Russell B.; Johnson, Lyndon B.
S.726 Home Loans and Loan Entitlement From National Service Life Insurance Fund; S.3067/S.1088 National Service Life Insurance;Dates: 1957-1958Container: Box 149, Folder 9 -
Description: WAMI -- Washington, Alaska, Montana, Idaho Program
S.3585 Health Manpower and Shortage Area Assistance Act of 1974; WAMI Program
Dates: 1974-1975Container: Box 149, Folder 10 -
Description: WAMI -- Washington, Alaska, Montana, Idaho Program
Mondale, Walter F.
WAMI ProgramDates: 1976-1978Container: Box 149, Folder 11 -
Description: WelfareDates: 1962-1964Container: Box 149, Folder 12
-
Description: Welfare
Medical Education; Health Facilities
Dates: 1968Container: Box 149, Folder 13 -
Description: Welfare
win Falls County Food Stamps; Abundant Program
Dates: 1969Container: Box 149, Folder 14 -
Description: Welfare
Harris, Fred R.; Javits, Jacob K.; Eagleton, Thomas F.; McGovern, George; Saxbe, William B.
Welfare; Minimum Annual Income for Poor Families H.R.16311; Public Assistance ProgramsDates: 1970 January-JulyContainer: Box 149, Folder 15 -
Description: Welfare
Harris, Fred R.; Mathias, Charles McC., Jr.; Javits, Jacob K.; Kennedy, Edward M.; Yarborough, Ralph W.; Cooper, John Sherman; Saxbe, William B.; Treinen, Sylvester
Health Security Act; H.R.16311 Welfare Reform BillDates: 1970 August-DecemberContainer: Box 149, Folder 16 -
Description: WelfareDates: 1971 January-MayContainer: Box 149, Folder 17
-
Description: Welfare
Nelson, Gaylord; Cooper, John Sherman; Case, Clifford P.
Job Corps; Guaranteed Income for Poor People; Office of Economic Opportunity; Day Care LegislationDates: 1971 June-SeptemberContainer: Box 149, Folder 18 -
Description: Welfare
Mondale, Walter F.; Harris, Fred R.; Chiles, Lawton; Ribicoff, Abraham; Hartke, Vance; Kennedy, Edward M.; Javits, Jacob K.; Brooke, Edward W.; Stafford, Robert T.; Bellmon, Henry
Guaranteed Income for Poor People; Day Care Programs S.2007Dates: 1971 October-DecemberContainer: Box 150, Folder 1 -
Description: Welfare
Gurney, Edward J.; Tunney, John V.
Abolishing The Office of Equal Opportunity; Child Care Legislation; Day CareDates: 1972 January-JuneContainer: Box 150, Folder 2 -
Description: Welfare
Welfare Reform; Day Care Legislation
Dates: 1972 July-DecemberContainer: Box 150, Folder 3 -
Description: Welfare
Weinberger, Casper; Brock, William E.; Helms, Jesse
Welfare; Child Development Legislation; Dismantling The Office of Economic OpportunityDates: 1973 January-MarchContainer: Box 150, Folder 4 -
Description: Welfare
Long, Russell B.; Nunn, Sam
Dates: 1973 April-DecemberContainer: Box 150, Folder 5 -
Description: Welfare
Vocational Rehabilitation; Youth Camp Safety Legislation S.3639; Follow-Through Program; Legal Services for The Poor; S.2871 Food Program
Dates: 1974Container: Box 150, Folder 6 -
Description: Welfare
Taft, Robert, Jr.
Day Care Legislation; Food Stamp Program ReformDates: 1975 January-JuneContainer: Box 150, Folder 7 -
Description: Welfare
Food Stamp Reform Act S.2369
Dates: 1975 July-DecemberContainer: Box 150, Folder 8 -
Description: Welfare
Food Stamps; S.2905 Commodity Supplemental Food Program Act of 1976
Dates: 1976 January-AprilContainer: Box 150, Folder 9 -
Description: Welfare
Nelson, Gaylord
Food Stamps Reform; Day Care Legislation; Community Action AgenciesDates: 1976 May-DecemberContainer: Box 150, Folder 10 -
Description: Welfare
Evans, John V.; Leahy, Patrick J.; Roth, William V., Jr.
Food Stamps; School LunchesDates: 1977 January-JulyContainer: Box 150, Folder 11 -
Description: Welfare
Food Stamps; School Lunches
Dates: 1977 August-DecemberContainer: Box 150, Folder 12 -
Description: Welfare
Evans, John V.
Aid To Dependent Children; Child Care Legislation H.R.2505; Displaced Homemakers; S.2360 Social Service Claims; Day CareDates: 1978Container: Box 150, Folder 13 -
Description: Welfare
Jepsen, Roger W.
Health Research Programs; Cystic Fibrosis); 1979 Child Care Act; School Lunch Program; International Year of The Child; Day CareDates: 1979 January-JuneContainer: Box 151, Folder 1 -
Description: Welfare
Evans, John V.; Schweiker, Richard S.; Boren, David L.
Economic Opportunity Office; Child Care H.R.3434/S.4; International Year of The ChildDates: 1979 July-SeptemberContainer: Box 151, Folder 2 -
Description: Welfare
Schweiker, Richard S.
Child Welfare Legislation H.R.3434Dates: 1979 October-DecemberContainer: Box 151, Folder 3 -
Description: Welfare
Evans, John V.
Food Stamps; School Lunch Programs; Aid To Dependent Children Program; Welfare Reform S.1382; Family Protection Act S.1808Dates: 1980 January-MayContainer: Box 151, Folder 4 -
Description: Welfare
Food Stamps; Legal Services; Day Care Services H.R.3434; Homemaker Services H.R.3434; Family Protection Act
Dates: 1980 June-OctoberContainer: Box 151, Folder 5 -
Description: Welfare -- War On Poverty
Shriver, R. Sargent, Jr.
Welfare; Job Corps; Economic Opportunities Act; Poverty Bill; AppalachiaDates: 1964-1968Container: Box 151, Folder 6 -
Description: Welfare -- War On Poverty
Javits, Jacob K.; Percy, Charles H.; Scott, Hugh; McGovern, George
War On Poverty; S.- Health, Nutrition, and Human Needs Act; H.R.11400 Supplemental AppropriationsDates: 1969Container: Box 151, Folder 7
-
-
Western Conference bills - Wilderness
Senator Church worked on the Endangered Wilderness Act and the Wild and Scenic Rivers System throughout much of his Senate career. The Wilderness files illustrate the evolution of these bills and the many changes made to achieve an agreement with which both sides of the controversy could live.
-
Description: Western Conference Bills
H.R.4289 Hunting Wild Horses Or Burrows On Public Lands; H.R.4377 Domestic Cobalt Industry; S.1123 National Wilderness Preservation System
Dates: 1959Container: Box 151, Folder 8 -
Description: Wilderness
H.R.500/H.R.1960/S.1176 National Wilderness Preservation System
Dates: 1956-1957Container: Box 151, Folder 9 -
Description: Wilderness
Murray, James E.; Humphrey, Hubert H.
S.4028/H.R.1929/S.3809 National Wilderness Preservation System; S.1223 Wilderness Preservation ActDates: 1958-1959Container: Box 151, Folder 10 -
Description: WildernessDates: 1958Container: Box 151, Folder 11
-
Description: Wilderness
Murray, James E.; Humphrey, Hubert H.
Dates: 1958Container: Box 151, Folder 12 -
Description: Wilderness
Wilderness Bill S.1123
Dates: 1959Container: Box 151, Folder 13 -
Description: Wilderness
Wilderness Bill S.1123
Dates: 1959Container: Box 151, Folder 14 -
Description: WildernessDates: 1960Container: Box 151, Folder 15
-
Description: Wilderness
Wilderness Bill S.1123
Dates: 1960Container: Box 151, Folder 16 -
Description: Wilderness
Gruening, Ernest
S.174 Primitive Areas Amendment
Statement On Revised Primitive Areas Amendment, In The Senate, June 8, 1961Dates: 1961Container: Box 151, Folder 17 -
Description: Wilderness
Morse, Wayne
S.174 Primitive Areas AmendmentDates: 1961Container: Box 151, Folder 18 -
Description: Wilderness
S.174 Wilderness Bill
Opening Statement Before The Senate, September 5, 1961 Re: The Wilderness Bill-S.174Dates: 1961Container: Box 151, Folder 19 -
Description: WildernessDates: 1961Container: Box 151, Folder 20
-
Description: WildernessDates: 1961Container: Box 152, Folder 1
-
Description: Wilderness
Wilderness Bill S.174
Dates: 1961Container: Box 152, Folder 2 -
Description: Wilderness
Wilderness Bill S.174
Dates: 1961Container: Box 152, Folder 3 -
Description: Wilderness
Bible, Alan; Jackson, Henry M.
Wilderness Bill S.174Dates: 1961Container: Box 152, Folder 4 -
Description: Wilderness
Stebbins, Naomi E.; Dworshak, Henry C.
Wilderness Bill S.174Dates: 1961Container: Box 152, Folder 5 -
Description: Wilderness
Wilderness Bill S.174
Dates: 1961Container: Box 152, Folder 6 -
Description: Wilderness
Anderson, Clinton P.; Allott, Gordon; French, Stewart
Wilderness Bill S.174
Statement In The Senate, March 28, 1961 Re: The Wilderness Bill-S.174Dates: 1961Container: Box 152, Folder 7 -
Description: Wilderness
Wilderness Bill S.174
Dates: 1961Container: Box 152, Folder 8 -
Description: Wilderness
Metcalf, Lee; Verkler, Jerry T.; Anderson, Jack Z.
Wilderness Bill S.174/H.R.776Dates: 1962Container: Box 152, Folder 9 -
Description: Wilderness
Wilderness Bill S.174
Dates: 1962Container: Box 152, Folder 10 -
Description: Wilderness
Stebbins, Naomi E.
Wilderness Bill S.17/H.R.776Dates: 1962Container: Box 152, Folder 11 -
Description: Wilderness
Wilderness Bill S.17/H.R.776
Dates: 1962Container: Box 152, Folder 12 -
Description: Wilderness
Anderson, Clinton P.
State of Idaho H.J.Res.3; National Rifle Association; Wilderness PreservationDates: 1963Container: Box 152, Folder 13 -
Description: Wilderness
Allott, Gordon
S.4 Wilderness Bill; H.R.8070; Federal Power Commission
Remarks To The Senate, 1963 Re: The Sawtooth Wilderness National ParkDates: 1963Container: Box 152, Folder 14 -
Description: Wilderness
Walsh, John E.
Dates: 1964Container: Box 152, Folder 15 -
Description: Wilderness
S.4 Wilderness Bill; Forest Industry; H.R.9070
Dates: 1964Container: Box 152, Folder 16 -
Description: Wilderness
Moss, Frank E.
Mallard-Larkin Area; Magruder Corridor Area; Little North Fork; WildernessDates: 1965-1969Container: Box 152, Folder 17 -
Description: WildernessDates: 1970-1971Container: Box 152, Folder 18
-
Description: WildernessDates: 1973Container: Box 152, Folder 19
-
Description: Wilderness
Scott, William L.; Byrd, Harry F., Jr.
H.R.12316; Hells Canyon-Middle Snake River; Idaho Primitive AreaDates: 1974Container: Box 152, Folder 20 -
Description: Wilderness
Eagles Nest Wilderness Area, Co.; Montana Wilderness Proposals S.355/S.392/S.393; Salmon River Breaks, ID.; Sawtooth National Recreation Area, ID.
Dates: 1975Container: Box 153, Folder 1 -
Description: Wilderness
Hatfield, Mark O.
S.3630 Endangered American Wilderness Act of 1976
Introduction of "The Endangered American Wilderness Act...", In Senate, 1976Dates: 1976 June-OctoberContainer: Box 153, Folder 2 -
Description: Wilderness
S.3630 The Endangered American Wilderness Act of 1976
Dates: 1976 November-DecemberContainer: Box 153, Folder 3 -
Description: WildernessDates: 1977Container: Box 153, Folder 4
-
Description: WildernessDates: 1977 January-FebruaryContainer: Box 153, Folder 5
-
Description: Wilderness
Bellmon, Henry; Stevens, Ted; Gravel, Mike; Hatfield, Mark O.; Magnuson, Warren G.
S.1076 Merchant Marine Act of 1920; S.375; Executive Order 11644 Banning Off Road Vehicles
"Wilderness In A Balanced Land Use Framework", In Senate, March 25, 1977Dates: 1977 January-AprilContainer: Box 153, Folder 6 -
Description: WildernessDates: 1977 March-DecemberContainer: Box 153, Folder 7
-
Description: WildernessDates: 1977 MayContainer: Box 153, Folder 8
-
Description: Wilderness
Cousteau, Jacques-Yves
S.1180; H.R3454; S.500Dates: 1977 MayContainer: Box 153, Folder 9 -
Description: Wilderness
Andrus, Cecil D.; Melcher, John
S.1986 River Raft Exemption From The Jones Act; S.1617; S.500; H.R.39Dates: 1977 June-AugustContainer: Box 153, Folder 10 -
Description: Wilderness
S.1986 Exempt The River Rafts Fron The Jones Act; S.1180 Endangered American Wilderness Act of 1977; S.2066
Dates: 1977 September-OctoberContainer: Box 153, Folder 11 -
Description: Wilderness
Wallop, Malcolm
Dates: 1977 November-DecemberContainer: Box 153, Folder 12 -
Description: WildernessDates: 1978Container: Box 153, Folder 13
-
Description: Wilderness
Melcher, John; Staub, Robert W.
Idaho State Joint Memorial 109 & 111
Western Wildlands Interview, December 5, 1977Dates: 1978 January-AprilContainer: Box 153, Folder 14 -
Description: WildernessDates: 1978 January-AugustContainer: Box 153, Folder 15
-
Description: Wilderness
Watt, James G.
H.R.9950/H.R.9736 Idaho Fishing JurisdictionDates: 1978 May-DecemberContainer: Box 153, Folder 16 -
Description: Wilderness
Watt, James G.
H.R.9950/H.R.9736 Indian Fishing JurisdictionDates: 1978 May-DecemberContainer: Box 154, Folder 1 -
Description: WildernessDates: 1978 SeptemberContainer: Box 154, Folder 2
-
Description: WildernessDates: 1978 OctoberContainer: Box 154, Folder 3
-
Description: WildernessDates: 1978 November-DecemberContainer: Box 154, Folder 4
-
Description: WildernessDates: 1979Container: Box 154, Folder 5
-
Description: WildernessDates: 1979Container: Box 154, Folder 6
-
Description: WildernessDates: 1979-1980Container: Box 154, Folder 7
-
Description: Wilderness
Hart, Gary
U.S. Geological Service Survey ReportDates: 1980Container: Box 154, Folder 8 -
Description: WildernessDates: 1980Container: Box 154, Folder 9
-
Description: Wilderness -- Bureau of Land Management Review
Bureau of Land Management Review
Dates: 1978Container: Box 154, Folder 10 -
Description: Wilderness -- Endangered Wilderness Act of 1977 - Special File
Stevens, Ted; Gravel, Mike; Goldwater, Barry M.; Deconcini, Dennis; Cranston, Alan; Haskell, Floyd K.; Melcher, John; Packwood, Bob
S.66 Golden Trout Wilderness; S.67 Ventana Wilderness; Areas In Alaska, Arizona, California, Colorado, Montana, New Mexico, Oregon, Utah, and WyomingDates: 1977Container: Box 154, Folder 11 -
Description: Wilderness -- Endangered Wilderness Act of 1977 - Special File
S.3630 Endangered American Wilderness Act of 1976; S.1180 Endangered American Wilderness Act of 1977; S.658 Oregon Omnibus Wilderness Act of 1977
Statement Introducing The Endangered Wilderness Act of 1977, Senate Floor, March, 1977Dates: 1977Container: Box 154, Folder 12 -
Description: Wilderness -- Field Inspection and Hearings
Subcommittee On Interior and Insular Affairs, Field Inspection and Hearings, June 12-19, 1966; Wilderness
Dates: 1966 June 12-19Container: Box 154, Folder 13 -
Description: Wilderness -- Idaho Primitive Area - River of No Return
Cutler, Rupert; McClure, James A.; Udall, Morris K.
Release Language; Salmon RiverDates: 1979Container: Box 154, Folder 14 -
Description: Wilderness -- Idaho Primitive Area - River of No Return
Salmon River
Dates: 1979Container: Box 154, Folder 15 -
Description: Wilderness -- Idaho Primitive Area - River of No Return
Salmon River
Dates: 1979Container: Box 154, Folder 16 -
Description: Wilderness -- Idaho Primitive Area - River of No Return
Salmon River
Dates: 1975Container: Box 154, Folder 17 -
Description: Wilderness -- Idaho Primitive Area - River of No Return
Leroy, David H.; McClure, James A.; Gudger, Lamar; Seiberling, John F.
S.95; S.96; S.97; River of No Return Wilderness; Central Idaho Wilderness Act of 1980 S.2009; Public Law 96-312 Central Idaho Wilderness Act of 1980; Salmon RiverDates: 1980Container: Box 154, Folder 18 -
Description: Wilderness -- Idaho Primitive Area - River of No Return
S.2009 Central Idaho Wildreness Act of 1980; S.95; S.96; S.97; River of No Return; Salmon River
Dates: 1980Container: Box 154, Folder 19 -
Description: Wilderness -- Idaho Primitive Area - River of No Return
S.2009 Central Idaho Wilderness Act of 1980; S.95; S.96; S.97; River of No Return; Salmon River
Dates: 1980Container: Box 154, Folder 20 -
Description: Wilderness -- Oregon Omnibus Wilderness
Williams, Harrison A., Jr.; Case, Clifford P.
S.658 Oregon Omnibus Wilderness Act of 1977Dates: 1978Container: Box 155, Folder 1 -
Description: Wilderness -- Rare II
Colorado; Wilderness
Dates: 1976Container: Box 155, Folder 2 -
Description: Wilderness -- Rare II - ForestryDates: 1977Container: Box 155, Folder 3
-
Description: Wilderness -- Rare II - ForestryDates: 1977-1978Container: Box 155, Folder 4
-
Description: Wilderness -- Rare II - Roundtable IDates: 1977Container: Box 155, Folder 5
-
Description: Wilderness -- Rare IIDates: 1978Container: Box 155, Folder 6
-
Description: Wilderness -- Rare IIDates: 1978Container: Box 155, Folder 7
-
Description: Wilderness -- Rare II
Wilderness
Opening Statement To The Rare II Colloquium, April 4, 1978Dates: 1978Container: Box 155, Folder 8 -
Description: Wilderness -- Rare IIDates: 1978-1979Container: Box 155, Folder 9
-
Description: Wilderness -- Rare II - S.Con.Res.65
S.Con.Res.65 Rare II; Wilderness
Introductory Statement On The Senate Floor of The Rare II Resolution, February 7, 1978Dates: 1978Container: Box 155, Folder 10 -
Description: Wilderness -- Rare II
McClure, James A.; Bergland, Bob
Dates: 1979Container: Box 155, Folder 11 -
Description: Wilderness -- Rare II
Bergland, Bob
California Versus Bob BerglandDates: 1979Container: Box 155, Folder 12 -
Description: Wilderness -- Rare II
roposal From Western Environmental Trade Association, Inc.
Dates: 1979Container: Box 155, Folder 13 -
Description: Wilderness -- Rare IIDates: 1979Container: Box 155, Folder 14
-
Description: Wilderness -- Rare IIDates: 1979Container: Box 155, Folder 15
-
Description: Wilderness -- Rare IIDates: 1977-1979Container: Box 155, Folder 16
-
Description: Wilderness -- Rare II
Armstrong, William L.
Dates: 1980Container: Box 155, Folder 17 -
Description: Wilderness -- Wild and Scenic Rivers
Snake River-Brownlee and Oxbow Dams; Anadromous Fishes; Salmon River
Dates: 1958Container: Box 155, Folder 18 -
Description: Wilderness -- Wild and Scenic Rivers
S.2586 Salmon River Preservations
Dates: 1959Container: Box 155, Folder 19 -
Description: Wilderness -- Wild and Scenic Rivers
S.2586 Salmon River Preservation
Dates: 1959Container: Box 155, Folder 20 -
Description: Wilderness -- Wild and Scenic Rivers
Salmon River Preservation S.2586
Dates: 1960Container: Box 155, Folder 21 -
Description: Wilderness -- Wild and Scenic Rivers
Allen, Dan P.; Neuberger, Richard L.
S.2586 Salmon River Preservation Bill
Statement In Support of "The Salmon River Preservation Bill", In Senate, January 19, 1960Dates: 1960Container: Box 155, Folder 22 -
Description: Wilderness -- Wild and Scenic Rivers
Leonard, Ross
S.323 Salmon River Preservation Bill; Anadromous Fish
"Conservation of Anadromous Fish Spawning Areas In The Salmon River, Idaho", In Senate, January 10, 1961Dates: 1961Container: Box 156, Folder 1 -
Description: Wilderness -- Wild and Scenic Rivers
S.323 Salmon River Preservation Bill; S.2586 Salmon River Preservation Bill (86th Congress)
Dates: 1961Container: Box 156, Folder 2 -
Description: Wilderness -- Wild and Scenic Rivers
Murphy, Arthur P.; Smith, E.W.
S.1043 Salmon River Preservation Bill; Wilderness
Introductory Statement for "The Salmon River Preservation Bill", In Senate, March 7, 1963 (Includes Three Drafts)Dates: 1962-1963Container: Box 156, Folder 3 -
Description: Wilderness -- Wild and Scenic Rivers
Salmon River Preservation Bill S.1043
Dates: 1964Container: Box 156, Folder 4 -
Description: Wilderness -- Wild and Scenic Rivers
Hedlund, Emery E.
Dates: 1965Container: Box 156, Folder 5 -
Description: Wilderness -- Wild and Scenic Rivers
Andrus, Cecil D.
Sports Illustrated Conservation Report, "America Down The Drain"
Statement On S.1446-The Wild Rivers Bill, Before The Senate Committee On Interior and Insular Affairs, April 22, 1965Dates: 1965Container: Box 156, Folder 6 -
Description: Wilderness -- Wild and Scenic Rivers
National Wild Rivers System; Wilderness
Opening Statement At Hearing May 17, 1965, At Green River, Wyoming On S.1446, "The Wild Rivers Bill"; "Let's Save Our Wild Rivers", Statement October, 1965, Lewiston, Idaho, Before The Idaho Water Resources BoardDates: 1965Container: Box 156, Folder 7 -
Description: Wilderness -- Wild and Scenic Rivers
Anderson, Clinton P.; Holland, Spessard L.; Kennedy, Robert F.; Brewster, Daniel B.; Symington, Stuart; Andrus, Cecil D.
Area East of Selway-Bitterroot; Wilderness
Speech To The National Wildlife Federation, March 5, 1965, Washington, DCDates: 1965Container: Box 156, Folder 8 -
Description: Wilderness -- Wild and Scenic Rivers
Wilderness and Wild Rivers Bill S.1446
"The Wild and Scenic Rivers Bill", To Senate, January 17, 1966; Opening Statement for Wild Rivers Bill, In Senate, January 17, 1966Dates: 1966Container: Box 156, Folder 9 -
Description: Wilderness -- Wild and Scenic Rivers
S.1446 National Wild and Scenic Rivers Bill; Wilderness
Statement In Support of "The Wild and Scenic Rivers Bill", In Senate, January 17, 1966Dates: 1966Container: Box 156, Folder 10 -
Description: Wilderness -- Wild and Scenic Rivers
Woodworth, John R.
Sawtooth Primitive Area; Northern Division Sawtooth National Forest; S.1446 Wild and Scenic Rivers ActDates: 1966Container: Box 156, Folder 11 -
Description: Wilderness -- Wild and Scenic Rivers
S.119 Wild and Scenic Rivers Act; Wilderness
Statement In Support of "The Wild and Scenic Rivers Act", In Senate, No Date; Statement In Support of "The Wild and Scenic Rivers Act", Before The Idaho Water Resources Board, October 1965Dates: 1967Container: Box 156, Folder 12 -
Description: Wilderness -- Wild and Scenic Rivers
P.L. 90-542 Wild and Scenic Rivers Act; Colorado River Basin Project; Wild and Scenic Rivers Act S.119/H.R.18260
Dates: 1968Container: Box 156, Folder 13 -
Description: Wilderness -- Wild and Scenic Rivers
P.L. 90-542 National Wild and Scenic Rivers System
Dates: 1968-1970Container: Box 156, Folder 14 -
Description: Wilderness -- Wild and Scenic Rivers
Warnick, C.C.
Irrigation Subproject; Water Resources Institute U. of I.; Wild and Scenic RiversDates: 1971Container: Box 156, Folder 15 -
Description: Wilderness -- Wild and Scenic Rivers
Wehunt, Eugene P.
Salmon-Little Salmon River CorridorDates: 1971Container: Box 156, Folder 16 -
Description: Wilderness -- Wild and Scenic Rivers
Salmon River Preservation
Dates: 1971Container: Box 156, Folder 17 -
Description: Wilderness -- Wild and Scenic Rivers
Michalson, E.L.; Hamilton, Joel
Water Resources Research Institute U. of I.Dates: 1973Container: Box 156, Folder 18 -
Description: Wilderness -- Wild and Scenic Rivers
St. Joe Wild and Scenic River; Idaho Panhandle National Forests
Dates: 1973Container: Box 156, Folder 19 -
Description: Wilderness -- Wild and Scenic Rivers
St. Joe Wild and Scenic River; Idaho Panhandle National Forests
Dates: 1974Container: Box 156, Folder 20 -
Description: Wilderness -- Wild and Scenic Rivers
St. Joe Wild and Scenic River; Idaho Panhandle National Forests
Dates: 1975Container: Box 156, Folder 21 -
Description: Wilderness -- Wild and Scenic Rivers
St. Joe Wild and Scenic River; Idaho Panhandle National Forests; Forest Service
Dates: 1976 SeptemberContainer: Box 156, Folder 22 -
Description: Wilderness -- Wild and Scenic Rivers
St. Joe River
Dates: 1976-1977Container: Box 156, Folder 23 -
Description: Wilderness -- Wild and Scenic Rivers
S.3052 St. Joe River Designation As Wild and Scenic River
Statement In Support of "Bill Adding St. Joe River To Scenic and Wild River System", In Senate, [1978]Dates: 1978Container: Box 156, Folder 24 -
Description: Wilderness -- Wild and Scenic Rivers
Jackson, Henry M.
S.3052 Add St. Joe River To Wild and Scenic River System
Opening Statement, Before Senate Energy and Natural Resources Committee, Hearing On Parks and Recreation At Wallace Idaho, August 28, 1978; Draft of "Potentials for Development St. Joe Wild and Scenic River", September 21, 1979Dates: 1978Container: Box 156, Folder 25 -
Description: Wilderness -- Wild and Scenic Rivers
St. Joe Wild and Scenic River; Forest Service
Dates: 1978Container: Box 156, Folder 26 -
Description: Wilderness -- Wild and Scenic Rivers
River of No Return Wilderness; Wild and Scenic River System
Dates: 1979Container: Box 156, Folder 27 -
Description: Wilderness -- Wild and Scenic Rivers
River of No Return Wilderness Act of 1979; Wild and Scenic River System
Dates: 1979Container: Box 156, Folder 28 -
Description: Wilderness -- Wild and Scenic Rivers
Roberts, Deborah J.
River of No Return Wilderness Act of 1979 Signing Ceremony; Wild and Scenic River SystemDates: 1980Container: Box 156, Folder 29 -
Description: Wilderness -- Wild and Scenic Rivers - Warren and Landmark PlanDates: 1979Container: Box 156, Folder 30
-
Description: Wilderness Areas -- Crested Butte, ColoradoDates: 1979Container: Box 156, Folder 31
-
Description: Wilderness Areas -- Gospel-Hump, Idaho
Gospel-Hump Roadless Complex; Nez Perce National Forest; S.1180; ; Wilderness Proposed Wildlife Study of Gospel-Hump Area
Opening Statement Re: Gospel-Hump Wilderness Area, Before Parks and Recreation Subcommittee, June 24, 1977Dates: 1977Container: Box 157, Folder 1 -
Description: Wilderness Areas -- Gospel-Hump, Idaho
Fish and Big Game Resources; Compromise Agreement S.2051; S.2051 Gospel-Hump Roadless Area; Wilderness
Dates: 1977Container: Box 157, Folder 2 -
Description: Wilderness Areas -- Gospel-Hump, Idaho
Larocco, Larry
Endangered American Wilderness Act of 1978; Gospel-Hump Roadless AreaDates: 1978Container: Box 157, Folder 3 -
Description: Wilderness Areas -- Idaho Primitive Areas
Forest Service; Wilderness
Testimony Re: Adequate Funding for The Forest Service, Before Senate, May 15, 1973Dates: 1974Container: Box 157, Folder 4 -
Description: Wilderness Areas -- Idaho Primitive AreasDates: 1974Container: Box 157, Folder 5
-
Description: Wilderness Areas -- Idaho Primitive AreasDates: 1975Container: Box 157, Folder 6
-
Description: Wilderness Areas -- Idaho Primitive Areas
Gospel-Hump; Meadow Creek; Van Buren Creek; Idaho Primitive Area Plan
Dates: 1976Container: Box 157, Folder 7 -
Description: Wilderness Areas -- Salmon River Breaks
Little, David; Melcher, John
River of No Return Wilderness Act of 1975; Wild and Scenic RiversDates: 1975Container: Box 157, Folder 8 -
Description: Wilderness Areas -- Salmon River Breaks
River of No Return Wilderness Act of 1975; Wild and Scenic Rivers
Dates: 1976Container: Box 157, Folder 9 -
Description: Wilderness Areas -- Selway-BitterrootDates: 1979Container: Box 157, Folder 10
-
Description: Wildlife
McClure, James A.
Ocean Mammals Act S.2871; Wildlife Management H.R.11537; H.R.11537 Conservation and Rehabilitation On Public LandsDates: 1971-1973Container: Box 157, Folder 11 -
Description: Wildlife
McClure, James A.
Lead Shot In Waterfowl Hunting S.144; Wildlife Refugees S.1268/ S.1293; Wild Horses and Burro's Act; H.R.12932 Appropriations for The Dept. of InteriorDates: 1975-1978Container: Box 157, Folder 12 -
Description: Youth Conservation Corps
Humphrey, Hubert H.; Randolph, Jennings; Flemming, Arthur S.
Youth Conservation Corps Act of 1957 S.871; National Defense Education Act of 1958; S.812 Youth Conservation Act of 1959
"The Youth Conservation Act of 1958" In Senate, August 13, 1958Dates: 1957-1959Container: Box 157, Folder 13 -
Description: Youth Conservation Corps
Humphrey, Hubert H.; Jackson, Henry M.
Labor and Public Welfare; S.812 Youth Conservation Act of 1959; S.404 Youth Conservation Act of 1961 H.R.110; S.1 Youth Employment ActDates: 1960-1963; 1969; 1973Container: Box 157, Folder 14 -
Description: Youth Fitness
Tydings, Joseph D.; Harris, Fred R.; Scott, Hugh; Hatfield, Mark O.
Dates: 1959Container: Box 157, Folder 15 -
Description: Wilderness Area Maps and Postcard Opinion Surveys
Salmon River and Sawtooth National Park; Postcard Opinion Surveys Sawtooth National Recreation Area and Salmon River Preservation Act
Dates: 1960-1970Container: Box 158, Folder 1
-
-
Roll Call votes
The Roll Call votes are located in notebooks and shelved immediately after the preceding boxes of Series 1.
-
Description: 94th Congress
First Session
Dates: 1975 January-JulyContainer: Notebook 1 -
Description: 94th Congress
First Session
Dates: 1975 July-DecemberContainer: Notebook 2 -
Description: 94th Congress
Second Session
Dates: 1976 January-JuneContainer: Notebook 3 -
Description: 94th Congress
Second Session
Dates: 1976 June-AugustContainer: Notebook 4 -
Description: 94th Congress
Second Session
Dates: 1976 August- OctoberContainer: Notebook 5 -
Description: 95th Congress
First Session
Dates: 1977 January-JuneContainer: Notebook 6 -
Description: 95th Congress
First Session
Dates: 1977 July-DecemberContainer: Notebook 7 -
Description: 95th Congress
Second Session
Dates: 1978 January-JulyContainer: Notebook 8 -
Description: 95th Congress
Second Session
Dates: 1978 August-OctoberContainer: Notebook 9 -
Description: 96th Congress
First Session
Dates: 1979 January-SeptemberContainer: Notebook 10 -
Description: 96th Congress
First Session
Dates: 1979 September-DecemberContainer: Notebook 11 -
Description: 96th Congress
Second Session
Dates: 1980 January-JuneContainer: Notebook 12 -
Description: 96th Congress
Second Session
Dates: 1980 June-DecemberContainer: Notebook 13
-
-
Congressional Record summaries
Clippings from the Record and typed brief summaries of how the Idaho delegation voted or debated the legislation before the Senate. A daily record. The summaries are located in a mix of boxes and notebooks immediately after the preceding items.
-
Description: 85th and 86th CongressDates: 1957-1959Container: Box 1, Notebook 1
-
Description: 87th CongressDates: 1962Container: Box 2, Notebook 1
-
Description: 87th CongressDates: 1963 OctoberContainer: Box 2, Notebook 2
-
Description: 88th CongressDates: 1964Container: Box 2, Notebook 3
-
Description: 88th-89th CongressDates: 1967Container: Box 2, Notebook 4
-
Description: 91st CongressDates: 1970Container: Box 2, Notebook 5
-
Description: 91st CongressDates: 1971 January-JuneContainer: Box 2, Notebook 6
-
Description: 91st-92nd CongressDates: 1971 May-DecemberContainer: Box 2, Notebook 7
-
Description: 92nd CongressDates: 1972 January-AprilContainer: Box 3, Notebook 1
-
Description: 92nd CongressDates: 1972 May-AugustContainer: Box 3, Notebook 2
-
Description: 92nd CongressDates: 1972 September-OctoberContainer: Box 3, Notebook 3
-
Description: 92nd CongressDates: 1973 Jaunary-JuneContainer: Box 3, Notebook 4
-
Description: 93rd CongressDates: 1973 July-DecemberContainer: Box 3, Notebook 5
-
Description: 92nd-95th CongressDates: 1973-1977Container: Box 3, Notebook 6
-
Description: 96th CongressDates: 1978Container: Box 3, Notebook 7
-
Description: 94th CongressDates: 1975Container: Notebook 1
-
Description: 94th CongressDates: 1976Container: Notebook 2
-
Description: 95th CongressDates: 1977Container: Notebook 3
-
Description: 95th CongressDates: 1978Container: Notebook 4
-
Description: 96th CongressDates: 1979Container: Notebook 5
-
Description: 96th CongressDates: 1980Container: Notebook 6
-
-
Sponsorship and co-sponsorship
This file contains lists of bills Church supported or rejected, correspondence with colleagues about bills they were seeking to introduce and brief notes by the staff on the merits of the proposed legislation. These files are located in a mix of boxes and notebooks immediately after the preceding items.
-
Description: Compilation 85th-91st Congresses
Compilation of Legislation Sponsored Or Co-Sponsored
Dates: 1957-1970Container: Box 1, Folder 1 -
Description: 86th-89th Congress
86th Congress; 89th Congress; Filing System
Dates: 1959-1965Container: Box 1, Folder 2 -
Description: 87th Congress
Anderson, Clinton P.; Williams, Harrison A., Jr.; McGee, Gale W.; Long, Edward V.; Boggs, J. Caleb; McClellan, John L.; Yarborough, Ralph W.; Cooper, John Sherman; Dodd, Thomas J.
87th Congress; S.3565 Health Care for The Aged; S.3615 Urban Mass Transportation; S.J.Res.142 Equal Rights Amendment; S.- Election Laws and Campaign Financing; Columbus Day; S.- Joint Budget Committee; Cold War Gi Bill S.349; Migratory Farm Workers; DoddDates: 1963Container: Box 1, Folder 3 -
Description: 88th Congress
S.Res.- Rule XXIII; S.- Packers and Stockyards; Anderson, Clinton P.; Douglas, Paul H.; Moss, Frank E.; Simpson, Milward L.; Muskie, Edmund S.; Goldwater, Barry M.; Symington, Stuart; Cooper, John Sherman; Clark, Joseph S.; Gruening, Ernest; Kefauver, Estes; McGovern, George; Williams, Harrison A., Jr
S.3118 Land Conservation Fund; S.1740 Truth In Lending; Impact Areas; S.- Tariff Act of 1930; S.601 Multiple Use and A Sustained Yield of Blm Lands; S.649 Clean Water Bill; S.- Communication Act; S.- National Academy of Foreign Affairs; S.666 Voting RighDates: 1963Container: Box 1, Folder 4 -
Description: 88th Congress
S.2254 Foreign Assistance Act; Farmers Home Administration Emergency Loan Authority; S.2332 Making Assassination Or An Assassination Attempt On The President Or Vice-President A Federal Crime; Hartke, Vance; Humphrey, Hubert H.; Neuberger, Maurine B.; Javits, Jacob K.; Morse, Wayne; Williams, Harrison A., Jr.; Proxmire, William; McGovern, George; Muskie, Edmund S.; Douglas, Paul H.; Bennett, Wallace F.; Dominick, Peter H.; Miller, Jack
Marking of Shipping Containers To Indicate Origin of Steel; Con.Res.- Joint Committee On National Security; Federal Campaign Financing; World Trade; Civil Rights; S.1689 Community Relations and Conciliation Service; S.- Small Business Act; S.- Wheat AdjuDates: 1963Container: Box 1, Folder 5 -
Description: 88th Congress
McGovern, George ; Kennedy, John F.
US Information Agency Film - John F. Kennedy - Years of Lightning, Day of Drums; 88th CongressDates: 1964Container: Box 1, Folder 6 -
Description: 88th Congress
Keating, Kenneth B.; Simpson, Milward L.; Bayh, Birch; Morton, Thruston B.; Gruening, Ernest; Nelson, Gaylord; Tower, John G.; Scott, Hugh; Douglas, Paul H.; Dirksen, Everett Mckinley; Hart, Philip; Prouty, Winston L.; Long, Russell B.; Ribicoff, Abraham
Compulsory Military Training; Cotton-Wheat Bill H.R.6196; Nuclear Fuel; Public Works S.1121; S.Res.305 Poverty; Health Insurance; Alaska Earthquake Damage; Egypt; Military Draft; Indiana Dunes National Lakeshore; H.R.491 Iwo Jima Memorial; Polish GrDates: 1964Container: Box 1, Folder 7 -
Description: 89th Congress
Moss, Frank E.; Muskie, Edmund S.; Cannon, Howard W.; Gore, Albert A., Sr.; Hartke, Vance; Williams, Harrison A., Jr.; Bartlett, E.L.; Tydings, Joseph D.; Pearson, James B.; Yarborough, Ralph W.; Fong, Hiram L.
S.Res.- Mural Decoration for Senate; S.- Department of Marine and Atmospheric Affairs; S.- Mining; S.J.Res.1 Presidential Succession; S.2228 Overseas Teacher Pay; S.- Food, Drug and Cosmetic Act; S.Res. Dominican Republic; Congressional Employees; Urban; .Con.Res.50 Trust Territories of Pacific Islands; Washington Report, August 9, 1965; 89th CongressDates: 1965Container: Box 1, Folder 8 -
Description: 89th Congress
S.2516 Moving Allowances for Federal Employees; Health Maintenance Program; US-Canadian Auto Agreements; S.2599 Urban Mass Transportation; Kuchel, Thomas H.; Tydings, Joseph D.; Kennedy, Robert F.; Weltner, Charles L.; Yarborough, Ralph W.; Moss, Frank E.; Brewster, Daniel B.; Javits, Jacob K.; Muskie, Edmund S.; Williams, Harrison A., Jr.; McGovern, George; Hartke, Vance
S.- Water Rights; District of Columbia Omnibus Crime Bill; H.J.Res.620 Lower Voting Age To Eighteen; S.- Nursing Home Loans; S.2155 Compensation for Victims of Violent Crimes; S.Res.55 North American Water and Power Alliance; Farm Bill H.R.9811; India-PaDates: 1965Container: Box 1, Folder 9 -
Description: 89th Congress
S.- Congressional Approval of Aggregated Amounts In General Appropriation Act Each Year; S.1506 Economic Opportunity Act of 1964; S.J.Res.65 Art and Antiquities; Northwest Disaster Relief Program; Federal Food, Drug and Cosmetic Act; S.- Civil Rights; Williams, Harrison, A.; Javits, Jacob K.; Neuberger, Maurine B.; Sparkman, John J.; Randolph, Jennings; Nelson, Gaylord; Gruening, Ernest; Simpson, Milward L.; Symington, Stuart; Bartlett, E.L.; Bayh, Birch; Allott, Gordon; Bennett, Wallace F.; Mansfield
Cloture Rule; Export Control; S.Res.16 Nazi War Crimes Statute of Limitations; S.Res.- Consumers; S.995 Clayton Act; S.1087 Humane Animal Care Act of 1965; Coverage of Private Pension Plans; Military Pay Increase; S.812 Public Works for Economically DisaDates: 1965Container: Box 1, Folder 10 -
Description: 89th Congress
Interstate System; Harris, Fred R.; Gruening, Ernest; Dominick, Peter H.; Miller, Jack; Clark, Joseph S.; Dworkis, Martin B.; Ferwerda, Vernon L.; Pell, Claiborne; Moss, Frank E.; Madden, Ray J.; Monroney, A.S. Mike; Inouye, Daniel K.; Bayh, Birch; Hartke, Vance
Appropriations for Certain River Basins; Creation of Assistant Secretary Positions for Population Problems; Construction of A Bureau of Water Resources Building; S.1583 Income Tax Laws; Employment Act of 1965; Human Rights; Genocide Treaties; High-SpeedDates: 1965Container: Box 1, Folder 11 -
Description: 89th Congress
Williams, Harrison A., Jr.; Dodd, Thomas J.; Bayh, Birch; Scott, Hugh; Brewster, Daniel B.; Hartke, Vance; Hart, Philip A.; Douglas, Paul H.; Murphy, George; Metcalf, Lee; Tydings, Joseph D.; Churchill, Winston S.
Full and Fair Disclosure of Real Estate Interests; Mail Frauds; Sir Winston Churchill Day; S.J.Res.126 Four Year Terms for Members of The House; Outdo0r Recreation Areas and Facilities; National Traffic Safety Act; Civil Rights Protection Act of 1966; EcDates: 1966Container: Box 1, Folder 12 -
Description: 89th Congress
Williams, Harrison A., Jr.; Javits, Jacob K.; Hartke, Vance; Mondale, Walter F.; Van Valkenburgh, Lois; Tydings, Joseph D.; Hart, Philip A.; Young, Stephen M.
Community Development District; Adult Health Protection; Transportation Problems; Adult Education; Emergency Food Reserve; National Unicef Day; US Commissioner System; Death Penalty; Civil Defense; S.Res.294 Urban Transportation; National Court AssistancDates: 1966Container: Box 1, Folder 13 -
Description: 90th-91st CongressDates: 1967-1969Container: Box 1, Folder 14
-
Description: 90th CongressDates: 1967Container: Box 1, Folder 15
-
Description: 91st Congress
Small Reclamation Projects; Randolph-Sheppard Act for The Blind; Fair Farm Budget Act; S.J.Res.- Underground Weapons Testing; Gravel, Mike; Metcalf, Lee; Tydings, Joseph D.; Mouser, Cotys M.; Jackson, Henry M.; McGovern, George; Hartke, Vance; Brooke, Edward W.; Moss, Frank E.; Randolph, Jennings; Scott, Hugh
Alaska Highway; Social Security Defintion of Disability; Internal Revenue Service Code for Farming; S.1536 Population, Food and Family Planning; S.J.Res.108 Nuclear and Seismic Safety; FHA Funds Transfer Bill; S.2315 Golden Eagle Program; Food Stamp RefoDates: 1969Container: Box 1, Folder 16 -
Description: 91st Congress
Moss, Frank E.; Ervin, Sam J., Jr.; Bayh, Birch; Montoya, Joseph M.; Dodd, Thomas J.; Magnuson, Warren G.; Muskie, Edmund S.; Williams, Harrison A., Jr.; Cannon, Howard W.; Young, Milton R.; Percy, Charles H.; McGovern, George; Javits, Jacob K.; Hart, Ph
John Wesley Powell Centennial Year; Workers Bill of Rights; Social Security Earnings Limitations; S.2936 Catastrophic Prescription Drug Costs; Hijacking; Multi-State Taxation Compact; S.- Uniform Relocation Assistance and Land Acquisition Policies Act; S.819 Entrance Fees To National Parks; Civil Service Retirement; National Potato Promotion and Research Program; Air Fares; Hospital Emergency Assistance Act; Telephone Supplemental Financing; Alcoholism Care and Control; Civil Rights; Excess War ProfitsDates: 1969Container: Box 1, Folder 17 -
Description: 91st CongressDates: 1969-1970Container: Box 1, Folder 18
-
Description: 92nd CongressDates: 1974Container: Box 1, Folder 19
-
Description: 92nd CongressDates: 1974Container: Box 1, Folder 20
-
Description: 93rd CongressDates: 1975Container: Box 1, Folder 21
-
Description: 93rd CongressDates: 1975Container: Box 1, Folder 22
-
Description: 94th Congress
Ford, Gerald R.
S.Res. Normalization of Relations With Cuba; Secretary of Treasury A Statutory Member of The National Security Council; Foreign Assistance; Sale of Hawk Missiles To Jordon; China; Mia's; S.2468 Duties On Industrial Products; Joint Chiefs of Staff; Intern; Kennedy, Edward M.; Brock, William E.; Buckley, James L.; Mondale, Walter F.; Packwood, Bob; McGovern, George; Hart, Gary; Symington, Stuart; Stone, Richard; Biden, Joseph R., Jr.; Fannin, Paul J.; Mcintyre, Thomas J.; Hatfield, Mark O.; Sakharov, Andrei
Moratorium On Arms Sales; Persian Gulf States; U.N. Peacekeeping Forces In The Middle East; Vietnam and Refugee Relief; S.1367/S.1368 US Citizenship for Alien Children; B-1 Bomber; Arms Control; SALT II; Vietnam Evacuation; International Moritorium On Sa; Cruise Missiles; S.2115 Call-Up of Reservists; Halt All Military Support for Chilean JuntaDates: 1975-1976Container: Box 1, Folder 23 -
Description: 96th Congress
Givens, Raymond C.
Bonners Ferry Community Restorium; S.2901 Social Securty Definition of A Public Institution; Ohio Wesleyan University Relief; 96th CongressDates: 1979Container: Box 1, Folder 24 -
Description: Voting Record
Smith, Bob
Dates: 1972-1974Container: Box 1, Folder 25
-
-
-
2: Senate committees, 1956-1980
Senator Church served on numerous committees and subcommittees during his four term tenure in the U.S. Congress but not all of his committee activities were filed by his staff under the committee name. Church was appointed to the Foreign Relations Committee in 1959 by Lyndon B. Johnson. He served on this committee from 1959-1980, and became chairman of it in 1979. There are extensive files coded "Foreign Relations" and includes related committee work such as the Subcommittee on Multinational Corporations. Another assignment to which Church devoted considerable attention was the Special Committee on Aging, 1967-1980, of which he became chairman in 1972.
The committee assignment that gave Senator Church national exposure was his 1975 appointment as chairman of the Select Committee to Study Governmental Operations with Respect to Intelligence Activities, more commonly referred to as the Intelligence Activities Committee. There is little in the Church Papers on this subject. According to Senate rules, the files of committee chairmen are considered official Senate records, and as such, remain with the committees until transferred to the National Archives.
-
1: Special Committee on Aging
Senator Church became chair of the Special Committee on Aging in 1971 and the bulk of the files cover the years since 1971. There is substantial correspondence with constituents and considerable material on legislative matters in these files. The papers are rich in all phases of the problems faced by the aging and cover such subjects as illness and aging, cost-of-living increases for Social Security recipients, the 1971 and 1981 White House Conference on Aging, nutrition for the elderly, elderly minorities, transportation problems of the elderly and Medicare. There is a separate folder of correspondence from President Jimmy Carter to the committee dated December, 1976.
-
Description: General
McNamara, Pat
Report: "Aging Americans"; Report: "Oregon's Older People"Dates: 1959-1962Container: Box 1, Folder 1 -
Description: BackgroundDates: 1961Container: Box 1, Folder 2
-
Description: HearingsDates: 1961 AugustContainer: Box 1, Folder 3
-
Description: Idaho Hearings
Williams, Harrison A., Jr.; Tydings, Joseph D.; McNamara, Pat
Aging; IdahoDates: 1961 NovemberContainer: Box 1, Folder 4 -
Description: General
Williams, Harrison A., Jr.; McNamara, Pat; Moss, Frank E.; Clark, Joseph S.; Muskie, Edmund S.; Morse, Wayne; Smathers, George A.; Smylie, Robert E.; Randolph, Jennings
1963 Executive Session; Special Rules of The Aging CommitteeDates: 1963Container: Box 1, Folder 5 -
Description: Housing and Fraud
Randolph, Jennings; Williams, Harrison A., Jr.; Moss, Frank E.
AgingDates: 1964Container: Box 1, Folder 6 -
Description: General
Smathers, George A.; Randolph, Jennings
AgingDates: 1964Container: Box 1, Folder 7 -
Description: General
Smathers, George A.; Randolph, Jennings; Allott, Gordon
AgingDates: 1965Container: Box 1, Folder 8 -
Description: General
Moss, Frank E.
Aging; H.R.8469 Civil Service Retirement and Disability FundDates: 1965Container: Box 1, Folder 9 -
Description: General
Williams, Harrison A., Jr.; Smathers, George A.
AgingDates: 1966Container: Box 1, Folder 10 -
Description: General
Williams, Harrison A., Jr.; Smathers, George A.
AgingDates: 1967Container: Box 1, Folder 11 -
Description: GeneralDates: 1968 January-FebruaryContainer: Box 1, Folder 12
-
Description: General
Randolph, Jennings; Kennedy, Edward M.; Williams, Harrison A., Jr.
Aging; S.J.Res.117Dates: 1968 March-JuneContainer: Box 1, Folder 13 -
Description: General -- Hearing Transcripts
"Hearing Loss, Hearing Aids, and The Older American"
Dates: 1968 JulyContainer: Box 1, Folder 14 -
Description: General
Moss, Frank E.
AgingDates: 1968 July-AugustContainer: Box 1, Folder 15 -
Description: General
Williams, Harrison A., Jr.
AgingDates: 1968 SeptemberContainer: Box 1, Folder 16 -
Description: General
Moss, Frank E.
AgingDates: 1968 October-DecemberContainer: Box 1, Folder 17 -
Description: Green Thumb, Inc.
Aging
Dates: 1969Container: Box 1, Folder 18 -
Description: General
Williams, Harrison A., Jr.; Nelson, Gaylord
Report: "Economics of Aging"; Report: "Developments In Aging 1968"; Report: National Employ The Elderly Week"; Report: "Age Discrimination In Employment Act of 1967"; Report: "Hearing Loss, Hearing Aids, and The Elderly"Dates: 1969 January-AprilContainer: Box 2, Folder 1 -
Description: General
Moss, Frank E.; Hartke, Vance; Scott, Hugh; Ford, Gerald R.
Aging; Nutrition and The Elderly; Older Americans In Rural Areas; University of Michigan Conference "The Aging Consumer"Dates: 1969 May-DecemberContainer: Box 2, Folder 2 -
Description: General
Williams, Harrison A., Jr.; Saxbe, William B.; Moss, Frank E.
Green Thumb, Inc.; White House Conference On Food, Nutrition, and Health; Better Food for The ElderlyDates: 1970 January-JuneContainer: Box 2, Folder 3 -
Description: General
Williams, Harrison A., Jr.; Moss, Frank E.
Social Security Act Amendments;Dates: 1970 July-DecemberContainer: Box 2, Folder 4 -
Description: General
Eagleton, Thomas F.
Transportation Problems of The Elderly; Church Named Honorary Member of Green Thumb, Inc.
Speech: On Funding, Before The Committee On Rules and Administration, February 10, 1971Dates: 1971 January-FebruaryContainer: Box 2, Folder 5 -
Description: General
Eagleton, Thomas F.; Percy, Charles H.
Church Named Chairperson ofDates: 1971 March-AprilContainer: Box 2, Folder 6 -
Description: General
Richardson, Elliot L.; Fulbright, J.W.; Percy, Charles H.
Idaho State White House Conference On Aging, May 28, 1971; 10th Annual Convention of The National Council of Senior Citizens; Insertions: "Poverty: Little Improvement for The Elderly", May 17, 1971
"1971: New Direction In Aging?", Annual Convention of Senior Citizens, June 11, 1971; Statement At Boise Hearing, May 28, 1971Dates: 1971 May-JuneContainer: Box 2, Folder 7 -
Description: General
Kennedy, Edward M.
Testimony Before Labor-HEW Subcommittee and Senate Committee On Labor and Public Welfare; Nutrition for The Elderly; Housing; Homemaker-Home Health Services; Administration On Aging Funding and ReorganizationDates: 1971 JulyContainer: Box 2, Folder 8 -
Description: General
Moss, Frank E.
Development of A Joint Committee On Aging; Unemployment of The Elderly; Elderly Minorities Re: Indians and Blacks; Long Term Care of The ElderlyDates: 1971 August-OctoberContainer: Box 2, Folder 9 -
Description: General
Hansen, Orval; Fong, Hiram L.; Moss, Frank E.; Beall, J. Glenn, Jr.
White House Conference On Aging; Elderly Minorities Re: Cubans and BlacksDates: 1971 November-DecemberContainer: Box 2, Folder 10 -
Description: General
Percy, Charles H.; Fulbright, J.W.; Mansfield, Mike
Legal Services for The Elderly; National Inter-Faith Conference On Aging; Action On Aging Bill; Crime Against The ElderlyDates: 1972 January-MarchContainer: Box 2, Folder 11 -
Description: General
McGovern, George; Percy, Charles H.; Mansfield, Mike; Mcintyre, Thomas J.; Thurmond, Strom
Report: "Arts for Idaho's Senior Citizens"Dates: 1972 April-MayContainer: Box 2, Folder 12 -
Description: GeneralDates: 1972 JuneContainer: Box 3, Folder 1
-
Description: General
Kennedy, Edward M.; Jordan, Len B.
Dates: 1972 July-AugustContainer: Box 3, Folder 2 -
Description: General
Nelson, Gaylord; Williams, Harrison A., Jr.; Beall, J. Glenn, Jr.
Dates: 1972 SeptmberContainer: Box 3, Folder 3 -
Description: GeneralDates: 1972 OctoberContainer: Box 3, Folder 4
-
Description: General
Long, Russell B.; Mansfield, Mike
Dates: 1972 November-DecemberContainer: Box 3, Folder 5 -
Description: General
Eagleton, Thomas F.; Fong, Hiram L.
Hearing: "Future In Social Security"Dates: 1973 JanuaryContainer: Box 3, Folder 6 -
Description: General
Williams, Harrison A., Jr.
Medicare; Community SchoolsDates: 1973 FebruaryContainer: Box 3, Folder 7 -
Description: General
Muskie, Edmund S.; Pepper, Claude
MedicareDates: 1973 MarchContainer: Box 3, Folder 8 -
Description: General
Mansfield, Mike; Chiles, Lawton; Randolph, Jennings
National Employ The Older Worker WeekDates: 1973 AprilContainer: Box 3, Folder 9 -
Description: General
Muskie, Edmund S.
20% Social Security IncreaseDates: 1973 MayContainer: Box 3, Folder 10 -
Description: General
Beall, J. Glenn, Jr.
Dates: 1973 JuneContainer: Box 3, Folder 11 -
Description: General
Muskie, Edmund S.
Dates: 1973 JulyContainer: Box 3, Folder 12 -
Description: General
Weinberger, Casper
Dates: 1973 AugustContainer: Box 3, Folder 13 -
Description: General
Williams, Harrison A., Jr.
Pension Reform Bill-S.1179; Hearing: "Hearing Aids and The Older American"Dates: 1973 SeptemberContainer: Box 3, Folder 14 -
Description: General
Pension Reform Bill-S.1179; Letters From Sears Profit-Sharing Members
Dates: 1973 OctoberContainer: Box 3, Folder 15 -
Description: General
Clark, Dick; Lear, Norman; Long, Russell B.
Pension Reform Bill-S.1179Dates: 1973 NovemberContainer: Box 4, Folder 1 -
Description: GeneralDates: 1973 DecemberContainer: Box 4, Folder 2
-
Description: GeneralDates: 1974 JanuaryContainer: Box 4, Folder 3
-
Description: General
Transportation and The Elderly
Dates: 1974 FebruaryContainer: Box 4, Folder 4 -
Description: General
Andrus, Cecil D.
Dates: 1974 MarchContainer: Box 4, Folder 5 -
Description: General
Muskie, Edmund S.
Dates: 1974 AprilContainer: Box 4, Folder 6 -
Description: GeneralDates: 1974 MayContainer: Box 4, Folder 7
-
Description: GeneralDates: 1974 JuneContainer: Box 4, Folder 8
-
Description: General
Andrus, Cecil D.; Hruska, Roman L.
P.L. 93-296Dates: 1974 JulyContainer: Box 4, Folder 9 -
Description: General
Chiles, Lawton
Dates: 1974 AugustContainer: Box 4, Folder 10 -
Description: GeneralDates: 1974 SeptemberContainer: Box 4, Folder 11
-
Description: General
Ribicoff, Abraham; Mansfield, Mike
Dates: 1974 OctoberContainer: Box 4, Folder 12 -
Description: General
Moss, Frank E.; Chiles, Lawton
Report "Nursing Home Care In The United States: Failure In Public Policy"Dates: 1974 NovemberContainer: Box 4, Folder 13 -
Description: General
Stafford, Robert T.; Moss, Frank E.
Dates: 1974 DecemberContainer: Box 4, Folder 14 -
Description: GeneralDates: 1975 JanuaryContainer: Box 4, Folder 15
-
Description: General
Curtis, Carl T.; Moss, Frank E.
Dates: 1975 FebruaryContainer: Box 4, Folder 16 -
Description: General
Mondale, Walter F.
Dates: 1975 MarchContainer: Box 4, Folder 17 -
Description: General
Kennedy, Edward M.; Beall, J. Glenn, Jr.; Tunney, John V.
Dates: 1975 AprilContainer: Box 4, Folder 18 -
Description: General
Cannon, Howard W.
Dates: 1975 MayContainer: Box 5, Folder 1 -
Description: General
Randolph, Jennings
Dates: 1975 JuneContainer: Box 5, Folder 2 -
Description: General
Pastore, John O.
Older Americans Home Repair and Winterization Act-S.-; Cost of Living Increases In Social Security; Transportation for The Elderly; Amendments To S.644Dates: 1975 JulyContainer: Box 5, Folder 3 -
Description: General
Chiles, Lawton
Dates: 1975 AugustContainer: Box 5, Folder 4 -
Description: GeneralDates: 1975 SeptemberContainer: Box 5, Folder 5
-
Description: General
Women and Social Security Task Force; International Senior Citizens Day
Dates: 1975 OctobererContainer: Box 5, Folder 6 -
Description: GeneralDates: 1975 NovemberContainer: Box 5, Folder 7
-
Description: GeneralDates: 1975 DecemberContainer: Box 5, Folder 8
-
Description: General
Proposed Trade Regulations In Funeral Industry
Dates: 1975 DecemberContainer: Box 5, Folder 9 -
Description: Public Hearings
Public Hearings In Boston
Dates: 1975Container: Box 5, Folder 10 -
Description: GeneralDates: 1976 JanuaryContainer: Box 5, Folder 11
-
Description: General
Presidential Speech "Message On Older Americans"
Dates: 1976 February 9Container: Box 5, Folder 12 -
Description: General
Fong, Hiram L.; Chiles, Lawton; Javits, Jacob K.
Food Stamp Program for The ElderlyDates: 1976 MarchContainer: Box 5, Folder 13 -
Description: General
Testimony On National Food Stamp Reform Act
Dates: 1976 AprilContainer: Box 5, Folder 14 -
Description: General
Stafford, Robert T.
1976 Idaho State Conference On Aging; 6.4% Cost of Living Increase In Social SecurityDates: 1976 MayContainer: Box 5, Folder 15 -
Description: General
Community Action Centers
Dates: 1976 JuneContainer: Box 5, Folder 16 -
Description: General
Human Advancement, Inc.-Org. for Spanish-Speaking Elderly
Dates: 1976 JulyContainer: Box 5, Folder 17 -
Description: General
Fong, Hiram L.; Fabray, Nanette
Report of The Effects of The Teton Dam Disaster On Senior CitizensDates: 1976 AugustContainer: Box 5, Folder 18 -
Description: General
Chiles, Lawton
Dates: 1976 SeptemberContainer: Box 5, Folder 19 -
Description: General
Cannon, Howard W.; Pepper, Claude
Dates: 1976 OctoberContainer: Box 5, Folder 20 -
Description: GeneralDates: 1976 NovemberContainer: Box 6, Folder 1
-
Description: General
Fong, Hiram L.
International Federation On Aging; Senate Reorganization of Aging CommitteesDates: 1976 DecemberContainer: Box 6, Folder 2 -
Description: Jimmy Carter
Correspondence From Jimmy Carter;
Dates: 1976 DecemberContainer: Box 6, Folder 3 -
Description: General
Transcript of Hearings Before The Executive Session
Dates: 1977 January 3Container: Box 6, Folder 4 -
Description: General
History of The Special Committee On Aging
Dates: 1977 FebruaryContainer: Box 6, Folder 5 -
Description: GeneralDates: 1977 FebruaryContainer: Box 6, Folder 6
-
Description: GeneralDates: 1977 MarchContainer: Box 6, Folder 7
-
Description: General
Hartman, David
Dates: 1977 MarchContainer: Box 6, Folder 8 -
Description: GeneralDates: 1977 AprilContainer: Box 6, Folder 9
-
Description: General
Cannon, Howard W.
Report On Medicare Fraud; S.Res.147;Dates: 1977 AprilContainer: Box 6, Folder 10 -
Description: General
S.J.Res.-for A 1981 White House Conference On Aging;
Dates: 1977 MayContainer: Box 6, Folder 11 -
Description: GeneralDates: 1977 JuneContainer: Box 6, Folder 12
-
Description: GeneralDates: 1977 JulyContainer: Box 6, Folder 13
-
Description: GeneralDates: 1977 AugustContainer: Box 6, Folder 14
-
Description: General
Pepper, Claude
Dates: 1977 SeptemberContainer: Box 6, Folder 15 -
Description: General
Coulter, Myron L.
H.R.9436-Proposed Merger of Civil Service Pension With Social Security; Letters From Federal Employees Re: H.R.9436-Proposed Merger of Civil Service Pensions and Social SecurityDates: 1977 OctoberContainer: Box 6, Folder 16 -
Description: General
Coulter, Myron L.; Domenici, Pete V.
Dates: 1977 NovemberContainer: Box 6, Folder 17 -
Description: General
Testimony At Civil Rights Hearing On Age Discrimination
Dates: 1977 DecemberContainer: Box 6, Folder 18 -
Description: General
Executive Meeting, January 24, 1978; United Nations General Assembly Statement On Aging; Social Security Financing Amendments of 1977
Dates: 1978 JanuaryContainer: Box 6, Folder 19 -
Description: General
Bills On Home Care Services-S.2288/S.2009; Budget Cutbacks In Rsvp Programs
Dates: 1978 FebruaryContainer: Box 7, Folder 1 -
Description: General
Idaho Aging Survey; Hearing: Tax Equity and Tax Forms for Older Americans
Dates: 1978 MarchContainer: Box 7, Folder 2 -
Description: General
Testimony On The Congregate Housing Service Act of 1978, Before The Subcommittee On Housing and Urban Affairs, April, 13, 1978
Dates: 1978 AprilContainer: Box 7, Folder 3 -
Description: General
Matheson, Scott M.
Dates: 1978 MayContainer: Box 7, Folder 4 -
Description: General
"Over Easy"-PBS Programing On Aging
Dates: 1978 JuneContainer: Box 7, Folder 5 -
Description: GeneralDates: 1978 JulyContainer: Box 7, Folder 6
-
Description: GeneralDates: 1978 AugustContainer: Box 7, Folder 7
-
Description: GeneralDates: 1978 SeptemberContainer: Box 7, Folder 8
-
Description: General
Pearce, Kelly
Dates: 1978 October-DecemberContainer: Box 7, Folder 9 -
Description: General
Vance, Cyrus R.
Dates: 1979 JanuaryContainer: Box 7, Folder 10 -
Description: General
Byrd, Robert C.; Evans, John V.
Dates: 1979 February-MarchContainer: Box 7, Folder 11 -
Description: GeneralDates: 1979 AprilContainer: Box 7, Folder 12
-
Description: General
Chiles, Lawton
Dates: 1979 May-DecemberContainer: Box 7, Folder 13 -
Description: General
Chiles, Lawton; Domenici, Pete V.
Dates: 1978 July-OctoberContainer: Box 7, Folder 14 -
Description: GeneralDates: 1980 January-JuneContainer: Box 7, Folder 15
-
-
2: Foreign Relations Committee
-
Description: Minutes, Agendas, etc.
Brademas, John; Bowles, Chester; Humphrey, Hubert H.; Fulbright, J.W.
Subcommittee ChoicesDates: 1959 January-MayContainer: Box 1, Folder 1 -
Description: Minutes, Agendas, etc.Dates: 1959 June-NovemberContainer: Box 1, Folder 2
-
Description: Minutes, Agendas, etc.
Fulbright, J.W.; Symington, Stuart
Passport Laws; "The United States In The United Nations: 1960, A Turning Point"
FC Speech "Restrictions On Military Aid To Western Europe" and Senate Debate, Aug 16, 1960Dates: 1960 April-DecemberContainer: Box 1, Folder 3 -
Description: Minutes, Agendas, etc.
Fulbright, J.W.
S.1646...Toll Bridges Across The Rio Grande; Staff Memorandum On The Foreign Service Institute of The Dept. of State; "Review of Administration and Use of US-Owned Foreign Currencies In Selected Countries"Dates: 1962Container: Box 1, Folder 4 -
Description: Minutes, Agendas, etc.
Fulbright, J.W.; Humphrey, Hubert H.
S.--To Amend The Foreign Agents Registration Act of 1938...; Lecture By J.W. Fulbright, "The American Agenda" May 1, 1963Dates: 1963Container: Box 1, Folder 5 -
Description: Minutes, Agendas, etc.
Smathers, George A.
Foreign Relations CommitteeDates: 1965 January-AugustContainer: Box 1, Folder 6 -
Description: Minutes, Agendas, etc.
Holland, Spessard L.; Smathers, George A.
Speech-John O. Pastore On Nonproliferation of Nuclear & Thermonuclear Weapons.Dates: 1965 September-DecemberContainer: Box 1, Folder 7 -
Description: Minutes, Agendas, etc. -- Ad Hoc Subcommittee On Vienna Convention
Fulbright, J.W.
Vienna ConventionDates: 1965Container: Box 1, Folder 8 -
Description: Minutes, Agendas, etc.
Foreign Relations Committee
Dates: 1966 January-AprilContainer: Box 1, Folder 9 -
Description: Minutes, Agendas, etc.
Edwards, Don
Foreign Relations CommitteeDates: 1966 May-JulyContainer: Box 1, Folder 10 -
Description: Minutes, Agendas, etc.
Tax Convention With Thailand; S.2859 Amendment [By FC Reducing Amount of Development Loans]
Dates: 1966 July-DecemberContainer: Box 1, Folder 11 -
Description: Minutes, Agendas, etc.
Fulbright, J.W.
Foreign Relations CommitteeDates: 1967 January-MarchContainer: Box 1, Folder 12 -
Description: Minutes, Agendas, etc.
Foreign Relations Committee
Dates: 1967 April-DecemberContainer: Box 1, Folder 13 -
Description: Minutes, Agendas, etc.
Fulbright, J.W.; Clark, Joseph S.
Sen. Con. Res. 47 [United Nations Peacekeeping Forces]Dates: 1968 January-FebruaryContainer: Box 1, Folder 14 -
Description: Minutes, Agendas, etc.
Johnson, Lyndon B.
H.Con.Res. 675 [US Should Not Increase Its Military Involvement In Vietnam]; "International Grains Arrangement In 1967" Report From Pres. Lyndon B. JohnsonDates: 1968 March-MayContainer: Box 1, Folder 15 -
Description: Minutes, Agendas, etc.
Symington, Stuart; Sparkman, John J.; Lederer, William S.
S.3092 Foreign Military Sales Act; Treaty On The Nonproliferation of Nuclear Weapons-Text; "United States Troops In Europe" Committee Report; "Our Own Worst Enemy" William S. Lederer, Saturday Evening Post, June 1968Dates: 1968 June-DecemberContainer: Box 1, Folder 16 -
Description: Minutes, Agendas, etc.
Richardson, Elliot L.
Treaty On Nonproliferation of Nuclear Weapons, Report September 26, 1968 & March 4, 1969Dates: 1969 January-MarchContainer: Box 1, Folder 17 -
Description: Minutes, Agendas, etc.
Jordan, B. Everett; Anderson, Clinton P.; Talmadge, Herman E.; Clifford, Clark M.
"A Vietnam Reappraisal" Clark Clifford In Foreign Affairs July, 1969.Dates: 1969 April- DecemberContainer: Box 1, Folder 18 -
Description: Minutes, Agendas, etc.
Gravel, Mike; Symington, Stuart
Foreign Relations CommitteeDates: 1970 January-JulyContainer: Box 2, Folder 1 -
Description: Minutes, Agendas, etc.
Foreign Relations Committee
Dates: 1970 August-DecemberContainer: Box 2, Folder 2 -
Description: Minutes, Agendas, etc.
Clark, Joseph S.
Southeast Asia; S.Con.Res.21--Suspension of Military Assistance To Pakistan Until Present Conflict Resolved; S.1894--Provide That The Dept. of State and The US Information Agency Come Before The Fr Committee To Receive AppropriationsDates: 1971 January-JuneContainer: Box 2, Folder 3 -
Description: Minutes, Agendas, etc.
Hartke, Vance; Pell, Claiborne; Symington, Stuart
S.2295 Foreign Assistance Act of 1971; S.Res.-- Affirming The Constitiutional Prerogatives of The Senate With Respect To Foreign Relations; Congressional Access To Information & Records/Executive Privilege; S.--Special Foreign Military & RelateDates: 1971 July-DecemberContainer: Box 2, Folder 4 -
Description: Minutes, Agendas, etc.
S.--Special Bilateral Foreign Economic Assistance Act of 1971
Dates: 1971 July-DecemberContainer: Box 2, Folder 4 -
Description: Minutes, Agendas, etc.
Hartke, Vance; Ball, George W.; Case, Clifford P.; Ellender, Allen J.; Ervin, Sam J., Jr.; Bayh, Birch
Radio Free Europe & Radio Liberty; S.3200 Arms Control & Disarmament Act/Appropriations; S.3108-1973 Appropriations/Armed Forces; S.3475 Separation of Powers/Executive AgreementsDates: 1972 January-AprilContainer: Box 2, Folder 5 -
Description: Minutes, Agendas, etc.
Mathias, Charles McC., Jr.; Fulbright, J.W.; Symington, Stuart; Nelson, Gaylord; Proxmire, William
S.Res.-- Authorize Expenditures By The Special Committee On Termination of The National EmergencyDates: 1972 May-DecemberContainer: Box 2, Folder 6 -
Description: Minutes, Agendas, etc.
Appropriations South East Asia; Air Operations In Cambodia; Multinational Corps. Subcommittee;
Dates: 1973 January-AprilContainer: Box 2, Folder 7 -
Description: Minutes, Agendas, etc.
Fulbright, J.W.; Pell, Claiborne
H.R.7484 Revision of Social Progress Trust Fund AgreementDates: 1973 May-OctoberContainer: Box 2, Folder 8 -
Description: Minutes, Agendas, etc.
Case, Clifford P.; Kissinger, Henry A.
Henry Kissinger Testimony Regarding Wiretapping; Foreign Military AssistanceDates: 1974Container: Box 2, Folder 9 -
Description: Minutes, Agendas, etc.
Lehman, John F. Jr.
Foreign Assistance Act of 1974; Nomination of John F. Lehman, Jr. for Deputy Director of US Arms Control and Disarmament AgencyDates: 1975 January-MarchContainer: Box 2, Folder 10 -
Description: Minutes, Agendas, etc.
Scott, Hugh
S.- Termination of Assistance To South Vietnam; 1973 South Vietnam Cease-Fire Agreement; Evacuation of Americans From South Vietnam; S.- Restrict Funds for US Forces In Indochina; S.- Economic Assistance for South Vietnam; S.- Military Assistance for SouDates: 1975 AprilContainer: Box 2, Folder 11 -
Description: Minutes, Agendas, etc.
Humphrey, Hubert H.; Javits, Jacob K.
S.- Vietnam Refugee Assistance Act of 1975; War Powers Resolution; S.795 Suspend Military Sales To Iran, Saudi Arabia, Iraq, Kuwait, Qatar, Bahrain, U.A.E., & Oman; S.Con.Res.21 Embargo Arms To Pakistan & India; S.854 Foreign Military SalesDates: 1975 May-JuneContainer: Box 2, Folder 12 -
Description: Minutes, Agendas, etc.
S.Res. Inform Fr Committee/Negotiations On Sinai Agreement
Dates: 1975 July-SeptemberContainer: Box 2, Folder 13 -
Description: Minutes, Agendas, etc.
Sparkman, John J.
Foreign Relations CommitteeDates: 1975 October-NovemberContainer: Box 2, Folder 14 -
Description: Minutes, Agendas, etc.
Foreign Relations Committee
Dates: 1975 DecemberContainer: Box 2, Folder 15 -
Description: Minutes, Agendas, etc.
Laird, Melvin D.; Kissinger, Henry A.; Tunney, John V.
S.Res.400 Create Committee On Intelligence ActivitiesDates: 1976 January-MarchContainer: Box 3, Folder 1 -
Description: Minutes, Agendas, etc.
Pell, Claiborne; Moakley, John J.
Spanish Bases; Foreign AidDates: 1976 April-JuneContainer: Box 3, Folder 2 -
Description: Minutes, Agendas, etc.
Percy, Charles H.
Foreign Relations CommitteeDates: 1976 July-DecemberContainer: Box 3, Folder 3 -
Description: Minutes, Agendas, etc.
Gilligan, John J.; McGee, Gale; Burgus, Donald C.; Byrd, Robert C.; Warnke, Paul C.
Public Attitudes Toward The United Nations; Strategic Arms Limitation Talks (S.A.L.T.)Dates: 1977Container: Box 3, Folder 4 -
Description: Minutes, Agendas, etc.
Vance, Cyrus R.; Jones, Norvill
Memo To FC From Norvill Jones On "Your Coming Chairmanship"Dates: 1978Container: Box 3, Folder 5 -
Description: Minutes, Agendas, etc.
Szmant, H. Harry; Fatemi, Nasrollah S.
Foreign Relations CommitteeDates: 1979Container: Box 3, Folder 6 -
Description: Minutes, Agendas, etc.
Carter, Jimmy; Vance, Cyrus R.; Christopher, Warren; Proxmire, William; Glenn, John; Pell, Claiborne
Soviet Anthrax OutbreakDates: 1980Container: Box 3, Folder 7 -
Description: General
Foreign Relations Committee
Dates: 1956Container: Box 3, Folder 8 -
Description: General
Douglas, Paul H.; Wiley, Alexander; Roosevelt, Eleanor; Humphrey, Hubert H.; Gunther, John
Foreign Relations CommitteeDates: 1957Container: Box 3, Folder 9 -
Description: General
Kayes, Jesse I. Aka Sheriff Spud; Hennings, Thomas C., Jr.
Foreign Relations CommitteeDates: 1958Container: Box 3, Folder 10 -
Description: General
George, Albert; Mansfield, Mike; Humphrey, Hubert H.
Batista; S.Con.Res.74 International Conferences To Strengthen The Rule of Law Among Nations; International Education, Annapolis Confernece; Speeches of Hubert H. Humphrey, "Salute To The West: Democracy's Frontier Challenge:Dates: 1959Container: Box 3, Folder 11 -
Description: General
Dillon, Douglas; Bush, Prescott; Cohen, Bernard C.; Frank, Jerome D.; Lucal, Dean S.; Underhill, David; Livingston, M. Stanley; Fulbright, J.W.; Symington, Stuart; Humphrey, Hubert H.; Gore, Albert A., Sr.; Carver, John A., Jr.; Gould, James W.
International Court of Justice; Cuba; Bills To Establish An Agency To Research Disarmament Problems; Interamerican Exposition; Refugees; Foreign Tax Credits H.R.10087; American Institute for Economic Research: "Twentieth Century Common Sense & The AmericDates: 1960Container: Box 3, Folder 12 -
Description: General
Ball, George W.; Stern, Philip M.; Salant, Richard; Mcdonald, David J.; Cramer, Camille; Javits, Jacob K.
Foreign Aid To Spain; Cuba, Bay of Pigs; Peru; Interamerican Fund for Social Progress; Peace By Investment;Dates: 1961 January-JulyContainer: Box 3, Folder 13 -
Description: General
Sagan, Hans; Wenzel, Howard E.; Gilbert, H.E.; Seely-Brown, Horace
"Communist Menace"; International Court of Justice S.Res.39; Mexican Farm Labor; Jehovah's Witnesses In Spain; BerlinDates: 1961 August-DecemberContainer: Box 3, Folder 14 -
Description: General
Kennedy, Archie
American Israel Public Affairs Committee; International Communist Conspiracy; World Constitution Coordinationg Committee; American Council for Judaism; Chiefs of Mission List; China; Masters, Raymond D. "A Multi-Block Model of The International System"Dates: 1962Container: Box 3, Folder 15 -
Description: General
Fulbright, J.W.
Lectures By J.W. Fulbright: "Russia and The West, " & "A Concert of Free Nations"Dates: 1963 January-JuneContainer: Box 3, Folder 16 -
Description: General
Swisher, Perry; Masters, Roger D.; Long, Russell B.; Scott, Hugh; McGovern, George; Hartke, Vance
Foreign Relations CommitteeDates: 1963 July-DecemberContainer: Box 3, Folder 17 -
Description: General
Monroney, A.S. Mike; Sihanouk, Prince Norodom; Morgenthau, Hans J.; Clark, Joseph S.; Cleveland, Harlan; Fulbright, J.W.; Bowler, Bruce; Johnson, Lyndon B.
South Vietnam; Panama; Pacific Economic Community; Cuba; Philippines; Cyprus; Amend Foreign Agent Registration Act of 1938; "Art In War/Peace", Report By Prince Norodom Sihanouk; "The Military-Congressional Complex", By Joseph S. Clark; Speech By Lyndon
"Career of Sen. William E. Borah of Idaho, " Senate Floor March 26, 1964Dates: 1964 January-JulyContainer: Box 3, Folder 18 -
Description: General
Dodd, Thomas J.; Biemiller, Andrew J.; Rusk, Dean; Fleetwood, Wade B.; Shriver, R. Sargent, Jr.
Foreign Aid Authorization H.R.1130; Get Tough Policies; Cyprus; Council for A Liveable World; Foreign Claims Settlement Commision, Eighteenth ReportDates: 1964 September-DecemberContainer: Box 3, Folder 19 -
Description: General
Hughes, Thomas L.; Dubriansky, Liev E.; Schaeffer, Rick, Jr.; Morgenthau, Hans J.; Day, Henry L.; Kissinger, Henry A.; Goeritz, Thomas; MacArthur, Douglas II; Kennan, George F.; Fulbright, J.W.; Symington, Stuart; Kennedy, Robert F.
References To Ramparts Interview; S.805 Interamerican Developement Bank; Congo; Address To The Armed Forces By Thomas L. Hughes
Foreign Affairs Outline March 1963, No.2Dates: 1965 January-AprilContainer: Box 3, Folder 20 -
Description: General
Galbraith, John Kenneth; Osgood, Charles
South Vietnam; American Friends Service Committee; International Developement Conference; "Lower Mekong, " From The Bulletin of Atomic ScientistsDates: 1965 April-JulyContainer: Box 3, Folder 21 -
Description: General
Vienna Convention; World Government
Dates: 1965 August-DecemberContainer: Box 3, Folder 22 -
Description: General
McWilliams, Carey; Cooper, John Sherman; Clark, Joseph S.; Ehrnrooth, Georg C.; Renchard, George W.; Tydings, Joseph D.; Becher, Walter
S.Res.256 Denouncing The Warsaw Convention; Airline Passenger Liability;Dates: 1966Container: Box 4, Folder 1 -
Description: General
Clark, Joseph S.; McGovern, George; Benton, William; Driss, Rachid; Donnelley, Dixon
Information Media Guaranty Program S.1030; Middle East; Vietnam
"Arsenal Diplomacy" June 26, 1067; Recommending Un Jurisdiction Over Resources of The High Seas, In Senate, After Aug. 24, 1967;Dates: 1967Container: Box 4, Folder 2 -
Description: General
Utsunomiya, Tokuma; Griffin, Robert P.; Hart, Philip A.
South East Asia; Vietnam War; Import Export Bank S.1155; S.J.Res.-- Reciprocal Territorial Limits In International Waters; The Pueblo Incident; Foreign Aid; Human Rights Conventions
"The Torment In The Land" Feb. 21, 1965, In Senate;Dates: 1968 January-MarchContainer: Box 4, Folder 3 -
Description: General
Clarke, John L.; Cousins, Norman; Hansberger, Robert V.
Human Rights Conventions; South East Asia Vietnam War; Comments On "Torment In The Land" Speech; Comments On Wm. J. Lederer Article, "Our Own Worst Enemy" In Saturday Evening Post;Dates: 1968 April-JulyContainer: Box 4, Folder 4 -
Description: General
South East Asia Vietnam War; Nuclear Nonproliferation Treaty;
Dates: 1968 August-DecemberContainer: Box 4, Folder 5 -
Description: General
Tydings, Joseph D.; Fulbright, J.W.
Proposed Dept. of Peace; South East Asia Vietnam War; "Thin" ABM Systems; Proposed Appointment of A US Representative To The Vatican; Diary of A Trip To Asia: Peace Corps and The Fulbright ProgramDates: 1969 January-JuneContainer: Box 4, Folder 6 -
Description: General
Foreign Relations Committee
Dates: 1969 July-SeptemberContainer: Box 4, Folder 7 -
Description: General
Over Population; Population Control
Dates: 1969 October-DecemberContainer: Box 4, Folder 8 -
Description: General
Javits, Jacob K.; Gravel, Mike; Gore, Albert A., Sr.
Chemical and Biological Weapons; Embargo In Trade With Rhodesia
"Ambassador Arthur K. Watson's Questioned Behavior, " In Senate, No Date;Dates: 1970 January-JuneContainer: Box 4, Folder 9 -
Description: General
Cooper-Church Amendment; Vietnam
Dates: 1970 July-DecemberContainer: Box 4, Folder 10 -
Description: General
Rogers, William P.
South East Asia; Cooper-Church Amendment; VietnamDates: 1971 January-MarchContainer: Box 4, Folder 11 -
Description: General
Hatfield, Mark O.
Foreign Relations CommitteeDates: 1971 April-DecemberContainer: Box 4, Folder 12 -
Description: General
Hart, Philip A.; Gravel, Mike; Shriver, R. Sargent, Jr.
Multinational Corporations
"American Foreign Policy In Transition: Who Will Shape It?" At Johns Hopkins Univ. Feb. 2, 1972;Dates: 1972Container: Box 4, Folder 13 -
Description: General
Fulbright, J.W.
Foreign Policy; Foreign Aid;Dates: 1973-1974Container: Box 4, Folder 14 -
Description: General
Aid To South Vietnam; Secretary. of State Kissinger's Role In Foreign Policy;
Dates: 1975 January-AprilContainer: Box 4, Folder 15 -
Description: General
Clark, Joseph S.; Abshire, David M.
The Role of Secy. of State Kissinger In Foreign Policy; Withdrawal of US Troops From South East Asia; Rhodesian Chrome Ore H.R.1287; Arrest of Rumanian Vasile Rascol In Rumania; Middle East/Arm Sales/Aid; Panama Canal;Dates: 1975 May-JuneContainer: Box 4, Folder 16 -
Description: General
Cleveland, Harlan; Brzezinski, Zbigniew; Lyman, Richard W.; Izaza, Gilberto Zapata; Betancourt, Albeto; Velazco, Omar Henry; Jaramilo, Gloria Gaitan
Chrome Ore From Rhodesia H.R.1287;Dates: 1975 July-SeptemberContainer: Box 4, Folder 17 -
Description: General
Cleveland, Harlan; Young, Andrew; Harkin, Tom; Cenarrusa, Pete T.; Humphrey, Hubert H.; Long, Oren E.
Foreign Aid/Military Aid; Basques In Spain/Franco; Human Rights- Harkin Amendment; International Development & Food Assistance Act H.R.9005; Panama Canal; Sinai Agreement; Secy. of State Kissinger Role In Foreign Policy; Select Committee Re: IntelligencDates: 1975 October-DecemberContainer: Box 4, Folder 18 -
Description: General
Gravel, Mike; Pell, Claiborne; Ribicoff, Abraham; Percy, Charles H.; Vicioso Soto, Horacio
Treaty To Limit Amb System; 200 Mile Fishing Zone; A Bill To Deny Tax Benefits To Taxpayers Boycotting Israel; Soviet Jewry; Declaration of Interdependence;Dates: 1976 January-JuneContainer: Box 5, Folder 1 -
Description: General
Solarz, Stephen; Vance, Cyrus R.; O'dwyer, Paul
United Nations; Panama Canal;Dates: 1976 July-DecemberContainer: Box 5, Folder 2 -
Description: General
Ferris, Charles D.; Hansen, Clifford P.; Bartlett, Dewey F.; Linowitz, Sol M.
Declaration of Interdependence; Nominations of American Ambassadors; S.Res.49 Requirement of International Environmental Impact Statements; Panama Canal-Nomination of Sol M. Linowitz; Soviet Jews, Jackson-Vanik Amendment; Polish Aviation Products;Dates: 1977 January-MarchContainer: Box 5, Folder 3 -
Description: General
Warnke, Paul C.
Paul Warnke Nomination; US Arms Control; People of Utirik Atoll, Medical Assistance & Compensation for Victims of Nuclear Incidents S.R.1192; Declaration of InterdependenceDates: 1977 April-JuneContainer: Box 5, Folder 4 -
Description: General
Pell, Claiborne; Sanford, Terry
Friendship, Cooperation & Navigation Treaty; B-1 Bomber; Lebanon; Trip To Cuba; Strategic Arms Limitation Talks (SALT); Panama Canal; "The Soviet Union and The Civil War In Lebanon: By Robert O. Freedman Ph.D.Dates: 1977 July-DecemberContainer: Box 5, Folder 5 -
Description: General
Humphrey, Hubert H.
World Energy Situation, Nuclear Nonproliferation Bill; Annual Report of The Ford Foundation Fiscal 1977; "OPEC's Threat To The West" By Robert S. Pindyck In Foreign PolicyDates: 1978 January-AprilContainer: Box 5, Folder 6 -
Description: General
Humphrey, Muriel
Panama Canal Treaty; Cyprus; Emgargo Against Turkey; Relations With Cuba; SALT Treaty; International Energy Supplies; Foreign Aid Bill; H.R.12956 Peace Corps; State of Arizona House Con. Memorial 2005Dates: 1978 May-JulyContainer: Box 5, Folder 7 -
Description: General
Barletta, Nicolas Ardito; Batten, William M.; Fry, Earl H.; Raymond, Gregory A.; James, Daniel
Fry, Earl H. & Gregory A. Raymond, "Idaho's Foreign Relations: The Transgovernmental Linkages of An American State" Boise State Univ. 1978; Panama Treaty; Deep Seabed Hard Minerals Resource Act S.2053; Daniel James "Looking South:Toward An American ForeignDates: 1978 AugustContainer: Box 5, Folder 8 -
Description: General
Freeman, Orville L.; Paniagua-Diez, Reinaldo; Evans, Graham; Gilinsky, Victor; McNamara, Robert S.
Victor Gilinsky Remarks Re: The Nuclear Fuel Cycle; World Bank; The Effects of The US Corporate Foreign Investment 1970-1976, Study; International Security Assistance Bill S.3075; Nestles' Boycott; World Administrative Radio Conference; "The Case for DefDates: 1978 SeptemberContainer: Box 5, Folder 9 -
Description: General
Jay, Peter
Elimination of "Deferral": The Effects of Additional Foreign Tax Payments On US Treasury Revenues & Company Tax Costs, " Study By Arthur Anderson Co. April 1978; Final Report of International Conference On Primary Health Care; "The Progressive, " Oct. 1978Dates: 1978 OctoberContainer: Box 5, Folder 10 -
Description: General
Evans, Graham; Gardner, Richard N.
International Communication Agency, Office of Research & Evaluation, Research Reports: R-22-78 & R-23-78Dates: 1978 OctoberContainer: Box 5, Folder 11 -
Description: General
Carter, Jimmy; Rickover, Hyman G.
Neutron Bomb; 1979 Policy Declaration of The National Foreign Trade Council, Inc.; Operation of US Embassies Abroad; Foreign Corrupt Practices Act of 1977Dates: 1978 NovemberContainer: Box 5, Folder 12 -
Description: General
Breckinridge, John B.; Schober, Karl Herbert; Findley, Paul; Blumenthal, W. Michael
"Technical Deterrents To Proliferation, " Atomic Industrial Forum, Inc., Nov. 1978; Land Purchases By Foreign InterestsDates: 1978 DecemberContainer: Box 5, Folder 13 -
Description: General
Zablocki, Clement J.
Report of Proceedings: Polish/American Day, US Department of StateDates: 1978 DecemberContainer: Box 5, Folder 14 -
Description: General
Gardner, Richard N.; Bengelloun, Ali; Pell, Claiborne
Recognition of Mainland China; OPEC Oil Prices; Philippines; National DefenseDates: 1979 JanuaryContainer: Box 5, Folder 15 -
Description: General
Recognition of Mainland China; Helms's Amendment Re: Contributions To International Organizations; Panama Canal; Arms Limitation; Iran
Dates: 1979 February-MarchContainer: Box 5, Folder 16 -
Description: General
McCorkle, Suzanne
Helms's Amendment; Middle East Peace Treaty; Somoza Government In Nicaragua; China; OPEC Cartel;Dates: 1979 AprilContainer: Box 5, Folder 17 -
Description: General
Armstrong, William L.; Vance, Cyrus R.
Iran; China; H.J.Res.248 International Hunger Project Week; Rhodesia; International Human Rights Covenants; Panama CanalDates: 1979 May-JuneContainer: Box 5, Folder 18 -
Description: General
Watson, Thomas J., Jr.; Hansen, George V.
Human Rights; Panama CanalDates: 1979 July-SeptemberContainer: Box 5, Folder 19 -
Description: General
Gibb, Richard D.; Yong Shik Kim
Foreign Student Exchanges;Dates: 1979 October-DecemberContainer: Box 6, Folder 1 -
Description: General
Cosho, Louis; Masters, Edward E.
Moscow Olymipic Games Boycott;Dates: 1980 January-MarchContainer: Box 6, Folder 2 -
Description: General
Dole, Robert; Byrd, Robert C.; Inouye, Daniel K.; Stennis, John C.; Cannon, Howard W.; Muskie, Edmund S.; Cranston, Alan; Javits, Jacob K.; Packwood, Bob; Stone, Richard; Sasser, Jim; Warner, John W.; Wolfe, George V.; Brewster, Kingman
Moscow Olympic Games BoycottDates: 1980 April-JuneContainer: Box 6, Folder 3 -
Description: General
Byrd, Robert C.; Helms, Jesse; West, John C.; Evans, John V.
H.C.R.306...Foreign Policy of US...; Peace Through Strength; Unfair Japanese Trade PracticesDates: 1980 July-DecemberContainer: Box 6, Folder 4 -
Description: Arms Export Control Act S.2662 -- Regulating SalesDates: 1975Container: Box 6, Folder 5
-
Description: Atlantic Union
Roper, Elmo; Streit, Clarence K.; Moore, Hugh; Wallace, Richard J.; Moore, Walden
S.J.Res.170 Citizens Commission On NATO; S.Con.Res.17 Convention of Delegates; "US Citizen's Commission On NATO" Senate Report, Feb. 23, 1960; Second NATO Parliamentary Conference, Dec. 31, 1956; "Greater Cooperation Among Atlantic Democracies" Hearing O
FC Speech Re: US Citizen's Commission On NATO, Senate June 10, 1960; FC Speech "The Atlantic Future: Europe's Choice" Tutzing, W.Germany, July 16, 1963Dates: 1959-1964Container: Box 6, Folder 6 -
Description: Atlantic Union
Dodd, Thomas J.; Cooper, John Sherman; Case, Clifford P.; Streit, Clarence K.; Roper, Elmo; Blackwelder, Justin
Atlantic Union; Foreign Relations Committee
"Toward A More Perfect Union" Senate, July 12, 1965Dates: 1965Container: Box 6, Folder 7 -
Description: Atlantic Union
Clark, Joseph S.; Roper, Elmo; Streit, Clarence K.; Moore, Walden; Keyserling, Leon H.; Fulbright, J.W.; McCarthy, Eugene J.; Carlson, Frank; Montoya, Joseph, M.
S.Res.128 Establishing A Commisssion for A Stronger Atlantic Union; S.Con.Res.64 To Establish An Atlantic Union Delegation; S.--Financial Assistance for Education of OrphansDates: 1966 January-MarchContainer: Box 6, Folder 8 -
Description: Atlantic Union
Root, Waverly; Roper, Elmo
Foreign Relations Committee; Atlantic UnionDates: 1966 April-JuneContainer: Box 6, Folder 9 -
Description: Atlantic Union
Roper, Elmo
Atlantic Union; Foreign Relations CommitteeDates: 1966 July-SeptemberContainer: Box 6, Folder 10 -
Description: Atlantic Union
McCarthy, Eugene J.; Mathias, Charles McC., Jr.; Hemsley, William S.; Roper, Elmo; Streit, Clarence K.; Blackwelder, Justin
S.Con.Res.13 To Establish An Atlantic Union DelegationDates: 1967-1969Container: Box 6, Folder 11 -
Description: Atlantic Union
Roper, Elmo; Moore, Waldon
Atlantic Union; Foreign Relations CommitteeDates: 1970-1973Container: Box 6, Folder 12 -
Description: Atlantic Union
Atlantic Union; Foreign Relations Committee
Dates: 1975-1976Container: Box 6, Folder 13 -
Description: Connally Amendment Repeal
Javits, Jacob K.; Rhyne, Charles S.
S. Res.94 Relating To The Recognition of The Jurisdiction of The International Court of Justice In Certain Legal DisputesDates: 1959Container: Box 6, Folder 14 -
Description: Connally Amendment Repeal
McFadden, Joseph J.; Moss, Frank E.
Relating To The Jurisdiction of The International Court of Justice S.Res.94
Probably An Unpublished Article for American Legion Magazine, "Should We Repeal The Connally Reservation?"Dates: 1960Container: Box 6, Folder 15 -
Description: Connally Amendment Repeal
World Court Jurisdiction
Dates: 1960Container: Box 6, Folder 16 -
Description: Connally Amendment Repeal
Hartung, A.F.; Rhyne, Charles S.; Luce, Henry R.
S.Res.39 Recognition of Jurisdiction of The International Court of JusticeDates: 1961-1963Container: Box 6, Folder 17 -
Description: Council for A Livable World
Halsted, Thomas A.; Jensen, Dwight; Crosby, H. Ashton
Council for A Livable World; Foreign RelationsDates: 1964-1967Container: Box 6, Folder 18 -
Description: Declaration of Interdependence
Hunter, Grant; Ginn, Gordon
State Department Comments On Readers Digest Reprints; Lake County (MT.) Posse ComitatusDates: 1976Container: Box 6, Folder 19 -
Description: Defense
Ottenstien, Victor H.; Schlussel, Joseph; McGovern, George
Mx Missiles; Draft Registration; B-1 BomberDates: 1980Container: Box 6, Folder 20 -
Description: Development Financing By C. Loganathan
Development Financing
Dates: 1969Container: Box 6, Folder 21 -
Description: Development -- Wan Fund
Upton, T. Graydon
Dates: 1961Container: Box 6, Folder 22 -
Description: Disarmament
Humphrey, Hubert H.; Keys, Donald; Gottwald, Norman K.; Alphand, Herve; Randolph, Jennings
Sane-National Committee for A Sane Nuclear Policy; Nuclear Testing; Test Ban Negotiations
"We Must Stop Poisoning The Air" The ReporterDates: 1959Container: Box 7, Folder 1 -
Description: Disarmament
Humphrey, Hubert H.; Keys, Donald; Reuther, Victor G.; Beckett, Paul L.; Murray, Thomas E.; Herter, Christian A.; Price, Charles R.; Patton, James G.; Hickenlooper, Bourke B.
Nuclear Test Ban; Fr Committee Print: Fourth NATO Parliamentarian's ConferenceDates: 1959Container: Box 7, Folder 2 -
Description: Disarmament
Rudnick, Albert; Price, Charles R.; Herter, Christian A.; Jack, Homer; McCloy, John J.; Humphrey, Hubert H.; Keys, Donald; Hickenlooper, Bourke B.; Ross, Mary & Allen; Aiken, Frank; Wolf, Robert Paul; Riesman, David; Macoby, Michael
United World Federalists Inc.; Un Excerpts & Subcommittee Report On 14th General Assembly; Disarmament Agency; National Planning; Frank Aiken, "Can We Limit The Nuclear Club?"; Robert Paul Wolf, "The Game of War" New Republic; "Economics of Disarmament:Dates: 1960-1961Container: Box 7, Folder 3 -
Description: Disarmament
Sane; Test Ban; Committe Print; Review of Operation of The Arms Control and Disarmament Agency
Dates: 1962Container: Box 7, Folder 4 -
Description: Disarmament
Dodd, Thomas J.; Foster, William C.; Rusk, Dean
S.777 Arms Control and Disarmament Act; US Arms Control and Disarmament Agency; Statement By Dean Rusk March 11, 1963Dates: 1963 January-JuneContainer: Box 7, Folder 5 -
Description: Disarmament
Williams, Harrison A., Jr; Bunn, George
Disarmament; Foreign RelationsDates: 1964Container: Box 7, Folder 6 -
Description: Disarmament
Disarmament; Foreign Relations
Dates: 1965Container: Box 7, Folder 7 -
Description: Disarmament
Ikle, Fred C.; Feld, Bernard T.; Nitze, Paul; Kennedy, Robert F.; Brezhnev, Leonid I.; Mandlbaum, Michael
Sane; SALT II Crs Issue Brief #Ib75074; Jackson Amendment; Vladivostok Protocol; Leonid Brezhnev, Victory Day Speech, May 8, 1975; Michael Mandelbaum, "of Mirv's and Men: Sizing Up Vladivostok." New Leader Jan. 6, 1975;Dates: 1970Container: Box 7, Folder 8 -
Description: Disarmament
Nuclear Proliferation Treaty; Amrs Control and Disarmament, State Department Briefing; Strategy for American Security; Verification & Response In Disarmament Agreements; The N'th Country Problem & Arms Control; National Planning Association; Economic & S
Container: Box 7, Folder 9 -
Description: Executive Privilege
C.R.S. Issue Brief Ib74005;
Dates: 1959Container: Box 7, Folder 10 -
Description: Food
Brown, Harrison
Agency for International Development; World Population Day; Lifeboat Ethics; World Food Conference; C.R.S. Issue Brief 74142-International Food Reserves;Dates: 1967Container: Box 7, Folder 11 -
Description: Food for Peace
McGovern, George
Food for Peace; Foreign RelationsDates: 1961Container: Box 7, Folder 12 -
Description: Food -- Publications
Economic World, Dec. 1959; Seminars In Population Dynamics and Economic Development; International Food Reserves Oct. 1974, Committee Report; S.Res.329 US Participation In An Effort To Reduce The Risk of Famine; World Food, The Political Dim
Container: Box 7, Folder 13 -
Description: Food -- Publications
Hunger and Diplomacy: US Role At The World Food Conference;
Container: Box 7, Folder 13 -
Description: Food -- Publications
Nacla Report; Gao Report--"Overseas Food Donation Problem. Disincentives To Agriculture In Developing Nations"; "World Food and Nutrition Study" National Research Council; "War On Hunger" Agency for International Development; The Politics of Food;
Container: Box 7, Folder 14 -
Description: Foreign Aid
Ellender, Allen J.; Freeman, Orville L.; Taft, Charles P.
Mutual Security Program; Economic Aid;Dates: 1957Container: Box 8, Folder 1 -
Description: Foreign Aid
Dillon, Douglas; Clark, Joseph S.; Kennedy, John F.; Hansen, Orval
Mutual Security Program; Trujillo; Dominican Republic; Various Amendments To The Mutual Security Authorization Bill;Dates: 1958Container: Box 8, Folder 2 -
Description: Foreign Aid
Dillon, Douglas; Kefauver, Estes; Kennedy, John F.; Bowles, Chester; Meany, George; Jorgensen, Kay L.
Mutual Security Program
"America's Role In The World Today" No Date-In Senate;Dates: 1959 January-AprilContainer: Box 8, Folder 3 -
Description: Foreign Aid
Dillon, Douglas; Gruening, Ernest; Bowles, Chester
Mutual Security Program; Mutual Security Bill and Various Amendments-S.1451; Aid To Laos;Dates: 1959 May-JuneContainer: Box 8, Folder 4 -
Description: Foreign Aid
Humphrey, Hubert H.; Morse, Wayne; Javits, Jacob K.; Hennings, Thomas C., Jr.
Mutual Security Programs; S.1451- Amend Mutual Security Act of 1954; S.Res. 323-Discrimination By A Foreign Nation Against U.S. Citizens Because of Religious Affiliation
"Mutual Security Act of 1959" In Senate July 7, 1959;Dates: 1959 July-DecemberContainer: Box 8, Folder 5 -
Description: Foreign Aid
Fulbright, J.W.
Foreign RelationsDates: 1960Container: Box 8, Folder 6 -
Description: Foreign Aid
Fulbright, J.W.
S.1983-Act for International Development of 1961;Dates: 1961 January-JulyContainer: Box 8, Folder 7 -
Description: Foreign Aid
Dodd, Thomas J.; Meany, George; Chavez, Dennis; Bennett, Wallace F.; Anderson, Clinton P.; Symington, Stuart; Holland, Spessard L.; Cooper, John Sherman; Prouty, Winston L.; Young, Milton R.; Talmadge, Herman E.; Bartlett, E.L.; Mundt, Karl E.; Pell, Cla
Development Loan Funds; Foreign Aid Bill-S.1983; Church Amendment To Reduce Military Assistance To Prosperous Nations of W.Europe
"Foreign Assistance Act of 1961" In Senate August 17, 1961; "Restrictions On Military Aid To Western Europe" In Senate August 16, 1961;Dates: 1961 August-DecemberContainer: Box 8, Folder 8 -
Description: Foreign Aid
S.2996-Foreign Assistance Act of 1962; Church Amendment To S.2996; S.-Prohibit Aid To Countries Which Do Not Compensate U.S. Citizens for Loss of Property By Expropriation; Aid To Communist Dominated Countries
"To Amend The Foreign Assistance Act of 1961-S.2996 June 5, 1962 In Senate;Dates: 1962 January-AugustContainer: Box 8, Folder 9 -
Description: Foreign Aid
Foreign Relations
Dates: 1962 September-DecemberContainer: Box 8, Folder 10 -
Description: Foreign Aid
Brocke, George F.; Bell, David E.; Pell, Claiborne; Fulbright, J.W.; McGovern, George; Muskie, Edmund S.
S.1276-Foreign Assistance Act of 1963; Various Church Amendments To S. 1276; Military and Foreign Aid To Japan and W. Europe
F.C. Comments On Foreign Aid for Article In New Leader Magazine; "Ending Aid To Japan" In Senate April 22, 1963;Dates: 1963 January-MayContainer: Box 8, Folder 11 -
Description: Foreign Aid
Robertson, A. Willis; Keating, Kenneth B.; Hilsman, Roger; Gruening, Ernest; Fellers, Bonner
Various Amendments To S.2996-Foreign Assistance Act of 1961; S.1983- Reduce Aid To Western Europe; S.1276-Amend Foreign Assistance Act of 1961
Various Speeches, Drafts of Speeches Dealing With Foreign Aid-In Senate, No Precise Date; "Amendment of The Foreign Aid Act"-In Senate June 17, 1963;Dates: 1963 JuneContainer: Box 8, Folder 12 -
Description: Foreign Aid
Byrd, Harry F., Sr.; Proxmire, William; Mcintyre, Thomas J.; Simpson, Milward L.; Dirksen, Everett Mckinley; Burdick, Quentin N.; Randolph, Jennings; Symington, Stuart; Hayden, Carl; Dodd, Thomas J.; Mundt, Karl E.; Long, Russell B.; McClellan, John L.
Various Amendments To S.1276; S.1276-Foreign Assistance and Japan; Aid To Western Europe and Japan;Dates: 1963 July-AugustContainer: Box 8, Folder 13 -
Description: Foreign Aid
Aid To Western Europe and Japan; Short Term; Long Term Development Loans
Transcript: CBS Broadcast, "Washington Report", Comments On Foreign Aid, Vietnam, and Foreign Relations Committee, September 9, 1963; Speech On Foreign Aid, To National Reclamation Association, At Sun Valley. Undated;Dates: 1963 SeptemberContainer: Box 8, Folder 14 -
Description: Foreign Aid
Bundy, William P.; Hartke, Vance
Aid To Western Europe and Japan; Short Term; Long Term Development Loans
Introduce Resolution To Discontinue Aid To Diem Regime In S.Vietnam In Senate, September 12, 1963;Dates: 1963 SeptemberContainer: Box 8, Folder 14 -
Description: Foreign Aid
Javits, Jacob K.; Bayh, Birch; Sevareid, Eric
Aid To W. Europe and Japan; Aid To Yugoslavia and Poland; Wheat To Russia;Dates: 1963 October-NovemberContainer: Box 8, Folder 15 -
Description: Foreign Aid
Aid To W.Europe; Aid To Communist Countries;
Dates: 1963 DecemberContainer: Box 8, Folder 16 -
Description: Foreign Aid
"Responses To Business Questionnaire Regarding Private Investment Abroad"; National Objectives and The Balance of Payments Problem"; "A New Program for A Decade of Development"; "Foreign Assistance Act of 1961"; "Foreign Assistance Act of 1963";
Dates: 1958-1964Container: Box 8, Folder 17 -
Description: Foreign Aid
Report To The Congress of The US On Certain Economic Development Projects for Assistance To Central Treaty Organization Agency for International Development Department of State;
Dates: 1958-1964Container: Box 8, Folder 17 -
Description: Foreign Aid
Callaway, Lew L., Jr.; Magnuson, Harry F.; Nelson, Perry; Rusk, Dean; Moscoso, Teodoro; Hutchinson, Dorothy; Stewart, Anna Lee; Paullada, Leon B.; Monroney, A.S. Mike
Alliance for Progress; White House Message On Foreign Aid; Voluntary (Private Sector) Aid;Dates: 1964Container: Box 9, Folder 1 -
Description: Foreign Aid
Dodd, Thomas J.; Proxmire, William; Tower, John G.; Marcy, Carl; Hosack, Robert; Kondo, Tetsuo; Stuart, Robert J.; Fulbright, J.W.; Cousins, Norman; Battle, Lucius D.; Flynt, John J., Jr.
Saltonstall Amendment; 50% Shipping Restriction; Soviet Wheat Purchases; Balance of Payments; Cuba Amendment; Organization of American States;Dates: 1965Container: Box 9, Folder 2 -
Description: Foreign Aid
Clark, Joseph S.; Gruening, Ernest; Humphrey, Hubert H.; Campbell, Walter J.; Reston, James; Miles, Clarence; Morgenthau, Hans J.
Dodd Amendment To The Foreign Assistance Act of 1961; "The Great Society and American Foreign Policy, " Hans J. Morgenthau;Dates: 1966Container: Box 9, Folder 3 -
Description: Foreign Aid
McGovern, George; Fulbright, J.W.; Symington, Stuart; Caldwell, John T.; Hughes, Thomas L.; Morgenthau, Hans J.
Foreign Assistance Act of 1966; National Chamber of Commerce
"The Real Issue Between The U.S. and China";Dates: 1966Container: Box 9, Folder 4 -
Description: Foreign Aid
Stuart, Mrs. Robert J.; Clark, Joseph S.; Humphrey, Hubert H.; Bayh, Birch; Kennedy, Robert F.; Snyder, Harold E.; Freeman, Orville L.; Bell, David E.; Fulbright, J.W.
Eleanor Roosevelt Humanities Award; Foreign Claims Settlement Commission; Vietnam Allies; National Citizens Commission On International Cooperation;Dates: 1966Container: Box 9, Folder 5 -
Description: Foreign Aid
Bell, David E.; Lynn, John C.; Snyder, Edward; Bartlett, E.L.; Bayh, Birch; Humphrey, Hubert H.; Clark, Joseph S.
Including Foreign Assistance; Tox Convention With Thailand
S.2859- Amend Further The Foreign Assistance Act of 1961-The Foreign Assistance Act of 1966;Dates: 1966Container: Box 9, Folder 6 -
Description: Foreign Aid
Belk, Samuel M. III; Gaud, William S.; McClary, James D.; Long, Clarence D.
Agency for International Development Vietnam; Letter From Rep. Clarence D. Long Maryland
Maxwell Stamp Assoc."The Free Trade Option: Opportunity for Britian.";Dates: 1967Container: Box 9, Folder 7 -
Description: Foreign Aid
Brooke, Edward W.; Aiken, George D.; Tunney, John V.; Clark, Joseph S.; Kennedy, Edward M.; Muskie, Edmund S.; Fulbright, J.W.; Symington, Stuart; Morse, Wayne; Shull, Leon
Commission On Trade and Tarriffs; Marshal Plan; Presidential Remarks;Dates: 1967Container: Box 9, Folder 8 -
Description: Foreign Aid
Marten, Boyd; Symington, Stuart; Gruening, Ernest
Foreign Aid; Foreign Relations
Wall, David "The Third World Challenge";Dates: 1968Container: Box 9, Folder 9 -
Description: Foreign Aid
Foreign Aid; Foreign Relations; Military; Soviet Union; Hunger; Human Rights
"The Changing Strategic Military Balance U.S.A. Vs. U.S.S.R."; "The Foreign Assistance Program"; "The World Food Problem"; "The Foreign Assistance Program"; "Proposed Foreign Aid Program FY 1968"; " Human Rights Are God-Given Rights";Dates: 1967-1968Container: Box 9, Folder 10 -
Description: Foreign Aid
Foreign Relations; Foreign Aid; Europe
"The American Commitment To Private International Political Communications-A View of Free Europe";Dates: 1969Container: Box 9, Folder 11 -
Description: Foreign Aid
Biemiller, Andrew J.; Black, Eugene R.; Marcy, Carl; Percy, Charles H.; Nelson, Gaylord; Moss, John E.; Fulbright, J.W.
National Commitment
Conference Report On S.1872; "Foreign Aid Revisited" October 10, 1969, The Center for Interamerican Relations At New York, NY; "Development Assistance In The New Administration";Dates: 1969Container: Box 9, Folder 11 -
Description: Foreign Aid
Fascell, Dante B.; Muskie, Edmund S.; Moss, John E.; Pell, Claiborne; Sabin, Albert B.; Rogers, William P.
Inspector General of Foreign Assistance;Dates: 1969Container: Box 9, Folder 12 -
Description: Foreign Aid
H.R. 14580 Foreign Assistance Act of 1969; Hearing Before The Committee On Foreign Relations
Dates: 1969Container: Box 9, Folder 13 -
Description: Foreign Aid -- Latin America
Sabin, Albert B.; McClary, James D.
Paraguay Earthquake; Chile; Latin America
Report To President "U.S. Foreign Assistance In The 1970's"Dates: 1970Container: Box 9, Folder 14 -
Description: Foreign Aid
Brock, William E.
S.1397-Prohibit The U.S. From Engaging In Propaganda Activities for Foreign Governments; Aid To Latin America; Various Amendments To S.2295; International Economic Policy Act of 1971; Cooper-Church Amendment
Introduce S.1397-U.S.I.A. Propaganda for Vietnam-In Senate March 3, 1971; Draft Introduction Bill To Establish Joint Committee On National Security In Senate No Date;Dates: 1971 January-JulyContainer: Box 10, Folder 1 -
Description: Foreign Aid
Ribicoff, Abraham; Pell, Claiborne; Goldwater, Barry M.; Taft, Robert, Jr.; Albert, Carl; Rogers, William P.; Bayh, Birch
Various Amendments To S.2295; S.1657-International Security Assistance; S.Res. 48-Repeal Formosa Resolution
Text of Article for American Legion Magazine To Appear January 1, 1972, By F.C.; "Closing The Door To Arsenal Diplomacy" To Council for A Livable World, Washington DC, November 4, 1971;Dates: 1971 August-NovemberContainer: Box 10, Folder 2 -
Description: Foreign Aid
Hannah, John A.; Irwin, John N. III; Byrd, Robert C.; Grant, James P.; Benson, Ezra Taft
Foreign Aid; Foreign Relations; Arms
"A Farewell To Foreign Aid: A Liberal Takes His Leave" Washinton Post November 10, 1971; "Closing The Door On Arsenal Diplomcay" November 11, 1971, In Senate; "Foreign Aid:Phase II" In Senate November 10, 1971;Dates: 1971 NovemberContainer: Box 10, Folder 3 -
Description: Foreign Aid
Fulbright, J.W.; Symington, Stuart
Bilateral Foreign Aid;Dates: 1971 DecemberContainer: Box 10, Folder 4 -
Description: Foreign Aid
Gurney, Edward J.; Hannah, John A.
Bilateral Aid
"American Foreign Policy In Transition: Who Will Shape It?"; "The Role of Congress" Delivered Febuary 3, 1972, The Christian A. Herter Lectures At The John Hopkins University, Washington DC; "The New Arms Merchants" [No Date] In Senate;Dates: 1972Container: Box 10, Folder 5 -
Description: Foreign Aid
Foreign Relations
"No On Foreign Aid Appropriations" In Senate No Date;Dates: 1972Container: Box 10, Folder 5 -
Description: Foreign Aid
Bilateral Aid
"American Foreign Policy In Transition: Who Will Shape It?"; "The Role of Congress" Delivered Febuary 3, 1972, The Christian A. Herter Lectures At The John Hopkins University, Washington DC; "The New Arms Merchants" No Date In Senate;Dates: 1972Container: Box 10, Folder 5 -
Description: Foreign Aid
Viel, Benjamin
Letters In October and November Addressing The Helms Amendment To The Foreign Aid Bill, No Funds To Pay for Or Promote Abortion. Deleted and Replaced With Church Motion Using Substitute Language, Section 16, Included Limiting Use of Funds
"Foreign Aid: An American Illusion" In Senate On October 2, 1973;Dates: 1973Container: Box 10, Folder 6 -
Description: Foreign Aid
S.837-Foreign Assistance Authorization
Dates: 1973Container: Box 10, Folder 7 -
Description: Foreign Aid
Hansen, Orval; McNamara, Robert S.; Casey, William J.; Proxmire, William; Harris, T. George
S. 3917-Amend Export-Import Bank Act of 1945; Bilateral Aid; Ida Replenishment; Aid To Egypt and Middle East; OPEC; Loans To U.S.S.R.; Foreign Aid Bill-S.3394; Aid To Turkey; Narcotics Trade; Aid/Police Training; Political Prisoners
"The Ida Replenishment: Idealism Gone Astray" In Senate, May 1974Dates: 1974 January-SeptemberContainer: Box 10, Folder 8 -
Description: Foreign Aid
Aid/Developing Countries; Aid and Arms To Turkey; Foreign Assistance Act-S.3394; Aid To OPEC Countries; Ida
Dates: 1974 October-DecemberContainer: Box 10, Folder 9 -
Description: Foreign Aid
Military Aid; S.-- Phase Out Aid To South Vietnam and Cambodia; S.920-Cut Off Military Aid To South Vietnam
Dates: 1975 January-MarchContainer: Box 10, Folder 10 -
Description: Foreign Aid
Clark, Dick
Aid To South Vietnam and Cambodia; Aid To Turkey; S.1816-Reduction of U.S. Armed Forces In S. Korea; S.Con.Res.66-To Express The Sense of Congress With Regard To The World Food Crisis; H.R.9005-International Disaster AssistanceDates: 1975 April-SeptemberContainer: Box 10, Folder 11 -
Description: Foreign Aid
Packwood, Bob; Magnuson, Warren G.; Hatfield, Mark O.; Humphrey, Hubert H.
H.R.9005-International Development and Food Assistance Act of 1975; Right To Food Amendment-S.Con.Res.66
"Introduction of An Amendment To H.R.9005 (Use of Loan Reflows)" In Senate, Nov. Or Dec. 1975Dates: 1975 October-DecemberContainer: Box 10, Folder 12 -
Description: Foreign Aid
Clark, Dick; Hapsburg, Prince Franz Joseph; Pell, Claiborne
Food-for-Peace-S.Con.Res.66; Aid To Greece and TurkeyDates: 1976Container: Box 10, Folder 13 -
Description: Foreign Aid
Funds for International Financial Institutions-Dole Amendment
Dates: 1977-1980Container: Box 10, Folder 14 -
Description: Foreign Aid -- Cambodia
Cambodian Aid; Emergency Assistance To Cambodia-S.663; S.920- Military Aid To South Vietnam
Dates: 1975 March-AprilContainer: Box 10, Folder 15 -
Description: Foreign Aid -- Cambodia/Vietnam
Anti-Vietnam Aid; Cambodia; Military Vs. Humanitarian Aid; Television Appearances-National News Programs Jan 10-13, 1975 and "Today Show" Jan 22, 1975
Dates: 1975 JanuaryContainer: Box 10, Folder 16 -
Description: Foreign Aid -- Cambodia/Vietnam
Anti-Vietnam; Cambodia; Military Vs. Humanitarian Aid; Church's Appearances On "The Today Show" Jan. 22, 1975 "Face The Nation" Feb. 2, 1975 "Meet The Press" Feb. 1975
Dates: 1975 January-FebruaryContainer: Box 11, Folder 1 -
Description: Foreign Aid -- Vietnam
Kennedy, Edward M.; Ford, Gerald R.
Anti Aid; Cambodia; Military Vs. Humanitarian Aid; Pres. Ford's Foreign Policy Address "State of The World" April 10, 1975 and Press Conference of April 3, 1975Dates: 1975 January-AprilContainer: Box 11, Folder 2 -
Description: Foreign Aid -- Vietnam
Cambodia; Military Vs. Humanitarian Aid; Orphan and Refugee Relief
"Mortgaging Our Future With War" In Senate April 14, 1975; "Humanitarian Aid for Vietnam" In Senate April 22, 1975Dates: 1975 January-AprilContainer: Box 11, Folder 3 -
Description: Foreign Aid -- Vietnam
Symington, Stuart; Dine, Tom; Stennis, John C.; Javits, Jacob K.; Duke, Paul
Committee Print "Vietnam Aid-The Painful Options"; "Limiting United States Involvement In The Indochina War
"The Meaning of The Indochina Crisis" Senate Floor April 9, 1975; "War In Vietnam" April 18, 1975; Harvard Political Review Spring 1975; Duke, Paul. "A Pullback To Pragmatism" Washington Post April 4, 1975Dates: 1975 January-AprilContainer: Box 11, Folder 4 -
Description: Foreign Aid -- Vietnam
Byrd, Robert C.
Cambodia; Military Vs. Humanitarian Aid; Pres. Ford's Televised Foreign Policy Address, April 10, 1975, "State of The World"; F. Church Gives Commentary Afterwards, Along With Sen. McGovern, Byrd, Buckley, and OthersDates: 1975 AprilContainer: Box 11, Folder 5 -
Description: Foreign Aid -- Vietnam
Cambodia; Military Vs. Humanitarian Aid; Pres. Ford's Foreign Policy Address "The State of The World" April 10, 1975
Dates: 1975 April 14-15Container: Box 11, Folder 6 -
Description: Foreign Aid -- Vietnam
Cambodia; Military Vs. Humanitarian Aid; Pres. Ford's Foreign Policy Address "The State of The World" April 10, 1975
Dates: 1975 April 15-18Container: Box 11, Folder 7 -
Description: Foreign Aid -- Vietnam/Southeast Asia
Cavarnos, John P.; Dellums, Ronald V.
Cavarnos, John, "Positive and Constructive American Foreign Policy"; Anti AidDates: 1975 May-DecemberContainer: Box 11, Folder 8 -
Description: Foreign Aid -- VietnamDates: 1975 Mainly AprilContainer: Box 11, Folder 9
-
Description: Foreign Policy
Balafrej, Ahmed
Outline of Moroccan Policy By Mr. Ahmed Balafrej Prime Minister and Minister of Foreign Affairs of MoroccoDates: 1958Container: Box 11, Folder 10 -
Description: Foreign Policy
Douglas, Paul H.; Mcdonnell, William A.; Javits, Jacob K.; Brunt, William R.; Butler, Paul M.; Green, Theodore Francis; Day, Henry L.
Cyprus; Senate Report No. 2-Studies of Foreign Policy; A Bill To Create An Antarctic Commission; S-493-Appropriation Bill for The Pan American Games; Report of The International Cooperation Workshop; Study of United States Foreign Policy: First InterimDates: 1959 January-MarchContainer: Box 11, Folder 11 -
Description: Foreign Policy
"New Perspectives In Foreign Policy", The League of Women Voters of The US, 1958
Dates: 1959 January-MarchContainer: Box 11, Folder 11 -
Description: Foreign Policy
Gore, Albert A., Sr.; Ward, Harry F
Ward, Harry F., "The Story of American-Soviet Relations: 1912-1959, NY: National Council of American-Soviet Friendship, 1959Dates: 1959 AprilContainer: Box 11, Folder 12 -
Description: Foreign Policy
Gore, Albert A., Sr.; Humphrey, Hubert H.; Roper, Elmo; Javits, Benjamin A.; Keyserling, Leon H.
"The Russian Motives", The New Republic, May 18, 1959; Javits, Benjamin A. and Leon H. Keyserling, "The World Development Corporation A Giant Peace and Prosperity Plan, April 1959Dates: 1959 MayContainer: Box 11, Folder 13 -
Description: Foreign Policy
Wiley, Alexander; Moss, John E.; Fernos-Isern, A.; Fulbright, J.W.
S.2096-Residency Requirement for Governor of The Virgin Islands; Senate Study of US Foreign Policy; International Claims Settlement Act of 1949-S.706Dates: 1959 June-JulyContainer: Box 11, Folder 14 -
Description: Foreign Policy
Fulbright, J.W.; Wilson, Kenneth L.; Armstrong, Hamilton Fish; Steinem, Gloria; McCone, John A.
International Claims Settlement Act-S.1918; Senate Report No. 980 Toll Bridges Across St. Marys River and The Rio Grande; Testimony of John A. McCone On Geneva Test Ban Negotiations; Committee Print-Worldwide and Domestic Economic Problems and Their ImpaDates: 1959 August-DecemberContainer: Box 11, Folder 15 -
Description: Foreign Policy -- United States
Senate Study of United States Foreign Pooicy
"US Foreign Policy Report", Senate Floor, No DateDates: 1959Container: Box 11, Folder 16 -
Description: Foreign Policy
Cooper, John Sherman; Bowles, Chester; Kennedy, John F.
S. Con. Res. 17-Delegates To North Alantic Treaty Organization; Committee Print-US Foreign Policy, USSR and Eastern Europe; S.2989-National Peace Agency; Bowles, Charles, "The Foreign Policy of Senator Kennedy", America, October, 1960Dates: 1960Container: Box 12, Folder 1 -
Description: Foreign Policy
Rockefeller, David
Naval Academy Foreign Affairs Conference Report 1961; David Rockefeller; "Strategy for The 60's", Prepared for The US Senate By Foreign Policy Clearing House, 1961Dates: 1961Container: Box 12, Folder 2 -
Description: Foreign Policy
Kefauver, Estes; D'eguille, Howard; Dutton, Frederick G.
Declaration of Paris Adopted By The Atlantic Convention of NATO, January 19, 1962; "An Answer To The Dilemma of The West", Proposal of The Atlantic Citizens Convention, Paris, 1962; "Rostow Paper", Sino-Soviet RelationsDates: 1962Container: Box 12, Folder 3 -
Description: Foreign Policy
Rusk, Dean
1963 Great Decisions Program; Report Naval Academy Foreign Affairs Conference, April 1963; The Making of Foreign Policy: An Interview With Secretary of State Dean RuskDates: 1963-1964Container: Box 12, Folder 4 -
Description: Foreign Policy
Hoppe, Arthur; Wouk, Herman
S.Res. 151-Commitment of US Forces; Vietnam; Trade With Eastern Europe; Presidential Authority; Bulletin of The Atomic Scientists, January, 1962Dates: 1965-1967Container: Box 12, Folder 5 -
Description: Foreign Policy
US Troop Levels In Europe-Mansfield Amendment
Dates: 1968-1977Container: Box 12, Folder 6 -
Description: Freedom Academy
Hartke, Vance; Symington, Stuart; Pell, Claiborne; Mundt, Karl E.
Senate Report No. 1812 The Freedom Commission and The Freedom Academy; S.822-Freedom Commission Act; S.865-National Academy of Foreign Affairs Act of 1963Dates: 1960-1963Container: Box 12, Folder 7 -
Description: Health for Peace
Patterns of Incidence of Certain Diseases Throughout The World
Dates: 1960Container: Box 12, Folder 8 -
Description: Human Rights
Amnesty International; Argentina-Jehovah's Witnesses; Bolivia; Paraguay
Dates: 1978 January-AugustContainer: Box 12, Folder 9 -
Description: Human Rights
McGovern, George; Shaw, Rodney
Argentina-Jehovah's Witnesses; Nicaragua; Paraguay; Russian Pentecostal Families Vashchenko and Chmykhalov; Vietnam; Amnesty International; Shaw, Rodney, "None Shall Make Them Afraid", Washington, DC: Methodist Board of Christian Social Concerns, 1962Dates: 1978 September-DecemberContainer: Box 12, Folder 10 -
Description: Human Rights
Treinen, Sylvester; Bondarenka. Joseph; Vashchenko, Peter; Vashchenko, Augustina; Chmykhalov, Maria; Ogurtsov, Igor V.; Wallenberg, Raoul
Paraguay; Philippines; Russia; Saudi Arabia; Open Doors With Brother Andrew, January, 1979Dates: 1979-1980Container: Box 12, Folder 11 -
Description: Infant Formula
Nestle Boycott; Infact
Dates: 1978 January-MarchContainer: Box 12, Folder 12 -
Description: Infant Formula
Nestle Boycott; Infact
Dates: 1978 April-MayContainer: Box 12, Folder 13 -
Description: Infant Formula
Nestle Boycott; Infact
Dates: 1978 April; October-DecemberContainer: Box 12, Folder 14 -
Description: Inter-American Development Bank
Inter-American Development Bank; Foreign Relations
Dates: 1961-1968Container: Box 12, Folder 15 -
Description: Inter-American Development Bank
Foreign Relations
Dates: 1968-1969Container: Box 13, Folder 1 -
Description: Inter-American Development Bank
Benson, Lucy Wilson; Herrera, Felipe; Ortiz Mena, Antonio
"Progress Made Towards Independent and Comprehensive Audits of The Inter-American Development Bank"-Report To Congress By The Comptroller General of The U.S.Dates: 1970-1971Container: Box 13, Folder 2 -
Description: International Cooperation Administration
Foreign Relations
Dates: 1960-1961Container: Box 13, Folder 3 -
Description: International Cooperation -- Publications
Foreign Relations
Dates: 1965-1966Container: Box 13, Folder 4 -
Description: International Cooperation -- Publications
Foreign Relations
Dates: 1966-1968Container: Box 13, Folder 5 -
Description: International Cooperation Year
Humphrey, Hubert H.; Roper, Elmo; Sisco, Joseph J.
Foreign RelationsDates: 1965-1966Container: Box 13, Folder 6 -
Description: International Monetary Fund
International Monetary Fund-H.R.13955
Dates: 1976Container: Box 13, Folder 7 -
Description: International Organization Affairs Subcommittee
Fulbright, J.W.
Foreign RelationsDates: 1963-1964Container: Box 13, Folder 8 -
Description: International Organizations
H.Con.Res.109-International Living Museum
Dates: 1961; 1963Container: Box 13, Folder 9 -
Description: Klein, Julius -- S.2136
Fulbright, J.W.; Klein, Julius
S.2136-Amend The Foreign Agents Registration Act of 1938Dates: 1963-1964Container: Box 13, Folder 10 -
Description: Military Aid/Foreign Aid
Dieter, Alice; Cooper, John Sherman
Military Assistance Facts, 1 May 1966; Military Assistance and Foreign Sales Facts, May 1967; Advance Congressional Briefing Document Security Assistance Program FY 1977Dates: 1960; 1962-1963; 1966-1967; 1970; 1975-1976Container: Box 13, Folder 11 -
Description: Military Assistance
Yarborough, Ralph W.; Mondale, Walter F.; Holland, Spessard L.; Javits, Jacob K.
Military Assistance, Military Aid, Foreign Aid, DefenseDates: 1960-1967; 1975Container: Box 13, Folder 12 -
Description: Military Assistance -- JapanDates: 1954-1962Container: Box 13, Folder 13
-
Description: Military Assistance -- Latin America
"The Case for Cutting Military Assistance"
Dates: 1965-1966Container: Box 13, Folder 14 -
Description: Military Assistance -- Latin America
Nelson, Gaylord; Symington, Stuart; Service, Robert; Hart, Philip A.
Latin America
Transcript of Speech Frank Church Made In Mexico City On Sept. 10, 1969Dates: 1969; 1971Container: Box 13, Folder 15 -
Description: Military Assistance -- Middle EastDates: 1966; 1974; 1978Container: Box 13, Folder 16
-
Description: Military Assistance -- Southeast Asia
Background Material; Burma; Sale of Military Supplies To Pakistan and India
"Has The Guiding Principle of The Alliance for Progress Become øBuy American'" Senate Floor 0ct. 1967Dates: 1966-1967Container: Box 13, Folder 17 -
Description: Military Sales
Arms; Foreign Relations
Dates: 1965-1966Container: Box 13, Folder 18 -
Description: Multinational Corporations Subcommittee
Rosenthal, Benjamin S.; Mason, Francis L.; Tugendhat, Christopher; Symington, Stuart; Pell, Claiborne
Overseas Private Investment Corp.Dates: 1972Container: Box 13, Folder 19 -
Description: Multinational Corporations Subcommittee
Billings, Donald; Symington, Stuart
Itt In Chile
"The Multinational Corporation--Why The Need for A Congressional Inquiry?" Washington DC 1973; Statement By Frank Church At Opening of Hearings of The Subcommittee On Multinational Corps. March 1973Dates: 1973 January-MarchContainer: Box 13, Folder 20 -
Description: Multinational Corporations Subcommittee
Symington, Stuart; Jacoby, Neil H.
Itt In Chile; Overseas Private Investment Corp.; Jacoby, Neil H. "The Multinational Corporation" The Center Magazine Vol.3 No.3 May 1970
Church, Frank "The Multinational Corporation: A New International Force" Nuevo Diario June 1976Dates: 1973 April-JuneContainer: Box 13, Folder 21 -
Description: Multinational Corporations Subcommittee
Itt In Chile; Overseas Private Investment Corp.
Dates: 1973 July-SeptemberContainer: Box 13, Folder 22 -
Description: Multinational Corporations Subcommittee
Mays, Marshall T.; Aiken, George D.; Percy, Charles H.; Haskell, Floyd K.
Itt In Chile; Overseas Private Investment Corp.; Libyan Oil NegotiationsDates: 1973 October-DecemberContainer: Box 13, Folder 23 -
Description: Multinational Corporations Subcommittee
Organization of Petroleum Exporting Countries (OPEC); Overseas Private Investment Corp. (0pic); Multinational Petroleum Companies and Foreign Policy: Testimony
Opening Statement of Sen. Church, Chairman Senate Foreign Relations Subcommittee On Multinational Corporations Jan. 1974Dates: 1974 JanuaryContainer: Box 13, Folder 24 -
Description: Multinational Corporations Subcommittee
Udall, Stewart L.; McCloy, John J.; Peterson, Avery F.; Mays, Marshall T.; Franklin, W.H.; Fulbright, J.W.
Foreign Earnings of Oil Companies; Overseas Private Investment Corp.; Caterpillar Tractor Co.
"Opic Floor Speech" Feb. 25, 1974Dates: 1974 February-MarchContainer: Box 14, Folder 1 -
Description: Multinational Corporations Subcommittee
Haskell, Floyd K.; McCloy, John J.; Janeway, Eliot; Chandler, William R.; Proxmire, William; Rush, Kenneth; Hanley, James M.; Curtis, Carl T.
Big Oil Companies; Brazil/Mexico Investment Questionaire; East/West Trade Policy
Congressional Record Reprint "The Story Behind Big Oil" April 1974; "Oil, The Created Crisis" Reprinted By The Philadelphia InquirerDates: 1974 April-JuneContainer: Box 14, Folder 2 -
Description: Multinational Corporations Subcommittee
Jones, Michael; Javits, Jacob K.; Mays, Marshall T.
Overseas Private Investment Corp.; East/West Trade Policy; Oil Companies; CIA--Chile; Senate Committee Print-Foreign Oil Contracts Act of 1974; Central Intelligence Agency
Press Release Re: Aramco InvestigationDates: 1974 July-SeptemberContainer: Box 14, Folder 3 -
Description: Multinational Corporations Subcommittee
Begin, Monique; Hoge, James; Lifton, Robert K.; Oboler, Eli M.; Vanderwicken, Peter
U.S. Petroleum Import Act; Itt In Chile; Banking Investigation; Vanderwicken, Peter. "P & G's Secret Ingredient" Reprint From Fortune July 1974
Press Release Jan. 10, 1975 Re: Subcommittee Report On "Multinational Oil Companies and U.S. Foreign Policy"; "Tax Subsidies and Multinational Corps." Jan. 23, 1975Dates: 1975 January-AprilContainer: Box 14, Folder 4 -
Description: Multinational Corporations Subcommittee
Smathers, George A.; Fulbright, J.W.
Chile; Committee Print: Investment By Multinational Companies In The Communist Bloc Countries; Trade Reform ActDates: 1974 October-DecemberContainer: Box 14, Folder 5 -
Description: Multinational Corporations Subcommittee
Stennis, John C.
Foreign Military Sales Act; Tax Neutrality Act; Survey of Foreign Banking Activities; Northrop; Indians In The Amazon Basin; Corporate Bribery; Exports To Disc; Committee On Armed Services
Draft of Frank Church Testimony To Rules Committee, May 13, 1975; Opening Statement By Frank ChurchDates: 1975 May-AugustContainer: Box 14, Folder 6 -
Description: Multinational Corporations Subcommittee
Ribicoff, Abraham; Percy, Charles H.
Lockheed; Ribicoff, Long, Church Senate Resolution S.Res.265; Banking Questionaire; United Church of Christ
Testimony Re: S.Res.265 Oct. 6, 1975Dates: 1975Container: Box 14, Folder 7 -
Description: Multinational Corporations Subcommittee
Northrop Corporation
Dates: 1975Container: Box 14, Folder 8 -
Description: Multinational Corporations Subcommittee
Northrop Corporation
Dates: 1975Container: Box 14, Folder 9 -
Description: Multinational Corporations Subcommittee
Percy, Charles H.
Lockheed; Multinational Business Enterprise Information Act of 1976 S.3151
Introduction of The Multinational Business Enterprise Information Act of 1976 March 16, 1976; Floor Statement On Deferral, Foreign Tax Credit and Disc June 23, 1976Dates: 1976 January-JuneContainer: Box 14, Folder 10 -
Description: Multinational Corporations SubcommitteeDates: 1976 July-SeptemberContainer: Box 14, Folder 11
-
Description: Multinational Corporations Subcommittee
Report Presented By The Bi-Cameral Commission Which Is Investigating The Occidental Petroleum Corporation In Reference To The Denunciation of Alleged Bribes Paid By This Company To Venezuelan Public Officials, Politicians, and Members of Parliament; Lock
Dates: 1976 October-DecemberContainer: Box 14, Folder 12 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
Background Material-Newspaper Clippings 1975-1976
Dates: 1975-1976Container: Box 14, Folder 13 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
December 1976 OPEC Conference
Dates: 1977 January-MarchContainer: Box 14, Folder 14 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
Javits, Jacob K.; Evans, John V.
Evans, John; Gulf Corporation; Statement of The Chamber of Commerce of The USA On Major International Economic Interests; The Schmitt Amendment S.69; Oil Companies; United Kingdom Tax Treaty; Javits, Jacob K. USS, "President Carter's Mideast Peace ProposDates: 1977 April-JuneContainer: Box 14, Folder 15 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
Hammer, Armand
Rhodesian Sanctions Violations; United States and United Kingdom Amended Income; Tax Treaty; Oil Company Taxes; OPEC Taxes; Tax Provisions: Disc and Deferral; Nuclear Export PolicyDates: 1977 July-SeptemberContainer: Box 14, Folder 16 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
Overseas Private Investment Corporation; Tax Reform Act
Dates: 1977 October-DecemberContainer: Box 14, Folder 17 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
Link, Arthur A.; Gravel, Mike; Weiss, Ted; Matsunaga, Spark M.; Inouye, Daniel K.
Overseas Private Investment Corporation; United States-United Kingdom Tax Treaty; OPEC Income Taxes On U.S. Oil Companies; Sales of Infant Formula To Third World Countries; Witteveen Facility LegislationDates: 1978 January-MarchContainer: Box 14, Folder 18 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
Mansfield, Mike; Park, W. Anthony; Bartlett, Dewey F.
US-Uk Tax Treaty; Sale of Infant Formula In The Third World; US Relations With Uganda; Feasibility of A Sea Level Canal-PanamaDates: 1978 April-AugustContainer: Box 15, Folder 1 -
Description: Multinational Corporations/Foreign Economic Policy Subcommittee
Blumenthal, W. Michael
Witteveen Facility-International Monetary Fund; Harkin Amendment; Decline of The DollarDates: 1978 September-DecemberContainer: Box 15, Folder 2 -
Description: Mutual Security Act
Foreign Aid
Dates: 1958Container: Box 15, Folder 3 -
Description: Mutual Security Act
Foreign Aid; Mutual Security Program; S.1451-Mutual Security Act of 1959; Four Amendments To S.1451
Dates: 1959Container: Box 15, Folder 4 -
Description: Mutual Security Act
Testimony To Senate Foreign Relations Committee
Dates: 1959 May 21Container: Box 15, Folder 5 -
Description: Mutual Security Act
Douglas, Paul H.; Gruening, Ernest; Keating, Kenneth B.; Young, Milton R.; Holland, Spessard L.; Smathers, George A.; Hennings, Thomas C., Jr.
Various Amendments To S.3058; S.3058-Mutual Security Act of 1960; Also Mutual Security Programs; Congressional Budget and Accounting Controls Amendment; Freedom of Seas Amendment; Limit On Funds for Defense; Foreign Aid; Committee Prints; Bilateral GrantDates: 1960 January-MayContainer: Box 15, Folder 6 -
Description: Mutual Security Act
Foreign Aid; Mutual Security Programs/Appropriations
Dates: 1960 June-DecemberContainer: Box 15, Folder 7 -
Description: Mutual Security Act
Recapitulation of Foreign Aid Funds Available To The Mutual Security Program; Foreign Aid Funds
Dates: 1961; 1963-1964Container: Box 15, Folder 8 -
Description: National Commitments -- S.Res.85
Eagleton, Thomas F.; Stevens, Ted; Hatfield, Mark O.; Cranston, Alan; Anderson, Clinton P.; Cooper, John Sherman; Symington, Stuart; Pearson, Drew; Metcalf, Lee; Sparkman, John J.; Russell, Richard B.; Holland, Spessard L.; Reston, James; Knight, John S.
National Commitments; Foreign Relations; S.Res.85
"of Presidents and Caesars", In Senate, June 19, 1969Dates: 1969Container: Box 15, Folder 9 -
Description: North Atlantic Treaty Organization
Humphrey, Hubert H.; Kefauver, Estes
Council for A More Livable World; S. Con. Res. 17; US Citizens Commission On NATO; NATO Citizens Exploratory Convention-S.J. Res. 170; Western EuropeDates: 1959-1961Container: Box 15, Folder 10 -
Description: North Atlantic Treaty Orginazation
Wallace, Richard J.; Norstad, Lauris; Dutton, Frederick G.
Nuclear Weapons; US Troops In Europe; S. Con. Res. 64-Establish An Atlantic Union Delegation; Western EuropeDates: 1963-1965Container: Box 15, Folder 11 -
Description: North Atlantic Treaty Organization
Findley, Paul; Symington, Stuart; McGovern, George; Clark, Joseph S.
France and NATO; Frank Church Fact Finding Mission To Europe; H. Con. Res. 373-Create A Permanent Un Peacekeeping Force; S. Con. Res. 109-Un Emergency Force; NATO Hearings Chaired By Frank Church
"Europe Today", Committee Print, May 1966; "Meet The Press", Transcript, May 15, 1966, C.R. Tearsheet, June 21, 1966Dates: 1966Container: Box 15, Folder 12 -
Description: North Atlantic Treaty Organization
Gruening, Ernest; Long, Edward V.
NATO Hearings Chaired By Frank ChurchDates: 1966Container: Box 15, Folder 13 -
Description: North Atlantic Treaty Organization
Brundage, Percival Flack; Mundt, Karl E.; Mansfield, Mike; Javits, Jacob K.; Mathias, Charles McC., Jr.; Cromer, Earl of
Spanish Bases; Greece; Hartke Amendment; Foreign Relations Atlantic Union, Foreign Aid; North Atlantic Assembly; S.Res. 49-US Troop Deployment In Europe; S.Res.-- Consultations On The Role of NATO In The 1970's; US Troops In W. Europe; S.Res.--Agreements
"The Spanish Ransom", In Senate, 1970Dates: 1968-1974Container: Box 15, Folder 14 -
Description: North Atlantic Treaty Organization
Atlantic Controls
Dates: 1974-1975; 1978; 1980Container: Box 16, Folder 1 -
Description: North Atlantic Treaty Organization Citizens Commission
Eisenhower, Dwight D.; Elsbree, Hugh L.; Hartke, Vance; Hickenlooper, Bourke B.; Johnson, Lyndon B.; Humphrey, Hubert H.; Macclean, John; Kefauver, Estes; Clark, John; Cleveland, Harlan
S.Con.Res.17-Favoring A Convention From Atlantic Democracies Looking To Greater Cooperation and Unity of Purpose; S.J.Res.170- Establishing A NATO Citizens CommissionDates: 1956; 1959-1962; 1964Container: Box 16, Folder 2 -
Description: Organization for Economic Cooperation and Development (Oecd)
Foreign Relations; OECD
Dates: 1961Container: Box 16, Folder 3 -
Description: Organization for Economic Cooperation and Development (Oecd)
Bowles, Chester
OECD; Foreign RelationsDates: 1961Container: Box 16, Folder 4 -
Description: Overseas Development Council
Javits, Jacob K.; Oliver, Covey T.
Interamerican Social Development Institute; Overseas Private Investment Corp.; Peru; Latin America; International Monetary Fund; Foreign and Human Relations With Latin America, By Covey T. OliverDates: 1969-1972Container: Box 16, Folder 5 -
Description: Overseas Development Council
"The United States and The Developing World: Agenda for Action"
Dates: 1973Container: Box 16, Folder 6 -
Description: Pacific Trust Territories
Long, Oren E.; Lee, H. Rex; Hart, Gary
American Samoa; South Pacific Commission; H.J.Res.549-Marianas Resolution-Also S.J.Res.107Dates: 1960; 1963-1964; 1974-1975; 1978Container: Box 16, Folder 7 -
Description: Peace Corps
Moyers, Bill; Shriver, R. Sargent, Jr.; Burdick, Quentin N.; Wiggens, Warren W.; Wall, Harry
Using Lds Mission Experience In Setting Up The Peace Corps; S.2000- Peace Corps Act; Domestic Peace CorpsDates: 1960-1963Container: Box 16, Folder 8 -
Description: Peace Corps
Peace Corps; Publications
Dates: 1961-1963Container: Box 16, Folder 9 -
Description: Peace Corps
Moyers, Bill; Vaughn, Jack; Celeste, Richard F.
S.-- Exchange Peace Corps (Amend S.3418)
[On The Peace Corps], 1966; "The Peace Corps: From Idea To Reality", 1966 [After 6/7/66]Dates: 1966; 1980Container: Box 16, Folder 10 -
Description: Police Force
Interamerican Police Force; Nicaraugua; Guatemala; O.A.S.; Latin America
Dates: 1954; 1959Container: Box 16, Folder 11 -
Description: State Department
Greenfield, James L.; Otepka, Otto
Internal SecurityDates: 1965-1967Container: Box 16, Folder 12 -
Description: State Department -- Operations
Eaton, Cyrus S.; Fulbright, J.W.
Dates: 1959-1975Container: Box 16, Folder 13 -
Description: Trade
Mansfield, Mike
Monitor Restrictions On Soviet Trade-S.2491Dates: 1960-1980Container: Box 16, Folder 14 -
Description: Treaties
Byrd, Harry F., Jr.; Tower, John G.
Executive N (86th 1st)Dates: 1957-1980Container: Box 17, Folder 1 -
Description: Treaties -- Antarctic Treaty
Treaty Signed December 1, 1959; Antarctic
Dates: 1960Container: Box 17, Folder 2 -
Description: Treaties -- Bolivian Prisoner Exchange
Boeker, Paul H.
Dates: 1978Container: Box 17, Folder 3 -
Description: Treaties -- Columbia River Treaty
Co-Operative Development of Water Resources
Dates: 1961 January 17Container: Box 17, Folder 4 -
Description: Treaties -- Consular Convention US/Soviet Union
Reuther, Walter P.
USSRDates: 1964-1967Container: Box 17, Folder 5 -
Description: Treaties -- Geneva Protocol
Chemical and Bacteriological Warfare
Dates: 1969; 1971; 1974; 1977Container: Box 17, Folder 6 -
Description: Treaties -- Genocide Convention
Proxmire, William; Cranston, Alan; Hauser, Rita; Day, Henry L.
1970 Frank Church Chairs Subcommittee On GenocideDates: 1962-1963; 1966-1968; 1970 AprilContainer: Box 17, Folder 7 -
Description: Treaties -- Genocide Convention
Ervin, Sam J., Jr.
Dates: 1970 May 1-13Container: Box 17, Folder 8 -
Description: Treaties -- Genocide Convention
Valenti, Jack; Pell, Claiborne; Javits, Jacob K.
Dates: 1970 May 13-31; June-JulyContainer: Box 17, Folder 9 -
Description: Treaties -- Genocide ConventionDates: 1970 August-DecemberContainer: Box 17, Folder 10
-
Description: Treaties -- Genocide Convention
Goldberg, Arthur J.; Stulberg, Louis; Javits, Jacob K.
Dates: 1971Container: Box 17, Folder 11 -
Description: Treaties -- Genocide Convention
Foreign Relations; Genocide Treaty
Dates: 1971 April-JuneContainer: Box 17, Folder 12 -
Description: Treaties -- Genocide Convention
Human Rights; Genocide Treatie; Opinion Ballot of Idaho Constituents, "Should The Senate Approve The Genocide Treaty?" December, 1972
Dates: 1972Container: Box 17, Folder 13 -
Description: Treaties -- Genocide ConventionDates: 1973Container: Box 17, Folder 14
-
Description: Treaties -- Genocide Convention
Goldberg, Arthur J.; Fulbright, J.W.; Dine, Tom
S.1758-Implement The Genocide ConventionDates: 1973 January-JuneContainer: Box 17, Folder 15 -
Description: Treaties -- Genocide Convention
Library of Congress Research/Analysis On Various Draft Reservations To The Genocide Convention
"Statement On The Genocide Convention" To The Senate December, 1973Dates: 1973 July-DecemberContainer: Box 17, Folder 16 -
Description: Treaties -- Genocide Convention
"The Genocide Convention and Reservations" In Executive Session-Senate, February 1, 4, and 5, 1974
Dates: 1974Container: Box 17, Folder 17 -
Description: Treaties -- Genocide ConventionDates: 1974 January 1-28Container: Box 17, Folder 18
-
Description: Treaties -- Genocide Convention
Reservation and Amendments To Genocide Convention
Dates: 1974 January 29-31Container: Box 17, Folder 19 -
Description: Treaties -- Genocide Convention
Wilkins, Roy; Goldberg, Arthur J.; Dine, Tom
Letter From Tom Dines Re: Idaho Mail On The Genocide Convention, January 21, To February 21, 1974: 398 Against/0 for; February 31, 1974 Received First Letter From Idaho Constituent In Favor of Genocide Convention Since File First Started In 1962Dates: 1974 February-DecemberContainer: Box 17, Folder 20 -
Description: Treaties -- Genocide ConventionDates: 1975Container: Box 17, Folder 21
-
Description: Treaties -- Genocide ConventionDates: 1976 April 20-31Container: Box 18, Folder 1
-
Description: Treaties -- Genocide Convention
Raush, James A.; Alpern, Robert Z.
U.S. Catholic Council; Unitarian Universalist Association; Genocide ConventionDates: 1976 MayContainer: Box 18, Folder 2 -
Description: Treaties -- Genocide ConventionDates: 1976 June-SeptemberContainer: Box 18, Folder 3
-
Description: Treaties -- Genocide ConventionDates: 1977-1979Container: Box 18, Folder 4
-
Description: Treaties -- Human Rights Conventions
Forced Labor Convention; Migratory Waterfowl
Dates: 1967; 1980Container: Box 18, Folder 5 -
Description: Treaties -- Law of The Sea
Piel, Gerard; Pell, Claiborne; Fulbright, J.W.; Metcalf, Lee; Marcy, Carl; Shepherd, G. Frederick; Stanley, C. Maxwell; Bowler, Bruce; Goldie, L.F.
Bed of Sea; Ocean Floor; Sea Bed Treaty; Sea Bed Arms Control Treaty; Outer Continental Shelf; Law of The Sea; Oceans and Internations Environment; Ocean Space; Regional Fisheries Management; Outer Continental Shelf - Subcommittee ReportDates: 1960-1980Container: Box 18, Folder 6 -
Description: Treaties -- Nuclear Non-Proliferation
Johnson, Lyndon B.; Strause-Hupe, Robert; Kitner, William R.
Arms Control and Disarmament Agency; Department of State Bulletin July 1, 1968; Strausz-Hupe, Robert "Analysis of The Non-Proliferation Treaty"; Presidential Address To Un General Assembly; Presidential Introduction of Nuclear Non-Proliferation TreatyDates: 1968Container: Box 18, Folder 7 -
Description: Treaties -- Nuclear Non-Proliferation
Fulbright, J.W.; Trimble, Paul; Clifford, Clark M.; Galbraith, John Kenneth; Marcy, Carl; Dillon, Douglas; Ball, George W.; Nitze, Paul; Case, Clifford P.; Aspin, Les; Mathias, Charles McC., Jr.; Cranston, Alan; Pell, Claiborne; Brzezinski, Zbigniew; Cla
Group of 34 Letters Dated September 14, 1976 From Church To Prominent Professors, Politicians, Publishers, Attorneys, Economists, Directors of Foundations, Etc.; S.1439 Export Reorganization Act; Nuclear Explosive Proliferation Control Act of 1976; S.Res
"Statement In Support of Ratification of The Nuclear Non-Proliferation Treaty"; Speech Introducing Amendments To The Nuclear N0n-Proliferation Treaty (With Rewrite) Delivered During First Week of February 1978Dates: 1969; 1976-1978Container: Box 18, Folder 8 -
Description: Treaties -- Nuclear Test Ban
Humphrey, Hubert H.; Cousins, Norman
Friends Committee On National LegislationDates: 1958Container: Box 18, Folder 9 -
Description: Treaties -- Nuclear Test Ban
Farley, Philip J.; Lodge, Henry Cabot; Humphrey, Hubert H.; Wiley, Alexander; Sparkman, John J.; Gore, Albert A., Sr.; Fulbright, J.W.
Foreign Relations; Nuclear Test Ban TreatyDates: 1959 January-FebruaryContainer: Box 18, Folder 10 -
Description: Treaties -- Nuclear Test Ban
Herter, Christian A.; O'mahoney, Joseph C.; Blum, Bob; Kefauver, Estes; Engle, Clair; Symington, Stuart; Smathers, George A.; Humphrey, Hubert H.; Lausche, Frank J.; Talmadge, Herman E.; Ervin, Sam J., Jr.; Robertson, A. Willis; Holland, Spessard L.; Pro
Disarmament Subcommittee Proceedings
"Negotiations for Peace"Dates: 1959 MarchContainer: Box 18, Folder 11 -
Description: Treaties -- Nuclear Test Ban
Bowler, Bruce; Cousins, Norman; Gore, Albert A., Sr.; Keys, Donald; Pearson, Drew; Reuther, Walter P.; Meany, George; Swisher, Perry; Eisenhower, Dwight D.; Khrushchev, Nikita; Humphrey, Hubert H.; Murray, Thomas E.
S.Res. 96 Hubert Humphrey and Frank Church; Soviet Note On Test Ban; Murray, Thomas E. "East and West Face The Atom"; Nuclear Test Ban
"We Must Stop Poisoning The Air"Dates: 1959 April-JuneContainer: Box 18, Folder 12 -
Description: Treaties -- Nuclear Test Ban
Herter, Christian A.; Macomber, William B., Jr.; Rabinowitch, Eugene; Keys, Donald; Pearson, Drew; Humphrey, Hubert H.
Strategic Trade Control Program; Bulletin of The Atomic Scientists; Nuclear Test BanDates: 1960 January-AugustContainer: Box 18, Folder 13 -
Description: Treaties -- Nuclear Test Ban
Dodd, Thomas J.; Inglis, David R.; Humphrey, Hubert H.
Federation of American Scientists; Geneva Conference Report, Committee Staff Study; Dodd, Thomas J. "The Eight Fallacies of The Nuclear Test Ban"
"The Need for A Test Ban Agreement"Dates: 1960Container: Box 18, Folder 14 -
Description: Treaties -- Nuclear Test Ban
Dodd, Thomas J.; Keys, Donald; Symington, Stuart; Rockefeller, Nelson A.
Summary of Draft TreatyDates: 1961-1962Container: Box 18, Folder 15 -
Description: Treaties -- Nuclear Test Ban
Dodd, Thomas J.; Rusk, Dean; Proxmire, William
Presidential Remarks; Nuclear Test Ban
Untitled Senate Speech, Never DeliveredDates: 1963Container: Box 18, Folder 16 -
Description: Treaties -- Nuclear Test Ban
Hickenlooper, Bourke B.
Dates: 1963 AugustContainer: Box 18, Folder 17 -
Description: Treaties -- Nuclear Test Ban
Dodd, Thomas J.
Dates: 1963 AugustContainer: Box 18, Folder 18 -
Description: Treaties -- Nuclear Test Ban
Szent-Gyorgyi, Albert; Dorman, Darrell H.
Dates: 1963 July-SeptemberContainer: Box 19, Folder 1 -
Description: Treaties -- Nuclear Test Ban
Foster, William C; Hansen, George V.; Vinz, Warren L.
"Statement of Understanding" (5) for Incorporation Into Resolution of Ratification
"The Nuclear Test Ban Treaty", In Senate, September 11, 1963Dates: 1963 September-OctoberContainer: Box 19, Folder 2 -
Description: Treaties -- Nuclear Test Ban/Opinion S.Res. 148
S. Res. 148-To Express The Sense of The Senate On Banning All Nuclear Tests That Contaminate The Atmosphere Or Oceans
Dates: 1963-1964Container: Box 19, Folder 3 -
Description: Treaties -- Nuclear Test BanDates: 1964-1967; 1971-1972Container: Box 19, Folder 4
-
Description: Treaties -- Okinawa Reversion
Byrd, Harry F., Jr.
H.R. 12964-Territories With Respect To The Treaty of Peace With JapanDates: 1959; 1969; 1971Container: Box 19, Folder 5 -
Description: Treaties -- SALT Talks
Brooke, Edward W.; Gottlieb, Sanford; Symington, Stuart; Drell, Sidney D.; Jackson, William E., Jr.
SALT TalksDates: 1970-1972Container: Box 19, Folder 6 -
Description: Treaties -- SALT II
Jackson, William E., Jr.
S. Res. 39-Mutual and Balanced Force Reduction; SALT IIDates: 1973; 1976-1978Container: Box 19, Folder 7 -
Description: Treaties -- SALT II
Wilson, Charles H.; Vance, Cyrus R.
Foreign Relations; SALT II Treaties; Arms Limitation
"SALT and The Senate: Principles for Decision", To The International Research and Exchanges Board (Irex), May 19, 1979Dates: 1979 January-JulyContainer: Box 19, Folder 8 -
Description: Treaties -- SALT II
Moynihan, Daniel P.; Carter, Jimmy; O'connor, Carroll
Dates: 1979 August-OctoberContainer: Box 19, Folder 9 -
Description: Treaties -- SALT II
Soviet Combat Troops In Cuba
Dates: 1979-1980Container: Box 19, Folder 10 -
Description: Treaties -- SEATO and Southeast Asia Collective Defense
S.R.-- Notice To The Philippines of US Denunciation of South East Asia Collective Defense Treaty; Seato
To Introduce S.R. 174-Regarding US Commitment To Seato, In Senate, September 25, 1973Dates: 1973-1974Container: Box 19, Folder 11 -
Description: Treaties -- Status of Forces
Jenner, William E.; Smathers, George A.; Girard, William S.
Case of Army Specialist William S. Girard/Proposed Trial By Japanese Government; S. Res. 163-Jurisdiction In Respect To Trials/Treaties/Armed Forces and Foreign Countries
Statement On Far East Relations, In Senate, June 11, 1957Dates: 1957-1958Container: Box 19, Folder 12 -
Description: Treaties -- UN Treaty On The Moon and Other Celestial Bodies
Outer Space Treaty
"The Outer Space Treaty", In Senate, No Date [1979]Dates: 1958; 1979Container: Box 19, Folder 13 -
Description: Treaties -- US-UK Tax
Judge, Thomas L.; Olsen, Allen I.; Link, Arthur A.; Cory, Kenneth; Evans, John V.; Hammond, Jay S.; Corddry, Paul I.
Letters From Businessmen and IndustrialistsDates: 1965; 1977-1979Container: Box 19, Folder 14 -
Description: Ugly American Film
Humphrey, Hubert H.
"Ugly American"Dates: 1959Container: Box 19, Folder 15 -
Description: United Nations
Javits, Jacob K.; Kefauver, Estes; Humphrey, Hubert H.; Clark, Joseph S.
S. Res. 146-With Respect To Negotiation of Treaties; S. Con. Res. 25-Conference To Review Un Charter; Unesco; H. Res. -- World Law Resolution; Strengthen NATO Alliance-S. Con. Res. 17; Connally Amendment-S. Res. 94; S. Con. Res. 52-To Review Un Charter;Dates: 1956-1959Container: Box 19, Folder 16 -
Description: United Nations
Humphrey, Hubert H.; Clark, Joseph S.
S.Con.Res.83-To Strengthen The Authority of The U.S. To Prevent War; S.Con.Res.--U.N. Charter Review; Pres. Kennedy's Proposals To U.N.Dates: 1960-1961Container: Box 19, Folder 17 -
Description: United Nations
Cleveland, Harlan; Stevenson, Adlai E.; Dutton, Frederick G.
U.N. BondsDates: 1962 January-MarchContainer: Box 19, Folder 18 -
Description: United Nations
Dutton, Frederick G.
Foreign RelationsDates: 1962 April-DecemberContainer: Box 20, Folder 1 -
Description: United Nations
Dutton, Frederick G.; Clark, Joseph S.
United Nations Bonds; Peace Bonds-S.2818; Anti-Communism; FinanceDates: 1962 January-FebruaryContainer: Box 20, Folder 2 -
Description: United Nations
Scott, Hugh; Fulbright, J.W.; Rusk, Dean
U.N. Bonds-Amend S.2768 (Various Amendments); General Anti- U.N. Sentiments; Finance
"United Nations Bonds Purchase" In Senate 4/3/62Dates: 1962 March-DecemberContainer: Box 20, Folder 3 -
Description: United Nations
Dutton, Frederick G.; Cleveland, Harlan; Stevenson, Adlai E.; Long, Edward V.; Fulbright, J.W.
Subcommittee On International Organizations; U.S. Membership In The United Nations; Radical Right
Draft On U.N. Financing- for Senate May 23, 1963; Opening Statement--Public Hearing On U.N. Affairs- In Senate March 13, 1963Dates: 1963Container: Box 20, Folder 4 -
Description: United Nations
Benton, William; Battle, Lucius D.; Clark, Joseph S.; Cleveland, Harlan
Unesco; United Nations Special Funds Agricultural Research Project In Cuba; Subcommittee On International Organizations Hearings; The Congo United Nations Peacekeeping Force;Dates: 1963Container: Box 20, Folder 5 -
Description: United Nations
Williams, Arnold; Dutton, Frederick G.; Day, Henry L.; Bartlett, E.L.; Cleveland, Harlan; Fulbright, J.W.
U.S.S.R.--Payment of United Nations Dues; Congo; United Nations Peacekeeping ForceDates: 1964Container: Box 20, Folder 6 -
Description: United Nations
Cleveland, Harlan; Stevenson, Adlai E.
Cyprus; Comments On F.C. Speech, "A Foreign Policy Imperative" June 23, 1964Dates: 1964Container: Box 20, Folder 7 -
Description: United Nations
Clark, Joseph S.; Humphrey, Hubert H.; Cleveland, Harlan
H.Con.Res.343-Efforts Toward Securing Payment By Members of The United Nations of Their Assessments In Arrears; S.Con.Res.93-Efforts Toward Securing Payment By Members of The United Nations of Their Assessments In Arrears
"The Changing Role of The United Nations" At Annual Meeting of National Assoc. of Wool Manufacturers May 5, 1964; "A Foreign Policy Imperative: Unswerving American Support for The U.N." In Senate June 23, 1964Dates: 1964Container: Box 20, Folder 8 -
Description: United Nations
Javits, Jacob K.; Kefauver, Estes
S.Con.Res.36-U.S. Rededication To The Principles of The United Nations; International Cooperation Year
Introduce S.Con.Res.36 In Senate June 8, 1965Dates: 1965Container: Box 20, Folder 9 -
Description: United Nations
Macarthur, Douglas II; Gore, Albert A., Sr.; Moyers, Bill; Bundy, McGeorge; Cleveland, Harlan
Redeication To The Principles of The United Nations; S.Con.Res.36Dates: 1965Container: Box 20, Folder 10 -
Description: United Nations
Douglas, Paul H.; Chatburn, A.H.
Whitehouse Conference On The International Cooperation Year; Comments On F.C. Speech At Univ. of Idaho; Rededication To The Principles of The United Nations S.Con.Res.36
"The United Nations After 20 Years" In Senate November 8, 1965Dates: 1965Container: Box 20, Folder 11 -
Description: United Nations
Mondale, Walter F.; Goldberg, Arthur J.; Sisco, Joseph J.
S.J.Res.144-Designate Oct.31 As National Unicef Day
"The U.N. and Peacekeeping" In Senate January 17, 1966Dates: 1966Container: Box 20, Folder 12 -
Description: United Nations
Sisco, Joseph J.
Human Rights Conventions; Security Council Consideration of Vietnam-S.Res.180; Mineral Resources of The Ocean Floor
"International Day for The Elimination of Racial Discrimination" In Senate [March 21, 1967]; On The U.N.- Not In Senate, No DateDates: 1967Container: Box 20, Folder 13 -
Description: United Nations
Eisenhower, Dwight D.; Clark, Joseph S.
Peacekeeping; S.Con.Res. 47
Opening Statement for Hearings On S.Con. Res. 47Dates: 1968Container: Box 20, Folder 14 -
Description: United Nations
Dodd, Thomas J.
Peacekeeping Force; S.Con. Res. 47; Population Control; Universal Human Rights; International Human Rights YearDates: 1968Container: Box 20, Folder 15 -
Description: United Nations
Vietnam
Dates: 1968Container: Box 20, Folder 16 -
Description: United Nations
Yarborough, Ralph W.; Symington, Stuart
United Nations; Foreign RelationsDates: 1969Container: Box 20, Folder 17 -
Description: United Nations
Javits, Jacob K.; Gallagher, Cornelius E.; Upton, T. Graydon
Vietnam; UNESCO; United Nations Development SystemDates: 1970Container: Box 21, Folder 1 -
Description: United Nations
Cranston, Alan
United Nations; Foreign Relations
"The United Nations: A Practical Necessity" Kansas City, MO October 27, 1971Dates: 1971Container: Box 21, Folder 2 -
Description: United Nations
Anti--Tiawan-Peoples Republic of China
Dates: 1971 October 27-28Container: Box 21, Folder 3 -
Description: United Nations
Herter, Christian A.; Williams, Harrison A., Jr.; Fulbright, J.W.; Case, Clifford P.; Mathias, Charles McC., Jr.; Gravel, Mike
Taiwan Vs. Peoples Republic of China; U.S. Financial Obligations; U.N Conference On The EnvironmentDates: 1972Container: Box 21, Folder 4 -
Description: United Nations
Population Control-Third World
Dates: 1973Container: Box 21, Folder 5 -
Description: United Nations
"The Interdependent"; Commission To Study The Organization of Peace; Stockholm Conference On The Human Environment
Dates: 1974Container: Box 21, Folder 6 -
Description: United Nations
Beall, J. Glenn, Jr.; Percy, Charles H.; Witter, William D.; Moynihan, Daniel P.
Law of The Seas Conference; S.Res. 214 Israel; S.2262 Commission On Membership In The U.N.; "Human Rights" The Senator's Position; U.S. Position On U.N. Issues; Congressional Survey Report On Foreign Policy Attitudes of Members of The U.S. House of RepreDates: 1975Container: Box 21, Folder 7 -
Description: United Nations
Moynihan, Daniel P.; Won Pat, Antonio B.
United Nations; Foreign RelationsDates: 1975Container: Box 21, Folder 8 -
Description: United Nations
U.N. Finances
Dates: 1976Container: Box 21, Folder 9 -
Description: United Nations
Whalen, Charles W., Jr.; Day, Henry L.
United Nations; Foreign RelationsDates: 1977Container: Box 21, Folder 10 -
Description: United Nations
Margenthau, Ruth Schachter; Symms, Steve; Young, Andrew; Whalen, Charles W., Jr.
United Nations University; Mid-Atlantic Conference On President Carter's Report On The Reform and Restructuring of The U.N. System; Human Rights Covenants; Disarmament; Aspen InstituteDates: 1978Container: Box 21, Folder 11 -
Description: United Nations
Helms Amendment-U.N. Finance; Human Rights Covenants
Dates: 1979Container: Box 21, Folder 12 -
Description: United Nations
Crime Prevention; Iran; Afghanistan
Dates: 1980Container: Box 21, Folder 13 -
Description: United Nations -- UNESCO
Unesco Convention and Recommendation Against Discrimination In Education
Dates: 1962-1963Container: Box 21, Folder 14 -
Description: United World Federalists
Coalition On National Priorities and Military Policy; Arms Control and Disarmament
Dates: 1965-1974Container: Box 21, Folder 15 -
Description: Visas
Foreign Relations
Dates: 1979-1980Container: Box 21, Folder 16 -
Description: War Powers
Fulbright, J.W.; Cooper, John Sherman; Mathias, Charles McC., Jr.; Eagleton, Thomas F.; Bickell, Alexander M.; Schlesinger, Arthur M., Jr.; Javits, Jacob K.
H.R. 317 War Powers Act of 1973; S. 440 War Powers Act of 1973Dates: 1969-1973 MarchContainer: Box 21, Folder 17 -
Description: War Powers
Bingham, Jonathan B.; Fulbright, J.W.; Mathias, Charles McC., Jr.; Zablocki, Clement J.
H.R. 5669 War Powers Act of 1973; H.J. Res. 542 War Powers Act of 1973; Bibliography; Presidential Veto Message; Committee Reports By Fulbright and ZablockiDates: 1973 April-1974 AprilContainer: Box 21, Folder 18 -
Description: Warnke Nomination
Warnke, Paul C.
Foreign RelationsDates: 1977 February-MarchContainer: Box 21, Folder 19 -
Description: White Fleet
Williams, Harrison A., Jr.
S.Con. Res. 66 To Provide for The Establishment of A White Fleet of Aid and Mercy; Report On S.Con. Res. 66 From Department of State; Report On S.Con. Res. 66 From Department of Defense; S.324 To Amend The Mutual Security Act of 1954 To Provide for The EDates: 1959-1961Container: Box 21, Folder 20 -
Description: World Bank
Fulbright, J.W.; Forgash, Morris; Fried, Edward R.; Brand, Vance
1978 Annual ReportDates: 1978Container: Box 21, Folder 21 -
Description: Africa
Kennedy, John F.
Foreign RelationsDates: 1958-1960Container: Box 21, Folder 22 -
Description: Africa
Williams, G. Mennen; Oboler, Eli M.; Blackwelder, Justin; Satterthwaite, J.C.; Stevenson, Adlai E.; Brademas, John; Harriman, W. Averell; Rusk, Dean; O'Brien, Lawrence F.; Morrow, John H.
Africa; Foreign Relations
"Study Mission To Africa, November-December, 1960"Dates: 1961 January-FebruaryContainer: Box 22, Folder 1 -
Description: Africa
Agree, George E.; Chaffee, Eugene B.; Williams, G. Mennen
Remarks of G. Mennen WilliamsDates: 1961 March-MayContainer: Box 22, Folder 2 -
Description: Africa
Humphrey, Hubert H.; Symington, Stuart; Fulbright, J.W.; Westerfield, Samuel Z.; Kennedy, John F.; Kennedy, Edward M.; O'Brien, Lawrence F.; Bowles, Chester; Rusk, Dean; Williams, G. Mennen; Esteves Fernandez, Luis; Mayer, Ernest De W.; Tomlinson, John D
Mention of Sending Copies of Africa SpeechDates: 1961 June-NovemberContainer: Box 22, Folder 3 -
Description: Africa
Gore, Albert A., Sr.; Hart, Philip A.; Neuberger, Maurine B.
Report of Senators Albert Gore, Philip A. Hart, and Maurine B. Neuberger "Study Mission To Africa, September-October 1961"Dates: 1962-1963Container: Box 22, Folder 4 -
Description: Africa
Garin, Vasco Vieira; Peal, S. Edward
Africa; Foreign RelationsDates: 1964-1966; 1968Container: Box 22, Folder 5 -
Description: Africa
McCloskey, Robert J.; Kennan, George F.
Angola; Sahel-Sahara DroughtDates: 1969-1971; 1973-1975Container: Box 22, Folder 6 -
Description: Africa
Hayakawa, S.I.; Clark, Dick; Young, Andrew; Nelson, Gaylord
Jehovah's Witness; Byrd AmendmentDates: 1976-1980Container: Box 22, Folder 7 -
Description: Africa
Rhodesia; Byrd Amendment
Dates: 1977Container: Box 22, Folder 8 -
Description: Africa -- Algeria
Kennedy, John F.; Gruening, Ernest
Algeria; John F. Kennedy Speech On Algeria, July 1957Dates: 1957-1963Container: Box 22, Folder 9 -
Description: Africa -- Angola
Stebbins, Naomi E.; Tunney, John V.; Clark, Dick; Brooke, Edward W.; Kennedy, Edward M.; Hatfield, Mark O.
Methodist Missionaries In AngolaDates: 1961-1978Container: Box 22, Folder 10 -
Description: Africa -- Cameroon
Lorimer, Bob
Dates: 1970Container: Box 22, Folder 11 -
Description: Africa -- Central African RepublicDates: 1973Container: Box 22, Folder 12
-
Description: Africa -- ChadDates: 1972-1973Container: Box 22, Folder 13
-
Description: Africa -- Congo
Dodd, Thomas J.; McGee, Gale; Williams, G. Mennen; Humphrey, Hubert H.
Dates: 1960-1962Container: Box 22, Folder 14 -
Description: Africa -- Congo
Magnuson, Harry F.; Cleveland, Harlan; Clark, Joseph S.; Tschombe, Moise; Lee, Robert E.; Taft, Robert, Jr.
"Show Me A Man Whose Views Never Change, and I'll Show You A Man Who Has Stopped Thinking" Sen. Robert A. Taft; Congo
"United Nations Bond Purchase" In Senate April 3, 1962; Draft of Church Speech "U.S. Policy In The Congo"Dates: 1963-1970Container: Box 22, Folder 15 -
Description: Africa -- Ethiopia
Richards, Arthur L.; Dutton, Frederick G.; McGovern, George
EthiopiaDates: 1961-1980Container: Box 22, Folder 16 -
Description: Africa -- Ghana
Volta River Project; Ghana
Dates: 1961-1963Container: Box 22, Folder 17 -
Description: Africa -- GuineaDates: 1959-1960; 1970Container: Box 22, Folder 18
-
Description: Africa -- Katanga
Cleveland, Harlan; Smylie, Robert E.
"Katanga, The Untold Story", Television ProgramDates: 1962-1963Container: Box 22, Folder 19 -
Description: Africa -- KenyaDates: 1962; 1965Container: Box 22, Folder 20
-
Description: Africa -- Liberia
Tolbert, W.R., Jr.; Mathews, Elbert G.; Dennis, Francis A.; Tolbert, A. Benedict
Monrovia-Port of Monrovia Project; LiberiaDates: 1961; 1976Container: Box 22, Folder 21 -
Description: Africa -- Libya
Jones, John Wesley; Steiger, William A.
Dates: 1961; 1978Container: Box 22, Folder 22 -
Description: Africa -- Malagasy Republic
King, David S.
Dates: 1967Container: Box 23, Folder 1 -
Description: Africa -- Malawi
Persecution of Jehovah's Witnesses
Dates: 1968; 1975-1976Container: Box 23, Folder 2 -
Description: Africa -- Morocco
Mayer, Ernest De W.; O'Brien, Lawrence F.; Bengelloun, Ali; Dey Oull Sidi-Baba
Foreign RelationsDates: 1961Container: Box 23, Folder 3 -
Description: Africa -- Namibia
Retief, W. R.
Dates: 1960; 1966; 1974; 1976; 1978Container: Box 23, Folder 4 -
Description: Africa -- Nigeria/Biafra
Dodd, Thomas J.; Nnamdi, Azikiwe; Palmer, Joseph II; O'sheel, Patrick; Biden, Joseph R., Jr.; Case, Clifford P.; Javits, Jacob K.; Sparkman, John J.; Roth, William V., Jr.; Bayh, Birch; Gravel, Mike
Statement By Frank Church On Biafra, July 11, 1969Dates: 1961-1978Container: Box 23, Folder 5 -
Description: Africa -- Portuguese TerritoryDates: 1963Container: Box 23, Folder 6
-
Description: Africa -- Rhodesia
Brooke, Edward W.; Williams, G. Mennen
British Policy Toward Rhodesia; US Embargo On Trade With Rhodesia-H. Res. 274; US Policy Toward Rhodesia; Importation of Rhodesian Chrome/Amendment To Military Procurement Authorization; Un Sanctions Against Rhodesia; Repeal Byrd AmendmentDates: 1961-1962; 1965-1967; 1970-1973Container: Box 23, Folder 7 -
Description: Africa -- Rhodesia
Ichord, Richard H.
Move To Repeal Byrd Amendment; Chrome; Racial Policies In Rhodesia and South Africa; Helms Amendment-Repeal Trade Embargo; Javits-Moynihan Amendment-Case-Lift Sanctions Conditionally; Black Majority Rule; Democracy Vs. Marxism As Represented By Mugabe AnDates: 1976-1978Container: Box 23, Folder 8 -
Description: Africa -- Rhodesia
Helms, Jesse; Mugabe, Robert; Hudson, Miles; Kennedy, Edward M.; McGovern, George
Shoot Down of Rhodesian Airliner By Patriotic Front Guerrillas; Sanctions Against Rhodesia; Elections In RhodesiaDates: 1979Container: Box 23, Folder 9 -
Description: Africa -- RwandaDates: 1978Container: Box 23, Folder 10
-
Description: Africa -- Sierra LeoneDates: 1971Container: Box 23, Folder 11
-
Description: Africa -- South Africa
Naude, W. C.; Taswell, H. L. T.; Mendelson, John; Williams, Shirley; Judd, Frank
Apartheid; United Kingdom Arms Sales To South AfricaDates: 1961; 1963-1967; 1970-1971; 1975-1977Container: Box 23, Folder 12 -
Description: Africa -- South Africa
Bennet, Douglas J., Jr.; Goldwater, Barry M.
ApartheidDates: 1978-1980Container: Box 23, Folder 13 -
Description: Africa -- TanganyikaDates: 1960-1962Container: Box 23, Folder 14
-
Description: Africa -- Togo
Walsh, Robert D.; Macknight, Jesse M.; Akakpo, Andre
Dates: 1961-1962Container: Box 23, Folder 15 -
Description: Africa -- TranskeiDates: 1978Container: Box 23, Folder 16
-
Description: Africa -- Tunisia
Bourguiba, Habib, Jr.; Driss, Rachid; Ammar, Hamed
Dates: 1961; 1967-1969Container: Box 23, Folder 17 -
Description: Africa -- Uganda
Pease, Don S.; Amin, Idi
S. Res. -- Condemning The Regime of Idi AminDates: 1961; 1972; 1978Container: Box 23, Folder 18 -
Description: Africa -- Zaire
Bulumba, Ndagano; Kasongo, Mutuale
Dates: 1976; 1978Container: Box 23, Folder 19 -
Description: Africa -- PublicationsDates: 1961-1963; 1969-1970; 1976; 1978Container: Box 23, Folder 20
-
Description: Asia
Dominick, Peter H.
Dept. of State Background; American Press Institute; Corregidor/Bataan Memorial; Tibet; Report From The Congressional Research Service, "Land War In Asia, Views of Generals Macarther, Bradley, and Eisenhower"; The Progressive, November 1971Dates: 1959-1971Container: Box 23, Folder 21 -
Description: Asia -- Afghanistan to Tibet
Reuther, Victor G.; Fulbright, J.W.; Marcy, Carl; Rousseau, Rudy
Bangaladesh; S.J.Res.48 Repeal Authorization for Protection of Formosa and Pescadores; Ceylon; Kashmir; Report:"Commody Storage Conditions In Bangladesh" By Rudy Rousseau; TibetDates: 1961-1978Container: Box 23, Folder 22 -
Description: Asia -- China/TaiwanDates: 1958-1961Container: Box 23, Folder 23
-
Description: Asia -- China/Taiwan
Eaton, Cyrus S.; Acheson, Dean; Morse, Wayne; Sparkman, John J.
Quemoy Affair; China; TaiwanDates: 1958-1979Container: Box 23, Folder 24 -
Description: Asia -- China
Dodd, Thomas J.; Kohlberg, Alfred; Wriggins, Howard; Eaton, Cyrus S.; Bowles, Chester
American China Policy InstituteDates: 1959-1963Container: Box 23, Folder 25 -
Description: Asia -- ChinaDates: 1961Container: Box 23, Folder 26
-
Description: Asia -- China
Recognition of China
Dates: 1964-1965Container: Box 23, Folder 27 -
Description: Asia -- China
Humphrey, Hubert H.
Several Articles/Background Material; Recognition of China; Admission To United NationsDates: 1966Container: Box 24, Folder 1 -
Description: Asia -- China
Kennedy, Edward M.
Recognition of China; Admission To United Nations; Speeches By Edward KennedyDates: 1966Container: Box 24, Folder 2 -
Description: Asia -- China
Javits, Jacob K.
Asia; China; Foreign RelationsDates: 1968-1970Container: Box 24, Folder 3 -
Description: Asia -- China
Tunney, John V.; Nixon, Richard M.
Formosa Resolution; Admission of China To United Nations; Pingpong Diplomacy; Nixon Visit To ChinaDates: 1971Container: Box 24, Folder 4 -
Description: Asia--China
Inouye, Daniel K.; Rabin, Yitzhak; Kollek, Teddy; Sapir, Pinhas; Shazar, Zalman; Meir, Golda; El-Mallakh, Ragaei
Declaration of Support of Peace In The Middle East; Middle East Crisis Map; Jewish Heritage; S.3142-Resettlement of The Soviet Jewish Refugees In Israel; Iranian Students Association; "The Suez Canal: Its Significance for The United States", March 1971Dates: 1971Container: Box 24, Folder 4 -
Description: Asia -- China
Javits, Jacob K.; Shen, James C.H.
Normalize Relations Between U.S. and China-S.1315; Taiwan; Nuclear Weapons Tests In ChinaDates: 1972-1977Container: Box 24, Folder 5 -
Description: Asia -- China
Recognition of China; Taiwan Interests
Dates: 1978 March-NovemberContainer: Box 24, Folder 6 -
Description: Asia -- China
Recognition of China; Taiwan Interests
Dates: 1978 DecemberContainer: Box 24, Folder 7 -
Description: Asia -- China
Crane, Philip M.; Price, Melvin
Nuclear Capability of China; Recognition of China; Taiwan InterestsDates: 1979 JanuaryContainer: Box 24, Folder 8 -
Description: Asia -- China
Humphrey, Gordon J.; Moore, Frank
Recognition of China; Taiwan InterestsDates: 1979 February-MarchContainer: Box 24, Folder 9 -
Description: Asia -- China
Trade Delegation and Foreign Relations Committee Trip To China; Reciprocal Trade With China
Dates: 1979 April-DecemberContainer: Box 24, Folder 10 -
Description: Asia -- China
Trade With China; Taiwan Relations Act of 1979
Dates: 1980Container: Box 24, Folder 11 -
Description: Asia -- India
Nehru, B.K.; Ghosh, Sudhir; Banerjee, P.K.; Singh, Dhawant; Radharkrishnan, Saruepalli; Bowles, Chester; Douglas, William O.
Dates: 1960; 1962-1964Container: Box 24, Folder 12 -
Description: Asia -- India
Bowles, Chester; Macarthur, Douglas II; Banerjee, P.K.; Nehru, B.K.
U.S. AidDates: 1965-1966Container: Box 24, Folder 13 -
Description: Asia -- India
Harris, Fred R.; Mondale, Walter F.; Frelinghuysen, Peter; Dhillon, G.S.; Haddad, Symbol; Marcy, Carl; Venkateswarn, A.P.; Khanti, M.S.; Bowles, Chester; Banerjee, P.K.; Ahmed, K.M.; Desai, C.C.; Jha, L.K.; Palkhivala, Nani A.
Bangladesh; Nuclear Non-Proliferation Treaty; IndiaDates: 1967-1969; 1971-1978; 1980Container: Box 24, Folder 14 -
Description: Asia -- Japan
Clark, Joseph S.; Kawasaki, Hideji; Yasui, Yoshiro; Mansfield, Mike
Treaty of Mutual Cooperation; Japanese American Citizen League; Bonin Island Payments; Ryukyus IslandDates: 1959-1975Container: Box 24, Folder 15 -
Description: Asia -- Japan
Utsunomiya, Tokuma; Nakayama, Taro; Matsumuro, Fujio; Matsunaga, Spark M.
Lockheed Scandal; Businessmen's ConferenceDates: 1976-1980Container: Box 24, Folder 16 -
Description: Asia -- Korea
Yang, You Chan; Chung, IL Kwon; Pil, Kim Jong; Fulbright, J.W.; Pai, Ei Whan; Kim, Un Yong
Dates: 1959-1970Container: Box 25, Folder 1 -
Description: Asia -- Korea
Park, Paul B.; Paik, Too Chin
Institute for International PolicyDates: 1974-1975Container: Box 25, Folder 2 -
Description: Asia -- Korea
Glenn, John; Paik, Too Chin; Kim, Yong Shik
R. O. K. Troop WithdrawlDates: 1976-1980Container: Box 25, Folder 3 -
Description: Asia -- Korea - Pueblo Affair
Streit, Clarence K.; Bucher, Lloyd M.; Chaffee, John H.
USS PuebloDates: 1968-1969Container: Box 25, Folder 4 -
Description: Asia -- Korea - Questionnaire Ethics Committee
Kramer, Victor H.; Levinson, Jerome I.; Blum, Jack; Habib, Philip; Fatemi, Nasrollah S.
Dates: 1977 OctoberContainer: Box 25, Folder 5 -
Description: Asia -- Pakistan
Ahmed, Aziz; Khan, Mohammad Ayub; Rohde, Jon E.; Timmons, William E.; Rogers, William P.
Civil War; Kashmir Dispute; Biafra; Arms Sales; India; Bangladesh; Pakistan Ship "Padma"Dates: 1959-1973Container: Box 25, Folder 6 -
Description: Asia -- Pakistan
Case, Clifford P.; Abshire, David M.; Harris, Fred R.; Rogers, William P.; Taylor, Richard K.; Riza, S.I.; Bhutto, Zulfikar Ali; Saxbe, William B.
Pakistan Civil War; Bangaladesh; Saxbe-Church Amendment; United Nations; Pakistan Ship "Padma"
"War Between India and Pakistan and The Ineptitude of U.S. Policy" In The Senate December 6, 1971Dates: 1971-April 1972Container: Box 25, Folder 7 -
Description: Asia -- Philippines
Jerome Bros.-Legaspi Oil Company; Copra Exports
Dates: 1961Container: Box 25, Folder 8 -
Description: Asia -- Philippines
Mutuc, Amelito R.; Sevilla, Porfirio U.; Price, C. Hoyt; Romualdez, Eduardo Z.; Vance, Cyrus R.; Won Pat, Antonio B.; Romulo, Carlos P.; Jones, Thomas C.
War Damage Claims; Military Pullout; "The Philippines and The New Society"Dates: 1962-1980Container: Box 25, Folder 9 -
Description: Southeast Asia
Walker, Donald E.; Symington, Stuart; Sparkman, John J.; Bayh, Birch; Humphrey, Hubert H.; Dutton, Frederick G.
South Vietnam; Cambodia; Laos; Cooper-Church Amendment
Frank Church Report "Study Mission To Southeast Asia" 1963Dates: 1959; 1961-1965; 1969-1970Container: Box 25, Folder 10 -
Description: Southeast Asia
Cooper, John Sherman
Cooper-Church Amendment; Vietnam; Cambodia; LaosDates: 1971 January-MarchContainer: Box 25, Folder 11 -
Description: Southeast Asia
Kerry, John F.; Cooper, John Sherman
Cooper-Church Amendment; Vietnam; Cambodia; Laos
Transcript of ABC's Isues and Answers, Frank Church and J.S. Cooper, April 4, 1971Dates: 1971 AprilContainer: Box 25, Folder 12 -
Description: Southeast Asia
Stevenson, Adlai E. III; Jordan, B. Everett; Mcdermott, Patricia L.
Thailand; Vietnam; Cambodia; LaosDates: 1971 May-JulyContainer: Box 25, Folder 13 -
Description: Southeast Asia
Montoya, Joseph M.; Taft, Robert, Jr.
War; POW'sDates: 1971 August-DecemberContainer: Box 25, Folder 14 -
Description: Southeast Asia
Mondale, Walter F.; Gravel, Mike; Brooke, Edward W.; Okrent, Daniel; Kerry, John F.
Cease Bombing and Withdraw Troops From Indochina; Vietnam; Cambodia; Laos
Equal Time Remarks In Response To Nixon's State of Union Address, January 21, 1972; "Senator Muskie and The War" In Senate 1972Dates: 1972Container: Box 25, Folder 15 -
Description: Southeast Asia
Case, Clifford P.
Vietnam; POW's
Introduce Case-Church AmendmentDates: 1973 January-MarchContainer: Box 25, Folder 16 -
Description: Southeast Asia
Symington, Stuart; Cooper, John Sherman; Case, Clifford P.
Case-Church Amendment; Aid To N. Vietnam
"The Case-Church Amendment" In Senate May 14, 1973; Joint Statement On Case-Church Amendment By Case and Church, June 28, 1973; In Support of The Modified Case-Church Amendment, June 29, 1973Dates: 1973 April-DecemberContainer: Box 25, Folder 17 -
Description: Southeast Asia -- Cambodia
Westing, Arthur H.; Pfeiffer, E.W.
S.E.A.T.O.; Defoliation In The "Fishhook" Region; Letters From Idaho Against Dissent and Civil Disobedience In Connection With Sending Troops Into CambodiaDates: 1970-1972Container: Box 26, Folder 1 -
Description: Southeast Asia -- Cambodia
Cooper, John Sherman; Case, Clifford P.
Defense Spending; Cooper-Church Amendment; President's Constitutional Authority To Bomb Cambodia; Bombing; Case-Church Amendment
"Bombing Utterly Illegal: Church-Question and Answer", In Chicago Tribune, April 9, 1973 (Part of Reprint Missing)Dates: 1973 January-MayContainer: Box 26, Folder 2 -
Description: Southeast Asia -- Cambodia
Symington, Stuart; Cooper, John Sherman; Case, Clifford P.
Bombing; Cooper-Church; Case-Church; CambodiaDates: 1973 June-December; 1974Container: Box 26, Folder 3 -
Description: Southeast Asia -- Cambodia
Doolin, Dennis J.
Aid To Cambodia
"Breaking The Law In Cambodia", In Senate, March 13, 1974Dates: 1974-1975Container: Box 26, Folder 4 -
Description: Southeast Asia -- Cambodia
Walker, Joseph W.
Aid; Migration and Refugee Assistance Act; CambodiaDates: 1978-1979Container: Box 26, Folder 5 -
Description: Southeast Asia -- Indonesia
McGee, Gale; Keating, Edward M.
IndonesiaDates: 1963-1964; 1971; 1979Container: Box 26, Folder 6 -
Description: Southeast Asia -- Laos
Marcy, Carl; McCloskey, Paul N.; Selander, Glenn E.
Covert Opertions In Laos; The Plain of Jars
"The Only Alternative", Reprint In Lewiston Morning Tribune, February 8, 1970Dates: 1970-1971Container: Box 26, Folder 7 -
Description: Southeast Asia -- Laos
Houser, W.D.
Laos
"Ending Foreign Aid To Vietnam, Cambodia, and Laos", In Senate, July 7, 1975; Statement On Southeast Asia and Aid, In Senate, 1975; Statement On Military and Foreign Aid and Southeast Asia; In Senate, 1975; Statement On The Foreign Aid Budget, In Senate,Dates: 1974-1975; 1978; 1980Container: Box 26, Folder 8 -
Description: Southeast Asia -- Mayaguez CrisisDates: 1975 May-JulyContainer: Box 26, Folder 9
-
Description: Southeast Asia -- Prisoners of WarDates: 1969-1970Container: Box 26, Folder 10
-
Description: Southeast Asia -- Prisoners of War
Dole, Robert; Bayh, Birch; Brock, William E.; Brooke, Edward W.; Macgregor, Clark
Missing In Action; "National Week of Concern for Americans Who Are Pow's and Mia's"; VietnamDates: 1971-1972Container: Box 26, Folder 11 -
Description: Southeast Asia -- Prisoners of War
McClure, James A.; Kissinger, Henry A.; Case, Clifford P.
Case-Church Amendment; Kissinger and Mia's; Aid To N, Vietnam/Mia's and Pow's; S.3753-Benefits To Families of Mia's and Pow's; S.3471 Military Consruction Act (Amend); Trade Reform Bill/Mia'sDates: 1973-1974Container: Box 26, Folder 12 -
Description: Southeast Asia -- Prisoners of War
Biden, Joseph R., Jr.
Mia's; Status of Mia's; S.Res.251-Request President Ford During China Trip Enlist Help To Account for Pow's and Mia's; S.Con. Res.-Establish A Presidential Task Force On Mia'sDates: 1975-1976Container: Box 26, Folder 13 -
Description: Southeast Asia -- Refugees
Wiesel, Eli
Vietnam Children's Care Agency; S.1661-Indochina Migration and Refugee Assistance Act; Boat People; Resettlement of Indochinese Refugees
"War In Vietnam" April 18, 1975Dates: 1973; 1975; 1978-1979Container: Box 26, Folder 14 -
Description: Southeast Asia -- Thailand
Military Contingency Plans Between US and Thailand; The Pentagon
"I Cannot Sit By", In Senate, August 12, 1969; "The People Have The Right To Know", Statement At Press Conference, August 14, 1969Dates: 1965-1967; 1969-1970Container: Box 26, Folder 15 -
Description: Southeast Asia -- ThailandDates: 1975; 1978; 1980Container: Box 26, Folder 16
-
Description: Southeast Asia -- Vietnam
Jameson, Guilford; Hilsman, Roger
VietnamDates: 1959-1960; 1962Container: Box 26, Folder 17 -
Description: Southeast Asia -- Vietnam
Hilsman, Roger; Tung, Tran Van; Nguyen Phuong Thiep; Oboler, Eli M.; Dutton, Frederick G.
VietanmDates: 1963 January-AugustContainer: Box 26, Folder 18 -
Description: Southeast Asia -- Vietnam
Dominick, Peter H.
VietnamDates: 1963 SeptemberContainer: Box 26, Folder 19 -
Description: Southeast Asia -- Vietnam
Fulbright, J.W.; Tung, Tran Van; Lechi, Mrs. Tran; Nhu, Madame Ngo Dinh
Info On Madame Ngo Dinh Nhu; VietnamDates: 1963 October-DecemberContainer: Box 26, Folder 20 -
Description: Southeast Asia -- Vietnam
Dodd, Thomas J.; McGovern, George; Nhu, Madame Ngo Dinh
VietnamDates: 1964 January-AprilContainer: Box 27, Folder 1 -
Description: Southeast Asia -- Vietnam
Oboler, Eli M.; Thomas, Norman; Ford, Gerald R.
Ford, Gerald, "U.S. Military Situation In Southeast Asia", June 1, 1964; Ford, Gerald, "Report On American Strategy and Strength", June 29, 1964; VietanmDates: 1964 May-JulyContainer: Box 27, Folder 2 -
Description: Southeast Asia -- Vietnam
Tung, Tran Van; Fulbright, J.W.; Simpson, Milward L.; Talmadge, Herman E.
S. Res. 196-Opposing Conditional-Assitance-South Vietnam; Ramparts Interview With Frank Church; Frank Church Wire To Ap/Upi On Gulf of Tonkin; Frank Church-His Position On Vietnam, Long LetterDates: 1964 August-DecemberContainer: Box 27, Folder 3 -
Description: Southeast Asia -- Vietnam
Freedman, Max
Special File; Freedman, Max, "Senator Church Calls for Caution", Evening Star, December 30, 1964; Vietnam
"On The Record; More Flexible Foreign Policy?", Interview, Sunday Star, March 15, 1964; "A Foreign Policy Imperative: Unswerving American Support for The Un", In Senate, June 23, 1964; "Senator Church Sees Need for A Major Shift On Asia", NeDates: 1964Container: Box 27, Folder 4 -
Description: Southeast Asia -- Vietnam
Humphrey, Hubert H.; Long, Edward V.; Monroney, A.S. Mike; Tower, John G.; Pell, Claiborne; Symington, Stuart; Day, Henry L.; Morgenthau, Hans J.; Galbraith, John Kenneth; Kissinger, Henry A.
Comments On Ramparts Interview; Comments On Look Article; VietnamDates: 1965 JanuaryContainer: Box 27, Folder 5 -
Description: Southeast Asia -- Vietnam
Dodd, Thomas J.; Brewster, Daniel B.; Lippmann, Walter; Gross, Leonard; Holland, Spessard L.; Pearson, Luvie (Mrs. Drew); Eaton, Cyrus S.; Bayh, Birch; Bartlett, E.L.
VietnamDates: 1965 FebruaryContainer: Box 27, Folder 6 -
Description: Southeast Asia -- Vietnam
Anti-Vietnam
Dates: 1965 FebruaryContainer: Box 27, Folder 7 -
Description: Southeast Asia -- Vietnam
Pro and Anti Vietnam Policy
Dates: 1965 FebruaryContainer: Box 27, Folder 8 -
Description: Southeast Asia -- Vietnam
Luria, S. E.
Dates: 1965 FebruaryContainer: Box 27, Folder 9 -
Description: Southeast Asia -- Vietnam
Eccles, Marriner S.; Benning, A.E.; Auchincloss, Eve; Oboler, Eli M.; Mansfield, Mike; Taylor, Suzanne Dabney
Pro Church-Anti VietnamDates: 1965 MarchContainer: Box 27, Folder 10 -
Description: Southeast Asia -- Vietnam
Valenti, Jack
Anti Policy CorrespondenceDates: 1965 MarchContainer: Box 27, Folder 11 -
Description: Southeast Asia -- Vietnam
Mansfield, Mike; Fulbright, J.W.; Morgenthau, Hans J.; Lippmann, Walter
Speical File; Dinner for Hans Morgenthau; LBJ/FC Conversation Misreported; Mansfield, Mike Et Al, "Vietnam and Southeast Asia", Report, 1963; CBS Reports, "Walter Lippman, 1965", 1965
"Vietnam: The Burning Fuse", "We Are In Too Deep" ..., Washington Report; "We Should Negotiate A Settlement In Vietnam", ScriptDates: 1965 January-MarchContainer: Box 27, Folder 12 -
Description: Southeast Asia -- Vietnam
Pell, Claiborne; Lawrence, Lawrence M.; Spock, Benjamin; Baty, Harvey F.; Gunther, Richard S.
American Friends Service Committee; Negotiated PeaceDates: 1965 MarchContainer: Box 27, Folder 13 -
Description: Southeast Asia -- Vietnam
Bennet, William M.; White, Gilbert F.
White, Gilbert F., "Lower Mekong", Bulletin of Atomic Scientists;Dates: 1965 MarchContainer: Box 28, Folder 1 -
Description: Southeast Asia -- Vietnam
Kilpatrick, James J.; Russell, Bertrand; Alsop, Stewart; Zimbardo, Philip G.
Reactions To Saturday Evening Post Article; Alsop, Stewart, "Affairs of State, The Meaning of The Dead", Saturday Evening Post
"We Should Negotiate A Settlement In Vietnam:, Saturday Evening Post, April 24, 1965Dates: 1965 March-AprilContainer: Box 28, Folder 2 -
Description: Southeast Asia -- Vietnam
Lattimore, Owen
Vietnam
"We Should Negotiate A Settlement In Vietnam", Saturday Evening Post, April 24, 1965Dates: 1965 AprilContainer: Box 28, Folder 3 -
Description: Southeast Asia -- Vietnam
Macarthur, Douglas II; Chandrasekhar, S.
Dates: 1965 AprilContainer: Box 28, Folder 4 -
Description: Southeast Asia -- Vietnam
Eaton, Cyrus S.; Symms, Steve; Fulbright, J.W.; O'Brien, Lawrence F.; Burdick, Quentin N.; Day, Henry L.; Mcfadden, Joseph J.; Sisco, Joseph J.; Udall, Morris K.; Martin, Henry S.; Oakes, John B.; Morgenthau, Hans J.; Williams, G. Mennen; Park, W. Anthon
Western Political QuarterlymDates: 1965 AprilContainer: Box 28, Folder 5 -
Description: Southeast Asia -- Vietnam
Eaton, Cyrus S.; Pell, Claiborne; Macarthur, Douglas II
Dates: 1965 MayContainer: Box 28, Folder 6 -
Description: Southeast Asia -- Vietnam
Dodd, Thomas J.; Eccles, Marriner S.; Galbraith, John Kenneth; Fulbright, J.W.; Kissinger, Henry A.; Javits, Jacob K.
"World Crisis In Vietnam"Dates: 1965Container: Box 28, Folder 7 -
Description: Southeast Asia -- Vietnam
Javits, Jacob K.
S.J.Res.--[Sen. Javits To Trigger Debate On Vietnam]; News Clippings and Press Releases Related To F.C. Speech: "The Vietnam Imbroglio"
Speech:"The Vietnam Imbroglio", In The Senate, June 24, 1965Dates: 1965 JuneContainer: Box 28, Folder 8 -
Description: Southeast Asia -- VietnamDates: 1965 June-JulyContainer: Box 28, Folder 9
-
Description: Southeast Asia -- Vietnam
McGee, Gale; Morse, Wayne
Church Ammendment; Vietnam
Speeches:"Towards A More Perfect Union" and "Bomb Now Pay Later", Both In Senate, June 12, 1965Dates: 1965 JulyContainer: Box 28, Folder 10 -
Description: Southeast Asia -- Vietnam
Southeast Asia; Vietnam; Foreign Relations
ABC's "Issues and Answers", Guests Frank Church and Gerald Ford, Interviewer: John Scali, July 18, 1965Dates: 1965 JulyContainer: Box 28, Folder 11 -
Description: Southeast Asia -- Vietnam
Pearson, Drew; Johnson, Kraft; Spock, Benjamim
Dates: 1965 AugustContainer: Box 28, Folder 12 -
Description: Southeast Asia -- Vietnam
Halle, Louis J.
"Our War Aims Were Wrong"Dates: 1965 AugustContainer: Box 29, Folder 1 -
Description: Southeast Asia -- Vietnam
Eccles, Marriner S.; Fisher, Vardis; Kiepe, Paul
Operations of The USS Bon Homme RichardDates: 1965 SeptemberContainer: Box 29, Folder 2 -
Description: Southeast Asia -- Vietnam
Chase, Eugene P.
Dates: 1965 OctoberContainer: Box 29, Folder 3 -
Description: Southeast Asia -- Vietnam
Hall, Bill
Dates: 1965 NovemberContainer: Box 29, Folder 4 -
Description: Southeast Asia -- Vietnam
Eccles, Marriner S.; Pell, Claiborne; McGovern, George; Young, Stephen M.; Lundberg, Ferdinand
Dates: 1965 DecemberContainer: Box 29, Folder 5 -
Description: Southeast Asia -- Vietnam
Duncan, Don; Hughes, Emmet John; Schlesinger, Arthur M., Jr.; Ramsey, James A.
Report :"The Legality of U.S. Participation In The Defense of Vietnam", U.S. Dept. of State; "Crisis In The Atlantic Alliance"Dates: 1966Container: Box 29, Folder 6 -
Description: Southeast Asia -- Vietnam
Scheur, Sidney H.; Manatos, Mike; Symington, Stuart; Neuberger, Maurine B.; Pease, Don S.; Gruening, Ernest
Dates: 1966 JanuaryContainer: Box 29, Folder 7 -
Description: Southeast Asia -- Vietnam
Eccles, Marriner S.; Gruening, Ernest; Spock, Benjamin; Morse, Wayne
Out of State Pro Church CorrespondenceDates: 1966 JanuaryContainer: Box 29, Folder 8 -
Description: Southeast Asia -- VietnamDates: 1966 JanuaryContainer: Box 29, Folder 9
-
Description: Southeast Asia -- Vietnam
Kennan, George F.; Toynbee, Arnold
Dates: 1966 January-FebruaryContainer: Box 29, Folder 10 -
Description: Southeast Asia -- Vietnam
Resumption of Bombing of North Vietnam; Block of Telegrams From Stanford Univ. (Church Stanford Address)
Dates: 1966 January-FebruaryContainer: Box 29, Folder 11 -
Description: Southeast Asia -- Vietnam
Kiepe, Paul; Fisher, Bernard
Idaho Pro Church CorrespondenceDates: 1966 January-DecemberContainer: Box 29, Folder 12 -
Description: Southeast Asia -- Vietnam
Pro-Church Correspondence
Dates: 1966 FebruaryContainer: Box 29, Folder 13 -
Description: Southeast Asia -- Vietnam
Taylor, Kenneth L.; Toynbee, Arnold
Pro-Church Correspondence; Vietnam
"Today Show" Appearance February 11, 1966Dates: 1966 FebruaryContainer: Box 29, Folder 14 -
Description: Southeast Asia -- Vietnam
Pro-Church Correspondence
Dates: 1966 FebruaryContainer: Box 29, Folder 15 -
Description: Southeast Asia -- VietnamDates: 1966 FebruaryContainer: Box 29, Folder 16
-
Description: Southeast Asia -- Vietnam
Douglas, Paul H.; Breitner, Thomas C.; Javits, Jacob K.; Randolph, Jennings; Kennan, George F.; McReynolds, David
Televised Foreign Relations Committee Hearings; Breitner, Thomas C. "Towards A Common Wealth of Man"Dates: 1966 FebruaryContainer: Box 29, Folder 17 -
Description: Southeast Asia -- Vietnam
Eccles, Marriner S.; Woodward, Ross; Costigan, Giovanni
Honolulu Pledge; Televised Hearings; "A New Approach To Southeast Asia" Quaker Working Party Paper On VietnamDates: 1966 FebruaryContainer: Box 30, Folder 1 -
Description: Southeast Asia -- Vietnam
Anti-Vietnam Correspondence
Dates: 1966 FebruaryContainer: Box 30, Folder 2 -
Description: Southeast Asia -- Vietnam
McKeage, Everret C.
Televised HearingsDates: 1966 FebruaryContainer: Box 30, Folder 3 -
Description: Southeast Asia -- Vietnam
Beck, Paul B.
Dates: 1966 FebruaryContainer: Box 30, Folder 4 -
Description: Southeast Asia -- Vietnam
Idaho, Anti-Vietnam; Televised Foreign Relations Committee Hearings
Dates: 1966 February 0Container: Box 30, Folder 5 -
Description: Southeast Asia -- Vietnam
Anti-Vietnam War, Out of State; Televised Hearings of Foreign Relations Committee
Appearance On The "Today Show"Dates: 1966 February 1Container: Box 30, Folder 6 -
Description: Southeast Asia -- Vietnam
Anti-Vietnam, Out of State; Televised Foreign Relations Committee Hearings
Appearance On The "Today Show"Dates: 1966 February 2Container: Box 30, Folder 7 -
Description: Southeast Asia -- Vietnam
Gruening, Ernest; Javits, Jacob K.; Symington, Stuart; Tower, John G.
Anti-Vietnam, Out of State; Transcript of Radio and Television Broadcast, "Vietnam Perspective: Congress After Honolulu" February 13, 1966Dates: 1966 February 3Container: Box 30, Folder 8 -
Description: Southeast Asia -- Vietnam
Anti-Vietnam Correspondence, Out of State; Televised Foreign Relations Committee Hearings
Appearance On The "Today Show'Dates: 1966 February 4Container: Box 30, Folder 9 -
Description: Southeast Asia -- Vietnam
Anti-Vietnam Correspondence, Out of State; Televised Foreign Relations Committee Hearings
Appearance On The "Today Show'Dates: 1966 February 5Container: Box 30, Folder 10 -
Description: Southeast Asia -- Vietnam
Manley, Art; Morse, Wayne
Idaho; Morse Amendment; Evans and Novak Syndicated Column; Vietnam
"In Reply To A Smear" In Senate After March 21, 1966Dates: 1966 MarchContainer: Box 30, Folder 11 -
Description: Southeast Asia -- Vietnam
Fannin, Paul J.; McGee, Gale; Schlesinger, Arthur M., Jr.; Oakes, John B.; Cousins, Norman; Knight, John S.; Bayh, Birch; Riesman, David; McGovern, George; Case, Clifford P.; Fulbright, J.W.; Young, Milton R.; Muskie, Edmund S.; Clark, Joseph S.; Ball, G
Establish Committee On Human Rights; George W. Ball Speech and Frank Church Rebuttal
Rebuttal To George Ball Speech Re: Establishing A Committee On Human RightsDates: 1966 MarchContainer: Box 30, Folder 12 -
Description: Southeast Asia -- Vietnam
Pro-Church Correspondence, Out of State
Dates: 1966 MarchContainer: Box 30, Folder 13 -
Description: Southeast Asia -- Vietnam
Hughes, Emmet John; Hartke, Vance; Kuhn, Edward W.; Shiba, Kimpei
Bombing; Proposed Peace Plan; Hughes, Emmet John, "A View of Vietnam", Newsweek, May 30, 1966
"Vietnamese Priests Call for Peace", In Senate, April 20, 1966Dates: 1966 April-JuneContainer: Box 30, Folder 14 -
Description: Southeast Asia -- Vietnam
Humphrey, Hubert H.; Goldberg, Arthur J.; Rubin, Morris H.; Hoppe, Arthur; De Gaulle, Charles; Thant, U
H. Con. Res. -- Relating To Prisoners of War; Threatened Execution of US POWS In North Vietnam; Newspaper Articles Saved By Frank Church and Staff; Hoppe, Arthur, "The Making of A Senator", San Francisco Chronicle, July 25, 1966; Address By General Charl
"New Moves Toward Unity", Current Magazine, July 1966; "American Prisoners In Hanoi-A Plea for Sanity", In Senate, July 15, 1966; "Washington: The Deadlock of Suspicion", In Senate, After July 31, 1966Dates: 1966 July-DecemberContainer: Box 30, Folder 15 -
Description: Southeast Asia -- Vietnam
A Proposal To Maximize Political Support for An End To The War In Vietnam; Declaration of War On North Vietnam
Dates: 1967 January-MarchContainer: Box 30, Folder 16 -
Description: Southeast Asia -- Vietnam
Vaughn, Robert; Spock, Benjamin; Cooper, John Sherman
Dates: 1967 April-MayContainer: Box 30, Folder 17 -
Description: Southeast Asia -- Vietnam
Ball, George W.; Stearns, Richard G.; Shaul, W. Dennis; Koppel, Ted
Ball, George W., "Fighting The Problem", An Opinion, Mademoiselle, August 1967; "A Modern Dilemma: Two Views of The Nsa-CIA Crisis By Present and Former Nsa Officers": Stearns, Richard G., "We Were Wrong"; Shaul, W. Dennis, "We Were Right"; Koppel, Ted,Dates: 1967 June-JulyContainer: Box 30, Folder 18 -
Description: Southeast Asia -- Vietnam
Javits, Jacob K.; Humphrey, Hubert H.; Hartke, Vance; Kennedy, Robert F.; Ky, Nguyen Cao
Dates: 1967 AugustContainer: Box 30, Folder 19 -
Description: Southeast Asia -- Vietnam
Penniman, Howard R.; Reischauer, Edwin O.; Sevareid, Eric; Friedman, Wolfgang
Penniman, Howard R., "Decision In South Vietnam", Transcript, Free Society Assn.; Reischauer, Edwin O., "What Choices Do We Have In Vietnam?", September 19, 1967; Sevareid, Eric, "Dissent Or Destruction?", Look, September 5, 1967; Friedman, Wolfgang, "LaDates: 1967 SeptemberContainer: Box 31, Folder 1 -
Description: Southeast Asia -- Vietnam
Symington, Stuart; Mansfield, Mike; Cooper, John Sherman
Remarks On Vietnam By Senator John S. Cooper, October 2, 1967; Committee Print, Investigation of The Preparedness ProgramDates: 1967 OctoberContainer: Box 31, Folder 2 -
Description: Southeast Asia -- Vietnam
Javits, Jacob K.; Sorensen, Theodore C.
S. J. Res. -- Superseding Gulf of Tonkin Resolution; Sorensen, Theodore C., "The War In Vietnam: How We Can End It", Saturday Review, October, 1967; "China, The United Nations, and United States Policy", A Second Report of A National Policy PanelDates: 1967 NovemberContainer: Box 31, Folder 3 -
Description: Southeast Asia -- Vietnam
McGovern, George; Gavin, James M.; Bunker, Ellsworth; Westmoreland, William C.; Humphrey, Hubert H.
Transcript: Meet The Press With Lt. Gen. James M. Gavin (USA Ret.), November 12, 1967; Transcript: Meet The Press With Ambassador Ellsworth Bunker and Gen. William C. Westmoreland, November 19, 1967; Transcript: Meet The Press With Vice President HuberDates: 1967 DecemberContainer: Box 31, Folder 4 -
Description: Southeast Asia -- Vietnam
Case, Clifford P.; Percy, Charles H.; Heller, Walter W.
Transcript: Meet The Press With Sen. Charles H. Percy, January 7, 1968; Transcript: Meet The Press With Dr. Walter W. Heller, January 14, 1968; The Department of State Bulletin, February 5, 1968Dates: 1968 January-FebruaryContainer: Box 31, Folder 5 -
Description: Southeast Asia -- Vietnam
Committee Print: Background Information Relating To Southeast Asia and Vietnam (4th Revised Edition); The Department of State Bulletin, March 11, 1968; Committee Print: Stalemate In Vietnam, February, 1968
Dates: 1968 MarchContainer: Box 31, Folder 6 -
Description: Southeast Asia -- Vietnam
Gruening, Ernest; Kissinger, Henry A.; Galbraith, John Kenneth
"The Sharpened Crisis In Vietnam", Statement By The AFL-CIO Executive Council, February 20, 1968; Galbraith, John Kenneth, "How To Get Out of Vietnam: The War We Cannot Win, Should Not Wish To Win, Are Not Winning", New York: Signet, 1967; Vietnam Persp
Statement In Response To L. B. Johnson's Announcement That He Would Not Seek Re-Election, March 31, 1968Dates: 1968 MarchContainer: Box 31, Folder 7 -
Description: Southeast Asia -- VietnamDates: 1968 April-MayContainer: Box 31, Folder 8
-
Description: Southeast Asia -- Vietnam
Riegle, Donald W., Jr.; Willens, Harold; Coffin, William Sloane
Willens, Harold, "The Price of 'Victory' In Vietnam", Reprinted From The Saturday Review, July 20, 1968; Coffin, William Sloane, Playboy Interview, July 1968Dates: 1968 June-SeptemberContainer: Box 31, Folder 9 -
Description: Southeast Asia -- Vietnam
Falk, Richard A.
Falk, Richard A., "A Vietnam Settlement: The View From Hanoi", Center of International Studies, Princeton UniversityDates: 1968 OctoberContainer: Box 31, Folder 10 -
Description: Southeast Asia -- VietnamDates: 1968 NovemberContainer: Box 31, Folder 11
-
Description: Southeast Asia -- Vietnam
Ramparts Article
Dates: 1968 DecemberContainer: Box 31, Folder 12 -
Description: Southeast Asia -- Vietnam
Humphrey, Hubert H.
"Assessment of Refugee Program", Report By Cords/Refugee Division, 1968Dates: 1969 January-AprilContainer: Box 31, Folder 13 -
Description: Southeast Asia -- Vietnam
Javits, Jacob K.; Pham The Truc
Dates: 1969 May-JuneContainer: Box 31, Folder 14 -
Description: Southeast Asia -- Vietnam
McGovern, George; Javits, Jacob K.; Cranston, Alan
Resolution To Print A List of Servicemen Who Had Died In Vietnam-S. Res. 208; ABMDates: 1969 July-SeptemberContainer: Box 31, Folder 15 -
Description: Southeast Asia -- Vietnam
Bayh, Birch; Symington, Stuart; Allott, Gordon; Clarke, John L.; Rogers, William P.; Harriman, W. Averell; Bikel, Theodore; Knopf, Alfred A.; Thurmond, Strom; Miller, Daniel A.; Inouye, Daniel K.
Suggested Questions for Secretary William P. RogersDates: 1969 OctoberContainer: Box 31, Folder 16 -
Description: Southeast Asia -- Vietnam
Dole, Robert; Tydings, Joseph D.; Dodd, Thomas J.; Stivers, T.W.; Udall, Morris K.; Eagleton, Thomas F.; Hughes, Harold E.; Cooper, John Sherman; Goodell, Charles E.
Vietnam
Script: ABC's Issues and Answers, October 12, 1969, Frank Church and Charles GoodellDates: 1969 OctoberContainer: Box 31, Folder 17 -
Description: Southeast Asia -- Vietnam
Pro-Church; Anti-Church; Robos
Dates: 1969 OctoberContainer: Box 31, Folder 18 -
Description: Southeast Asia -- Vietnam
Robo Letters
Dates: 1969 NovemberContainer: Box 31, Folder 19 -
Description: Southeast Asia -- Vietnam
Fulbright, J.W.
Mylai; "Briefing On Vietnam", Hearings Before The Committee On Foreign Relations, November 18-19, 1969Dates: 1969 November-DecemberContainer: Box 32, Folder 1 -
Description: Southeast Asia -- Vietnam - My Lai
Mylai Massacre; Robo
Dates: 1970Container: Box 32, Folder 2 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Cooper-Church Amendment; Vietnam
"Vietnam: The Other Alternative", San Juan Star, December 14, 1969Dates: 1970 JanuaryContainer: Box 32, Folder 3 -
Description: Southeast Asia -- VietnamDates: 1970 FebruaryContainer: Box 32, Folder 4
-
Description: Southeast Asia -- Vietnam - Policy Proposals
Policy Proposals
Dates: 1970 February-MarchContainer: Box 32, Folder 5 -
Description: Southeast Asia -- VietnamDates: 1970 MarchContainer: Box 32, Folder 6
-
Description: Southeast Asia -- Vietnam
Eaton, Cyrus S.
Dates: 1970 AprilContainer: Box 32, Folder 7 -
Description: Southeast Asia -- Vietnam
Smith, Ralph Tyler; Davis, William E.; Cooper, John Sherman
Vietnam; Southeast Asia; Foreign Relations
Statement On Cooper-Church Amendment Before The Senate Foreign Relations CommitteeDates: 1970 MayContainer: Box 32, Folder 8 -
Description: Southeast Asia -- Vietnam
Clarke, John L.; Symington, Stuart; Bennett, Wallace F.; Young, Milton R.; Tydings, Joseph D.; Holland, Spessard L.; Torbert, Elise
Vietnam
"War Without End: Congress Must Draw The Line", May 1, 1970Dates: 1970 MayContainer: Box 32, Folder 9 -
Description: Southeast Asia -- Vietnam
Eaton, Cyrus S.; Conway, William S.; Mcintyre, Thomas J.
Individual View of Senator Thomas J. Mcintyre Upon The Return of The Presidential Fact-Finding MissionDates: 1970 JuneContainer: Box 32, Folder 10 -
Description: Southeast Asia -- Vietnam
Johnson, S. Albert; Onweiler, William C.; Cranston, Alan; Cooper, John Sherman
Prisoners of War; The Amendment To End The War; Report of The Steering Committee of The Congressional Committee for A Vote On The War; Cooper-Church Amendment; Vietnam
"Cooper-Church Amendment: The Time Has Come To Vote", In Senate, June 3, 1970Dates: 1970 JuneContainer: Box 32, Folder 11 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Cooper-Church AmendmentDates: 1970 JulyContainer: Box 32, Folder 12 -
Description: Southeast Asia -- Vietnam
Preliminary Analysis of Church Dissent; Cambodia
Dates: 1970 JulyContainer: Box 32, Folder 13 -
Description: Southeast Asia -- Vietnam
McGovern, George; Hatfield, Mark O.; Allott, Gordon; Hoopes, Townsend
Cambodia; Hoopes, Townsend, "Legacy of The Cold War In Indochina"; Vietnam
"Creeping Involvement In Southeast Asia: Another Step", August 14, 1970; Remarks of FC In Support of The McGovern-Hatfield Amendment, August 31, 1970Dates: 1970 AugustContainer: Box 32, Folder 14 -
Description: Southeast Asia -- Vietnam
Luppi, Hobart; Hatfield, Mark O.; Cooper, John Sherman; Kinsley, Michael E.; Averill, John
Cooper-Church Amendment; Amendment To End The War Committee; Kinsley, Michael E., "The Harvard Brain Trust: Eating Lunch At Henry's", Washington Monthly, September 1970; Averill, John, "Eating Crow At Mike's", Washington Monthly, September 1970; Vietnam
"The Doves Have Won and Don't Know It", CBS Television, September 5, 1970Dates: 1970 SeptemberContainer: Box 32, Folder 15 -
Description: Southeast Asia -- Vietnam
Russell, Richard B.; Percy, Charles H.; Young, Stephen M.
CambodiaDates: 1970 OctoberContainer: Box 32, Folder 16 -
Description: Southeast Asia -- VietnamDates: 1970 NovemberContainer: Box 32, Folder 17
-
Description: Southeast Asia -- VietnamDates: 1970 DecemberContainer: Box 32, Folder 18
-
Description: Southeast Asia -- Vietnam
Callis, Helmut G.; McGovern, George
Nixon Peace PlanDates: 1970 January-MarchContainer: Box 32, Folder 19 -
Description: Southeast Asia -- VietnamDates: 1970 FebruaryContainer: Box 32, Folder 20
-
Description: Southeast Asia -- VietnamDates: 1970 AprilContainer: Box 32, Folder 21
-
Description: Southeast Asia -- VietnamDates: 1970 AprilContainer: Box 32, Folder 22
-
Description: Southeast Asia -- Vietnam
Weber, Milan G.
Jamaica, New YorkDates: 1970 AprilContainer: Box 32, Folder 23 -
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 32, Folder 24
-
Description: Southeast Asia -- Vietnam
Cooper-Church
Dates: 1970 MayContainer: Box 33, Folder 1 -
Description: Southeast Asia -- Vietnam
Vietnam; Expansion of War Into Cambodia; Cooper-Church Amendment
Dates: 1970 MayContainer: Box 33, Folder 1 -
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 33, Folder 2
-
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 33, Folder 3
-
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 33, Folder 4
-
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 33, Folder 5
-
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 33, Folder 6
-
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 33, Folder 7
-
Description: Southeast Asia -- VietnamDates: 1970 MayContainer: Box 33, Folder 8
-
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; McGovern-Hatfield Amendment To H.R.17123-Military Authorization
Dates: 1970 May 0Container: Box 33, Folder 9 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; McGovern-Hatfield Amendment To H.R.17123-Military Authorization; Renewed Bombing of North Vietnam; Senators' Tv Program "To End The War"
Dates: 1970 May 1Container: Box 33, Folder 10 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; "End The War Amendment"; Repeal of The Gulf of Tonkin Resolution; Repression of Student Protests; Vietnam
Dates: 1970 May 2Container: Box 33, Folder 11 -
Description: Southeast Asia -- Vietnam
McGovern-Hatfield Amendment To H.R.17123-Military Authorization; Escalation of The War Into Cambodia
Dates: 1970 May 3Container: Box 33, Folder 12 -
Description: Southeast Asia -- Vietnam
"End The War Amendment"; Escalation of The War Into Cambodia
Dates: 1970 May 4Container: Box 33, Folder 13 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; "End The War Amendment"
Dates: 1970 May 5Container: Box 33, Folder 14 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; "End The War Amendment"
Introduction of The Cooper-Church Amendment May 7-11, 1970Dates: 1970 May 6Container: Box 33, Folder 15 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; "End The War Amendment"
"Amendment To End The War" Senate Floor May 7-11, 1970 Introduction of The Cooper-Church AmendmentDates: 1970 May 7Container: Box 33, Folder 16 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; "End The War Amendment"; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970 Introduction of The Cooper-Church AmendmentDates: 1970 May 8Container: Box 34, Folder 1 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; "End The War Amendment"; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970 Introduction of The Cooper-Church AmendmentDates: 1970 May 9Container: Box 34, Folder 2 -
Description: Southeast Asia -- VietnamDates: 1970 May 0Container: Box 34, Folder 3
-
Description: Southeast Asia -- VietnamDates: 1970 May 1Container: Box 34, Folder 4
-
Description: Southeast Asia -- VietnamDates: 1970 May 2Container: Box 34, Folder 5
-
Description: Southeast Asia -- VietnamDates: 1970 May 3Container: Box 34, Folder 6
-
Description: Southeast Asia -- VietnamDates: 1970 May 4Container: Box 34, Folder 7
-
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 5Container: Box 34, Folder 8 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 6Container: Box 34, Folder 9 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 7Container: Box 34, Folder 10 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 8Container: Box 34, Folder 11 -
Description: Southeast Asia -- Vietnam
Escalation of The War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 9Container: Box 34, Folder 12 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; Kent State and Student Unrest
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 0Container: Box 34, Folder 13 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 1Container: Box 34, Folder 14 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; H.R.15628-Amend The Foreign Military Sales Act; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 2Container: Box 34, Folder 15 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 3Container: Box 34, Folder 16 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 4Container: Box 35, Folder 1 -
Description: Southeast Asia -- VietnamDates: 1970 May 5Container: Box 35, Folder 2
-
Description: Southeast Asia -- Vietnam
Move To Repeal The Gulf of Tonkin Resolution; War Powers; Escalation of War Into Cambodia; Amendment To End The War; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 6Container: Box 35, Folder 3 -
Description: Southeast Asia -- Vietnam
S.Res.351-Mutual Cease-Fire and Political Settlement In Vietnam; Kent State; Escalation of War Into Cambodia
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 7Container: Box 35, Folder 4 -
Description: Southeast Asia -- Vietnam
Kent State; Escalation of War Into Cambodia; Amendment To End The War; Vietnam
"Amendment To End The War" Senate Floor May 7-11, 1970Dates: 1970 May 8Container: Box 35, Folder 5 -
Description: Southeast Asia -- Vietnam
Griffiths, Warren
Dates: 1970 May 9Container: Box 35, Folder 6 -
Description: Southeast Asia -- Vietnam
May 12, 1970 NBC Television Appearance "Amendment To End The War"
Dates: 1970 May 0Container: Box 35, Folder 7 -
Description: Southeast Asia -- Vietnam
May 12, 1970 NBC Television Appearance "Amendment To End The War"
Dates: 1970 May 1Container: Box 35, Folder 8 -
Description: Southeast Asia -- Vietnam
May 12, 1970 NBC Television Appearance "Amendment To End The War"
Dates: 1970 May 2Container: Box 35, Folder 9 -
Description: Southeast Asia -- Vietnam
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 3Container: Box 35, Folder 10 -
Description: Southeast Asia -- Vietnam
Phillips Exeter Academy; Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 4Container: Box 35, Folder 11 -
Description: Southeast Asia -- Vietnam
Rivers, Mendel
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 5Container: Box 35, Folder 12 -
Description: Southeast Asia -- Vietnam
Harris, Fred R.
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 6Container: Box 35, Folder 13 -
Description: Southeast Asia -- Vietnam
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 7Container: Box 35, Folder 14 -
Description: Southeast Asia -- Vietnam
Lippman, Jacob
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 8Container: Box 35, Folder 15 -
Description: Southeast Asia -- Vietnam
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 9Container: Box 35, Folder 16 -
Description: Southeast Asia -- Vietnam
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 0Container: Box 36, Folder 1 -
Description: Southeast Asia -- Vietnam
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"; CBS Televison Appearence May 18, 1970Dates: 1970 May 1Container: Box 36, Folder 2 -
Description: Southeast Asia -- Vietnam
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"; May 4, 1970 Dinner In WilmingtonDates: 1970 May 2Container: Box 36, Folder 3 -
Description: Southeast Asia -- Vietnam
Kent State
May 12, 1970 NBC Television Appearance "Amendment To End The War"Dates: 1970 May 3Container: Box 36, Folder 4 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; Kent State
"Amendment To End The War" Introduction of The Cooper- Church Amendment May 7-11, 1970 Senate FloorDates: 1970 May 4Container: Box 36, Folder 5 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; Amendment To End The War; Kent State
Dates: 1970 May 5Container: Box 36, Folder 6 -
Description: Southeast Asia -- Vietnam
Kent State
Dates: 1970 May 6Container: Box 36, Folder 7 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; Student Unrest; Kent State
Dates: 1970 May 7Container: Box 36, Folder 8 -
Description: Southeast Asia -- Vietnam
Kent State
Dates: 1970 May 8Container: Box 36, Folder 9 -
Description: Southeast Asia -- Vietnam
Day, Henry L.; Young, Virgil M.
Student Unrest; Communists; Patriotism; 18 Year Old Vote; Kent StateDates: 1970 May 9Container: Box 36, Folder 10 -
Description: Southeast Asia -- Vietnam
Student Unrest; Communists; Cambodia; Kent State
Dates: 1970 May 0Container: Box 36, Folder 11 -
Description: Southeast Asia -- Vietnam
Student Unrest; Communists; Cambodia; Kent State
Dates: 1970 May 1Container: Box 36, Folder 12 -
Description: Southeast Asia -- Vietnam
Stivers, T.W.
Student Unrest; Communists; Cambodia; Kent StateDates: 1970 May 2Container: Box 36, Folder 13 -
Description: Southeast Asia -- Vietnam
Clarke, John L.
Student Unrest; Communists; Cambodia; Kent StateDates: 1970 May 3Container: Box 36, Folder 14 -
Description: Southeast Asia -- Vietnam
Student Unrest; Communists; Cambodia; Kent State
Dates: 1970 May 4Container: Box 36, Folder 15 -
Description: Southeast Asia -- Vietnam
Student Unrest; Communists; Cambodia; Kent State
Dates: 1970 May 5Container: Box 36, Folder 16 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 6Container: Box 37, Folder 1 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 7Container: Box 37, Folder 2 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentmDates: 1970 May 8Container: Box 37, Folder 3 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 9Container: Box 37, Folder 4 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 0Container: Box 37, Folder 5 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 1Container: Box 37, Folder 6 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 2Container: Box 37, Folder 7 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentmDates: 1970 May 3Container: Box 37, Folder 8 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 9Container: Box 37, Folder 9 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May 0Container: Box 37, Folder 10 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May-JuneContainer: Box 37, Folder 11 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Petitions; Cooper-Church AmendmentDates: 1970 May-JuneContainer: Box 37, Folder 12 -
Description: Southeast Asia -- Vietnam
Escalation of War Into Cambodia; "Amendment To End The War"; Vietnam
"Meet The Press" AppearanceDates: 1970 JuneContainer: Box 38, Folder 1 -
Description: Southeast Asia -- VietnamDates: 1970 JuneContainer: Box 38, Folder 2
-
Description: Southeast Asia -- Vietnam
Cambodia; Byrd Amendment-Defeatm
Dates: 1970 JuneContainer: Box 38, Folder 3 -
Description: Southeast Asia -- Vietnam
Cambodia; Byrd Amendment-Defeat
Dates: 1970 JuneContainer: Box 38, Folder 4 -
Description: Southeast Asia -- Vietnam
Cambodia
Dates: 1970 JuneContainer: Box 38, Folder 5 -
Description: Southeast Asia -- Vietnam
Contributions From Abroad for "End The War Committee"; Cooper-Church Amendment; Idaho Petitions In Support of The National Guard and Armed Forces Reserves
Dates: 1970 June-AugustContainer: Box 38, Folder 6 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
Instructions for Replies; Cooper-Church AmendmentDates: 1970Container: Box 38, Folder 7 -
Description: Southeast Asia -- Vietnam
Stevenson, Adlai E. III; Calley, William L.; Cooper, John Sherman
Mylai/Lt. Calley; Cooper-Church AmendmentDates: 1971 January-AprilContainer: Box 38, Folder 8 -
Description: Southeast Asia -- Vietnam
Moss, Frank E.; Stevens, Ted; Hatfield, Mark O.; Ervin, Sam J., Jr.; Javits, Jacob K.; Montoya, Joseph M.; Berrigan, Philip
S.1125-Executive Privilege-Pentagon Papers; H.R. 8687-[Withdraw US Forces From Vietnam...]Dates: 1971 April-OctoberContainer: Box 38, Folder 9 -
Description: Southeast Asia -- Vietnam Special File
Javits, Jacob K.
Dates: 1971Container: Box 38, Folder 10 -
Description: Southeast Asia -- Vietnam
Dole, Robert; Muskie, Edmund S.; Gramer, Rod E.; Tracy, Paul
Today Show Appearance; Case-Church Amendment; "Vietnam Commitments, 1961", A Staff Study, Pentagon Papers, No. 1, March 20, 1972; "The United States and Vietnam: 1944-1947", A Staff Study, Pentagon Papers, No. 2, April 3, 1972
Praising Muskie, Inserting Articles In Cr, DraftDates: 1972 February-AprilContainer: Box 38, Folder 11 -
Description: Southeast Asia -- Vietnam
Bushnell, Robert Addison, Jr.; Kehne, Rolf; Pavesic, Max; Spock, Benjamin; Peterson, F. Ross; Case, Clifford P.; Mansfield, Mike
Case-Church Amendment; Mansfield AmendmentDates: 1972 MayContainer: Box 38, Folder 12 -
Description: Southeast Asia -- Vietnam
Hull, T. Clark
Today Show Appearance; Case-Church Amendment; Prisoners of WarDates: 1972 MayContainer: Box 38, Folder 13 -
Description: Southeast Asia -- Vietnam
Nixon, Richard M.
Pro-Nixon; Anti ChurchDates: 1972 January-MayContainer: Box 38, Folder 14 -
Description: Southeast Asia -- Vietnam
Doolin, Dennis J.; Tunney, John V.; Bowman, Rose Marie; Hartke, Vance
Foreign Relations; Southeast Asia; Case-Church AmendmentDates: 1972 June-DecemberContainer: Box 38, Folder 15 -
Description: Southeast Asia -- Vietnam Special File
Cranston, Alan; Nguyen Thi Binh; Case, Clifford P.; Kissinger, Henry A.; Tunney, John V.; Cooper, John Sherman; Nixon, Richard M.
Transcript of Dean Rusk Press Conference, October 12, 1967; Legislative History of Cooper-Church Documents, October 5, 1970 and October 20, 1970; Text of Cooper-Church Amendment; Bombing Hanoi and Haiphong, April 17, 1972; Case-Church Amendment; Nixon's
"American Foreign Policy In Transition", February 3, 1972; Stmt On Case-Church, May 8, 1972; Stmt On Nixon's Speech, May 8, 1972; Byrd's Modification of Case-Church Amendment, Press Release, May 11, 1972; "Vietnam: In The Eighth Year of The American OrdDates: 1967-1972Container: Box 39, Folder 1 -
Description: Southeast Asia -- Vietnam
Muskie, Edmund S.; Fulbright, J.W.; Cooper, John Sherman; Case, Clifford P.
Cooper-Church Amendment-Background Material; S.-- To End The War In Indochina/Fulbright; S. 1248-Require Congressional for Involvement of US Forces In Further Hostilities In Indochina, and for Extending Assistance To North Vietnam
"Limitations On Military Involvement In Indochina and The Cooper-Church Amendment", In Senate, December 29, 1970; "Vietnam: In The Eighth Year of The American Ordeal", In Senate, May 5, 1972; "The Case-Church Amendment:...", May 14, 1973Dates: 1972-1973Container: Box 39, Folder 2 -
Description: Southeast Asia -- Vietnam Special File
Eagleton, Thomas F.; Case, Clifford P.; Fulbright, J.W.; Williams, Harrison A., Jr.
S.578-Requiring Congressional Authorization; End The War Amendment; Case-Church Amendment; War Powers Act-S. 440; S. 1248-Case-Church Amendment No Funds, May 14, 1973; H.R. 3259-Requiring Congressional Authorization; Vietnam
"American Military Involvement In Indochina Ends August 15, 1973", In Senate, June 29, 1973; Excerpts From Speech On End-of-War/Case-Church, June 29, 1973Dates: 1973Container: Box 39, Folder 3 -
Description: Southeast Asia -- Vietnam
Jones, Michael; Jones, Diane; Spock, Benjamin; Barnes, John B.
Aid To North Vietnam for Reconstruction; Prisoners of WarDates: 1973 March-AprilContainer: Box 39, Folder 4 -
Description: Southeast Asia -- Vietnam
Aid To North Vietnam for Reconstruction; Prisoners of War
"Let Us Have No Illusions About Peace", Article, [February 1973]Dates: 1973 January-FebruaryContainer: Box 39, Folder 5 -
Description: Southeast Asia -- Vietnam
Jones, Michael; Jones, Diane; Case, Clifford P.
Aid To North Vietnam for Reconstruction; Prisoners of War; Case-Church AmendmentDates: 1973 May-DecemberContainer: Box 39, Folder 6 -
Description: Southeast Asia -- Vietnam
Byrd, Harry F., Jr.
Possibility of Resumption of US Involvement; Missing In Action; Prisoners of War; S. Res. -- [Missing In Action]Dates: 1974Container: Box 39, Folder 7 -
Description: Southeast Asia -- Vietnam
McGovern, George; Stafford, Robert T.; Leahy, Patrick J.; Kennedy, Edward M.; Brooke, Edward W.; Abourezk, James S.
Foreign Aid To Rebuild VietnamDates: 1976-1978Container: Box 39, Folder 8 -
Description: Southeast Asia -- Vietnam
Cooper, John Sherman
H.R.15628-Amend The Foreign Military Sales Act; Various Drafts and Versions of Cooper-Church Amendment; H.R.17123-Amendment To End The War; Dole Amendment On Prisoners In Cambodia; S.Res.-Regarding The Combat Use of U.S. Forces As Intruments of Foreign P
Statement On Cambodia, April 29, 1970; T.V. Broadcast Transcript, "The Amendment To End The War" May 12, 1970; On The Cooper-Church Amendment In Senate, May 11, 1970; "Cambodia" In Senate, May 7, 1970; Introduce Amendment To S.3367-Military Procurement AuDates: 1970 January-MayContainer: Box 39, Folder 9 -
Description: Southeast Asia -- Vietnam Cooper-Church Amendment
Cooper-Church Amendment
In Senate, May 7, 1970; "An Explanation of The Cooper-Church Amendment" In Senate, May 13, 1970Dates: 1970 January-MayContainer: Box 39, Folder 9 -
Description: Southeast Asia -- Vietnam Cooper Church Amendment
McGovern, George; Hatfield, Mark O.
Various Amendments To The Foreign Military Sales Act; H.R.15628 Amend The Foreign Military Sales Act; S.4542-Amend The Foreign Assistance Act of 1961; S.4543-Provide Additional Foreign Assistance Authorization; Cooper-Church Amendment; Vietanm
"Cooper-Church Amendment-The Time Has Come To Vote" In Senate, June 3, 1970; "On The Byrd Amendment" In Senate, June 9, 1970; "War By Proxy" In Senate, June 29, 1970; "On Cooper-Church Amendment, The Byrd Amendment, and Constitutional Powers" In SeDates: 1970 June-DecemberContainer: Box 39, Folder 10 -
Description: Southeast Asia -- Vietnam Cooper-Church Amendment
"Out of Indochina In 18 Months" In Senate, July 7 1970; Interview With James McCartney, August 11, 1970; "Fresh Danger In Cambodia" In Senate, August 11, 1970; "A Momentous Vote" In Senate, August 12, 1970; "Idaho Understands" In Senate, After June 30, 1
Dates: 1970 June-DecemberContainer: Box 39, Folder 10 -
Description: Southeast Asia -- Vietnam Cooper-Church Amendment
Press Conference, August 21, 1970; "The Cooper-Church Amendment Must Be Retained" In Senate, After July 19, 1970; "Barring American Forces In Cambodia" In Senate, After October 14, 1970Dates: 1970 June-DecemberContainer: Box 39, Folder 10 -
Description: Southeast Asia -- Vietnam Conference File
S.J.Res.-Withdraw U.S. Troops From Indochina; Prohibit Invasion of N. Vietnam Without Congressional Authority; H.J.Res.462-Withdraw U.S. Troops From Indochina; Various Drafts and Versions of Cooper-Church Amendment; Mansfield Amendment
Statement Given On NBC Special On The Congress, March 21, 1971; "Wasted People" In Senate, March 23, 1971; On The Plan To Introduce A New Cooper-Church Amendment, July 7, 1971; "In Support of The Cooper-Church Amendment" In Senate, Autumn 1971Dates: 1971Container: Box 39, Folder 11 -
Description: Southeast Asia -- Vietnam Evacuation of Saigon
Vietnamese Refugees In US
Dates: 1975Container: Box 39, Folder 12 -
Description: Southeast Asia -- Vietnam Peace AgreementDates: 1973Container: Box 39, Folder 13
-
Description: Southeast Asia -- Vietnam Special FileDates: 1974-1975Container: Box 39, Folder 14
-
Description: Southeast Asia -- Vietnam Claims Settlement AmendmentDates: 1980Container: Box 39, Folder 15
-
Description: Southeast Asia -- Vietnam Postcards
Cooper-Church Amendment "To End The War"
Dates: 1970 MayContainer: Box 40 -
Description: Southeast Asia -- Vietnam Postcards
Cooper-Church Amendment "To End The War"
Dates: 1970 MayContainer: Box 41 -
Description: Eastern Europe -- Bulgaria, Czechoslovakia, Poland, Hungary
Javits, Jacob K.; Lovestone, Jay; Pell, Claiborne; Muskie, Edmund S.; Dutton, Frederick G.; Eaton, Cyrus S.; Reiter. Richard W.; Re, Edward P.; Galganowicz, J.
USSR; Hungary Under Soviet Rule III; Foreign Claims Settlement Commission Report, No. 24; Czechoslavakian Claim Fund-Hearings On S.3008-An Appeal To End The Occupation of Czechoslavakia, 1960Dates: 1957-1980Container: Box 42, Folder 1 -
Description: Eastern Europe -- Rumania, Yugoslavia
Burnbaum, Jacob; Kennan, George F.; Heffner, Richard D.; Mondale, Walter F.; Brooke, Edward W.; Lausche, Frank J.; Macomber, William B., Jr.; Findley, Paul; Tito, Josip Broz
Conference On Security; Radio Free Europe; Rumania-Most Favored Nation; Yugoslavia; Knights of Columbus; Tito Visit, 1957; Claims Against YugoslaviaDates: 1957-1980Container: Box 42, Folder 2 -
Description: Eastern Europe -- USSR
Salsbury, Harrison; Baker, Edgar R.; Zablocki, Clement J.; Nixon, Richard M.; Dillon, Douglas; Hughes, Thomas L.; Dutton, Frederick G.; Morgenthau, Hans J.
Sino-Soviet Foreign Aid Figures; Cultural, Technical, and Educational Exchange; H Con Res 633-Freedom for The "Captive Nations"; U-2 Flights; Executive Privilege; Morgenthau, Hans J., "The Last Years of Our Greatness", New Republic, December 29, 1958; Ni
"Failures of The Commnist Camp", State DepartmentDates: 1957-1964Container: Box 42, Folder 3 -
Description: Eastern Europe -- USSR - Visit of Nikita Khrushchev
Dodd, Thomas J.; Nixon, Richard M.
Foreign Relations; Soviet Union; EuropeDates: 1959Container: Box 42, Folder 4 -
Description: Eastern Europe -- USSR
Eaton, Cyrus S.; Muskie, Edmund S.; Lausche, Frank J.; Cabell, Glen; Waldrop, Frank C.; Khrushchev, Nikita
Khrushchev Appearance Before The United NationsDates: 1960Container: Box 42, Folder 5 -
Description: Eastern Europe -- USSR
Hays, Brooks; Magnuson, Harry F.; Gavin, James M.; Khrushchev, Nikita; Bronfenbrenner, Urie
Khrushchev, Nikita Un Visit; Vienna Summit; Reprint of Khrushchev's Speech of January 6, 1961; Bronfenbrenner, Urie, "The Mirror Image In Soviet-American Relations"; Report On Exchanges With The Soviet Union and East Europe, Department of StateDates: 1961Container: Box 42, Folder 6 -
Description: Eastern Europe -- USSR - Jewish Leadership
Dodd, Thomas J.; Brezhnev, Leonid I.; Kosygin, Aleksy; Day, Henry L.; Fulbright, J.W.
Brezhnev Biography; Kosygin Biography; "The Many Crisis of The Soviety Economy, US-S Committee PrintingDates: 1963-1965Container: Box 42, Folder 7 -
Description: Eastern Europe -- USSR
Kennan, George F.; Tunney, John V.; Case, Clifford P.; Day, Henry L.; Irwin, John N. III; Clark, Joseph S.
S.3127-Gravel Act; Jewish Immigration; USSR
"Detente: Shadow Or Substance", In Senate, August 19, 1974Dates: 1969-1974Container: Box 42, Folder 8 -
Description: Eastern Europe -- USSR
Buckley, James L.
Amnesty InternationalDates: 1975Container: Box 42, Folder 9 -
Description: Eastern Europe -- USSR
Dobrynin, Anatoly F.; Sparkman, John J.; Meany, George
Dates: 1976-1977Container: Box 42, Folder 10 -
Description: Eastern Europe -- USSR
Smirnov, Nikolay D.; Solzhenitsyn, Aleksander I.; Doctorow, Gilbert S.; Day, Henry L.; Kennedy, Edward M.; Nitze, Paul
Jewish Immigration; US-Soviet Military Balance; "Soviet Dynamics-Political, Economic, Military; "Securing The Seas: Soviet Naval Challenge"Dates: 1978Container: Box 42, Folder 11 -
Description: Eastern Europe -- USSR
Marcy, Carl; Vashchenko, Peter; Vashchenko, Augustina ; Wallenberg, Raoul
Sale of Computer Technology To USSR; Vashchenko Family, Raoul WallenbergDates: 1979-1980Container: Box 42, Folder 12 -
Description: Eastern Europe -- USSR
"Case Histories of The Refusniks"
Dates: 1978Container: Box 42, Folder 13 -
Description: Western Europe
Platzer, Wilfried; Kriesky, Bruno; Gischnitzer, Franz; Scheyvan, Baron; Austro, Mark; Ramsbotham, Peter; Molloy, John J.; Streit, Clarence K.; Leifland, Leif; Wachtmeister, Wilhelm
Austria; Belgium; Finland; Great Britain; Ireland; Netherlands; Switzerland; Sweden; "Facts About Finland"; British Embassy Views of Prominent Americans In 1939;Dates: 1958-1980Container: Box 42, Folder 14 -
Description: Western Europe
Debre, Michel; Mansfield, Mike
Mansfield AmendmentDates: 1969-1971Container: Box 42, Folder 15 -
Description: Western Europe -- Berlin
Dodd, Thomas J.; Kennan, George F.; Mansfield, Mike
Chronological Summary, March-June, 1959Dates: 1958-1960Container: Box 43, Folder 1 -
Description: Western Europe -- Berlin
Mansfield, Mike; Fromm, Erich; Riesman, David; Warner, Fred Neal; Kennedy, John F.
"The Berlin Crisis", Reprint, President Kennedy's Televised Speech, Tuesday, July 25, 1961; Department of State-BackgroundDates: 1961 January-JulyContainer: Box 43, Folder 2 -
Description: Western Europe -- Berlin
Bowles, Chester; O'Brien, Lawrence F.; Hays, Brooks; Pell, Claiborne
The Berlin Crisis; H. Con. Res. 362-International Adjudication of Berlin Rights; Berlin Kit, Revised-Materials On The Berlin Crisis, Gathered By The Department of State
"Berlin and The West Berlin Elections", Broadcast In Idaho, August 6-12, 1961, Text of Radio-Television TranscriptDates: 1961 August-December; 1962Container: Box 43, Folder 3 -
Description: Western Europe -- Berlin
"Berlin Kit", Department of State
Dates: 1961 June 27Container: Box 43, Folder 4 -
Description: Western Europe -- Common Market
Javits, Jacob K.; Kennan, George F.; Fulbright, J.W.; Glesinger, Egon; McCarthy, Terence; Day, Henry L.
Dates: 1959-1965Container: Box 43, Folder 5 -
Description: Western Europe -- Cyprus
McCall-Judson, Allan; Keating, Kenneth B.; Allan, Robert M.
"Cyprus: The Problem In Perspective"Dates: 1957Container: Box 43, Folder 6 -
Description: Western Europe -- Federal Republic of Germany
Coudenhove-Kelergi, Count Richard; Mansfield, Mike; Biemiller, Andrew J.; Berg, Rolf; Stone, Wm.T.
"German Rearmament" By Stone, Wm.T.Dates: 1957Container: Box 43, Folder 7 -
Description: Western Europe -- France
Le Grande, Charles; Alphand, Herve; Bohlen, Charles; Symington, Stuart; Mitterand, Francois; Fecanuet, Jean; Giscard D'estaing, Valery
"Freedom and Union" By De GaulleDates: 1957Container: Box 43, Folder 8 -
Description: Western Europe -- FranceDates: 1970Container: Box 43, Folder 9
-
Description: Western Europe -- German Democratic Republic
Ulbricht, Walter; Wright, Calvin E.
Dates: 1957-1975Container: Box 43, Folder 10 -
Description: Western Europe -- Greece
Reuther, Victor G.; Humphrey, Hubert H.
Dates: 1963-1976Container: Box 43, Folder 11 -
Description: Western Europe -- Italy
Pella, H.E. Giuseppe; Gardner, Richard N.; Luce, Clare Booth
"Italy After 100 Years", Foreign Affairs Press, January 1967;Dates: 1957-1978Container: Box 43, Folder 12 -
Description: Western Europe -- Spain
Alba, Jaime; Sparkman, John J.
Pact of Madrid-RevisionDates: 1975-1976Container: Box 43, Folder 13 -
Description: Western Europe -- Spain - Basques
Eiguren, Joe; Rovira, Juan Jose; Bieter, Pat
"Iberia for A Free Spain"
F.C. Insertions:"The Brave Spirt of The Basques", August 8, 1969; "The Proud Heritage of Idaho Basques", June 4, 1970Dates: 1960-1979Container: Box 43, Folder 14 -
Description: Western Europe -- Spain - Basques
Franco, Francisco
Franco Oppression of Basques; Spain
Speech:"The Basques Dancers", In Senate, July 1, 1976Dates: 1968-1971Container: Box 43, Folder 15 -
Description: Western Europe -- Turkey - Cyprus
Dimitriou, N.G.; Byrd, Robert C.; Christopher, Warren
Dates: 1975-1978Container: Box 43, Folder 16 -
Description: North America -- Canada International Joint Commission
Magnuson, Warren G.; Mansfield, Mike; Murray, James E.
S.2594-Commissioners On The International Joint Commission Must Be Appointed By The President; S.2602-Commissioners of The International Joint Commission Must Be Appointed By The President; International Joint CommissionDates: 1957-1960Container: Box 44, Folder 1 -
Description: North America -- Canada
Pearson, Lester B.; O'Brien, Lawrence F.; Peterson, Avery F.; Hagen, Gradon; Wickberg, Ralph W.; Ritchie, A.E.; Smith, Sydney; Gravel, Mike; Towe, P.M.; Cadieux, Marcel
"Oil and Canada-U.S. Relations"; "Wheat Surpluses and Canada-U.S. Relations"; Senate DebateDates: 1959-1971Container: Box 44, Folder 2 -
Description: North America -- Canada
Abshire, David M.; Head, Ivan L.; Dickey, Sloan John; Hollings, Ernest F.; Kuhl, Arthur; Lamoureux, Lucien; Cadieux, Marcel
Great Lakes Water Quality Agreement; Canada-U.S. Interparliamentary; S.Con.Res.14-Urging Canadian Govt. To Reassess Policy of Permitting Killing of Newborn Harp Seals, 1977Dates: 1971-1973; 1979Container: Box 44, Folder 3 -
Description: South America
Morse, Wayne; Armstrong, Hamilton Fish; Pearson, Drew; Nuveen, John; Fulbright, J.W.; Gray, William P.
Panama Canal; S.3058 Mutual Security Act; Arms Sales; Interamerican Congress of Working Newspaper Organizations; "Commodity Problems In Latin America"; US Aid and Latin America
"An Interamerican Police Force: Will It Work?"Dates: 1957-1960Container: Box 44, Folder 4 -
Description: South America
Chile; Chilean Earthquake Reconstruction and Rehabilitation Program; Interamerican Program for Social Justice
Dates: 1961Container: Box 44, Folder 5 -
Description: South America
Frei, Eduardo
GuianaDates: 1961Container: Box 44, Folder 6 -
Description: South America
Mansfield, Mike; Nolte, Richard H.; Gierrity, E.J.; Mora, Jose A.
Oas Punta Del Este; Alliance for Progress, Pan American UnionDates: 1962Container: Box 44, Folder 7 -
Description: South America
Byrd, Harry F., Sr.; Moscoso, Teodoro; Gruening, Ernest; Dutton, Frederick G.; Guggenhiem, Harry F.; Humphrey, Hubert H.; Hodges, Luther H.
Alliance for ProgressDates: 1963-1964Container: Box 44, Folder 8 -
Description: South America
Rockefeller, David; Grace, Peter
Subcommittee On Interamerican Relations; Alliance for ProgressDates: 1966-1968Container: Box 44, Folder 9 -
Description: South America
Quijano, Raul A.; Tinoco, Luis Demetrio
S.2347 Foreign Assistance Act of 1969; Alliance for Progress
"The Latin American Challenge" Senate, March 24, 1969Dates: 1969 January-MayContainer: Box 44, Folder 10 -
Description: South America
Grace, Peter; Plaza, Galo; Fox, John M.
"Toward A Strategy of Interamerican Development"Dates: 1969 June-AugustContainer: Box 44, Folder 11 -
Description: South America
Seldman, Benjamin; Elbrick, C. Brook; Ramirez, Hernando; Sparkman, John J.; Greene, James R.; Fascell, Dante B.; Mercado, Jose Benchimol; Door, Thomas J.; Evens, John K.
Ditribution of Wealth; Overseas Private Investment Corp.; Social ProgressDates: 1969 September-DecemberContainer: Box 44, Folder 12 -
Description: South America
Mcbride, Robert H.
Economic and Military AidDates: 1969 DecemberContainer: Box 44, Folder 13 -
Description: South America
Porreco, Rocco E.; Cochrane, James D.; Payne, James L.; Poats, Rutherford M.; Ferguson, Yale H.; Manning, Bob M.; Gearings, Rocky
Chronicle of Organization of American States
"Toward A New Policy In Latin America", Chronicle of The O.A.S.Dates: 1969 January-MayContainer: Box 45, Folder 1 -
Description: South America
Hannah, John A.; Day, Henry L.; Brothers, Dwight S.; Smith, Margaret Chase; Herrera, Felipe; Gruening, Ernest; Fulbright, J.W.; Linowitz, Sol M.; Sloan, John W.; Glade, William; Caldera, Rafael; Morris, David; Wheaton, Philip
Agency for International Development; Morris, David and Philip Wheaton, "Questions About Latin American Policy: A Reply To Senator Frank Church"Dates: 1969 June-SeptemberContainer: Box 45, Folder 2 -
Description: South America
Skacel, Milan B.; Prichard, Philip; Pescatello, Ann; Cunneen, Joseph; Cubas, Jose De; Jova, Joseph John; Mecham, L. Ralph; Sloan, John W.; Bayh, Birch
Amdean Common Market; Convention of TerrorismDates: 1971Container: Box 45, Folder 3 -
Description: South America
Wallender, Harvey W. III; Boesen, Richard N.
Foreign Relations; Latin America
"The Other Twenty Americas Today", Berkeley Lecture; "Latin America-Long Time Loser", Berkeley LectureDates: 1972Container: Box 45, Folder 4 -
Description: South America
Clark, Ross A.; Kaplan, Stephen S.; Linowitz, Sol M.
Foreign RelationsDates: 1973Container: Box 45, Folder 5 -
Description: South America
Ortiz Mena, Antonio; Fritzsche, A. Keith; Velez, Fernando; Housley, John B.
Housley, John B., "After Chile: The US and Latin America"Dates: 1974-1976Container: Box 45, Folder 6 -
Description: South America
Skacel, Milan B.
Foreign RelationsDates: 1977-1980Container: Box 45, Folder 7 -
Description: South America
The World Bank In Latin America; Publications
Dates: 1960; 1969; 1977Container: Box 45, Folder 8 -
Description: South America -- Argentina
Barrenechea, Norberto; Levine, Laurence; Vance, Cyrus R.; Kaplan, Marcos
Jehovahs Witness; Background Information On Government Actions Against Swift, "Argentina Under Peron"Dates: 1965-1979Container: Box 45, Folder 9 -
Description: South America -- Bolivia
Fulbright, J.W.; Boeker, Paul H.
Report: "Bolivia--An Assessment of The U.S. Policies and Programs"Dates: 1970-1978Container: Box 45, Folder 10 -
Description: South America -- Brazil
Green, Harold S.
Amnesty International; Terror and Torture; Report:"Survey of The Brazilian Economy, 1960"Dates: 1959-1970Container: Box 45, Folder 11 -
Description: South America -- Brazil
Clark, Bronson P.; Ferguson, Yale H.; Leddy, Raymond J.
Amnesty International; Torture, Terror, and Civil Rights; American Friends Service CommitteeDates: 1967-1974Container: Box 45, Folder 12 -
Description: South America -- Brazil
Torture Hearings
Dates: 1971Container: Box 45, Folder 13 -
Description: South America -- Brazil
Wexler, Haskell
Manuscript Accounts of Torture Etc.Dates: 1971Container: Box 45, Folder 14 -
Description: South America -- Brazil
Rodgers, William P.; Silveira, Enio; Abshire, David M.
Torture Hearings; Opening Statement for The Subcommittee HearingsDates: 1971Container: Box 45, Folder 15 -
Description: South America -- Chile
Ibanec, Pedro; Valenzuela, Arturo; Petras, John E.; Laporte, Robert
U.S. Visit of Chilean Congresswomen; Anaconda Company; Exclusion of Chile From U.S. Aid Programs; Report: U.S. Response To Economic Nationalism In ChileDates: 1959Container: Box 46, Folder 1 -
Description: South America -- Chile
Petition Calling for Opposition To U.S. Policy
Dates: 1973 MayContainer: Box 46, Folder 2 -
Description: South America -- Chile
Heitman, Walter; Silva, Erich Schnake; Trucco, Manuel
Legal System and The Protection of Civil Rights; Amnesty International; National Coordinating Center In Solidarity With Chile
Speech:"In The Aftermath of The Chilean Affair"Dates: 1974 MayContainer: Box 46, Folder 3 -
Description: South America -- ChileDates: 1975 September-1979Container: Box 46, Folder 4
-
Description: South America -- Columbia, Costa RicaDates: 1957-1975Container: Box 46, Folder 5
-
Description: South America -- Cuba
Francis, Jesse E.; Bonsal, Philip W.; Carlton, W.F.
"Charco Redondo Mine"; Expropriated Estate of W.F. CarltonDates: 1958-1960Container: Box 46, Folder 6 -
Description: South America -- Cuba
Morse, Wayne; Castro Ruz, Fidel
Report:"Why We Fight" By Fidel CastroDates: 1959-1960Container: Box 46, Folder 7 -
Description: South America -- Cuba
Lippmann, Walter; Cleveland, Harlan
Background-L.R.S.-Cuba Guantanamo; Tractors for Freedom; Report: "Cuba and Batista"Dates: 1961Container: Box 46, Folder 8 -
Description: South America -- Cuba
Selected Chronology On Cuba and Castro; Tractors for Freedom
Dates: 1961 June-OctoberContainer: Box 46, Folder 9 -
Description: South America -- Cuba
Dutton, Frederick G.; Rusk, Dean; Day, Henry L.; Smathers, George A.
"Castro Regime In Cuba" Department of State; Cuban Revolutionary CouncilDates: 1962Container: Box 46, Folder 10 -
Description: South America -- Cuba
Day, Henry L.; Gonzalez, Henry B.
Source Material-Department of State; O.A.S. Special Consultative Committee Against Communism; Guantanamo Inspection Tour; Committee Reports and Hearings; CubaDates: 1962 SeptemberContainer: Box 46, Folder 11 -
Description: South America -- Cuba
Fulbright, J.W.; Stevenson, Adlai E.; Betancourt, Romulo; De Varona, Manuel A.; Marsh, John O.; Biemiller, Andrew J.
U.N. Assistance To Cuba; U.N. Special Funds; U.N.-Cuban Farms; "New Alignments of The 88th Congress"
Church Statement On The U.S. Quarantine of CubaDates: 1963 January-MarchContainer: Box 46, Folder 12 -
Description: South America -- Cuba
Dutton, Frederick G.; Sargent, Dwight T.; Rusk, Dean
United Nations Aid To Cuba; C.B.S. Radio Appearance April 4, 1963; Chayes, Abram "Law and The Quarantine of Cuba" Foreign Affairs April, 1963Dates: 1963Container: Box 46, Folder 13 -
Description: South America -- Cuba
Dodd, Thomas J.; Fulbright, J.W.; Hoff, Harvey D.; Small, Milton; Macomber, William B., Jr.; Bethel, Paul D.
Bethel, Paul D. "The Havana Conference" The Reporter March 24, 1966
"The Korean Paralysis" The Nation April 6, 1964Dates: 1964-1969Container: Box 47, Folder 1 -
Description: South America -- Cuba
Tretiak, Daniel; Fascell, Todd; Kennedy, Edward M.; Johnson, Kenneth
Johnson, Kenneth "Aid and Alienation"; Tretiak, Daniel "Cuban Relations With The Communist System"Dates: 1970-1975Container: Box 47, Folder 2 -
Description: South America -- Cuba
Brzezinski, Zbigniew; Roa, Raul
Church's Cuban Visit; ImmigrationDates: 1977Container: Box 47, Folder 3 -
Description: South America -- Cuba
Dole, Robert; Solarz, Stephen; Fascell, Dante B.
ImmigrationDates: 1978Container: Box 47, Folder 4 -
Description: South America -- CubaDates: 1979Container: Box 47, Folder 5
-
Description: South America -- CubaDates: 1980Container: Box 47, Folder 6
-
Description: South America -- Dominican Republic, Haiti
Marcy, Carl; Dungan, Ralph A.; Humphrey, Hubert H.; Bundy, McGeorge; Javits, Jacob K.; Fulbright, J.W.; Duvalier, Francois; Reasoner, Harry
"The Reasoner Report"Dates: 1957Container: Box 47, Folder 7 -
Description: South America -- Ecuador, El Salvador
S.Res--To Protect The Tunas and Other Species In The Eastern Tropical Pacific; NACLA Report
Dates: 1969Container: Box 47, Folder 8 -
Description: South America -- Guatemala
Bertrand, Ernesto Viteri; Behrhorst, Caroll; Pinkerton, Lawrence; Rosenfeld, Joshua
Amnesty International; BelizeDates: 1961-1980Container: Box 47, Folder 9 -
Description: South America -- Guyana - Jim Jones People's Temple
Dodd, Thomas J.
Dates: 1962; 1978Container: Box 47, Folder 10 -
Description: South America -- Honduras, Jamaica
Becker, Ralph E.; Mathews, Wade B.
Kaiser BauxiteDates: 1969; 1974; 1977-1978Container: Box 47, Folder 11 -
Description: South America -- Mexico
Mateos, Adolfo Lopez; Arroyo, Luna Antonio; Johnson, Lyndon B.
Foreign Aid; Mexico Visit By Frank Church; Centennial; Sesquicentennial; North American Regional Broadcasting Agreement (Narba)Dates: 1958-1961Container: Box 47, Folder 12 -
Description: South America -- Mexico
Margain, Hugo B.; Ruiz, Carlos A.; Serrano, Jose H.; Fenster, Leo; Cloherty, William M.; Echeverria, Luis; Marroquin, Hector; Tunney, John V.
Lower Rio Grande Water Quality; Morillo Drain Diversion Canal; Alliance of National Workers of Mexico In The U.S.; International Boundary and Water Commission; "Interparliamentary Group Report"Dates: 1969-1979Container: Box 47, Folder 13 -
Description: South America -- Mexico
Olympic Games
Dates: 1980Container: Box 47, Folder 14 -
Description: South America -- NicaraguaDates: 1978-1979Container: Box 47, Folder 15
-
Description: South America -- Panama
St. Malo, Carlos; Pippin, Larry L.
Pippin, Larry L. "The Ramon Era" Hispanic American Report"; PanamaDates: 1957Container: Box 47, Folder 16 -
Description: South America -- Panama
Proposed Sea Level Canal; Flying Panamanian Flag Alongside U.S. Flag and H.Con. Res. 105; U.S. Interests In The Canal and Area
Dates: 1964; 1966; 1970Container: Box 47, Folder 17 -
Description: South America -- Panama/Boise Cascade
Hansberger, Robert V.
Panama Power and LightDates: 1972Container: Box 48, Folder 1 -
Description: South America -- Panama
Treaties; Panama Canal Treaty; Trips-Panama, January 15-18, 1978; Panama Canal In Pictures
Dates: 1977-1978Container: Box 48, Folder 2 -
Description: South America -- Paraguay
Stroessner, Alfredo; George, Bruce; Arens, Richard
Human Rights; Forest Indians; Arens, Richard, "Death Camps In Paraguay", Inquiry, January 2, 1978Dates: 1969-1978Container: Box 48, Folder 3 -
Description: South America -- Peru
Eccles, Marriner S.; Conrad, William W.; Morse, F. Bradford; O'leary, Jeremiah; Fulbright, J.W.; Petras, James; Rimensnyder, Nelson
200 Mile Sea Limit-Fishing; Hickenlooper Amendment; International Petroleum Company; Land Reform; Cyprus Mines; Marcona Corporation; Announcement of Subcommittee Hearings On US-Peru Relations; The Military and Modernization of Peru; Subcommittee HearingsDates: 1957-1969Container: Box 48, Folder 4 -
Description: South America -- Peru
Dew, Edward; Powelson, John P.; Bowler, Robin; Loring, David C.
Arms Sales; Powelson, John P., "US Policy Toward Peru"; Loring, David C., "The US-Peru Fisheries Dispute", Stanford Law Review, February 7, 1971
"Hickenlooper Amendment Should Be Modified", A Statement, May 28, 1970Dates: 1970-1980Container: Box 48, Folder 5 -
Description: South America -- Puerto Rico
Jackson, Henry M.; Munoz Marin, Luis; Cordova, Jorge L.; Hernandez- Colon, Rafael; Nogueras, Nicolas; Ferre, Maurice; Romero-Barcelo, Carlos; Corrada, Baltasar; Diaz, Reinaldo Paniagua
Statehood; Independence; "Puerto Rico and The World Community", A Lecture Series By The Hon. Rafael Hernandez-ColonDates: 1957-1979Container: Box 48, Folder 6 -
Description: South America -- Uruguay
Inouye, Daniel K.; Bennet, Douglas J., Jr.
Amnesty InternationalDates: 1960-1980Container: Box 48, Folder 7 -
Description: South America -- Venezuela
Betancourt, Romulo; Jiminez, Perez; Pearson, Drew; Hurd, John; Perez La Salvia, Hugo; Caldera, Rafael; Hammer, Armand; Hannah, John A.
Venezuela
"The Wrong Man for Venezuela", A StatementDates: 1963-1980Container: Box 48, Folder 8 -
Description: South America -- PublicationsDates: 1957-1970Container: Box 48, Folder 9
-
Description: South America -- Panama Canal
Chavez, Dennis; Flood, Daniel; Day, Henry L.; Martin, Henry S.; De La Ossa, Jose Antonio; Mcbirnie, W.S.
Maps; Panama Canal Company Annual Report, 1956; Mcbirnie, W. S., "The Coming Theft of The Panama Canal"Dates: 1957-1972Container: Box 48, Folder 10 -
Description: South America -- Panama Canal
Thurmond, Strom; Linowitz, Sol M.
Panama's PositionDates: 1973-1974Container: Box 48, Folder 11 -
Description: South America -- Panama Canal
McGee, Gale; McCloskey, Robert J.; Bunker, Ellsworth; Valdes, Eduardo
Council On Foreign Relations; Valdes, Eduardo, "The Roots of The Problem"Dates: 1975Container: Box 48, Folder 12 -
Description: South America -- Panama Canal
"Don't Give Away My Canal"
Dates: 1976Container: Box 48, Folder 13 -
Description: South America -- Panama Canal
Geyelin, Henry R.; Biemiller, Andrew J.; Nitze, Paul; Fraser, Douglas; Zumwalt, Elmo R., Jr.; McGee, Gale; Jordan, Len B.; Brown, George S.; Stratton, Samuel S.
Foreign Relations; South AmericaDates: 1977Container: Box 48, Folder 14 -
Description: South America -- Panama Canal
Sparkman, John J.; Marti, Thomas J.; Gutierrez, Leo; Herlihy, James P.; Slosberg, William J.; Langford, Carl J.
The Panama Canal Spillway, July 29, 1977; Panama Canal Review, Winter, 1977; Panama Canal Review, Special EditionDates: 1978 January-FebruaryContainer: Box 48, Folder 15 -
Description: South America -- Panama Canal
Morris, C. Gordon
The Idaho Legislature; National Labor Relations Act Amendments S.1883Dates: 1978 MarchContainer: Box 49, Folder 1 -
Description: South America -- Panama Canal
Byrd, Robert C.
Dates: 1978 AprilContainer: Box 49, Folder 2 -
Description: South America -- Panama Canal
Knight, Gladys
Encyclopedia AmericanaDates: 1978 MayContainer: Box 49, Folder 3 -
Description: South America -- Panama Canal
Helms, Jesse; Christopher, Warren
Dates: 1978 JuneContainer: Box 49, Folder 4 -
Description: South America -- Panama Canal
Foreign Relations; South America
Dates: 1978 July-DecemberContainer: Box 49, Folder 5 -
Description: South America -- Panama Canal
South America; Foreign Relations
Dates: 1979Container: Box 49, Folder 6 -
Description: South America -- Panama Canal Treaties
Percy, Charles H.; Linowitz, Sol M.
Panama 1964; Sol Linowitz As Negotiator In Treaty TalksDates: 1977Container: Box 49, Folder 7 -
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 49, Folder 8
-
Description: South America -- Panama Canal TreatiesDates: 1979-1980Container: Box 49, Folder 9
-
Description: South America -- Panama Canal Treaties
Documents
Dates: 1976-1977Container: Box 49, Folder 10 -
Description: South America -- Panama Canal Treaties
Soviet Combat Troops In Cuba
Dates: 1979 November-December; 1980Container: Box 49, Folder 11 -
Description: South America -- Panama Canal Treaties
Documents
"The Panama Canal Treaties: A Diplomacy of Change, A Politics of Justice", In Senate, February 10, 1978; "Idahoans and The Panama Treaties", In Senate, March 2, 1978; "Facts On Panama", In Senate, March 8, 1978Dates: 1978-1980Container: Box 49, Folder 12 -
Description: South America -- Panama Canal Treaties
Mailing List
Dates: 1977Container: Box 49, Folder 12 -
Description: South America -- Panama Canal Treaties
Mailing List
Dates: 1978Container: Box 49, Folder 13 -
Description: South America -- Panama Canal Treaties
Robos
Dates: 1977-1978Container: Box 49, Folder 14 -
Description: South America -- Panama Canal Treaties
Printed Material; Fliers; Pamphlets
Dates: 1964; 1976-1978Container: Box 49, Folder 15 -
Description: South America -- Panama Canal Treaties
Linowitz, Sol M.
Dates: 1977Container: Box 50, Folder 1 -
Description: South America -- Panama Canal TreatiesDates: 1977Container: Box 50, Folder 2
-
Description: South America -- Panama Canal TreatiesDates: 1977Container: Box 50, Folder 3
-
Description: South America -- Panama Canal TreatiesDates: 1977Container: Box 50, Folder 4
-
Description: South America -- Panama Canal TreatiesDates: 1977Container: Box 50, Folder 5
-
Description: South America -- Panama Canal TreatiesDates: 1977Container: Box 50, Folder 6
-
Description: South America -- Panama Canal TreatiesDates: 1977Container: Box 50, Folder 7
-
Description: South America -- Panama Canal TreatiesDates: 1977Container: Box 50, Folder 8
-
Description: South America -- Panama Canal Treaties
South America; Foreign Relations
Dates: 1977Container: Box 50, Folder 9 -
Description: South America -- Panama Canal TreatiesDates: 1977 0Container: Box 50, Folder 10
-
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 50, Folder 11
-
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 50, Folder 12
-
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 50, Folder 13
-
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 51, Folder 1
-
Description: South America -- Panama Canal Treaties
South America; Foreign Relations
Dates: 1978Container: Box 51, Folder 2 -
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 51, Folder 3
-
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 51, Folder 4
-
Description: South America -- Panama Canal Treaties
Foreign Relations; South America
Dates: 1978Container: Box 51, Folder 5 -
Description: South America -- Panama Canal TreatiesDates: 1978Container: Box 51, Folder 6
-
Description: South America -- Panama Canal TreatiesDates: 1978 0Container: Box 51, Folder 7
-
Description: South America -- Panama Canal TreatiesDates: 1978 1Container: Box 51, Folder 8
-
Description: South America -- Panama Canal TreatiesDates: 1978 2Container: Box 51, Folder 9
-
Description: South America -- Panama Canal Treaties
News Clippings
Dates: 1978Container: Box 51, Folder 10 -
Description: South America -- Panama Canal TreatiesDates: 1979Container: Box 51, Folder 11
-
Description: South America -- Panama Canal Treaties - Petitions and Post Cards
Post Cards and Petitions; Eastern Idaho; Southwest Idaho; Northern Idaho; California
Dates: 1978-1980Container: Box 52 -
Description: Middle East
Douglas, Paul H.; Javits, Jacob K.; Fulbright, J.W.; Reuss, Henry S.; Porter, Charles O.; Humphrey, Hubert H.; Kuchel, Thomas H.; Zahedi, Ardeshir; Ahmed, G.
S.J.Res. 19-To Authorize The President To Undertake Economic and Military Cooperation With Nations In The General Area of The Middle East In Order To Assist In The Strengthening and Defense of Their Independence; Questions for Mr. Rostow; Suez Canal; AraDates: 1957-1963Container: Box 53, Folder 1 -
Description: Middle East
Murphy, George
Subsidizing Sales of French Jets To Jordan; Suez Cannal; Sale of Phantom Jet Fighters To Israel-Senate Resolution; "Hard Questions & Answers On The Middle East", American Jewish Congress; "Iranian-American Economic Survey 1967", Manhattan Publishing CompDates: 1964-1967Container: Box 53, Folder 2 -
Description: Middle East
Foreign Relations
Dates: 1968Container: Box 53, Folder 3 -
Description: Middle East
Cranston, Alan
Arab RefugeesDates: 1969-1970Container: Box 53, Folder 4 -
Description: Middle East
Sharaf, Abdul Hamid; Rabin, Yitzhak; Williams, Harrison A., Jr.; Tydings, Joseph D.; Case, Clifford P.
Arab-Israeli Conflict U.S. Intervention; Sales of Jets To IsraelDates: 1970Container: Box 53, Folder 5 -
Description: Middle East
Foreign Relations
Dates: 1973Container: Box 53, Folder 7 -
Description: Middle East
Asper, I.H.; Servan-Schreiber, Jean-Jacques; Javits, Jacob K.; Kissinger, Henry A.; Dinitz, Simcha
Arab Oil Embargo; Arab Pipeline Loan; Nuclear Proliferation; Cyprus-U.S. Aid To Turkey; Palestine Liberation Organization
"Prohibiting Nuclear Assistance", Senate Floor, June 20 1974Dates: 1974Container: Box 53, Folder 8 -
Description: Middle East
Hatfield, Mark O.; Barnett, Frank R.
Mideast War; Aid To Syria; "Seven Tracks To Peace In The Middle East" National Strategy Information Center, 1975Dates: 1975 January-AprilContainer: Box 53, Folder 9 -
Description: Middle East
Foreign Relations; Israel
Speech:"Israel: American Principles and Economic Coercion", New York Hilton, United Jewish Appeal, May 8 1975Dates: 1975 May-JuneContainer: Box 53, Folder 10 -
Description: Middle East
Salah, Abdullah; Hussein Ibn Talol, King of Jordan
The Gallup Opinion Index, "The Public's Mid-East Policy...", February 1975
"Statement By Frank Church Concerning The Sinai Agreements" September 23, 1975Dates: 1975 July-SeptemberContainer: Box 53, Folder 11 -
Description: Middle East
Biden, Joseph R., Jr.
The Arab Embargo:Two Years Later; Federal Energy Administration October 20, 1975; House of Rep. Report No. 94-532: "To Implement The United States Proposal for The Early-Warning System In The Sinai"
Speech: "Israel: Policy & Principle", Before B'naib'rith Anti-Defamation League, December 7, 1975Dates: 1975 October- DecemberContainer: Box 53, Folder 12 -
Description: Middle East
Zahedi, Ardeshir; Dobler, Norma
Idaho Trade Mission To Iran
"Israel: Twenty-Nine Years of Independence A Celebration of Life", Washington DC, April 25, 1977Dates: 1976-1977Container: Box 53, Folder 13 -
Description: Middle East
Jackson, Colin
Sale of F-15 Fighters To Saudi ArabiaDates: 1978 January-FebruaryContainer: Box 53, Folder 14 -
Description: Middle East
Al Faisal, Prince Turki; Javits, Jacob K.
Sale of F-15 Fighters To Saudi Arabia; Arab-Israeli Peace SettlementDates: 1978 March-AprilContainer: Box 53, Folder 15 -
Description: Middle East
Foreign Relations
Dates: 1978 AprilContainer: Box 53, Folder 16 -
Description: Middle East
Lipshutz, Robert J.
Military Sales To The Middle East; Vulnerability of Israel; F.C. "Face The Nation" AppearanceDates: 1978 MayContainer: Box 53, Folder 17 -
Description: Middle East
Alireza, Ali A.
Arms To The Middle East; Jet Fighters To Saudi Arabia; Vulnerability of IsraelDates: 1978 MayContainer: Box 53, Folder 18 -
Description: Middle East
Middle East Peace Negotiations; Sales of Arms and F-15 Jet Fighters To Saudi Arabia and Egypt; Vulnerability of Israel
Dates: 1978 MayContainer: Box 54, Folder 1 -
Description: Middle East
Middle East Peace Process; Arms Sales To The Middle East; F-15 Jet Fighter Sales To Saudi Arabia; F-5e Fighter Sales To Egypt; Vulnerability of Israel
Dates: 1978 MayContainer: Box 54, Folder 2 -
Description: Middle East
Carter, Jimmy; Begin, Menachem; Sadat, Anwar
Camp David Peace Process; Arms Sales To The Middle East; Copies of Letters Between Carter, Begin, and Sadat; LebanonDates: 1978 June-SeptemberContainer: Box 54, Folder 3 -
Description: Middle East
Christopher, Warren; Moore, Frank; Alireza, Ali A.; Salah, Abdullah; Hassan, Crown Prince of Jordan; Rafiah, Zvi
Christian Refugees In Lebanon; Camp David Peace Accords; Lebanon; Israel; Iran; Interview of F.C. By "Le Matin", Paris, September 16, 1978 (In French)Dates: 1978 October-DecemberContainer: Box 54, Folder 4 -
Description: Middle East
Schlesinger, Arthur M., Jr.; Lewis, Samuel W.; Riegle, Donald W., Jr.
Iranian Students In U.S.; Israel; U.S. Paying Costs of Peace Treaty; Foreign Aid To Middle East
Florida Speech On Camp David AccordsDates: 1979 January-AugustContainer: Box 54, Folder 5 -
Description: Middle East
Hansen, George V.; Togo, Fumihiko; Jackson, Henry M.
American Citizens Working In Saudi Arabia; Destruction of Bahais' Religious Shrines In Iran; Closure of P.L.O. Offices In U.S.; U.S. Hostages In IranDates: 1979 August-DecemberContainer: Box 54, Folder 6 -
Description: Middle East
Hansen, George V.; Sali, Gregory
Soviet Invasion of Afghanistan; Iran Hostages; Oil Resources In Persian Gulf; Olympic Games Boycott; Iran Assets In U.S.
Introduction of S.2581 and S.2582-Relief Benefits To U.S. Hostages In Iran and Colombia. In Senate April 17, 1980Dates: 1980 January-AprilContainer: Box 54, Folder 7 -
Description: Middle East
McMurren, W.H.
U.S. Hostages In Iran; Iranian Assets In U.S.Dates: 1980 May-JuneContainer: Box 54, Folder 8
-
-
3: Committee on Interior and Insular Affairs
This committee assignment was one Church desired because the Senator felt that participation on it would help him to be of service to his constituents in Idaho. These committee files contain a broad range of topics such as water resources, gold mining, reclamation projects, rock collecting and outdoor recreation. Specific areas covered are Pacific Trust Territories, Indiana Dunes, Lower Colorado Basin Project, Sawtooth National Recreation Area and Redwood National Park. Other issues are grazing fees on public lands, Golden Eagle Passport, various Snake River projects, wilderness preservation, Alaskan Native Land Claims, firing of Walter J. Hickel, clear-cutting of timber, wild horses and burros, geothermal resources, deep water ports, fuels and energy, parks, surface mining, water marketing, Virgin Islands, Guam, and Teton Dam failure. In 1977 this committee was renamed the Energy and Natural Resources Committee.
-
Description: General
H.R.2073-Certain Submerged Lands Within Jurisdiction of Guam, Virgin Islands, and American Samoa; S.1111-Water Resources Planning Act of 1963- Including Hearing Print; S.2125-Revitalize American Gold Mining Industry- Including Report; S.1685-Cancel Irr
Dates: 1963Container: Box 1, Folder 1 -
Description: General
Neuberger, Richard L.
H.R.839; H.R.816; H.R.7690; H.R.8587; S.1352; S.1889; S.1485; S.2156; S.2485; S.2565; Indian AffairsDates: 1956-1959Container: Box 1, Folder 1 -
Description: General
Jackson, Henry M.; Douglas, Paul H.; Gruening, Ernest
S.227-Construct, Operate, Maintain Oneida Division, Bear River Reclamation Project, Idaho; Rock Collecting By Hobbyists In Relation To Proposed Wilderness Bill; Hearing Reprint On S.20-Outdoor Recreation Act of 1963; S.859-Land and Water Conservation FunDates: 1963Container: Box 1, Folder 1 -
Description: General
Moss, Frank E.; Hart, Philip A.; Paiewonsky, Ralph M.
Interests In Waters of Certain Streams-S.1275; H.R.1988-Settlement of Claims of Pacific Trust Territories; H.R.3198-Promote Economic and Social Development of Pacific Trust Territories; H.R.9628-Lower Colorado River Agricultural Lands Act of 1964
Speech On The Virgin Islands and Governor, Ralph Paiewonsky, In Senate, February 13, 1964Dates: 1964Container: Box 1, Folder 2 -
Description: General
Indian Affairs; Publications
Dates: 1957-1959Container: Box 1, Folder 2 -
Description: General
Brewster, Daniel B.; Muskie, Edmund S.; McGovern, George; Proxmire, William; Randolph, Jennings; Gruening, Ernest; Clark, Joseph S.; Tower, John G.; Simpson, Milward L.; Harris, Fred R.; Case, Clifford P.; Bible, Alan; Douglas, Paul H.; Dirksen, Everett
S.-Establish Assateague Island National Seashore, Maryland and Virginia; List of 17 Bills Co-Sponsored By Church During 88th, 1st Session; S.-To Extend The Voluntary Wheat Certificate Plan; S.252-To End Senate Confirmation of Postmasters; S.-To CDates: 1965Container: Box 1, Folder 3 -
Description: General
S.-To Provide Humane Treatment for Experimental Animals; S.360- Indiana Dunes National Lakeshore; S.24-Saune Water Conversion; S.32- Southern Nevada Water Project; Concern Over Possible Restrictions On Rock Collecting; H.R.4671-Lower Colorado River Basi
Dates: 1965Container: Box 1, Folder 3 -
Description: General
Milligan, Edward A.; Locke, Robert A.; Hart, Philip A.
Indian Affairs; S.2307; S.2456; S.2877; S.2878; S.2804; S.2962; S.3266; S.3265; H.R.24; H.R.6136; Duck Valley Indian Reservation;Dates: 1960 January-MayContainer: Box 1, Folder 3 -
Description: General
Barnes, E.K.; Clifford, Jack; Jackson, Henry M.
Agenda for Executive Session, June 10, 1965; Indiana Dunes National Lakeshore; Sleeping Bear Dunes National Lakeshore, Michigan-S.936; Grays Lake Wildlife Refuge, Idaho; Lower Colorado Basin Project/Marble Gorge Dam; Phase Out of Private Cabin Permits InDates: 1965Container: Box 1, Folder 4 -
Description: General
H.R.2091-Concession Policies In National Parks
Dates: 1965Container: Box 1, Folder 4 -
Description: General
Javits, Jacob K.; Gruening, Ernest; McCarthy, Eugene J.; Garry, Joseph R.
Indian Affairs; H.R.11813-Act To Amend The Menominee Termination Act With Related CorrespondenceDates: 1960 June-DecemberContainer: Box 1, Folder 4 -
Description: General
Jackson, Henry M.; Kirwan, John J.; Cramer, Robert P.
Naval Properties, Saint Thomas, Virgin IslandsDates: 1965Container: Box 1, Folder 5 -
Description: General
Grignon, Jerome A.; Goldwater, Barry M.; Gruening, Ernest
Indian Affairs; S.1924-Amend Act of August 27, 1954 With Respect To Uintah and Ouray Reservations In Utah; S.201-Donate To Zuni Tribe Approximately 1, 610 Acres Federal Land; S.322-Make Funds Available To Nez Perce Tribe; S.1768-Provide for Restoration TDates: 1961 January-JuneContainer: Box 1, Folder 5 -
Description: General
S.1208-Amend 86-506, Approved June 11, 1960; S.1309-Authorize Confederated Tribes, Warm Springs To Acquire Land Within Reservation; S.1719-Amend Title 23 US Code-Reservation Roads; H.R.2195-Convey Lands of Pala Band To Diocese of San Diego Edu
Dates: 1961 January-JuneContainer: Box 1, Folder 5 -
Description: General
Bourgonnais, Anthony
H.R.4500-Donate To Heirs of Anthony Bourgonnais Approximately 36/100 Acre In Pottawatomie County, OKDates: 1961 January-JuneContainer: Box 1, Folder 5 -
Description: General
Valk, Garry; Mundt, Karl E.; Wright, Melvin B.; Tuller, C.M.; Pershing, John J.
S.602-Amend Small Reclamation Projects Act of 1956; Lower Colorado Basin Project/Marble Gorge Dam; Redwood National Park-S.2962; Colville Termination Bill; S.J.Res.116-Develop Pennsylvania Avenue As A National Historic Site; S.2338-Erect Memorial To Gen.Dates: 1966Container: Box 1, Folder 6 -
Description: General
S.1055/H.R.2600-Acquire and Preserve Ansley Wilcox House, Buffalo, NY As National Historic Site; S.3295-To Establish Sawtooth National Recreation Area, ID
Dates: 1966Container: Box 1, Folder 6 -
Description: General
Carver, John A., Jr.; Ervin, Sam J., Jr.; Moss, Frank E.
Initial Hearings On Constitutional Rights of The American Indian, August 29-September 1, 1961; Correspondence On H.R.4130-Menominee Termination; H.R.8236/S.2123-Funds From Judgements In Favor of Confederated Tribes of Colville Reservation; H.R.567-LongerDates: 1961 July-DecemberContainer: Box 1, Folder 6 -
Description: General
H.R.3575-Longer Term Leases On Dania Reservation, FL
Dates: 1961 July-DecemberContainer: Box 1, Folder 6 -
Description: General
Tunney, John V.; Gruening, Ernest; Carver, Terrell O.; Buxton, O.J.; Jackson, Henry M.
Redwood National Park, CA; S.1607-Increase Appropriations for Point Reyes National Seashore, CA; S.250-Establish Oregon Dunes National Seashore; Colrado River Basin Project Act/Grand Canyon Dams; Tualatin Federal Reclamation Project, Oregon; Oregon DunesDates: 1966Container: Box 1, Folder 7 -
Description: General
Watkins, Arthur V.; Anderson, Clinton P.; Allott, Gordon; Bennett, Wallace F.; Monroney, A.S. Mike; Mechem, Edwin L.; Carver, John A., Jr.
S.3250/H.R.11590-Disposition of Judgement Funds, Cherokees, OK; H.R.12355-Disposition of Property, Choctaw Tribe; H.R.5144/H.R.5156-Big Bend Dam and Reservoir Project; S.3178-Loans To Finance Testimony of Expert Witnesses Before Indian Claims CommissionDates: 1962Container: Box 1, Folder 7 -
Description: General
Correspondence Dealing With Various Irrigation and Other Water Projects, Navajo Project; Review of The 49 Indian Bills Enacted Or Passed During 1961-1962, 87th Congress; Duck Valley Indian Reservation;
Dates: 1962Container: Box 1, Folder 7 -
Description: General
Jackson, Henry M.
Mary Minerva McCroskey State Park; S.270-Construction and Operation of A Large Prototype Desalting Plant In California; S.J.Res.18-Develop Pennsylvania Avenue As National Historic Site; S.827-Establish A National System of Trails; S.1004-Central ArizonaDates: 1967Container: Box 1, Folder 8 -
Description: General
Burnette, Robert; Pierre, George; Edmondson, J. Howard
S.48-To Amend Indian Long Term Leasing Act; S.50-Authorize Sec. of Interior To Make Loans To Finance Testimony of Expert Witnesses Before Indian Claims Commission; S.912-Settlement Agreement for Navajos To Execute Oil and Gas Leases; H.R.2635-Amend Act ODates: 1963 January-JulyContainer: Box 1, Folder 8 -
Description: General
S.1564-Correct Land Discription Act, 87-828: 76 Stat. 954; S.1582- Amend Act, 68 Stat. 1026-Michaud Flats Irrigation Project; S.1685-Cancel Irrigation Charges Against Non-Indian Owned Lands, Wind River Irrigation Project, Wy; H.R.5883-See S.1564; H.R.6
Dates: 1963 January-JulyContainer: Box 1, Folder 8 -
Description: General
Legislative Notebook/Analysis; S.1004/H.R.3300-Central Arizona Project; Report of The Magruder Corridor Review Committee
Dates: 1967Container: Box 1, Folder 9 -
Description: General
Nelson, Gaylord; Metcalf, Lee; McGovern, George; Mansfield, Mike; Jackson, Henry M.
S.2139-Disposition of Judgment Funds To Kootenai Tribe, Idaho; S.156-Membership In Indian Tribal Organizations; S.1565-Amend Act of June 25, 1910 (36 Stat. 857: 25 U.S.C. 406, 407) Sale of Indian Timber; H.R.2635-Amend Act of August 9, 1955 To Exclude FtDates: 1963 August-DecemberContainer: Box 1, Folder 9 -
Description: General
S.140-Government Harvesting of Indian Timber; S.1718-Amend Law With Respect To Trade With Indians; H.R.844-Land In Trust for Oglala Sioux Tribe of Pine Ridge Reservation; H.R.845-See H.R.844; H.R.6496-Lands In Trust for Cherokee Tribe, OK; H.R.2905-Donat
Dates: 1963 August-DecemberContainer: Box 1, Folder 9 -
Description: General
S.410-Receive Property From Devils Lake Sioux Tribe, Ft. Totten Reservation, Nd; S, 1425-Lands In Trust To Minnesota Chippewa Tribe, White Earth Reservation; S.1452-Donate Lands To Stockbridge-Munsee Community (Reservation); H.R.1713-Cancel Irrigation Cha
Dates: 1963 August-DecemberContainer: Box 1, Folder 9 -
Description: General
Bartlett, E.L.
S.3343-Designate Lands In Pelican Island National Wildlife Refuge, FL, As Wilderness; H.R.3300-Colorado River Basin Project; S.-Water Quality Improvement Act of 1968Dates: 1968Container: Box 1, Folder 10 -
Description: General
Kennedy, Edward M.; Taylor, Walter; Case, Clifford P.; Monroney, A.S. Mike; Clark, Joseph S.; Pitts, Paul; Garry, Joseph R.; Mundt, Karl E.
S.2961-Disposition of Funds From Judgement To N. Cheyenne Tribe, Tongue River Reservation, Montana; H.R.7215-Convey Lands for Citizen Band of Potawatomi Indians and Absentee-Shawnee Tribe, Oklahoma; H.R.6496-Convey Lands To Cherokee Tribe, Oklahoma; H.R.Dates: 1964Container: Box 1, Folder 10 -
Description: General
S.3035-Disposition of Funds From Judgement To Red Lake Band, Chippewa Indians; S.3079-Disposition of Judgement Funds, Quinaielt Tribe; S.3114-Assess Lands Lummi Diking Project, Washington; Correspondence Re Seneca Indians/Kinzua Dam Project; S.2482-Dispo
Dates: 1964Container: Box 1, Folder 10 -
Description: General
S.2532-Administration of Pribilof Island, Alaska, To Provide for Self-Sufficiency of Inhabitants; S.2608-Disposition of Funds of Lower Pend D'oreille Or Kalispel Tribe; H.R1794-Acquisition and Payment for Easement and Rights-of-Way, Allegany Reservation,
Dates: 1964Container: Box 1, Folder 10 -
Description: General
S.2752-Convey 19 Acres White Earth Reservation, Federal Land To Minnesota Methodist Church; H.R.7833-Amend 72 Stat. 619, August 18, 1958, Distribution of Land and Assets In Certain California Reservations; S.2811-Declare 80 Acres Acquired for Flandreau B
Dates: 1964Container: Box 1, Folder 10 -
Description: General
H.R.5837-Amend Act of July 28, 1955, Purchase, Sale, Exchange Yakima Reservation; S.1531-Increase Appropriations for Irrigation and Power, Flathead Project, Montana; S.2829-Disposition of Funds From Judgement To Nehalem and Tillamook Bands; S.2753-Dispos
Dates: 1964Container: Box 1, Folder 10 -
Description: General
S.2027-Disposition of Funds From Judgement To Snake Or Apiute Indians Formerly of Malheur Reservation, Oregon; S.2210-Exchange of Lands, SALT River Pima-Maricopa Reservation; H.R.1713-Cancel Charges Non-Indian Owned Land, Klamath Irrigation Project, Oreg
Dates: 1964Container: Box 1, Folder 10 -
Description: General
Burdick, Quentin N.; Jackson, Henry M.
Area E and The Magruder Corridor/Upper Selway River; Grazing Fees On Public Lands; Southwestern Idaho Water Development Project; Dworshak Dam; S.853-Sawtooth National Recreation Bill; Wild and Scenic Rivers Act; Asotin Dam, Idaho; National Parks Golden EDates: 1969Container: Box 1, Folder 11 -
Description: General
S.1076-To Establish A Youth Conservation Corps; Mining Development In White Cloud Mountains, Idaho; S.1830-Settlement of Land Claims of Alaska Natives; Proposed Forest Service Road From Canyon Ranger Station To Collins Creek, ID
Dates: 1969Container: Box 1, Folder 11 -
Description: General
Garry, Joseph R.; Monroney, A.S. Mike; Hartke, Vance
Agenda, Executive Session, March 22, 1972Dates: 1965; 1966; 1972Container: Box 1, Folder 11 -
Description: General
Stevens, Ted; Gravel, Mike
Small Reclamation Projects Act of 1956; White Cloud/Sawtooth National Recreation Area, ID; Middle Snake River, ID-S.940 Moratorium Bill; Golden Eagle Passport; S.1830-Alaska Native Land Claims Bill; S.2072- Differentiate Between Private and Public Owner
"Amendment To Sawtooth Recreation Area Bill", In Senate, July 2, 1969; "Introductory Statement for Quiet Title Suit Legislation", Memorandum To Stewart FrenchDates: 1969Container: Box 1, Folder 12 -
Description: General
H.R.11609-Amend Authorization for Entrance Road To Great Smoky Mountains National Park
Dates: 1969Container: Box 1, Folder 12 -
Description: General
Lee, Robert R.
S.1830-Alaska Native Land Claims Bill; Dams In Hell's Canyon of Middle Snake River, ID; Classification of Middle Fork, Salmon Under Wild and Scenic Rivers Act; Trans Alaska Pipeline SystemDates: 1969Container: Box 1, Folder 13 -
Description: General
Anderson, Clinton P.; McGee, Gale; Stevens, Ted; Russell, Fred J.
Middle Fork of The Salmon River, ID; Upper Snake River Project, ID; Middle Fork/Snake River Bill-10 Year Moratorium New Dams-S.940; S.1530- Point Reyes National Seashore, CA; Anadromous Fish Conservation Act-S.2396; Grazing Fees and Rights; GreenacrDates: 1970Container: Box 1, Folder 14 -
Description: General
Golden Eagle Pass-S.2315; Salmon/Priest Wilderness Area; Expansion of Craters of The Moon National Monument; Alaska Native Land Claims; Amend Water Resources Planning Act-S.3354
Dates: 1970Container: Box 1, Folder 14 -
Description: General
Jackson, Henry M.; Robison, W.L.; Hatfield, Mark O.; Stevens, Ted; Harris, Fred R.
Salmon Falls Project, ID-S.3709; Alaskan Native Land Claims; S.1732-Designate A Portion of Craters of The Moon National Monument As Wilderness; S.3428-East Greenacres Unit, Rathdrum Prairie Project, ID; Sawtooth National Recreation Area/White Cloud MountDates: 1970Container: Box 2, Folder 1 -
Description: General
Yarborough, Ralph W.
S.2062-Differentiate Between Private and Public Ownership of Lands, Acreage Limitations, Reclamation Law; Craters of The Moon National Monument/ Wilderness Preservation System; Publication, Big Thicket Bibliography, Sent To Frank Church From Sen. RalphDates: 1970Container: Box 2, Folder 1 -
Description: General
Cranston, Alan; Hart, Philip A.; Hansen, Clifford P.
S.3547-Construct Narrows Unit, Missouri River Basin Project, Co; Minum River Canyon/National Wilderness Sytem-S.1142; Pacific N.W. Salmon and Steelhead Runs On Columbia and Snake Rivers; Sawtooth Mountain National Park, ID-S.4212; S.3354-Amend Water Reso
Introduction of S.3790-Construct Salmon Falls Division, Upper Snake River Project, IDDates: 1970Container: Box 2, Folder 2 -
Description: General
Harris, Fred R.; Kennedy, Edward M.; McGovern, George; Anderson, Clinton P.; Mathews, William L.; Amidon, G.B.; Nixon, Richard M.; Hickel, Walter J.
H.R.471-Amend Section 4 of Act of May 31, 1933 (48 Stat.108); Saint Anthony/Omitted Lands-Blm; Sawtooth National Park and Recreation Area; Firing By President Nixon of Walter J. Hickel As Secretary of The InteriorDates: 1970Container: Box 2, Folder 3 -
Description: General
Mansfield, Mike
S.J.Res.207-To Establish A Joint Committee On The EnvironmentDates: 1970Container: Box 2, Folder 4 -
Description: General
Osborn, Elburt F.
Pollution Free Production of Electrical Energy From Low-Grade Coal; Magnetohydrodynamics (Mhd), Part 2; S.4092-Establish A Commission On Fuels and Energy; S.3505-Amend The Land and Water Conservation Fund Act; The Nomination of Dr. Elburt F. OsbornDates: 1970Container: Box 2, Folder 5 -
Description: General
S.-Indian Education Act; S.-To Restore The Golden Eagle Passport Program; S.1407-Establish The Sawtooth National Recreation Area...; S.- Amend 74 Stat. 220 Relating To Preservation of Historical and Archeological Data
Dates: 1971Container: Box 2, Folder 6 -
Description: General
Moss, Frank E.; Packwood, Bob; Kennedy, Edward M.; Allott, Gordon; Jackson, Henry M.
S.Res.45-To Study National Fuels and Energy Policy; Hearings On Management Practices of Public Lands; Magruder Corridor/Upper Selway; East Greenacres Unit of Rathdrum Prairie Project; Sawtooth Recreation Area/White Clouds, ID; Grazing Fees On Public Land
"The 1971 Sawtooth/White Cloud Bill", March 30, 1971; "Omitted Lands Amendments Act of 1971", Introduction of S.721, February 10, 1971Dates: 1971Container: Box 2, Folder 6 -
Description: General
Ellender, Allen J.; Jackson, Henry M.; Haight, Lloyd E.; Conley, Clare; Sparkman, John J.; Metcalf, Lee; Johnson, Luvern
Management Practices of Public Lands; S.1571-Settlement of Land Claims of Alaska Natives; S.721-To Amend Omitted Lands Act; Forest Clearcutting Practices; S.1407-Sawtooth National Recreation Area Bill; Hearings-Salmon Falls Division; Wild Horses and BurrDates: 1971Container: Box 2, Folder 7 -
Description: General
Golden Eagle Passports
Dates: 1971Container: Box 2, Folder 8 -
Description: General
McGee, Gale; Packwood, Bob; Jordan, Len B.; Griffin, Robert P.; Jackson, Larry; Jackson, Henry M.
Timber Clearcutting On Federal Lands-S.1592 and Public Hearings; Golden Eagle Passport Program; S.1116-Protection of Wild Horses and Burros On Public Lands; Salmon Falls Division-Upper Snake Project; Upper Selway Wilderness Bill-S.2390/Magruder Corridor;Dates: 1971Container: Box 2, Folder 9 -
Description: General
Jackson, Henry M.; Hansen, Clifford P.; Hollings, Ernest F.; Bennett, Wallace F.
Upper Selway Wilderness/Magruder Corridor-S.2390; Omitted Lands Bill; S.1893-Restore Golden Eagle Passport Program; S.-Establish A National Indian Education ProgramDates: 1971Container: Box 2, Folder 10 -
Description: General
Cranston, Alan; Bennett, Charles E.
S.1846-Establish A Coal Gasification Development Corporation Hearings November 18, 1971; S.2390-Upper Selway Wilderness Area/Magruder Corridor; Omitted Lands/Snake River-S.721/S.216/S.579; Golden Eagle Passport ProgramDates: 1971Container: Box 2, Folder 11 -
Description: General
Stevens, Ted; Ravenscroft, Vernon F.
Golden Eagle Passport Program; Upper Selway Wilderness Area/Magruder CorridorDates: 1971Container: Box 2, Folder 12 -
Description: General
Reynolds, S.E.; Piszek, Edward J.; Gerrells, Walter; Morton, Rogers C.B.; Jordan, Len B.; Allott, Gordon; Hart, Philip A.
President's Proposal for A Department of Natural Resources/Hearing On An Energy and Mineral Resources Administration; Clearcutting On Federal Timberlands; S.2028-Grazing Fee Bill/Hearing; Deep Water Port and Terminal Facilities Policy/Hearing; H.R.13752-Dates: 1972 January-AprilContainer: Box 2, Folder 13 -
Description: General
Stevens, Ted; Hatfield, Mark O.; Bellmon, Henry; Lee, Robert R.; Allott, Gordon; Curtis, Carl T.; Trombley, Gordon C.; Schwarz, Richard A.
S.681-State Environmental Center Act of 1972; S.3164-National Islands Conservation and Recreation Act; Omitted Lands/Snake River, Idaho; Clearcutting of Timber On Federal Lands; 1976 Winter Olympics
"Statement On The Golden Eagle Passport Program" Before Conference Committee To Study S.1893/H.R.6730-To Restore The Golden Eagle Program To The Land and Water Conservation Fund Act; Remarks...To Add Certain National Park Areas To Wilderness System, MayDates: 1972 May-DecemberContainer: Box 3, Folder 1 -
Description: General
Andrus, Cecil D.; Jayne, Gerald A.
S.Res.45-A Study of National Fuels and Energy PolicyDates: 1973 JanuaryContainer: Box 3, Folder 2 -
Description: General
Chiles, Lawton; Jayne, Gerald A.; Bly, Steven W.; Bartlett, Dewey F.; Haskell, Floyd K.
S.425-Strip Mining; Trans-Alaska Pipeline; Rights-of-Way On Federal Lands-S.1081; Land and Water Conservation
"Hearings On The Report of The National Water Commission" In Senate, February 26, 1973Dates: 1973 February-MarchContainer: Box 3, Folder 3 -
Description: General
Taylor, Suzanne Dabney; Dodworth, Allen; Lauterbach, Charles E.; Ericson, Robert E.
S.Res.45-Coal Surface Mining and Reclamation; S.268-Land Use Policy and Planning Assistance Act; American Falls Dam Replacement/Hearings; Funding for The National Endowment for The Arts; Title V ESEA FundsDates: 1973 AprilContainer: Box 3, Folder 4 -
Description: General
Buckley, James L.; McClure, James A.; Troutner, Arthur L.; Abourezk, James S.; Allred, C. Stephen; Andrus, Cecil D.; McClellan, John L.
Funding for The Office of Saline Water-S.1386; National Land Use Policy and Planning Assistance Act of 1973-S.268; Predator Control Hearings Sun Valley, ID. June 1, 1973; Power From Geothermal Resources Hearing, June 13, 1973; Lake Powell; Glenn Canyon D
Statement Before Public Works Subcommittee Re Appropriations; "Guess Who Profits From The Gasoline Shortage?" June 14, 1973; "The Forest Service Needs Adequate Funding" May 15, 1973; Opening Statement At Hearing To Investigate Potential for Geothermal PoDates: 1973 May-JuneContainer: Box 3, Folder 5 -
Description: General
Surface Mining-S.425; Colorado River Storage Project Act; Salmon Falls Division of Upper Snake River Project, ID.
Dates: 1973 July-AugustContainer: Box 3, Folder 6 -
Description: General
Reed, Nathaniel P.; Fannin, Paul J.; Kennedy, Edward M.; Ervin, Sam J., Jr.; Felton, James D.; Higginson, R. Keith; Biddle, James
National Fuels and Energy Conservation Policy; Development of Geothermal Energy Resources-S.2465; Committee Print-National Fuels and Energy Policy Study
"The National Water Commission Report: A Lurking Threat To Idaho Water" In Senate, September 25, 1973Dates: 1973 September-DecemberContainer: Box 3, Folder 7 -
Description: General
Jackson, Henry M.; Kennedy, Edward M.; Abourezk, James S.; Bible, Alan
Hearings On S.2135-To Establish A Department of Energy and Natural Resources; Geothermal Energy Development; S.1751-Deepwater Port Facilities Act of 1973; S.316-Eastern Wilderness Areas Act; Colorado River Storage Project Act/Rainbow Bridge National MonuDates: 1973 September-DecemberContainer: Box 3, Folder 7 -
Description: General
S.2729-Repeal 89-605(80 Stat. 47)Concerning Development of A Hudson River Compact; S.2844-Clarify Recreation Use Fees Under Land and Water Conservation Act; S.424, S.1041-National Resource Lands Management Acts; H.R.11212-Geothermal Energy Research Devel
Dates: 1974 January-FebruaryContainer: Box 3, Folder 8 -
Description: General
Keeton, Paul C.; Tower, John G.; Churchill, Stephanie D.; Hartung, Ernest W.; Gladwell, John S.; Magnuson, Warren G.
Salinity Control On Colorado River-S.1807/S.2940/S.3094; Funding for Water Resources Research InstitutesDates: 1974 MarchContainer: Box 3, Folder 8 -
Description: General
Metzenbaum, Howard M.; Evans, Brock; Andrus, Cecil D.; Symms, Steve
S.-Amend Land and Water Conservation Fund Act of 1965; Salinity of Colorado River-Hearings; Geothermal Energy Development; Federal Water Resources Research; Bonneville Power Administration-S.3362; Incorporation of Page, Arizona-S.767; S.2877-Meeting HousDates: 1974 MarchContainer: Box 3, Folder 9 -
Description: General
H.R.4683-Amend Idaho State Admission Act for Exchange of Public Lands
Dates: 1974 April-JuneContainer: Box 3, Folder 10 -
Description: General
Pedersen, S. Eddie; Fairchild, Warren D.; Morton, Rogers C.B.; Fannin, Paul J.
S.1119-Pool At Elephant Butte Reservoir; S.3568-Construct Cibolo Project, Texas; Wct-Mono Nite-Geothermal Energy Research, Development, and Demonstration Act of 1974 (H.R.14920) Mark-Up; S.3536-Nantucket Sound Islands TrustDates: 1974 July-AugustContainer: Box 3, Folder 11 -
Description: General
Montoya, Joseph M.; Case, Clifford P.; Tunney, John V.; Andrus, Cecil D.
S.3234-Solar Energy Reserach, Development, and Demonstration Act of 1974; S.-Deepwater Port Act of 1974; Grand Canyon Expansion Bill; Land and Water; S.3615-Extend Boundaries of Arapaho National Forest, Co; S.3518- Remove Cloud On Title To Lands In NeDates: 1974 September-DecemberContainer: Box 3, Folder 12 -
Description: General
S.505-U.S. Petroleum Import Act; Surface Mining Control and Reclamation Act of 1975; S.Res.45-National Fuels and Energy Policy Study
Dates: 1975 January-FebruaryContainer: Box 4, Folder 1 -
Description: General
Standby Energy Authorities Act of 1975-S.622; National Fuels and Energy Policy Study
Dates: 1975 FebruaryContainer: Box 4, Folder 2 -
Description: General
Greenwalt, Lynn A.; Hathaway, Stanley K.
Outer Continental Shelf Legislation-S.426/S.521; Nomination of Stanley K. Hathaway As Sec. of The Interior; Replacement of American Falls Dam, Upper Snake River Project, Idaho-S.1152; S.896-Volunteers In The Parks Program; Migratory Bird Hunting Regulati
"Enhanced Recovery of Oil and Gas From Existing Fields", Opening Statement, Hearing of Subcommittee On Energy Resarch and Water ResourcesDates: 1975 March-AprilContainer: Box 4, Folder 3 -
Description: General
Milliken, William G.; Evans, Brock; Kendall, William T.; Hough, John D.; Hathaway, Stanley K.
Nomination of Stanley K. Hathaway for Secretary of The Interior; San Juan-Chama ProjectDates: 1975 MayContainer: Box 4, Folder 4 -
Description: General
Higginson, R. Keith
S.759/S.1640-Establish Santa Monica Mountains and Seashore Urban National Park, CA; S.1794-Amend Small Reclamation Projects Act of 1956; S.598-Authorization Bill for Energy Resarch and Development Administration; S.327-Amend Land and Water ConservatDates: 1975 JuneContainer: Box 4, Folder 5 -
Description: General
S.324/S.1486-Potomac Heritage Trail Act of 1975; S.1390-Study Pacific N.W. Trail As National Scenic Trail
Dates: 1975 JuneContainer: Box 4, Folder 5 -
Description: General
Mathias, Charles McC., Jr.; Andrus, Cecil D.; Horton, Jack; Kleppe, Thomas S.
S.391-Federal Lands Surface Mining Control and Reclamation Act 1975; S.1327-Submarginal Lands Held In Trust for Certain Indian Tribes and Made Part of The Reservations; Nomination of Thomas S. Kleppe for Secretary of The InteriorDates: 1975 June-JulyContainer: Box 4, Folder 6 -
Description: General
Jackson, Henry M.; Straub, Robert W.
Water Marketing In The Missouri River Basin; Amend S.598 The Erda Authorization for Loan Gaurantees To Commercialize Synthetic Fuels; S.621- Petroleum Price Increase Limitation Act of 1975 (H.R.4035)Dates: 1975 JulyContainer: Box 4, Folder 7 -
Description: General
Bartlett, Dewey F.; Schaefer, William; Hartung, Ernest W.; Hughes, Thomas L.
Water Marketing In Missouri River Basin/Hearings August 26-28, 1975Dates: 1975 AugustContainer: Box 4, Folder 8 -
Description: General
Gravel, Mike; Kennedy, Edward M.; Greenley, Joseph C.; Moss, Frank E.; Gladwell, John S.; Burdick, Quentin N.; Young, Milton R.
Testimony Before The Subcommittee On Environment and Land Resources Regarding S.726-Convey Lands To Valley County, ID; Location for Proposed Valley County Landfill; S.2089-Improvements At Dickinson Unit of Missouri River Division, Pick-Sloan PlanDates: 1975 SeptemberContainer: Box 4, Folder 9 -
Description: General
Abourezk, James S.; Mansfield, Mike; Byrd, Robert C.; Greenley, Joseph C.
S.1725-Establish Chickasaw National Recreation Area, OK; S.1776- Establish Valley Forge National Historical Park, PA; Public Field Hearings Regarding Geothermal Energy Development/Raft River Project, Idaho Falls, October 17, 1975; S.661-Establish Chattah
Public Field Hearings Regarding Water Resources Planning Act of 1965 (P.L.89-80), Opening Statement, Las Vegas, October 16, 1975Dates: 1975 OctoberContainer: Box 4, Folder 10 -
Description: General
Greenley, Joseph C.; Pepper, Jack W.; Fong, Hiram L.; Sparkman, John J.; Byrd, Robert C.
Conflict of Interest Hearings Regarding A Research Contract To Bechtel, Inc. By Office of Coal Research of Department of Interior; American Falls Dam Bill-H.R.9968; S.392-Great Bear Wilderness Proposal, MTDates: 1975 November-DecemberContainer: Box 4, Folder 11 -
Description: General
Phelps, John E.; Kidwell, Wayne L.; Kidd, Garnet; Gladwell, John S.; Stevens, Ted; Cranston, Alan; Tunney, John V.; Brower, David R.; Metcalf, Lee; Mansfield, Mike
Wilderness Hearings, Februay 5, February 19, and March 2, 1976; Kaiser Ridge, Sierra National Forest-S.75; S.1092/S.72-Lands In Pinnacles National Monument, CA, As Wilderness; S.1093/S.2472-Lands In Point Reyes National Seashore, CA, As Wilderness; S.109Dates: 1976 January-FebruaryContainer: Box 4, Folder 12 -
Description: General
Bly, Steven W.; McGuire, John R.; Finn, Donald F.; Higginson, R. Keith; Haskell, Floyd K.; Gladwell, John S.
S.507-Revise Grazing Fee Formula; Oversight Hearing On Park Concessions; S.2981-Appropriations for Indian Claims Commission for 1977Dates: 1976 February-MarchContainer: Box 4, Folder 13 -
Description: General
Mansfield, Mike; Scott, Hugh; McClure, James A.; Burdick, Quentin N.; Abourezk, James S.
S.J.Res.126-Extend and Renew Interstate Compact To Conserve Oil and Gas; Valley Forge State Park-S.1776; S.3031-Erect Statue of Bernardo De Galvez On Public Grounds In DC; S.2996-Relocate John Witherspoon Statue; S.828-Add Salt Cairn Used By Lewis andDates: 1976 MarchContainer: Box 5, Folder 1 -
Description: General
S.3145-Energy Conservation Research and Development Act of 1976, Hearing; S.3259-Energy Extension Service Act of 1976, Hearing
Dates: 1976 AprilContainer: Box 5, Folder 2 -
Description: General
Daddario, Emilio Q.; Barnett, Jack A.; Manning, Darrell V.; Hathaway, William D.; Cannon, Howard W.
S.2932-Energy Conservation Act of 1976; S.1864-Energy Information Act; Frederick Law Olmstead Home As A National Historic Site-S.400; Construction of American Falls Dam; H.R.9460-Establish A Constitution for The Virgin Islands; H.R.9491-Establish A CDates: 1976 AprilContainer: Box 5, Folder 2 -
Description: General
Gladwell, John S.; Rosholt, John A.; Inouye, Daniel K.
S.3357-Loan Funds for The Government of The Virgin Islands; Energy Research and Development Administration Authorization Bill-S.1305; S.-Fish and Wildlife Studies of Upper Mississippi and Illinois Waterways; Frederick Law Olmstead Home As A National HistDates: 1976 MayContainer: Box 5, Folder 3 -
Description: General
Hatfield, Mark O.
S.3329-Amend Act Establishing Indiana Dunes National Lakeshore To Provide for Expansion of The Lakeshore; S.661-Establish Chattahoochee River National Urban Park and Recreation Area, Ga; Small Refiner Exemption Act of 1975-S.861Dates: 1976 MayContainer: Box 5, Folder 4 -
Description: General
Johnston, J. Bennett
Frederick Law Olmstead Home As A National Historic Site-S.400; S.- Building Energy Conservation Standards Act of 1976; S.-Alaska Natural Gas Transportation Act of 1976; S.2630-Amend Youth Conservation Corps Act; Enlargement of Indiana Dunes National LakDates: 1976 JuneContainer: Box 5, Folder 5 -
Description: General
H.R.9460-Establish A Constitution for The Virgin Islands; H.R.9491- Establish A Constitution for Guam; New River Preservation, Nc-S.158; S.3357- Authorize Loan Funds for The Virgin Islands; Englarge Indiana Dunes National Lakeshore; H.R.10138-Create Th
Dates: 1976 JuneContainer: Box 5, Folder 6 -
Description: General
S.2125-Issue Permits On Public Domain National Forest Lands for Commerical Outdoor Recreation Facilities
Dates: 1976 JuneContainer: Box 5, Folder 6 -
Description: General
Byrd, Robert C.; Ervin, Sam J., Jr.; Johnston, J. Bennett
Review of The Energy Research and Development Administration's National Energy Plan; Policy Position of The Federation Governor On Payment of Lieu of Taxes Act; Wild Scenic River Study; Transportation of Alaskan Gas, Fairbanks Corridor Route; Fea ConditiDates: 1976 June-JulyContainer: Box 5, Folder 7 -
Description: General
Brock, William E.; Holland, Jasper L.; Gravel, Mike
Teton Dam Disaster; S.3651-Amend Alaska Claims Settlement Act To Withdraw Lands From Klukwan Village
Remarks At The Hell's Canyon National Recreation Area Dedication, July 20, 1976; Testimony Before Subcommittee On Parks and Recreation On S.3373-Nez Perce National Historical ParkDates: 1976 JulyContainer: Box 5, Folder 8 -
Description: General
Barnett, Jack A.; Fairchild, Warren D.; Peterson, R.P.; Gladwell, John S.; Bayh, Birch; Hartke, Vance; Bentsen, Lloyd; Cannon, Howard W.; Fannin, Paul J.
S.3498/S.3497-Establish Congaree Swamp National Preserve, S.C.; Teton Dam Collapse; Additional Lands To Indiana Dunes National Lakeshore- S.3329; Endangered American Wilderness Bill-S.3630; New River, N.C.-S.158Dates: 1976 AugustContainer: Box 5, Folder 9 -
Description: General
Fannin, Paul J.; Fong, Hiram L.; Udall, Stewart L.; Inouye, Daniel K.; Moss, Frank E.; Edisten, Rufus L.; McGuire, John R.; Thurmond, Strom
S.3468-Payment In Lieu of Taxes Act; S.2801-Siletz Restoration Act; S.521-Outer Continental Shelf Lands Act Amendments of 1976; Hawaiian Native Land Claims Settlement -S.J.Res.155
Statement Concerning A Bill To Protect The New River, NcDates: 1976 SeptemberContainer: Box 5, Folder 10 -
Description: General
Mathews, William L.; Wanlass, Lawrence C.; Johnston, J. Bennett; Chadwick, Wallace L.; Barker, John M.; Gladwell, John S.
Teton Dam Failure-Independent Panel To Review Cause; Payment In Lieu of Taxes Legislation; S.1214-Establish City of Rocks National Monument, ID; Class 1 Equivalency Bill-S.3263Dates: 1976 October-DecemberContainer: Box 5, Folder 11 -
Description: General
Bayh, Birch; Hartke, Vance; Jackson, Henry M.
S.3329-Indiana Dunes National Lakeshore; H.Con.Res.225-Washington- Rochambeau Historic Route; S.3287-Iditarod Trail Establishment; S.3528- Desert Trail EstablishmentDates: 1976Container: Box 5, Folder 12
-
-
4: Committee on Energy and Natural Resources
Many of the subjects that appear in these committee files are continued from the Interior and Insular Affairs Committee files. Unique topics are home heating oil, natural gas, oil shale technology, synfuels, Continental Shelf Land Act of 1977, and documentation from the Subcommittee on Energy Research and Development.
-
Description: General
Jackson, Henry M.; Baucus, Max; Byrd, Robert C.; Biden, Joseph R., Jr.; Pressler, Larry; Cohen, David
Committee On Energy and Natural Resources--AppropriationsDates: 1977-1980Container: Box 1, Folder 1 -
Description: General
Bakes, Robert E.
The Helium Act; Letter From Justice Bakes Supporting Cecil Andrus As Interior Secretary; Creation of Two New National Monuments-City of Rocks and Hagerman Fossil Beds; Strip Mining; Federal Coal Leasing Amendments Act of 1975; Home Heating Oil/Price andDates: 1977Container: Box 1, Folder 2 -
Description: General
Report -Coal Conversion and Amendment To Clean Air Act; The Palau Super Port Feasibility
Dates: 1977Container: Box 1, Folder 3 -
Description: General
Metcalf, Lee; Herbst, Robert L.; Martin, Guy
Task Force On Natural Gas Supply; P.L.94-565, Payment In Lieu of Taxes Act; Nomination of Guy Martin As Sec. of Interior for Land and Water Resources; Nomination of Robert L. Herbst As Assistant Sec. of Interior for Land and Water Resources; Report On S.Dates: 1977Container: Box 1, Folder 3 -
Description: General
H.R.5306-Amend The Land and Water Conservation Fund Act of 1965
Dates: 1977Container: Box 1, Folder 4 -
Description: General
Historic Preservation and The Pennsylvania Development Corporation; Payment In Lieu of Taxes; Gathering Authority and Natural Gas Supplies; Report-Congress On Public Lands; Report On Outer Continental Shelf Land Act of 1977; Paper On INEL, Waste and Ener
Dates: 1977Container: Box 1, Folder 4 -
Description: General
Nuclear Fusion Hearing-Magnetic Confinement Fusion; Report: Evaluating Forest Biomass As A Natural Resource; Report: Raw Material and Energy; Interstate Conference On Water Problems; Position Statement: S.3142-Amend Water Resources Planning Act; S.743-To
Dates: 1977Container: Box 1, Folder 5 -
Description: General
H.R.130-Petroleum Marketing Practices; S.975-Improve The Administration of The National Park System; S.1338-Provide for The Issuance and Administration of Permits for Outdoor Recreation Facilities and Services
Dates: 1977Container: Box 1, Folder 5 -
Description: General
Mendelsohn, Robert
Position Paper On The Outer Continental Shelf Lands Act Amendments; Nomination of Robert Mendelsohn As Assistant Sec. of Interior for Policy, Budget, and Administration; Report Re S.1468-Coal Conversion; Analysis of Coal Utilizaton Act of 1977; PositionDates: 1977Container: Box 1, Folder 6 -
Description: General
Metcalf, Lee
Committee On Energy and Natural ResourcesDates: 1977Container: Box 1, Folder 7 -
Description: General
S.9-Amendment To Establish Oil and Gas Management Policy for The Outer Continental Shelf
Dates: 1977Container: Box 1, Folder 8 -
Description: General
Metcalf, Lee; Carter, Jimmy; Wunnicke, Esther C.
Briefing Materials: Overview of Energy Conservation and Regulations; Nomination of Esther C. Wunnicke As Co-Chair of Joint Federal-State Land Use Plan; Position Paper Re President Carter's Energy Policy; S.1699-Energy Conservation By Alleviating CurrentDates: 1977Container: Box 1, Folder 8 -
Description: General
Edger, Robert W.; Fernandez, Anthony; Gravel, Mike; Hansen, Clifford P.; Loughrey, Robert; Palomo, John; Scott, William L.; Stevens, Ted; Teague, Olin E.; Walske, Carl
Annual Report-Reactor Research; Article On National Parks; S.1338-Issue and Administration of Outdoor Recreation Facilities and Services (Ski Resorts); H.R.2985-Ride Sharing ProgramsDates: 1977Container: Box 1, Folder 9 -
Description: General
Durkin, John A.; Jackson, Henry M.; Williams, Harrison A., Jr.; Case, Clifford P.
Correspondence On Clinch River Breeder Reactor Project; S.975-Park Transportation Bill; S.9-Management of Oil and Gas On The Outer Continental Shelf; Senate and House Proposals To Establish A Pinelands National Reserve, New JerseyDates: 1977-1978Container: Box 1, Folder 10 -
Description: General
Daman, Ernest; Lawrence, George A.
Correspondence Re Energy and Natural ResourcesDates: 1978Container: Box 1, Folder 11 -
Description: General
Griffin, Robert P.; Byrd, Robert C.; Metzenbaum, Howard M.; Weicker, Lowell P., Jr.; Whalen, William J.
Committee On Energy and Natural ResourcesDates: 1979Container: Box 1, Folder 12 -
Description: General
Evans, John V.
Correspondence On Energy and Natural Resources; Subcommittee On Energy Research and DevelopmentDates: 1979Container: Box 1, Folder 13 -
Description: General
Correspondence On Energy and Natural Resources; Subcommittee On Energy Research and Development
Dates: 1979Container: Box 1, Folder 14 -
Description: General
Bergland, Bob; Dune, Dale A.; Panetta, Leon E.; Smith, W.E.
Correspondence On Energy and Natural Resources; Subcommittee On Energy Research and Development; Energy Solution of The American People- Synfuels; FluiddyneDates: 1979Container: Box 1, Folder 15 -
Description: General
Domenici, Pete V.
Correspondence On Energy and Natural Resources; Subcommittee On Energy Research and DevelopmentDates: 1979Container: Box 1, Folder 16 -
Description: General
Whip Iran With Electricity; Correspondence On Energy and Natural Resources
Dates: 1980Container: Box 1, Folder 17 -
Description: General
Calvo, Paul M.
Correspondence On Energy and Natural ResourcesDates: 1980Container: Box 1, Folder 18
-
-
5: Subcommittee on Indian Affairs
These files contain various House and Senate bills related to Indian lands, land claims, distribution of judgment funds, termination of leases to Indian lands, exchange of lands and other issues concerned with Indian land rights.
-
Description:
Neuberger, Richard L, USS
Hr 839; Hr 816; Hr 7690; Hr 8587; S 1352; S 1889; S 1485; S 2156; S 2485; S 2565Dates: 1956-1959Container: Box 1, Folder 1 -
Dates: 1957; 1959Container: Box 1, Folder 2
-
Description:
Milligan, Edward A., Executive Director of North Dakota Indian Afairs Commission; Locke, Robert A., President of Indian Rights Association; Hart, Philip A., USS
S 2307; S 2456; S 2877; S 2878; S 2804; S 2962; S 3266; S 3265; Hr 24; Hr 6136Dates: 1960 January-MayContainer: Box 1, Folder 3 -
Description:
Javits, Jacob K., USS; Gruening, Ernest, USS; McCarthy, Eugene J., USS; Garry, Joseph R, Chairman Coeur d'Alene Tribal Council
Hr 11813Dates: 1960 June-DecemberContainer: Box 1, Folder 4 -
Description:
Grignon, Jerome A., Chair Menominee Advisory Council; Goldwater, Barry, USS; Gruening, Ernest, USS
S 1924; S 201; S 322; S 1768; S 507; S 1208; S 1309; S 1719; Hr 2195; Hr 3572; Hr 4500; Hr 4130Dates: 1961 January-JuneContainer: Box 1, Folder 5 -
Description:
Carver, John A., Assistant Secretary of The Interrrior; Ervin, Sam J. Jr., USS; Moss, Frank E., USS
Initial Hearings On "Consitutional Rights of The American Indian"; Hr 4130; Hr 8236; S 2123; Hr 567; Hr 3575Dates: 1961 July-DecemberContainer: Box 1, Folder 6 -
Description:
Watkins, Aruthr V., Chief Commissioner of Indian Claims Commission; Anderson, Clinton P, USS; Allott, Gordon, USS; Bennett, Wallace F., USS; Monroney, A.S., USS; Mechem Edwin L., Governor of New Mexico; Carver, John A., Assistant Seretary of The Interior
S 3250; Hr 11590; Hr 12355; Hr 5144; Hr 5156; S 3178; Hr 3529; Crow Tribe Vs United States; Irrigation; Water Issues; Indian Bills 1961-1962, 87th CongressDates: 1962Container: Box 1, Folder 7 -
Description:
Burnette, Robert, Executive Director, National Congress of American Indians; Pierre, George, Chief, Colville Confederated Tribes; Edmondson, J. Howard, USS
S 48; S 50; S 912; Hr 2635; S 1564; S 1582; S 1685; Hr 5883; Hr 6710; S 1868; S 90Dates: 1963 January-JulyContainer: Box 1, Folder 8 -
Description:
Nelson, Gaylord, USS; Metcalf, Lee, USS; McGovern, George, USS; Mansfield, Mike, USS; Jackson, Henry M., USS
S 2139; S 156; S 1565; Hr 2635; S 140; S 1718; Hr 844; Hr 845; Hr 6496; Hr 2905; S 136; S 410; S 1425; S 1452; Hr 1713Dates: 1963 August-DecemberContainer: Box 1, Folder 9 -
Description:
Kennedy, Edward M., USS; Taylor, Walter, Representitive To Seneca Nation; Case, Clifford, USS; Monroney, A.S. Mike, USS; Clark, Joseph S., USS; Pitts, Paul, Chief, Osage Tribal Council; Garry, Joseph R., Chair, Coeur d'Alene Tribal Coucil; Mundt, Karl E.
Hr 8080; S 2961; Hr 7215; Hr 6496; Hr 2927; Hr 10204; S 3035; S 3079; S 3114; S 2482; S 2532; S2608; Hr 1794; S 2752; Hr 8834; Hr 7833; S 2811; Hr 5837; S 1531; S 2829; S 2753; S 2027; Hr 10483; S 2210; Hr 1713Dates: 1964Container: Box 1, Folder 10 -
Description:
Garry, Joseph R., Chair, Coeur d'Alene Tribal Council; Monroney, A.S. Mike, USS; Hartke, Vance, USS
Agenda, Executive SessionDates: 1965; 1966; 1972Container: Box 1, Folder 11
-
-
6: Select Committee to Study Governmental Operations with Respect to Intelligence Activities
This file does not contain official committee records which Senator Church, Committee Chairman, left in Washington as required by law. The box contains such diverse items as transcripts of Senator Church's appearance on "Face the Nation", correspondence with constituents and interested citizens and printed matter concerning the hearings.
-
Description: General
Fulbright, J.W.; Kelley, Clarence M.; Mansfield, Mike
Transcript: Face The Nation, February 2, 1975; Intelligence Activities
"Neither A Vendetta Nor A Whitewash" Before The National Press Club, February 27, 1975Dates: 1966; 1974; 1975 January-MarchContainer: Box 1, Folder 1 -
Description: General
Hughes, Harold E.; Proxmire, William; Kennedy, Ethel; Crosby, Bing
Intelligence Committee; CIA; FBI; Central Intelligence Agency; Federal Bureau of Investigation
"Report To The Senate" October 10, 1975Dates: 1975 March-DecemberContainer: Box 1, Folder 2 -
Description: General
Hart, Gary; Mathias, Charles McC., Jr.; Crosby, Bing
Intelligence Activities
Statement Proposing A Bill To Establish A Standing Committee of The Senate On Intelligence Activities, January 29, 1976Dates: 1976 January-AprilContainer: Box 1, Folder 3 -
Description: General
Attwood, William; Oswald, Marguerite C.; Browne, Malcolm
Dates: 1976 May-JuneContainer: Box 1, Folder 4 -
Description: General
Kelley, Clarence M.
Dates: 1976 July-AugustContainer: Box 1, Folder 5 -
Description: General
Walker, Edwin A.
Dates: 1976 September-OctoberContainer: Box 1, Folder 6 -
Description: General
Bush, George
Peoples Temple (Jim Jones)Dates: 1976 November-DecemberContainer: Box 1, Folder 7 -
Description: General
Korry, Edward W.; Shelton, Vaughan; Manning, Bayless
Intelligence Activities; Letters To FC and Robo Reply Re Case of Edward W. Korry, Ambassador To Chile; Correspondence Re Book Prepared By Gerard Corporation Entitled "Overseeing The Intelligence Community" In Which FC Wrote The Introduction
"Covert Action: Swampland of American Foreign Policy" In The Book "Overseeing The Intelligence Community"Dates: 1977 January-MarchContainer: Box 1, Folder 8 -
Description: General
Hester, Hugh B.; Letelier, Isabel; Moffitt, Michael; Shelton, Vaughan; Letelier, Orlando; Moffitt, Ronni
Institute for Policy Studies Writing In Regards To Their Spouses, Orlando Letelier and Ronni Moffitt, Their Assassinations and Smear Campaign By Lobby for Chilean Government; Analysis By Vaugh Selton of The Idaho State Journal-Aspects of Warren Commissio
Draft Speech-One Year After Conclusion of Findings of The Select Committee, July 12, 1977; Transcript of Thames Television Program "This Week" June 30, 1977Dates: 1977 April-DecemberContainer: Box 1, Folder 9 -
Description: GeneralDates: 1978-1980Container: Box 1, Folder 10
-
Description: Report to The President By The Commission On CIA Activities In The Uni
Central Intelligence Committee
Annoted By Frank ChurchDates: 1975; JuneContainer: Box 1, Folder 11
-
-
7: Select Committee on Labor-Management Relations
Church was appointed to this committee by Senate Majority Leader Lyndon B. Johnson. While on the committee Church received his earliest recognition outside Idaho when the hearings were broadcast on television.
-
Description: General
McClellan, John L.
Opening Statement of John L. McClellan, May 14, 1958 and July 8, 1958; Witness Sheets; Statements By Various Witnesses; Closing Statement of John L. McClellan, July 18, 1958Dates: 1958Container: Box 1, Folder 1 -
Description: General
Goldwater, Barry M.; Reuther, Walter P.
S.1555-Financial Disclosure for Labor Unions; S.1137; S.505; H.R.3540; H.R.3028Dates: 1958-March 1959Container: Box 1, Folder 2 -
Description: General
Select Committee On Labor-Management Relations
"Summary of Major Provisions of Labor-Management Reform Bill", In Senate, June 17, 1959Dates: 1959 April-DecemberContainer: Box 1, Folder 3 -
Description: General
Kennedy, Robert F.; McClellan, John L.
Extend The Time of Committee's Investigation By One Year; Schedules of Hearings; Booklet: "Rules of Procedure (Select Committee)"; Opening Statement, By John McClellan, November 13, 1958Dates: 1959Container: Box 1, Folder 4 -
Description: General
Select Committee On Labor-Management Relations
Dates: 1960 February-1962 SeptemberContainer: Box 1, Folder 5
-
-
8: Post Office and Civil Service Committee
Additional material related to this subject can be found in the Legislation Files.
-
Description: General
Johnston, Olin D.; Summerfield, Arthur E.; Morton, Thruston B.
Postal Committee and Civil ServiceDates: 1957Container: Box 1, Folder 1 -
Description: General
Postal Committee and Civil Service
Dates: 1957-1958Container: Box 1, Folder 2 -
Description: General
Monroney, A.S. Mike
Postal Committee and Civil ServiceDates: 1958Container: Box 1, Folder 3 -
Description: General
Summerfield, Arthur E.; Dirksen, Everett Mckinley; Hayden, Carl
Postal Committee and Civil ServiceDates: 1958Container: Box 1, Folder 4 -
Description: General
Carlson, Frank
Postal Committee and Civil ServiceDates: 1958Container: Box 1, Folder 5 -
Description: General
Johnston, Olin D.
Postal Committee and Civil ServiceDates: 1958Container: Box 1, Folder 6
-
-
9: Select Committee on Termination of National Emergency
-
Description: GeneralDates: 1972Container: Box 1, Folder 1
-
Description: General
Cannon, Howard W.
Dates: 1973Container: Box 1, Folder 2 -
Description: GeneralDates: 1973Container: Box 1, Folder 3
-
Description: GeneralDates: 1973Container: Box 1, Folder 4
-
Description: General
Jones, Jim
Letter From Peoples Temple- Rev. Jim JonesDates: 1974Container: Box 1, Folder 5 -
Description: GeneralDates: 1974Container: Box 1, Folder 6
-
Description: General
Mansfield, Mike; Cannon, Howard W.
Dates: 1975Container: Box 1, Folder 7 -
Description: GeneralDates: 1976Container: Box 1, Folder 8
-
Description: GeneralDates: 1976Container: Box 1, Folder 9
-
Description: GeneralDates: 1977Container: Box 1, Folder 10
-
-
-
3: Federal government, 1958-1980
The Federal Government files consist of correspondence, memoranda, studies pertaining to Idaho projects and/or proposed legislation or regulations, annual reports of agencies and some clippings. They are organized alphabetically by agency name. A large part of the Senator's work was interceding with government agencies to cut through red tape and help constituents solve problems. Much of the correspondence in the Federal Government series deals with such problems.
-
1: General
The general files consist of a miscellany of issue correspondence with constituents. Each letter may deal with one issue or with a variety. These files can be used as an overview of the material contained in the Federal Government series.
-
Description:
Chavez, Dennis; Bennett, Wallace F.; Smith, H. Alexander; Flanders, Ralph E.; Hayden, Carl
Bills: S.3335, S.1985, S.2579; "A Celebration In 1958 of The 100th Anniversary of The Birth of Theodore Roosevelt"; Report of The President's Advisory Commission On Presidential Office Space, May 31, 1957; Subcommittee of The Committee On Public Works UnDates: 1956-1958Container: Box 1, Folder 1 -
Description:
Ellisworth, Harris; Johnston, Olin D.
Federal Government--GeneralDates: 1958-1959Container: Box 1, Folder 2 -
Description:
Muskie, Edmund S.; Maris, Albert B.
H.R.6904; U.S. Information Agency; The Legislative Reference Service of The Library of CongressDates: 1960Container: Box 1, Folder 3 -
Description:
Federal Government Programs-Helping Iowa; National Science Foundation Grants for Graduate Research Facilities
Dates: 1961-1962Container: Box 1, Folder 4 -
Description:
Mcdermott, Edward A.
S.5990; Federal Disaster Assistance Handbook; Federal Funds for Science XiDates: 1963-1964Container: Box 1, Folder 5 -
Description:
White House Fellows
Dates: 1965-1967Container: Box 1, Folder 6 -
Description:
Silva, John D.; Brenner, Edward J.
Federal Government--GeneralDates: 1967 JanuaryContainer: Box 1, Folder 7 -
Description:
U.S. Department of Employment
Dates: 1967 August-DecemberContainer: Box 1, Folder 8 -
Description:
Rhoads, James B.
Federal Government--GeneralDates: 1968Container: Box 1, Folder 9 -
Description:
Decline of America's Historical Planes; "Flying" March 1969; Consumer Education Bibliography
Dates: 1969 January-MayContainer: Box 1, Folder 10 -
Description:
Samuelson, Don
Federal Government--GeneralDates: 1969 June-DecemberContainer: Box 1, Folder 11 -
Description:
Peterson, Avery F.; Glickstein, Howard A.; McClellan, John L.
Pocatello Industrial Park Co.; Technical Training Services Resume and Staff SummaryDates: 1970 January-SeptemberContainer: Box 1, Folder 12 -
Description:
Amendment To Regulation "Z"; John Deere Tractor Company
Dates: 1970 October-DecemberContainer: Box 1, Folder 13 -
Description:
Jordan, Len B.; McClellan, John L.
Puyallup Indian Tribe; Community Development ProposalDates: 1971 January-AugustContainer: Box 1, Folder 14 -
Description:
The Federal Reserve
Dates: 1971 September-DecemberContainer: Box 1, Folder 15 -
Description:
Reserve Funds; Off-Road Vehicle Advisory Committee (ORVAC); Orvac Proceedings
Dates: 1972 January-AugustContainer: Box 1, Folder 16 -
Description:
Off-Road Vehicle Usage; Outdoor Activities In Cascade, ID; Denali Artic Environment Project
Dates: 1972 September-DecemberContainer: Box 1, Folder 17 -
Description:
Bistline, Don
Re Don Bistline Attorney Not Being PaidDates: 1973 January-MayContainer: Box 2, Folder 1 -
Description:
Carleton, William F.
Pocatello's Request for A Waiver for Designation of The Counties of Bannock and Bingham; Idaho Water Resource Board; William F. Carleton Suing Cuba for Lost ClaimsDates: 1973 June-AugustContainer: Box 2, Folder 2 -
Description:
Australia and Canada Dumping Lead On The American Markets
Dates: 1973 September-DecemberContainer: Box 2, Folder 3 -
Description:
Federal Government--General
Dates: 1974 January-AprilContainer: Box 2, Folder 4 -
Description:
McClellen, Wayland D.; Proxmire, William
Invention To Take Wheel Chairs Up and Down StairsDates: 1974 July-AugustContainer: Box 2, Folder 5 -
Description:
Sawhill, John C.
Amendment Re Export-Import BankDates: 1974 September-DecemberContainer: Box 2, Folder 6 -
Description:
Eardley, Richard R.
Boise Urban Observatory, Work Program for The PeriodDates: 1975 January-AprilContainer: Box 2, Folder 7 -
Description:
Morrison, Velma V.; Yoder, Amos
S.1798; "Stopping The Race for Missile Accuracy" By Amos YoderDates: 1975 May-DecemberContainer: Box 2, Folder 8 -
Description:
Weicker, Lowell P., Jr.
Federal Government--GeneralDates: 1976 January-AprilContainer: Box 2, Folder 9 -
Description:
International Trade--Canada and Australia; Catholic Relief Services
Dates: 1976 May-DecemberContainer: Box 2, Folder 10 -
Description:
Andrus, Cecil D.; Byrd, Robert C.
Teton Dam; "From Chaos To Responsibility"Dates: 1976Container: Box 2, Folder 11 -
Description:
Teton Dam
Dates: 1976Container: Box 2, Folder 12 -
Description:
Callister, Marion J.; Zahedi, Ardesmir; Meeds, Lloyd
Teton Dam; S.3542; H.R.13283; H.R.13285; H.R.13286; H.R.13287Dates: 1976Container: Box 2, Folder 13 -
Description:
Federal Government--General
Dates: 1977 January-MayContainer: Box 2, Folder 14 -
Description:
Hansen, Connie
Federal Government--GeneralDates: 1977Container: Box 2, Folder 15 -
Description:
Watson, Jack H., Jr.; Carter, Jimmy
Jimmy Carter-State of Union Speech; Daily Congressional Notification of Grants and Contracts Awarded, April 12-13, 1978Dates: 1978 January-AprilContainer: Box 3, Folder 1 -
Description:
Federal Government General
Dates: 1978 May-SeptemberContainer: Box 3, Folder 2 -
Description:
White Paper: President's Anti-Inflation Program; "Fact Book: Wage and Price Standards"
Dates: 1978 October-DecemberContainer: Box 3, Folder 3 -
Description:
Annual Review of Project Performance, Audit Results
Dates: 1979 JanuaryContainer: Box 3, Folder 4 -
Description:
Federal Government General
Dates: 1979 February-MarchContainer: Box 3, Folder 5 -
Description:
Humphrey, Gordon J.
Federal Government GeneralDates: 1979 April-SeptemberContainer: Box 3, Folder 6 -
Description:
Flight Attendents Over 40 Years Old
Dates: 1979 October-DecemberContainer: Box 3, Folder 7 -
Description:
Bergland, Bob
National Endowment of The Arts; Citizens Against Toxic Herbicides; Merit System Protection BoardDates: 1980 January-MarchContainer: Box 3, Folder 8 -
Description:
Proposed Water and Pump Project for Twin Falls; Federal Aid for Civil Defense
Dates: 1980 April-JuneContainer: Box 3, Folder 9 -
Description:
Federal Government General
Dates: 1980 JulyContainer: Box 3, Folder 10 -
Description:
Ifjl Problems With Airforce Disability
Dates: 1980 AugustContainer: Box 3, Folder 11 -
Description:
Federal Government General
Dates: 1980 September-OctoberContainer: Box 3, Folder 12 -
Description:
Fund Raisers for The Intermountain Cultural Center; Workman's Compensation; "Media and Methods-Kids and Cults", An Article
Dates: 1980 November-DecemberContainer: Box 3, Folder 13
-
-
2: Independent agencies
The Independent Agencies of the Federal Government regulate the activities of specific segments of society. These files contain correspondence from Senator Church's constituents generated when they came into conflict with a particular agency and asked the senator's staff to intervene on their behalf. Files are arranged alphabetically by agency.
-
Action - Environmental Protection Agency
The Action files concern the Peace Corps, Vista and related files of other volunteer agencies. Also in this section are the Atomic Energy Commission files. These follow the development of the National Reactor Testing Station, near Idaho Falls, as it evolved into the Idaho National Engineering Laboratory. In 1974, the duties of the AEC were divided between the Energy Research and Development Administration and the Nuclear Regulatory Commission. In this series, the files covering the Central Intelligence Agency are contained within two folders. The Environmental Protection Agency files reflect the concern of Idaho's agricultural industry pertaining to the regulation of chemical fertilizers and pesticides.
-
Description: Action -- Peace Corps, Vista, etc.
Tunney, John V.; Blatchford, Joseph H.
Prior To July 1971 for Peace Corps See: Federal Government-Department of State-Peace Corps; Reorganization Plan No. 1 of 1971Dates: 1971-1972Container: Box 1, Folder 1 -
Description: Action -- Peace Corps, Vista, etc.Dates: 1973-1975Container: Box 1, Folder 2
-
Description: Action -- Peace Corps, Vista, etc.Dates: 1976-1980Container: Box 1, Folder 3
-
Description: Atomic Energy Commission
Neuberger, Richard L.; Ramey, James T.; Anderson, Clinton P.; Lieberman, Joseph A.
Acquisition of Additional Public Lands At The National Reactor Testing Station; Message From The President of The U.S. Re: The Statute of The International Atomic Energy Agency, March 22, 1957; Pole Line Road-Butte County; Notes for Aec Testimony; Summar
Statement At The Public Hearing of The Bureau of Land Management On The Request of The Atomic Energy Commission To Withdraw 149, 700 Acres of Land In Bingham, Bonneville, Jefferson, Butte and Clark Counties, In IdahoDates: 1956-1957Container: Box 1, Folder 4 -
Description: Atomic Energy Commission
Lieberman, Joseph A.
Lieberman, Joseph A., "Engineering Aspects of The Disposal of Radioactive Wastes From The Peacetime Applications of Nuclear Technology; University of California Radiation Laboratory, The Underground Nuclear Detonation of September 19, 1957, Rainier OperaDates: 1956-1957Container: Box 1, Folder 4 -
Description: Atomic Energy Commission
Ramey, James T.; Martin, Henry S.
Atomic Legislation-S.3165, H.R.10348; Plowhare Series, "Industrial Uses of Nuclear Explosives", University of California Radiation Laboratory
"Suggested Remarks On Ratification Debate", Draft, No DateDates: 1958Container: Box 1, Folder 5 -
Description: Atomic Energy Commission
Young, Cy; Williams, Arnold; Martin, Henry S.; Jorgensen, Kay L.
Idaho State Senate Joint Memorial No. 10-Withdrawal of Public Lands By The Atomic Energy Commission; Employment Policy At Aec At Arco
"Declaration of Purpose By Democrats On Behalf of A Program for Clean Air"; "We Must Stop Poisoning The Air", The Reporter: The Magazine of Facts and Ideas, April 16, 1959; "New Republic Piece", May 1959Dates: 1959Container: Box 1, Folder 6 -
Description: Atomic Energy CommissionDates: 1960Container: Box 1, Folder 7
-
Description: Atomic Energy Commission
Smylie, Robert E.; Sandberg, J.C.; Joslyn, A.W.
Direct Cycle Nuclear Propulsion Project; General Electric 1960 Annual ReportDates: 1961 January-MayContainer: Box 1, Folder 8 -
Description: Atomic Energy Commission
Hickenlooper, Bourke B.; Smylie, Robert E.; Ramey, James T.; Nelson, Curtis A.
Memorandum From Chairman Curtis A. Nelson, Sl-1 Board of Investigation: Second Interim Report On The Sl-1 Reactor Accident of January 3, 1961; Press Release-Aec Issues Findings of Board of Investigation On Sl-1 Reactor Accident
Statement On Nonpayment of Idaho Motor Fuels Tax By The Aec, No DateDates: 1961 June-JulyContainer: Box 1, Folder 9 -
Description: Atomic Energy Commission
Ramey, James T.
Idaho Motor Fuels Tax Controversy; Selection of A Contractor for Construction of The World's Largest Test ReactorDates: 1961 August-DecemberContainer: Box 1, Folder 10 -
Description: Atomic Energy Commission
Snap-50 Advanced Reactor; Nuclear Powered Maritime Propulsion; Organic Reactor Program; General Electric, Summary Report 630, Maritime Nuclear Steam Generator Scoping Study, March 1962; Thumbnail Sketch, National Reactor Testing Station
Dates: 1962Container: Box 1, Folder 11 -
Description: Atomic Energy Commission
United States Atomic Energy Commission, Plowshare Program
Dates: 1963Container: Box 1, Folder 12 -
Description: Atomic Energy Commission
S.1745-Appropriations for The Atomic Energy Commission; "Idaho and The Atom"; Engineering Experiment Station, University of Idaho, Project Proposal for Investigations of The Use of Gamma Radiation for Measuring The Water Equivalent of A Snowpack, Moscow,
Dates: 1963Container: Box 1, Folder 13 -
Description: Atomic Energy Commission
Nevada, Nuclear Rocket Development Station; Project Schooner, Plowshare Program; Organic Reactor Program
Dates: 1963Container: Box 1, Folder 14 -
Description: Atomic Energy Commission
Doan, Richard L.
Nomination of Dr. Richard L. Doan To The Atomic Energy Commission; Bus Transportation of Aec EmployeesDates: 1964 January-MayContainer: Box 1, Folder 15 -
Description: Atomic Energy Commission
Harding, Ralph R.; Rickover, Hyman G.; Gordon, Kermit; Carpenter, Elizabeth; Valenti, Jack; Seaborg, Glenn T.; Aiken, George D.; Russell, Richard B.; Anderson, Clinton P.; Jenkins, Walter; Welsh, E.C.; Manatos, Mike
Report To Congress Uneconomical Security; Guard Force Operations At The National Reactor Testing Station, IdahoDates: 1964 June-DecemberContainer: Box 2, Folder 1 -
Description: Atomic Energy Commission
Seaborg, Glenn T.; Conway, John T.
Project Schooner; Stronger Science Department Needed At Idaho Universities, Use of National Reactor Testing Station As A Research and Educational Facility; Requirements Used To Evaluate Sites for A Proposed New National Accelerator Laboratory
Transcript of Filmed Press Release On NrtsDates: 1965 January-JuneContainer: Box 2, Folder 2 -
Description: Atomic Energy Commission
Ramey, James T.; Boyle, W.A.; Seaborg, Glenn T.
Proton Accelerator; Price-Anderson Act; World's First Mobile Power Plant; General Dynamics-Synopsis, Proposal for Nrts Operating Contract Private Information; A Report On General Atomic Division of General Dynamics; Transcript By "Prism", A Strike At The
"Oregon Malignancy Pattern Physiographyically Related To Handford, Washington Radioisotope Storage", Reprint From The Journal of Environmental HealthDates: 1965 July-DecemberContainer: Box 2, Folder 3 -
Description: Atomic Energy Commission
Magnuson, Warren G.; Jackson, Henry M.; Ginkel, W.L.; Radin, Alex
Proton Accelerator; Remarks By W.L. Ginkel, Manager, Aec, Idaho, "The Atom and Eastern Idaho"; Aec, Idaho Operations Office, Health and Safety Division, Nrts Environmental Monitoring Report No. 17, 3rd and 4th Quarter, Annual 1965; Remarks By Alex Radin,Dates: 1966 January-JuneContainer: Box 2, Folder 4 -
Description: Atomic Energy Commission
"Thumbnail Sketch", National Reactor Testing Station, U.S. Aec, Idaho Falls, Idaho
Dates: 1966 January-JuneContainer: Box 2, Folder 4 -
Description: Atomic Energy Commission
Parks, Michael; Johnson, Lyndon B.
Parks, Michael, "Cities On Strike", America, October 15, 1966, P.455; Hanford Steam Generating Plant; Visit To Nrts By President Lyndon B. Johnson; Disignation of Aec's Experimental Breeder Reactor No.1 At Nrts As A National Historic Landmark; Strike AtDates: 1966 July-DecemberContainer: Box 2, Folder 5 -
Description: Atomic Energy Commission
Idaho State University To Receive State's First Training Reactor
Dates: 1966 July-DecemberContainer: Box 2, Folder 5 -
Description: Atomic Energy Commission
Rickover, Hyman G.; Seaborg, Glenn T.
Fast Flux Test Facility; Idaho Nuclear Corporation; Labor Relations; Glenn Seaborg, Plans, Programs, and Future of Nrts; Report From General Manager, Cost and Employment; Data Hanford and Idaho; Hittman Associates, "Scientific and Engineering Services ToDates: 1967 January-JuneContainer: Box 2, Folder 6 -
Description: Atomic Energy Commission
Seaborg, Glenn T.; Nabrit, Samuel M.
Advanced Test Reactor; Remarks By Glenn Seaborg, Chairman Aec, "Nuclear Energy-A Generation of Progress"; Remarks By Dr. Samuel M. Nabrit, Commissioner Aec, "The Peaceful Atom Comes To Hawaii"; Press Release: "The First Nuclear Chain Reaction"Dates: 1967 July-DecemberContainer: Box 2, Folder 7 -
Description: Atomic Energy Commission
Conway, John T.; Rutledge, Gene P.
Labor Relations At Nrts; Attachment To Request for Proposals To Conduct Test Reactor and Chemical Processing Operations and To Furnish Common Services for Nrts, Aec; "A Beam Research Reactor for The Western U.S.", By Idaho Nuclear Corp.; "Western InterstDates: 1968 January-MarchContainer: Box 2, Folder 8 -
Description: Atomic Energy Commission
Research Report, "Nuclear Power Plant Siting In The Pacific Northwest for Conneville Power Ad"
Dates: 1968 January-MarchContainer: Box 2, Folder 8 -
Description: Atomic Energy Commission
Rutledge, Gene P.; Freund, George A.; Keller, Charles A.
"Civilian Nuclear Power: What Should Be The Governments Future Participation In Commercial Atomic Generating Station Development", Reprinted From U.S. Energy Policies, An Agenda for Research, 1968, By Resources for The Future, Inc.; KelleDates: 1968 April-DecemberContainer: Box 2, Folder 9 -
Description: Atomic Energy Commission
Annual Report To The Governor By The Idaho Nuclear Energy Commission, Report No. 1, 1967; Employment Characteristics of Atomic Energy Work, 1967, U.S. Department of Labor; Nrts Environmental Monitoring Report, No. 22 (January-June 1968); An Agronuclear C
Dates: 1968 April-DecemberContainer: Box 2, Folder 9 -
Description: Atomic Energy Commission
Enviromental Survey Prepared By The Illinois Science Advisory Council; Reprot To The Congress By The Comptroller General of The U.S. "Analysis of Estimated and Actual Costs of Certain Major Research Facilities of The Aec." Feb. 20, 1969; Report To The Jo
Dates: 1969 January-AprilContainer: Box 2, Folder 10 -
Description: Atomic Energy Commission
Equipment By Th Ace." March 14, 1969.; Annual Report of The Idaho Nuclear Energy Commission Report No. 2, 1968.; Employee Relations At Nrts
Dates: 1969 January-AprilContainer: Box 2, Folder 10 -
Description: Atomic Energy Commission
"Economic Appraisal & Evaluation of Thorium Deposits In The Lemhi Pass Area of Idaho & Monatana." Nuclear Fuels & Golden Pleasures Inc.; Materials Testing Reactor; Maerger Proposal Involving Nrts Programs; Employee Layoffs
Dates: 1969 May-AugustContainer: Box 2, Folder 11 -
Description: Atomic Energy Commission
Russell, Richard B.; Rutledge, Gene P.; Samuelson, Don; Holifield, Chet.
Materials Test Reactor; Storage of Nuclear Wastes Above The Snake River Aquifer; Senate Report No. 91-244 Appropriations for The Atomic Energy Commission, Fiscal Year 1970; Annual Report Spert Project, Oct. 1968-Sept. 1969, Idaho Nuclear Corp.Dates: 1969 SeptemberContainer: Box 2, Folder 12 -
Description: Atomic Energy Commission
Seaborg, Glenn T.; Hansen, Orval
Study of The Long Term Effects of Nuclear Waste Storage Above The Snake River Aquifer; A Proposal To Sustain The Material Testing Reactor As The Western Beam Research Reactor for A Two-Year Period; Employee Relations At Nrts (Areo-Jet); Layoffs
"Scientist Grabs The Spotlight" Scientific Research. Oct. 13, 1969; Sternglass, Ernest J., "Controversial Prophet of Doom" Science. Oct. 10, 1969.Dates: 1969 October-DecemberContainer: Box 3, Folder 1 -
Description: Atomic Energy Commission
Rutledge, Gene P.; Seaborg, Glenn T.; Pastore, John O.
Materials Testing Reactor; Annual Report of The Idaho Nuclear Energy Commission; The Peaceful Atom; Employee Layoffs At NrtsDates: 1970 January-AprilContainer: Box 3, Folder 2 -
Description: Atomic Energy Commission
Materials Testing Reactor; Environmental Considerations In The Nuclear Field; Atomic Waste Disposal; Employee Relations
Dates: 1970 May-DecemberContainer: Box 3, Folder 3 -
Description: Atomic Energy Commission
Employee Relations; Written Testimony Which Was Presented Before The Senate Interior & Insular Affairs Committee Pursuant To S. Res 45.
Radiation Accident Statement, May 26, 1971.Dates: 1971 January-JuneContainer: Box 3, Folder 4 -
Description: Atomic Energy Commission
Fast Breeder Reactor; Employee Layoffs; Loft (Loss of Luid Tests); Survey Report Idaho Sites Fast Breeder Reactor Demonstration Plant, Oct. 4, 1971; Idaho Nuclear Corporation Retirement Plan; Draft Environmental Statement Power Burst Facility National
Dates: 1971 June-DecemberContainer: Box 3, Folder 5 -
Description: Atomic Energy Commission
Rutledge, Gene P.; Andrus, Cecil D.; Erlewin, John A.
Materials Testing Reactor; Liquid Fast Metal Breeder Reactor; Loft Project; Draft-Environmental Statement Loss of Fluid Test (Loft); Labor Relations; Nuclear Reactor Safety ProgramDates: 1972Container: Box 3, Folder 6 -
Description: Atomic Energy Commission
Labor Relations, Layoffs, Hazardous Occupation Retirement; Environmental Statement, Calcined Solids Storage Additions, Nrts April 1973, Aec.
Dates: 1973 January-MayContainer: Box 3, Folder 7 -
Description: Atomic Energy Commission
Andrus, Cecil D.
Labor Relations; Aec Nrts Independent Assessing Environmental Radiation; Radiation Surveillance Project; Aerojet Nuclear Company President's Report 1973Dates: 1973 June-DecemberContainer: Box 3, Folder 8 -
Description: Atomic Energy Commission
Annual Report of The Idaho Nuclear Energy Commission Report #7, 1973; Geothermal Development
Dates: 1974 January-MayContainer: Box 3, Folder 9 -
Description: Atomic Energy Commission
Disposal of Nuclear Wastes, Contaminated Materials; Name Change for National Reactor Testing Station To Idaho National Engineering Laboratory
Dates: 1974 June-DecemberContainer: Box 3, Folder 10 -
Description: Atomic Energy Commission -- Material Testing/Western Research Reactor
Rutledge, Gene P.
Materials Testing/Western Research ReactorsDates: 1969Container: Box 3, Folder 11 -
Description: Atomic Energy Commission -- Mobile Low Power, 1st Prototype Reactor
Allott, Gordon; Stennis, John C.; Bible, Alan; Hruska, Roman L.; Kuchel, Thomas H.; Saltonstall, Leverett; Byrd, Robert C.; Young, Milton R.; Monroney, A.S. Mike; McGee, Gale; Russell, Richard B.; Robertson, A. Willis; Mundt, Karl E.; Proxmire, William
Ml-1 (Mobile Low Power, First Prototype) Reactor; Ml-1 Appropriations Bill H. R. 9220
Statement On Funding for The Ml-1 1965Dates: 1965Container: Box 3, Folder 12 -
Description: Atomic Energy Commission -- Project 630-A
Seaborg, Glenn T.; Pastore, John O.; Joslyn, A.W.
Atomic Energy Commission--Project 630-ADates: 1964Container: Box 3, Folder 13 -
Description: Atomic Energy Commission -- Project Schooner
100-Ton Chemical High Explosive Detonation--Pre-Schooner II; Project Plowshare; Underground Nuclear Testing
Dates: 1965-1967Container: Box 3, Folder 13 -
Description: Atomic Energy Commission -- Ship Reactor
Rutledge, Gene P.; Seaborg, Glenn T.; Magnuson, Warren G.; Barnett, Steele
"United States Nuclear Merchant Fleet" Committee PrintDates: 1967-1968Container: Box 3, Folder 15 -
Description: Central Intelligence Agency
Russell, Richard B.; Symington, Stuart; Warner, John S.; Hanawalt, Ted E.; Badillo, Herman; Colby, William E.; Drinan, Robert F.; Cranston, Alan; McCone, John A.; Lugoosky, Yu
John A. McCone Appointment; S.R.283-To Create A Committee On Intelligence Operations; Angola; Mozambique; Portugal; Chile--Allende/Pinochet Coup; Lugoosky, Yu "Under The Thunder of Guns In Vietnam" CIA InterceptionDates: 1961-1974Container: Box 4, Folder 1 -
Description: Central Intelligence Agency
Burke, Carl P.; Oestreich, David; Manshel, Warren D.; Brown, Edmund G., Jr.; Bush, George; Stennis, John C.; Mcintyre, Thomas J.; Helms, Richard; Bayh, Birch
Oversight of Intelligence Activities; Bush Nomination To Directorship; Foreign Intelligence Surveilance-S.1566Dates: 1975-1980Container: Box 4, Folder 2 -
Description: Civil Aeronautics Board
Airline Service To: Gooding, Coeur d'Alene, Salmon, Idaho Falls, Pocatello, Phoenix, AZ, Great Falls, MT; Federal Aid Airport Program; Vortac for Lewiston; 1955 Department of Commerce Policies and Procedures
Dates: 1956-1958Container: Box 4, Folder 3 -
Description: Civil Aeronautics Board
Air Service To: Kellogg, Twin Falls, Spokane, Wa, Calgary, Elko and Las Vegas, NV; Customs Service for Bonners Ferry; Southern Rocky Mountain Area Service Case; Cab 1958 Annual Report
Statement To Cab On Mountain Local Service Case, October 13, 1959Dates: 1959Container: Box 4, Folder 4 -
Description: Civil Aeronautics Board
Air Service To Ontario, Or; Southern Rocky Mountain Area Local Service Case; Boise-Las Vegas Service
Dates: 1961Container: Box 4, Folder 5 -
Description: Civil Aeronautics Board
Smylie, Robert E.
Boise-Las Vegas Service; West Coast Airlines "Use It Or Lose It"Dates: 1962Container: Box 4, Folder 6 -
Description: Civil Aeronautics Board
West Coast Airlines Route Hearings; Southern Rocky Mountain Area Local Service Case; Boise-Las Vegas Service; Blatz Airlines Inc.
Dates: 1963Container: Box 4, Folder 7 -
Description: Civil Aeronautics Board
Frontier "Use It Or Lose It" Investigation
Dates: 1964Container: Box 4, Folder 8 -
Description: Civil Aeronautics Board
Roberts, Vance; Burke, Carl P.; Paiewonsky, Ralph M.; Murphy, Charles S.
Vance International Airways; Pacific Northwest/Southwest Service Investigation; Frontier-North Central Route Transfer "Use It Or Lose It"; Northwest Inc. Application for Suspension of United; Routes From Spokane To Boise To San Francisco; New York To TheDates: 1965 January-NovemberContainer: Box 4, Folder 9 -
Description: Civil Aeronautics Board
Smylie, Robert E.; Murphy, Charles S.
Northwest/Southwest Service InvestigationDates: 1965 September-DecemberContainer: Box 4, Folder 10 -
Description: Civil Aeronautics Board
Western Montana Service Investigation; Sun Valley Airlines; New England Regional Airport Case
Dates: 1966Container: Box 4, Folder 11 -
Description: Civil Aeronautics Board
Murphy, Charles S.; Wilkins, D.J.
Lewiston Airport Expansion; Pacific Northwest/Southwest Service Investigation; Transpacific Route Investigation; Class Rate Subsidy Payment--National Air Taxi Conference; Sun Valley Airlines; Beechcraft D18s Operating FiguresDates: 1967Container: Box 4, Folder 12 -
Description: Civil Aeronautics Board
Wilkins, D.J.
Weekend Discover America Fares; Frontier Air Service To Coeur d'Alene; Aging Committee--Reduced Fares; West Coast Airlines; United Airlines; Sun Valley, Burley, Salt Lake City Service; Pacific Nw/Sw Service Investigation; Nw Orient Proposal for U.S. FlagDates: 1968Container: Box 4, Folder 13 -
Description: Civil Aeronautics Board
Effects of Sonic Booms of Varying Overpressures On Snow Avalanches, Faa Publication
Dates: 1968Container: Box 4, Folder 13 -
Description: Civil Aeronautics Board
Service To Twin Falls; Sun Valley Airlines Demise; Senior Citizens Fare Reduction; Hughes Tool Company-Airwest; Transpacific Route Investigation; Student Standby Fares; Pacific Northwest/Southwest Service Investigation
Dates: 1969Container: Box 4, Folder 14 -
Description: Civil Aeronautics Board
Routes From Spokane To Chicago, Pocatello Service; Air West; Idaho Falls, Blackfoot; Air Micronesia; United European American Club; Airport and Airway Revenue Act of 1970; Department of Transportation Statement On International Aviation Policy
Dates: 1970Container: Box 5, Folder 1 -
Description: Civil Aeronautics Board
"IATA: Domination of Airline Fares" By Ralph Nader, Washington Post, January 5, 1970
Dates: 1970Container: Box 5, Folder 1 -
Description: Civil Aeronautics Board
Air West Service and Fares; Trout Freight Rates; Western Service; American Western Merger; Air West Strike; Overselling Flights; Charter Rules; Idaho Senate Joint Memorial No. 114; Air Service To Bear Lake; Credit for Political Candidates; North Idah
Dates: 1971-1974Container: Box 5, Folder 2 -
Description: Civil Aeronautics Board
Baker, Ontario, Or/Payette, ID, Roseburg Oregon Deletion Case
Dates: 1971-1974Container: Box 5, Folder 2 -
Description: Civil Aeronautics Board
Spokane To: Montana, Denver; Frontier: Boise To Denver; Western: Minneapolis To St, Paul
Dates: 1975-1980Container: Box 5, Folder 3 -
Description: Civil Aeronautics Board -- Montana Service Case
Smylie, Robert E.
Montana Service Case
Statement To Civil Aeronautics BoardDates: 1957-1958Container: Box 5, Folder 4 -
Description: Civil Aeronautics Board -- West Coast Airlines
Smylie, Robert E.; Shadduck, Louise
Coeur d'Alene To Boise Service; Moscow Pullman Lewiston Service; Ontario/Payette Sun Valley/Hailey Coeur d'Alene Rupert Service; Coeur d'Alene Roseburg Service; Boy Scout Jamboree
Statement To Civil Aeronautics Board On Coeur d'Alene Air ServiceDates: 1964-1967Container: Box 5, Folder 5 -
Description: Commodities Futures Trading Commission
Bagley, William T.
Commodities Futures Trading CommissionDates: 1977-1978Container: Box 5, Folder 6 -
Description: Community Services AdministrationDates: 1975-1976Container: Box 5, Folder 7
-
Description: Community Services AdministrationDates: 1977-1978Container: Box 5, Folder 8
-
Description: Community Services Administration
"The Amazing Adventures of Winter Person"
Dates: 1979-1980Container: Box 5, Folder 9 -
Description: Consumer Product Safety CommissionDates: 1980Container: Box 5, Folder 10
-
Description: Cost of Living Council -- Economic Stabilization Program
Health Care Rules--Phase Iv; Economic Stabilization Program
Dates: 1973Container: Box 5, Folder 11 -
Description: Cost of Living Council -- Economic Stabilization Program
Health Care Rules--Phase Iv; Economic Stabilization Program
Dates: 1974Container: Box 5, Folder 12 -
Description: Energy Research and Development Administration
Rutledge, Gene P.; McCormack, Mike
Designation of INEL As An Environmental Research Park; Storage of Nuclear Wastes; Geothermal Research; Hr 5470 Electric Vehicle Research, Development and Demonstration Act of 1975; Ocean Thermal Energy ConversionDates: 1975 January-JulyContainer: Box 5, Folder 13 -
Description: Energy Research and Development Administration
Hays, Wayne L.; Bayh, Birch
Clean Fuel From Coal; Devonian Shale; Authorization Bill for Erda S.598; Stricter Auto Emission Standards; Development of Solar Energy Systems; "Wind As An Alternative To Nuclear." David Rittenhouse Inglis, Department of Physics and Astronomy, UniversitDates: 1975 August-DecemberContainer: Box 5, Folder 14 -
Description: Energy Research and Development AdministrationDates: 1975Container: Box 6, Folder 1
-
Description: Energy Research and Development Administration
Cultural Resource Inventory of INEL; Security Clearances for Employees At INEL; Management of Nuclear Waste Materials
Dates: 1976 January-MayContainer: Box 6, Folder 2 -
Description: Energy Research and Development Administration
Miller, C. Wendell
Loss of Fluid Tests At INEL; Solar Energy; Nuclear Waste Disposal; Employee Relations At INEL (Aerojet); Institutionalizing Geothermal Energy Use In Boise, ID.; Study Done By The University of Pittsburgh "Radiation Exposures of Hanford Workers Dying FroDates: 1976 June-DecemberContainer: Box 6, Folder 3 -
Description: Energy Research and Development Administration
Pedersen, S. Eddie; Seamans, Robert C., Jr.; Evans, John V.
INEL Waste Management Hearings; Solar Energy; Geothermal Energy; Transition From Erda To Department of Energy; Thorium Resources; Participation of The State of Idaho In The Energy Extension Proposal: Idaho--Energy Extension Service Submitted By GovernorDates: 1977 January-JulyContainer: Box 6, Folder 4 -
Description: Energy Research and Development Administration
Authorizing Appropriations for The Energy Research and Development Administration for Fiscal Year 1978
Dates: 1977 January-JulyContainer: Box 6, Folder 4 -
Description: Energy Research and Development Administration
Hall, George R.
Geothermal Energy; Funding for Intermountian Science Experience Center (Intersec)Dates: 1977 August-DecemberContainer: Box 6, Folder 5 -
Description: Environmental Protection Agency
Andrus, Cecil D.
Dates: 1971 January-JuneContainer: Box 6, Folder 6 -
Description: Environmental Protection Agency
Andrus, Cecil D.
Dates: 1971 July-DecemberContainer: Box 6, Folder 7 -
Description: Environmental Protection AgencyDates: 1972 January-FebruaryContainer: Box 6, Folder 8
-
Description: Environmental Protection Agency
Andrus, Cecil D.
Dates: 1972 March-JulyContainer: Box 6, Folder 9 -
Description: Environmental Protection AgencyDates: 1972 August-DecemberContainer: Box 6, Folder 10
-
Description: Environmental Protection AgencyDates: 1973 JanuaryContainer: Box 6, Folder 11
-
Description: Environmental Protection AgencyDates: 1973 January-AprilContainer: Box 6, Folder 12
-
Description: Environmental Protection AgencyDates: 1973 May-JuneContainer: Box 7, Folder 1
-
Description: Environmental Protection AgencyDates: 1973 JulyContainer: Box 7, Folder 2
-
Description: Environmental Protection Agency
Rampton, Calvin L.
Dates: 1973 August-SeptemberContainer: Box 7, Folder 3 -
Description: Environmental Protection Agency
Andrus, Cecil D.
Dates: 1973 October-DecemberContainer: Box 7, Folder 4 -
Description: Environmental Protection Agency
Goode, Buster; Idaho Automobile Dealers Association
Idaho Automobile Dealers AssociationDates: 1974 January-FebruaryContainer: Box 7, Folder 5 -
Description: Environmental Protection Agency
Train, Russell E.; Blain, Harold
Use of DDT for Pea Leaf WeevilDates: 1974 March-AprilContainer: Box 7, Folder 6 -
Description: Environmental Protection Agency
OSHA/EPA Pesticide Field Re-Entry Time; DDT Effect--Steelhead Grant; EPA Advanced Auto Propulsion System-Martin Preferential Expansion Engine; Lear Steam Engine Effluent Standards, L.D. Mcfarland Company, Sandpoint; Waste Water Disposal Systems, Paris;
Dates: 1974 May-JuneContainer: Box 7, Folder 7 -
Description: Environmental Protection Agency
Batt, Philip E.
Complaints On Regulations; Complaints and Congratulations On GrantsDates: 1974 July-AugustContainer: Box 7, Folder 8 -
Description: Environmental Protection Agency
EPA Silviculture Prospect; Logging Roads; Citizen Participation
Dates: 1974 SeptemberContainer: Box 7, Folder 9 -
Description: Environmental Protection Agency
Parking Regulations; Emission Standards; Effluent Limitations Guidelines for Fish Hatcheries and Farms
Dates: 1974 October-NovemberContainer: Box 7, Folder 10 -
Description: Environmental Protection Agency
Minico High School Sewer Facilities, Rupert, ID
Dates: 1974 DecemberContainer: Box 7, Folder 11 -
Description: Environmental Protection Agency
Andrus, Cecil D.
Discharge Permits for Irrigation DistrictsDates: 1975 January-FebruaryContainer: Box 7, Folder 12 -
Description: Environmental Protection Agency
Letters About Fuel Conservation; Letters About Fuel Conservation, Recycling Auto Emission, Pesticide Applicator Standards; Drinking Petition, Niagara Pollution
Dates: 1975 March-AprilContainer: Box 7, Folder 13 -
Description: Environmental Protection Agency
Action To Ban Aerosols Containing Fluorocarbon Propellant; "Fifra" Pesticide Application Regulations Certification; Kidd Island Bay Sewer, Lake Coeur d'Alene; Standards for Procurement Under Sewage Treatment Grants
Dates: 1975 June-AugustContainer: Box 7, Folder 14 -
Description: Environmental Protection Agency
McClary, James D.; Mitchell, Mike P.
Returnable Beverage Containers; Clean Air Act; Morrison Knudsen/Armco Steel; Abolish EPA Letters; Super Carburetor Patent Bought By Oil Company; Suspending Pesticides Use, Heptachlor Or ChlordaneDates: 1975 September-DecemberContainer: Box 8, Folder 1 -
Description: Environmental Protection Agency
Abolish EPA Letters; Oppose Returnable Containers
Dates: 1976 January-MarchContainer: Box 8, Folder 2 -
Description: Environmental Protection Agency
Environmental Profile, New Staff Handbook; Abolish EPA Letters
Dates: 1976 AprilContainer: Box 8, Folder 3 -
Description: Environmental Protection AgencyDates: 1976 May-JuneContainer: Box 8, Folder 4
-
Description: Environmental Protection Agency
Abolish EPA Letters
Dates: 1976 JulyContainer: Box 8, Folder 5 -
Description: Environmental Protection Agency
Abolish EPA Letters; Oppose Regulation of Xylene and Magnacide øH'(De-Mossing Chemicals)
Dates: 1976 August-SeptemberContainer: Box 8, Folder 6 -
Description: Environmental Protection Agency
Abolish EPA Letters; Oppose Regulation of Xylene and Magnacide øH'(De-Mossing Chemicals)
Dates: 1976 October-DecemberContainer: Box 8, Folder 7 -
Description: Environmental Protection Agency
Mcmurren, W.H.
Seabrook Nuclear Power Station; Abolish EPADates: 1977 January-FebruaryContainer: Box 8, Folder 8 -
Description: Environmental Protection Agency
Lanham. L.E.
Seabrook Nuclear Power Station; Oppose Ban On StrychnineDates: 1977 March-MayContainer: Box 8, Folder 9 -
Description: Environmental Protection Agency
Oppose Regulations of Grain Elevators
Dates: 1977 JuneContainer: Box 8, Folder 10 -
Description: Environmental Protection Agency
Oppose Regulations of Grain Elevators
Dates: 1977 July-OctoberContainer: Box 8, Folder 11 -
Description: Environmental Protection AgencyDates: 1977 November-DecemberContainer: Box 8, Folder 12
-
Description: Environmental Protection Agency
Oppose Non-Attainment Designation of Silver Valley
Dates: 1978 January-MarchContainer: Box 8, Folder 13 -
Description: Environmental Protection Agency
Oppose Regulation of 2, 4, 5, -T Herbicide (Phenoxy Based); Oppose Regulation of Motorcycles (Noise Control Act of 1972)
Dates: 1978 April-JulyContainer: Box 9, Folder 1 -
Description: Environmental Protection Agency
R Larry; Booe, Wayne
Dates: 1978 August-OctoberContainer: Box 9, Folder 2 -
Description: Environmental Protection AgencyDates: 1978 November-DecemberContainer: Box 9, Folder 3
-
Description: Environmental Protection Agency
Oppose Regulation of "R Par Process" Wood Preservatives
Dates: 1979 January-AprilContainer: Box 9, Folder 4 -
Description: Environmental Protection AgencyDates: 1979 May-JulyContainer: Box 9, Folder 5
-
Description: Environmental Protection AgencyDates: 1979 August-SeptemberContainer: Box 9, Folder 6
-
Description: Environmental Protection Agency
Oppose Regulation of "Waste Oil"
Dates: 1979 October-DecemberContainer: Box 9, Folder 7 -
Description: Environmental Protection Agency
Oppose Regulation of "Waste Oil"
Dates: 1980 January-AprilContainer: Box 9, Folder 8 -
Description: Environmental Protection Agency
Church, Frank
Dates: 1980 May-NovemberContainer: Box 9, Folder 9
-
-
Federal Aviation Administration - Housing and Home Finance Agency
The Federal Communications Commission files address the issue of pay television, TV booster stations and cable TV. This was an issue of importance to Idahoans during Church's tenure in the Senate since Idaho is a mountain state and television reception was negligible in many areas. The Federal Energy Office and its successor Federal Energy Administration files deal with the energy crisis and concerns about fuel allocation which constituents addressed to Senator Church.
-
Description: Federal Aviation Agency
Rossman, Arthur A.; Gibson, Ralph F.; Freeman, Gordon M.; Keenan, Joseph D.; Morrison, H.W. Harry; Wilbur, Lyman D.
Air Safety Rules and Regulations; Oppose Mechanics Exception for "Airman" Certification; S.3880 Create Federal Aviation Agency, To Provide for Safe and Efficient Use of Air Space By Civil and Military Operations and To Regulate and Promote Development AnDates: 1956-1959Container: Box 9, Folder 10 -
Description: Federal Aviation Agency
S.1 Amend Federal Airport Act. Extend Grant Time
Dates: 1956-1959Container: Box 9, Folder 10 -
Description: Federal Aviation AgencyDates: 1960Container: Box 9, Folder 11
-
Description: Federal Aviation AgencyDates: 1961Container: Box 9, Folder 12
-
Description: Federal Aviation AgencyDates: 1962Container: Box 9, Folder 13
-
Description: Federal Aviation AgencyDates: 1963-1964Container: Box 10, Folder 1
-
Description: Federal Aviation AgencyDates: 1965-1966Container: Box 10, Folder 2
-
Description: Federal Communications Commission
Paid Television (Subscription T.V.); Licensing of Subscription Television Station; Telephone Tariff
Dates: 1956-1957Container: Box 10, Folder 3 -
Description: Federal Communications Commission
Magnuson, Warren G.
Antenna Television (Cable); Applications To F.C.C. for Construction and Licencing Television and Radio Stations; S.1886 Ammending Communications Act of 1934 With Respect To Antenna Television SystemsDates: 1958-1959Container: Box 10, Folder 4 -
Description: Federal Communications Commission
Emergency Broadcast System--Civil Defense; N.B.C. Terminated Its Affiliation With Ktle of Pocatello; Citizen Band
Dates: 1960Container: Box 10, Folder 5 -
Description: Federal Communications Commission
Magnuson, Warren G.; Walker, Donald E.
N.B.C. Termination Its Affilation With Ktle of Pocatello; Licencing of Radio and T.V. Stations; S.2400--Regulation of Networks; Idaho State College FacilitiesDates: 1961Container: Box 10, Folder 6 -
Description: Federal Communications Commission
Applications To F.C.C. for Radio and Television To Broadcast; Aviation--Opposed To Regulations
Dates: 1962Container: Box 10, Folder 7 -
Description: Federal Communications Commission
Citizen Band; Carl McIntire's International Broadcasts; Soundbarrier Jets Interferring With Radio Waves; Cable Television; Microwaves; Applications for Licence To Broadcasts
Dates: 1963 January-SeptemberContainer: Box 10, Folder 8 -
Description: Federal Communications Commission
Broadcast Licencing; Radar Broadcasts Interferring With Private Stations; Carl Mcintire Broadcasts
Dates: 1963 October-DecemberContainer: Box 10, Folder 9 -
Description: Federal Communications Commission
Sermon Censorship; Application for Broadcast Fees; Fairness Doctrine; Carl Mcintire Sermons
Dates: 1964 January- AprilContainer: Box 10, Folder 10 -
Description: Federal Communications Commission
Federal Communications Commission
Dates: 1964 May-DecemberContainer: Box 10, Folder 11 -
Description: Federal Communications Commission
Hansen, Orval
Applications for Broadcasting; Cable TelevisionDates: 1965Container: Box 10, Folder 12 -
Description: Federal Communications Commission
Applications for Broadcasting
Dates: 1966Container: Box 10, Folder 13 -
Description: Federal Communications Commission
Personal Attacks Broadcasted; Fairness Doctrine--Equal Broadcast Time; Copyright Bill
Dates: 1967Container: Box 11, Folder 1 -
Description: Federal Communications Commission
S.J.Res.172--Copyright Laws Revision; H.R.2512-S.597--Copyrights
Dates: 1968Container: Box 11, Folder 2 -
Description: Federal Communications Commission
Applications for Broadcast
Dates: 1969 January-MarchContainer: Box 11, Folder 3 -
Description: Federal Communications Commission
Pay Television--Cable--Subscription T.V.
Dates: 1969Container: Box 11, Folder 4 -
Description: Federal Communications Commission
Samuelson, Don
American Telephone and Telegraph Company; Pay TelephoneDates: 1969 June-DecemberContainer: Box 11, Folder 5 -
Description: Federal Communications Commission
Catv--Community Antenna T.V.; Small Market Broadcasters
Dates: 1970 January-MarchContainer: Box 11, Folder 6 -
Description: Federal Communications Commission
Licence Rates for Broadcasting
Dates: 1970Container: Box 11, Folder 7 -
Description: Federal Communications Commission
Hughes, Harold E.
Broadcast LicencesDates: 1970Container: Box 11, Folder 8 -
Description: Federal Communications Commission
Mansfield, Mike
Federal Communications CommissionDates: 1970 September-DecemberContainer: Box 11, Folder 9 -
Description: Federal Communications Commission
Catv
Dates: 1971 January-JuneContainer: Box 11, Folder 10 -
Description: Federal Communications Commission
Williams, Harrison A., Jr.; Amyx, Jay S.
Cable; F.C.C. Rules Waiver--LethbridgeDates: 1971 July-SeptemberContainer: Box 11, Folder 11 -
Description: Federal Communications Commission
Anti Nixon T.V. Slant
Dates: 1971 September-OctoberContainer: Box 11, Folder 12 -
Description: Federal Communications Commission
Catv
Dates: 1971 November-DecemberContainer: Box 12, Folder 1 -
Description: Federal Communications Commission
Cable
Dates: 1972 January-MayContainer: Box 12, Folder 2 -
Description: Federal Communications Commission
Catv; Political Broadcast Catechism
Dates: 1972 JuneContainer: Box 12, Folder 3 -
Description: Federal Communications Commission
Calbevision
Dates: 1972 November- DecemberContainer: Box 12, Folder 4 -
Description: Federal Communications Commission
Gravel, Mike
CableDates: 1973 January-MarchContainer: Box 12, Folder 5 -
Description: Federal Communications Commission
X-Rated Movies--Cable; Sports and Special Programs On Air (Bonners Ferry)
Dates: 1973 MarchContainer: Box 12, Folder 6 -
Description: Federal Communications Commission
Moss, Ted; Domenici, Pete V.
Citizens BandDates: 1973 April-DecemberContainer: Box 12, Folder 7 -
Description: Federal Communications CommissionDates: 1974 January-MayContainer: Box 12, Folder 8
-
Description: Federal Communications Commission
Program Duplication On Multiple Stations; Cable T.V.
Dates: 1974 June-OctoberContainer: Box 12, Folder 9 -
Description: Federal Communications CommissionDates: 1974 November-DecemberContainer: Box 12, Folder 10
-
Description: Federal Communications Commission
Proxmire, William
Exclusivity; Obscene Material On T.V.Dates: 1975 JanuaryContainer: Box 12, Folder 11 -
Description: Federal Communications Commission
Exclusivity
Dates: 1975 FebruaryContainer: Box 12, Folder 12 -
Description: Federal Communications Commission
Federal Communications Commission
Dates: 1975 March-AprilContainer: Box 12, Folder 13 -
Description: Federal Communications CommissionDates: 1975 May-AugustContainer: Box 12, Folder 14
-
Description: Federal Communications CommissionDates: 1975 September-DecemberContainer: Box 13, Folder 1
-
Description: Federal Communications Commission
Kim, Nate
Construction of New Noncomercial Fm Radio Station (Kbsu); "Competition In Telecommunications" Background Information; Consumer Communications Reform Act of 1976 S.3192 and H.R.12323Dates: 1976 January-MayContainer: Box 13, Folder 2 -
Description: Federal Communications Commission
Censorship; Complaint Filed By Dr. John Howard Against N.B.C.; Consumer Communications Reform Act of 1976 S.3192, H.R. 12323; "Television Violence: Effects On Children" Issue Brief No. Ib75061; The Library of Congress Congressional Research Service Major
Dates: 1976 June-DecemberContainer: Box 13, Folder 3 -
Description: Federal Communications Commission
Citizen Band Radio Regulation
Dates: 1977Container: Box 13, Folder 4 -
Description: Federal Communications Commission
Religious Programming--Madalyn Murray O'hair; Usolicited Telephone Calls "Junk Phone Calls"
Dates: 1978Container: Box 13, Folder 5 -
Description: Federal Communications Commission
Regulations Re: Cable Television Systems; Inclusion of Homosexuals In A Broadcasters Community Ascertainment Study; Religious Broadcasting On Television
Dates: 1979 January-AprilContainer: Box 13, Folder 6 -
Description: Federal Communications Commission
Sasser, Jim
The Ban of Religious Programming On T.V. and Radio Move By Madelyn Murry O'hare; Investigation of The Praise The Lord Club (Robo)Dates: 1979 May-DecemberContainer: Box 13, Folder 7 -
Description: Federal Communications Commission
Investigation of The Praise The Lord (Ptl) Club Program and Wjan T.V. (Robo); Ban of Religious Broadcasting Petition #2493 Before The F.C.C.
Dates: 1980Container: Box 13, Folder 8 -
Description: Federal Communications Commission -- Community Antenna Television
Doerfer, John C.
Docket No. 12443 Before The F.C.C. In The Matter of Inguiry Into The Impact of Community Antenna Systems, T.V. Translators, T.V. Satellite Stations, and T.V. Repeaters On The Orderly Development of Television Broadcasting; Docket No 12116 Amendment of PaDates: 1958Container: Box 13, Folder 9 -
Description: Federal Communications Commission -- Community Antenna Television
Carroll, John A.; Allott, Gordon; Doerfer, John C.; Fulbright, J.W.
Senate Concurrent Resolution #4 Whf Television Repeater Or Booster Stations; Senate Concurrent Resolution #26 T.V. Boosters; H.R. 6676 A Bill To Amend The Communications Act of 1934-Broadcasting Hours; S.1741 A Bill To Amend The Communications Act of 193Dates: 1959 January-MayContainer: Box 13, Folder 10 -
Description: Federal Communications Commission -- Community Antenna Television
S.1739 A Bill To Amend The Communications Act of 1934--Licensing Rebroadcasting Stations; S.1886 A Bill To Amend The Communications Act of 1943--Community Antenna T.V. Systems; Senate Report No. 908 Re:S.1886; "Television Repeating Devices" A Symposium O
Dates: 1959 January-MayContainer: Box 13, Folder 10 -
Description: Federal Communications Commission -- Community Antenna Television
Doerfer, John C.
S.1886 Amendment In The Nature of A Substitute; Senate Report No 908 Communications Acts Amendments--Assisting Booster Operations September 4, 1959 To Accompany S.2653; Senate Report No. 923 Licensing of Community Antenna Television Systems Septemeber 8,Dates: 1959 June-DecemberContainer: Box 13, Folder 11 -
Description: Federal Communications Commission -- Community Antenna Television
S.2653--Report No.923 T Establish Jurisdiction In The F.C.C. Over Community Antenna Television Systems (Catv); H.R. 3743 "Community Television Act of 1959"
Statement of F.C. Before The Subcommittee On Communications, Senate Interstate and Foreign Commerce Committee June 30, 1959Dates: 1959 June-DecemberContainer: Box 13, Folder 11 -
Description: Federal Communications Commission -- Community Antenna Television
Public Law 86-27h 86 Th Congress S.2424 September 14, 1959; H.R. 3743 "Community Television Act of 1959"; Senate Report No 908 Communications Act Amendments--Assisting Booster Operations; S.1886 To Amend The Communications Act of 1934, Community Antenna
Dates: 1960-1961Container: Box 13, Folder 12 -
Description: Federal Communications Commission -- Community Antenna Television
Television Booster Stations--Hearings Before The Subcommittee of The House Committee On Interstate and Foreign Commerce On S. 1886 June 6-7, 1960
Dates: 1960-1961Container: Box 13, Folder 12 -
Description: Federal Communications Commission -- Community Antenna Television
Lough, Harold; Wasilewski, Vincent T.; Dee, William J.
"The History, Nature and Scope of Catv" By Robert D. L'heureuxDates: 1965-1966Container: Box 13, Folder 13 -
Description: Federal Communications Commission -- Community Antenna Television
Robo
Dates: 1966Container: Box 13, Folder 14 -
Description: Federal Communications Commission -- TV Antenna
Johnson, Lyndon B.
S.2653 To Amend The Communications Act of 1934 To Establish Jurisdiction In The Fcc. Over Community Antenna Systems September 8, 1959; S.2653 Amendments May 1960; Senate Report No. 923 Licensing of Community Antenna Television Systems
Statement By F.C. To The Subcommittee On Communications, Senate Interstate and Foreign Commerce Committee, June 30, 1959Dates: 1959-1960Container: Box 13, Folder 15 -
Description: Federal Communications Commission -- TV Booster Hearings
Senate Report No.932 Licensing of Community Antenna Television Systems To Accompany S.2658
Dates: 1959 October 28Container: Box 13, Folder 16 -
Description: Federal Election CommissionDates: 1975-1976Container: Box 14, Folder 1
-
Description: Federal Emergency Management Agency
Johnston, Donald E.
Federal Emergency Management AgencyDates: 1980 OctoberContainer: Box 14, Folder 2 -
Description: Federal Energy Office
Fuel Shortages; Fuel Allocations; Energy Crisis; Gasoline Rationing; H.R.7187 National Flag Commission
Dates: 1974 January-FebruaryContainer: Box 14, Folder 3 -
Description: Federal Energy Office
Brown, Richard L.
Fuel Shortages; Gasoline Allocations; Idaho Office of EnergyDates: 1974 March-MayContainer: Box 14, Folder 4 -
Description: Federal Energy Office Becomes Federal Energy Administration
Fuel Allocation; Petroleum Product Allocation for Styrene and Other Petrochemicals; Costa Rican Oil Fields; Agricultural Fuel Problems
Dates: 1974 June-SeptemberContainer: Box 14, Folder 5 -
Description: Federal Energy Administration
Montgomery, Robert E., Jr.; Robertson, Jack B.; Sawhill, John C.; Abourezk, James S.; Metzenbaum, Howard M.; Conant, Melvin A.
First Draft of Fea's "Conservation White Paper"; Use of Coal In Idaho; Project Independence Hearing, Boise, ID September 20, 1974; American Institute of Architects Position Statement of Standards for Energy Conservation; Nomination Hearings for AdministrDates: 1974 October-DecemberContainer: Box 14, Folder 6 -
Description: Federal Energy Administration
Lenaghen, Robert; Zarb, Frank G.; Smith, Gorman C.
Natural Gas Curtailments; "Impact of Increased Natural Gas Curtailments On Alternate Fuel Supplies & Demand Levels In Idaho, Oregon & Washington for The 1974-1975 Heating Season"; Recycled OilDates: 1975 January-AprilContainer: Box 14, Folder 7 -
Description: Federal Energy Administration
Zarb, Frank G.
Fea Nominations; Fuel Allocations; Presidential Suspension of The $2-Per-Barrel Oil Import FeeDates: 1975 May-DecemberContainer: Box 14, Folder 8 -
Description: Federal Energy Administration
Zarb, Frank G.; Malin, Clement B.; Hess, Leon
Distribution of Petroleum Products; Fuel Allotments; Energy and Home Fuel Costs; Testimoney At Fea Hearing Aug. 19, 1976 By Leon Hess Chairman of The Board of Amerada Hess Corp.; Weekend Ban On Gasoline Sales; Testimoney At Fea Hearing Nov. 3, 1976 By LeDates: 1976 (January & February Are Missing)Container: Box 14, Folder 9 -
Description: Federal Energy Administration
Federal Energy Administration, March 1975
Dates: 1976 (January & February Are Missing)Container: Box 14, Folder 9 -
Description: Federal Energy Administration
O'leary, John F.
Federal Energy AdministrationDates: 1977Container: Box 14, Folder 10 -
Description: Federal Energy Administration -- Bennion Case File
Kleppe, Thomas S; Bennion, Sam H.; Bennion, Mark J.
Federal Energy Administration--Bennion Case FileDates: 1976Container: Box 14, Folder 11 -
Description: Federal Home Loan Bank Board
Savings and Loans; Spokane Office; Coeur d'Alene; Home Loan Bank Board
Dates: 1959-1963; 1980Container: Box 14, Folder 12 -
Description: Federal Housing Administration
Mud Lake; Rapid Resolution of Housing Laws; Land Purchase; Apartment Projects; Glenns Ferry
Dates: 1958-1959Container: Box 14, Folder 13 -
Description: Federal Housing Administration
Joslyn, A.W.
Ririe; Home Sewage Disposals; Boise College; Construction DefectsDates: 1960-1961Container: Box 14, Folder 14 -
Description: Federal Housing Administration
Housing Loan Delays; Idaho FHA Transactions; Mortages; Personnel; Minimum Propery Requirements
Dates: 1962-1963Container: Box 14, Folder 15 -
Description: Federal Housing Administration
Construction Design; Mortgage Insurance; Lumber Qualifications; Boise Homes
Dates: 1964-1966Container: Box 14, Folder 16 -
Description: Federal Power Commission
Harding, Ralph R.
Power Project 912 Disuse; Power License Application; Power Rates; Property Management; Clark Fork-Pend Oreille River BasinDates: 1957-1965Container: Box 15, Folder 1 -
Description: Federal Power Commission
Carver, John A., Jr. ; Magnuson, Warren G.; Miller, Niel J.; Laxalt, Paul; Hathaway, Stanley K.
Kootenai River Basin; License and Project Applications; Alberta-California Gas Pipeline; Power Vs. Conservation; S. 1687, Natural Gas Act Amendment
"John A. Carver Appointment", Interior and Insular Affairs Committee, Jan. 12, 1965; "John A. Carver Appointment", Committee On Commerce, Sept. 8, 1966Dates: 1966-1967Container: Box 15, Folder 2 -
Description: Federal Power Commission
License and Project Applications; Upper Snake River Basin; Electric Power Reliability Act of 1967
Dates: 1968Container: Box 15, Folder 3 -
Description: Federal Power Commission
Pipeline Rates; Project Progress Reports;
Dates: 1969 January-MayContainer: Box 15, Folder 4 -
Description: Federal Power Commission
Future of Western US Power Resources
Dates: 1969 June-DecemberContainer: Box 15, Folder 5 -
Description: Federal Power Commission
Packwood, Bob
Environment Vs Electric Power; Middle Snake Development; Project ApprovalDates: 1970-1971Container: Box 15, Folder 6 -
Description: Federal Power Commission
Moss, Frank E.
Bear River Flooding; Spokane River; Gas ReservesDates: 1972-1973Container: Box 15, Folder 7 -
Description: Federal Power Commission
Abourezk, James S.
Lower Swift Creek Dam; License ApplicationsDates: 1974-1975Container: Box 15, Folder 8 -
Description: Federal Power Commission
Solar/Geothermal Power; Licence and Project Applications
Dates: 1976-1978Container: Box 15, Folder 9 -
Description: Federal Trade Commission
O'mahoney, Joseph C.; Parrish, Robert M.; Magnuson, Warren G.; Kefauver, Estes
Pricing Practices of Food Canners; Misrepresenting By "Natural Wave" SprayDates: 1956-1960Container: Box 15, Folder 10 -
Description: Federal Trade Commission
Shea, Joseph W.
Unfair Trade Practice By Idaho Beverages of North LewistonDates: 1961-1962Container: Box 15, Folder 11 -
Description: Federal Trade Commission
Morgan, Howard; Shea, Joseph W.
New Jersey Zinc Closing Mine In Hanover, New Mexico; Judgement of Certificates; El Paso Natural Gas Co.; Pacific Northwest Pipeline Co.; Colorado Interstate Gas Co.Dates: 1963-1968Container: Box 15, Folder 12 -
Description: Federal Trade Commission
Shea, Joseph W.; Dixon, Paul Rand; Floersheim, Sydney N.
Hearings On Sydney N. FloersheimDates: 1969 January-MayContainer: Box 15, Folder 13 -
Description: Federal Trade Commission
Shea, Joseph W.; Sandoval, Hilary Jr.
Federal Trade Commission ActDates: 1969 June-DecemberContainer: Box 15, Folder 14 -
Description: Federal Trade Commission
Shea, Joseph W.
Dates: 1970Container: Box 16, Folder 1 -
Description: Federal Trade CommissionDates: 1971Container: Box 16, Folder 2
-
Description: Federal Trade Commission
Tobin, Charles A.
Fact Sheet for The Soft Drink IndustryDates: 1972-1973Container: Box 16, Folder 3 -
Description: Federal Trade Commission
Tobin, Charles A.
Response of The American Pharmaceutical Assn. To The Inquiry By The FTCDates: 1974Container: Box 16, Folder 4 -
Description: Federal Trade Commission
Sharp, Phillip W.
Canning Lid Shortage; FTC-Food AdvertisingDates: 1975 January-JulyContainer: Box 16, Folder 5 -
Description: Federal Trade Commission
Tobin, Charles A.
Canning Lid Shortage; Canning Lid Quality; FTC Disclosure Concerning Retail Prices for Prescription DrugsDates: 1975 August-DecemberContainer: Box 16, Folder 6 -
Description: Federal Trade Commission
Trade Rules Regarding Hearing Aid Industry; Virginia Board of Pharmacy Vs. Virginia Citizens Consumer Council; Energy Inc. Financial Statements
Dates: 1976 January-AprilContainer: Box 16, Folder 7 -
Description: Federal Trade Commission
FTC Trade Regulation Rule-Holder In Due Course Doctrine; Preservation of Consumers' Claims and Defenses
Dates: 1976 May-DecemberContainer: Box 16, Folder 8 -
Description: Federal Trade Commission
Truth-In-Lending Laws; Ball Corporation "No Further Shortage of Canning Lids"
Dates: 1977Container: Box 16, Folder 9 -
Description: Federal Trade Commission
Soward, Wayne L.; Struder, John
John Struder-American Express Co. Billing; Mistreatment By Ford Motor Co. of Small Auto DealersDates: 1978 January-JuneContainer: Box 16, Folder 10 -
Description: Federal Trade Commission
FTC Case Against Auslander Decorator Furniture; FTC Complaint Against Mobile Homes Multiplex Corporation
Dates: 1978 July-DecemberContainer: Box 16, Folder 11 -
Description: Federal Trade Commission
Ferris, Charles D.
Volvo of America False AdvertisingDates: 1979 January-MayContainer: Box 16, Folder 12 -
Description: Federal Trade Commission
Commodity Futures Trading Commision
Dates: 1979 June-OctoberContainer: Box 16, Folder 13 -
Description: Federal Trade Commission
Federal Trade Commission
Dates: 1979 October-DecemberContainer: Box 16, Folder 14 -
Description: Federal Trade Commission
Shiben, Richard J.; Levin, Carl; Pertschuk, Michael
FTC-Federal RegisterDates: 1980 January-OctoberContainer: Box 16, Folder 15 -
Description: Federal Trade Commission
Pertschuk, Michael
FTC Used Car Trade RuleDates: 1980 October-DecemberContainer: Box 17, Folder 1 -
Description: General Services Administration
Smylie, Robert E.; Andrus, Cecil D.; Day, Robert L.; Chavez, Dennis
Surplus Government Equipment; Federal Agency Office Space In Private Buildings; Construction/Location of Federal BuildingsDates: 1957-1960Container: Box 17, Folder 2 -
Description: General Services Administration
Hummel, Charles F.; Shellworth, E.W.; Burke, Carl P.; Klein, Sandor S.; Swinney, H.J.
Purchase of Government Surplus Equipement/Machinery; Office Space for Federal Agencies In Private Buildings; Boise Federal Building-VA Site Vs. Office SiteDates: 1961Container: Box 17, Folder 3 -
Description: General Services Administration
Donatable Surplus Property Programs; "Donation of Surplus Personal Property To Educational Institutions" House Committee On Government Operations Hearing August 1, 1962; "Donation of Surplus ... Department of Defense" House Committee On Government Operat
Dates: 1962Container: Box 17, Folder 4 -
Description: General Services Administration
McGinnis, Roger
Construction of Federal Buildings; Leasing Space To Federal Agencies; Moscow Post Office Remodeling; Bonners Ferry Paving Project; Selection of Architects for Federal Construction Projects; St. Maries Post OfficeDates: 1963-1964Container: Box 17, Folder 5 -
Description: General Services Administration
Hummel, Charles F.; Shellworth, E.W.; Burke, Carl P.
American Vocational Assoc. Building Damage; Boise Federal Building; Boise Downtown Street LightingDates: 1965Container: Box 17, Folder 6 -
Description: General Services Administration
Brauner, William J.; Samuelson, Don; Amyx, Jay S.; Smylie, Robert E.
Employment In Federal Buildings; Purchase of Government Surplus Equipment; Twin Falls Airport; Office Space In Driggs; 4h Park In Kamiah; Pumps At Brueneau Titan Missile Site; New Boise Federal Building; Sale of Federal Land At VA To Idaho; St Maries FedDates: 1966-1967Container: Box 17, Folder 7 -
Description: General Services Administration
Amyx, Jay S.
Parking for Boise Federal Building and Court House; GSA As Purchasing Agent for Local Governments; Titan Missile Site; Location of Federal Office BuildingsDates: 1968Container: Box 17, Folder 8 -
Description: General Services Administration
McClellan, John L.
Purchase of Surplus Government Equipment/Supplies; Boise Cascade Mobile Homes for Government Offices; Sex Discrimination In Toast Mistress Club; Construction/Remodeling of Federal BuildingsDates: 1970-1971Container: Box 17, Folder 9 -
Description: General Services Administration
Mondale, Walter F.; Proxmire, William; Gravel, Mike; Hughes, Harold E.; Williams, Harrison A., Jr.; Humphrey, Hubert H.
Discontinuation of GSA Services To Federal Grantees S.3882...Use of Excess Property By Certain Grantees; Surplus Dome for Payette High School; Purchase of Government Surpluse Equipement; Announcements of Government Constuction ProjectsDates: 1972 #1Container: Box 17, Folder 10 -
Description: General Services Administration
Moscow Federal Building/Post Office (1967-1972); Airline Service To Moscow-Pullman; Sandpoint Federal Building Project; S.2479/H.R.10488 The Public Buildings Amendments of 1971
Dates: 1972 #2Container: Box 17, Folder 11 -
Description: General Services Administration
Wells, Merle W.; Mondale, Walter F.
Purchase of Government Surplus Property; Announcements of Government Construction Projects; Surplus VA Buildings for Boise School District Alternative School; Sandpoint Federal Building Exterior Design; Use of Excess Property By Federal GranteesDates: 1973Container: Box 17, Folder 12 -
Description: General Services Administration
Military Service Records; Location of Pocatello Post Office; Announcements of GSA Contracts, Surplus, Etc.
Dates: 1974 January-JuneContainer: Box 18, Folder 1 -
Description: General Services Administration
Military Service Records; Television Translator Station for Oneida County; Announcements of GSA Contracts, Declaration of Surplus, Etc.
Dates: 1974 July-DecemberContainer: Box 18, Folder 2 -
Description: General Services Administration
Disposition of Old Moscow Post Office; Pocatello Post Office Location; Military Service Records; Purchase of Government Surplus Equipment; Announcements of GSA Contracts, Declaration of Surplus, Etc,
Dates: 1975 February-JulyContainer: Box 18, Folder 3 -
Description: General Services Administration
Pocatello Post Office; Announcements of GSA Contracts, Declarations of Surplus, Etc.
Dates: 1975 August-DecemberContainer: Box 18, Folder 4 -
Description: General Services Administration
Pocatello Post Office Location; Pocatello New Federal Building; Retrieval of Missing Military Records; Announcement of GSA Contracts, Declaration of Surplus, Etc.
Dates: 1976Container: Box 18, Folder 5 -
Description: General Services Administration
Military Service Records
Dates: 1977Container: Box 18, Folder 6 -
Description: General Services Administration
GSA Bidding Procedures; Military Service Records
Dates: 1978Container: Box 18, Folder 7 -
Description: General Services Administration
Evans, John V.
Military Service Records; Sandpoint Library Building (Perpetual Use Restrictions)Dates: 1979 January-JuneContainer: Box 18, Folder 8 -
Description: General Services Administration
Surplus Government Property; GSA Bidding Procedures; Military Service Records
Dates: 1979 July-November (December Missing)Container: Box 18, Folder 9 -
Description: General Services Administration
Pryor, David
Federal Employees' Parking In Boise; GSA Bidding Procedures; Regional Facilities for National Archives; Purchasing Government Surplus Property/EquipmentDates: 1980 January-MayContainer: Box 18, Folder 10 -
Description: General Services Administration
Carson City Silver Dollars; Surplus Government Property; Military Service Records
Dates: 1980 June-October (November & December Missing)Container: Box 18, Folder 11 -
Description: Housing and Home Finance Agency
Clark, Joseph S.
Home Finance for Elderly; Georgetown Water System; LoansDates: 1957-1961Container: Box 18, Folder 12 -
Description: Housing and Home Finance Agency
Wessels, Tony
Cottonwood Street Improvements; Mountain Home Highway; Shoshone County SewageDates: 1962-1963Container: Box 18, Folder 13 -
Description: Housing and Home Finance Agency
Housing Defects; Lapwai Sewage
Dates: 1964Container: Box 18, Folder 14 -
Description: Housing and Home Finance Agency
Williams, Harrison A., Jr.
Housing for Elderly; Water Pollution ControlDates: 1965-1967Container: Box 19, Folder 1
-
-
International Cooperation Administration - Small Business Administration
The Interstate Commerce Commission files indicate Senator Church's concern for continuing railroad service to Idaho. This section also contains the one folder specifically handling issues regarding the Nuclear Regulatory Commission found within the collection.
-
Description: International Cooperation Administration
Fulbright, J.W.
Mutual Security Act; Afghan Regional Transit ProgramDates: 1959-1960Container: Box 19, Folder 2 -
Description: International Cooperation Administration
Afghan Regional Transit Program; Tapioca Starch
Dates: 1961 January-SeptemberContainer: Box 19, Folder 3 -
Description: International Cooperation Administration
Afghan Regional Transit Program
Dates: 1961 October-DecemberContainer: Box 19, Folder 4 -
Description: Interstate Commerce Commission
Magnuson, Warren G.; Goff, Abe McGregor
Ex Parte No. 206: Increased Freight Rates, Eastern, Western and Southern Territories; Railroad Request Rate ReductionDates: 1956-1958Container: Box 19, Folder 5 -
Description: Interstate Commerce Commission
Discontinuance of Train Service Between Minneapolis and Tacoma; Railroad Merger; Increased Express Rates On Fish and Seafood
Dates: 1959-1961Container: Box 19, Folder 6 -
Description: Interstate Commerce Commission
Meeting--National Reloading Mfg. Association Committee With Senator Church and Members of The Interstate Commerce Commission 1962, Subject: Shipping Powder
Dates: 1962Container: Box 19, Folder 7 -
Description: Interstate Commerce Commission
Walrath, Lawrence K.
Investigation To Prevent Rail-Highway Grade Crossing Accidents Involving Railway Trains and Motor Vehicles; Bill Converning Acquisitions of and By Freight ForwardersDates: 1963Container: Box 19, Folder 8 -
Description: Interstate Commerce CommissionDates: 1964Container: Box 19, Folder 9
-
Description: Interstate Commerce CommissionDates: 1965Container: Box 19, Folder 10
-
Description: Interstate Commerce Commission
Northern Pacific Railway Discontinuance Between Spokane-Lewiston 1966; Box Car Shortage-1966; Proposed Condemnation of Camas Prairie Line; Railroad Operating Regulations--Freight Car Movement
Dates: 1966 January-AprilContainer: Box 19, Folder 11 -
Description: Interstate Commerce Commission
Great Northern Pacific-Burlington Merger
Dates: 1966 May-DecemberContainer: Box 19, Folder 12 -
Description: Interstate Commerce Commission
Statement By Senator Church In Protest U.P.R.R. Discontinue Trains
Dates: 1968 January-AprilContainer: Box 19, Folder 13 -
Description: Interstate Commerce CommissionDates: 1968 May-JulyContainer: Box 20, Folder 1
-
Description: Interstate Commerce Commission
Hearing--Increased Freight Rates
Dates: 1968 August-DecemberContainer: Box 20, Folder 2 -
Description: Interstate Commerce Commission
Merger--Chicago and North Western Railway and Milwauke Road; I.C.C. Annual Report
Dates: 1967Container: Box 20, Folder 3 -
Description: Interstate Commerce Commission
Hearing--I.P.U.C. In Matter of U.P.R.R. To Make Changes
Dates: 1969Container: Box 20, Folder 4 -
Description: Interstate Commerce CommissionDates: 1970 January-MayContainer: Box 20, Folder 5
-
Description: Interstate Commerce CommissionDates: 1970 June-AugustContainer: Box 20, Folder 6
-
Description: Interstate Commerce CommissionDates: 1970 September-DecemberContainer: Box 20, Folder 7
-
Description: Interstate Commerce CommissionDates: 1971 January-MarchContainer: Box 20, Folder 8
-
Description: Interstate Commerce CommissionDates: 1971 April-JuneContainer: Box 20, Folder 9
-
Description: Interstate Commerce Commission
Hartke, Vance
Senator Vance Hartke's Statement To Icc 1971Dates: 1971 July-DecemberContainer: Box 20, Folder 10 -
Description: Interstate Commerce Commission
May Trucking Company
Dates: 1972 January-MarchContainer: Box 20, Folder 11 -
Description: Interstate Commerce CommissionDates: 1972 April-DecemberContainer: Box 20, Folder 12
-
Description: Interstate Commerce CommissionDates: 1973Container: Box 20, Folder 13
-
Description: Interstate Commerce Commission
United Parcel
Dates: 1974 #1Container: Box 20, Folder 14 -
Description: Interstate Commerce CommissionDates: 1974 #2Container: Box 21, Folder 1
-
Description: Interstate Commerce CommissionDates: 1975 January-MayContainer: Box 21, Folder 2
-
Description: Interstate Commerce CommissionDates: 1975 June-DecemberContainer: Box 21, Folder 3
-
Description: Interstate Commerce CommissionDates: 1976Container: Box 21, Folder 4
-
Description: Interstate Commerce CommissionDates: 1977Container: Box 21, Folder 5
-
Description: Interstate Commerce CommissionDates: 1978Container: Box 21, Folder 6
-
Description: Interstate Commerce CommissionDates: 1979Container: Box 21, Folder 7
-
Description: Interstate Commerce Commission
Bergland, Bob
Interstate Commerce CommissionDates: 1980Container: Box 21, Folder 8 -
Description: Interstate Commerce Commission -- Coeur d'Alene BusDates: 1961Container: Box 21, Folder 9
-
Description: Interstate Commerce Commission -- Discontinuance U.P. Trains 35-36
Interstate Commerce Commission--Discontinuance U.P. Trains 35-36
Dates: 1967 October-1968 AugustContainer: Box 21, Folder 10 -
Description: Interstate Commerce Commission -- Discontinuance U.P. Trains 35-36
Interstate Commerce Commission--Discontinuance U.P. Trains 35-36
Dates: 1970 April-1971 DecemberContainer: Box 21, Folder 11 -
Description: Interstate Commerce Commission -- Freight Car Supply
Interstate Commerce Commission--Freight Car Supply
Dates: 1969Container: Box 21, Folder 12 -
Description: Interstate Commerce Commission -- Freight Rate
Interstate Commerce Commission--Freight Rate
Dates: 1968Container: Box 21, Folder 13 -
Description: Interstate Commerce Commission -- Trains Northern & Union Pacific
Trains 1&2 Northern Pacific; Trains 17&18 Union Pacific (Portland Rose)
Dates: 1968Container: Box 21, Folder 14 -
Description: National Aeronautics and Space Administration
Proxmire, William; Anderson, Clinton P.
H.R.7500 Satellite Appropriation BillDates: 1962-1967 1969Container: Box 22, Folder 1 -
Description: National Aeronautics and Space Administration
Gurney, Edward J.; Mondale, Walter F.
Dates: 1970-1971Container: Box 22, Folder 2 -
Description: National Aeronautics and Space AdministrationDates: 1971-1972Container: Box 22, Folder 3
-
Description: National Aeronautics and Space AdministrationDates: 1974-1978Container: Box 22, Folder 4
-
Description: National Council On Arts & Humanities
Letters for Full $39 Million Funding for The National Endowment for The Arts; H.R.11308 An Act To Amend The National Foundation On The Arts and The Humanities Act of 1965; Hearings On H.R.11308 In Joint Committee By The Special Subcommittee On Arts and H
Dates: 1968-1974Container: Box 22, Folder 5 -
Description: National Endowment for The ArtsDates: 1980Container: Box 22, Folder 6
-
Description: National Labor Relations Board
Foodland Union; Diamond National; Bunker Hill; Copper Industry
Dates: 1957-1967Container: Box 22, Folder 7 -
Description: National Labor Relations Board
L. Cardiff, Inc.; Union Failure To Back Workers
Dates: 1967-1972Container: Box 22, Folder 8 -
Description: National Labor Relations Board
National Reactor Testing Station; Bunker Hill; Case Delays
Dates: 1973-1980Container: Box 22, Folder 9 -
Description: National Science Foundation
Abstracting and Index Services
Dates: 1957-1962Container: Box 22, Folder 10 -
Description: National Science Foundation
Funding Cuts; 1967 Annual Reports; Aptitude Testing
Dates: 1963-1968Container: Box 22, Folder 11 -
Description: National Science Foundation
Pest Control Grant; Satellites
Dates: 1971Container: Box 22, Folder 12 -
Description: National Science Foundation
Andrus, Cecil D.
Spectroscopy; Sugar Beet Nematode; Boise GeothermalDates: 1972-1973Container: Box 22, Folder 13 -
Description: National Science Foundation
Hansen, Orval
Radiation Enhanced Electrocatalysis; Solar Cells; Environment and SociologyDates: 1974Container: Box 22, Folder 14 -
Description: National Science Foundation
Geothermal; Limnology Laboratory; Statistics Group; Grants
Dates: 1975-1980Container: Box 22, Folder 15 -
Description: Nuclear Regulatory CommissionDates: 1976Container: Box 22, Folder 16
-
Description: Office of Economic OpportunityDates: 1964 February; 1965Container: Box 23, Folder 1
-
Description: Office of Economic OpportunityDates: 1965 MarchContainer: Box 23, Folder 2
-
Description: Office of Economic OpportunityDates: 1965 April-MayContainer: Box 23, Folder 3
-
Description: Office of Economic OpportunityDates: 1965 June-JulyContainer: Box 23, Folder 4
-
Description: Office of Economic OpportunityDates: 1965 August-SeptemberContainer: Box 23, Folder 5
-
Description: Office of Economic OpportunityDates: 1965 October-DecemberContainer: Box 23, Folder 6
-
Description: Office of Economic OpportunityDates: 1966 January-MarchContainer: Box 23, Folder 7
-
Description: Office of Economic Opportunity
United States Postal Service
Dates: 1966 April-JuneContainer: Box 23, Folder 8 -
Description: Office of Economic OpportunityDates: 1966 July-AugustContainer: Box 23, Folder 9
-
Description: Office of Economic OpportunityDates: 1966 September-DecemberContainer: Box 23, Folder 10
-
Description: Office of Economic OpportunityDates: 1967 January-FebruaryContainer: Box 23, Folder 11
-
Description: Office of Economic OpportunityDates: 1967 March-AprilContainer: Box 23, Folder 12
-
Description: Office of Economic OpportunityDates: 1967 May-AugustContainer: Box 23, Folder 13
-
Description: Office of Economic OpportunityDates: 1967 September-DecemberContainer: Box 23, Folder 14
-
Description: Office of Economic OpportunityDates: 1968 January-DecemberContainer: Box 23, Folder 15
-
Description: Office of Economic OpportunityDates: 1969 January-March 1969Container: Box 24, Folder 1
-
Description: Office of Economic OpportunityDates: 1969 April-JuneContainer: Box 24, Folder 2
-
Description: Office of Economic OpportunityDates: 1969 July-OctoberContainer: Box 24, Folder 3
-
Description: Office of Economic Opportunity
Need for Subsidized Family Planning Service: United States, Each State and County, 1968
Dates: 1969 November-DecemberContainer: Box 24, Folder 4 -
Description: Office of Economic Opportunity
Cap Form 7
Dates: 1969Container: Box 24, Folder 5 -
Description: Office of Economic Opportunity
Indian Community Action Project, University of Montana Foundation, Missoula, MT
Dates: 1969Container: Box 24, Folder 6 -
Description: Office of Economic Opportunity
Cap 7d, Conduct and Administration, Basic Functions of Central Staff; Checkpoint Procedure for Coordination of Cap Activities With State Economic Opportunity Office Activities; Cap 81, Planning Process Narrative
Dates: 1969Container: Box 24, Folder 7 -
Description: Office of Economic Opportunity
Western Idaho Community Action Program, Inc., P.O Box 37, Emmett, ID, Budget Year D, 1970
Dates: 1969Container: Box 24, Folder 8 -
Description: Office of Economic OpportunityDates: 1970 January-MarchContainer: Box 24, Folder 9
-
Description: Office of Economic OpportunityDates: 1970 April-JuneContainer: Box 24, Folder 10
-
Description: Office of Economic OpportunityDates: 1970 July-DecemberContainer: Box 24, Folder 11
-
Description: Office of Economic OpportunityDates: 1971 January-JuneContainer: Box 24, Folder 12
-
Description: Office of Economic OpportunityDates: 1971 July-DecemberContainer: Box 24, Folder 13
-
Description: Office of Economic OpportunityDates: 1972 January-JuneContainer: Box 24, Folder 14
-
Description: Office of Economic OpportunityDates: 1972 July-DecemberContainer: Box 24, Folder 15
-
Description: Office of Economic OpportunityDates: 1973 January-MarchContainer: Box 25, Folder 1
-
Description: Office of Economic Opportunity
A Proposal To Community Action Agency, Inc. From Community Construction Co-Op, Inc.
Dates: 1973 April-DecemberContainer: Box 25, Folder 2 -
Description: Office of Economic OpportunityDates: 1974Container: Box 25, Folder 3
-
Description: Office of Economic OpportunityDates: 1975Container: Box 25, Folder 4
-
Description: Office of Personnel ManagementDates: 1979 January-FebruaryContainer: Box 25, Folder 5
-
Description: Office of Personnel ManagementDates: 1979 March-JulyContainer: Box 25, Folder 6
-
Description: Office of Personnel ManagementDates: 1979 August-SeptemberContainer: Box 25, Folder 7
-
Description: Office of Personnel ManagementDates: 1979 August-SeptemberContainer: Box 25, Folder 8
-
Description: Office of Personnel ManagementDates: 1980 January-MarchContainer: Box 25, Folder 9
-
Description: Office of Personnel ManagementDates: 1980 April-JuneContainer: Box 25, Folder 10
-
Description: Office of Personnel ManagementDates: 1980 JulyContainer: Box 25, Folder 11
-
Description: Office of Personnel ManagementDates: 1980 August-OctoberContainer: Box 25, Folder 12
-
Description: Office of Personnel ManagementDates: 1980 November-DecemberContainer: Box 25, Folder 13
-
Description: Pension Benefit Guaranty CorporationDates: 1970-1972; 1980Container: Box 25, Folder 14
-
Description: Railroad Retirement Board -- Case Files
Closed.
Container: Box 26 -
Description: Securities and Exchange Commission
Publication On Adoption of Rule 136 and Amendment of Rule 140; Intermountain States Mining Association Memorandum
Dates: 1957-1958Container: Box 27, Folder 1 -
Description: Securities and Exchange Commission
Dubois, Orval L.; Gadsby, Edward N.
Amendment To Securities Act of 1933; Notice of Proposed Rules and Regulations Relating To Assessable Stock; Statement of Northwest Mining Association; Hearings Before The Committee On Interior and Insular AffairsDates: 1959 #1Container: Box 27, Folder 2 -
Description: Securities and Exchange Commission
Dubois, Orval L.; Gadsby, Edward N.; Clark, Edward B.
Case Study of Edward B. ClarkDates: 1959 #2Container: Box 27, Folder 3 -
Description: Securities and Exchange Commission
Barnes, E.K.; Dubois, Orval L.
Mining ReformDates: 1960-1965Container: Box 27, Folder 4 -
Description: Securities and Exchange Commission
Dubois, Orval L.; Budge, Hamer H.
Western Livestock Services, Inc.-PublicationDates: 1966-1968Container: Box 27, Folder 5 -
Description: Securities and Exchange Commission
Dubois, Orval L.; Budge, Hamer H.
Statements To The House Subcommittee On Commerce and Finance By Hamer H. Budge, Chairman of The Securities and Exchange CommissionDates: 1969-1970Container: Box 27, Folder 6 -
Description: Securities and Exchange Commission
Dubois, Orval L.; Hunt, Ronald F.; Fitzsimmons, George A.
Dates: 1971-1973Container: Box 27, Folder 7 -
Description: Securities and Exchange Commission
Donoghue, Dennis J.; Fitzsimmons, George A.
Securities and Exchange Commission Actions Against Spokane Stock ExchangeDates: 1974-1975Container: Box 27, Folder 8 -
Description: Securities and Exchange Commission
Securities and Exchange Commission vs. American Institute Counselors, Inc.; Court Case of S.E.C. vs. American Institute Counselors, Inc.
Dates: 1976Container: Box 27, Folder 9 -
Description: Securities and Exchange Commission
Hunt Brothers Selling of Silver
Dates: 1977-1980Container: Box 27, Folder 10 -
Description: Selective Service System
Hershey, Lewis B.; Wolf, Leonard G.
Dates: 1957-1963Container: Box 27, Folder 11 -
Description: Selective Service SystemDates: 1964-1965Container: Box 27, Folder 12
-
Description: Selective Service SystemDates: 1966 January-JulyContainer: Box 27, Folder 13
-
Description: Selective Service SystemDates: 1966 August-DecemberContainer: Box 27, Folder 14
-
Description: Selective Service System
Hershey, Lewis B.
Dates: 1967Container: Box 27, Folder 15 -
Description: Selective Service System
Hershey, Lewis B.
Dates: 1968 January-AugustContainer: Box 28, Folder 1 -
Description: Selective Service SystemDates: 1968 September-DecemberContainer: Box 28, Folder 2
-
Description: Selective Service SystemDates: 1969 January-MayContainer: Box 28, Folder 3
-
Description: Selective Service SystemDates: 1969 June-DecemberContainer: Box 28, Folder 4
-
Description: Selective Service SystemDates: 1970 January-SeptemberContainer: Box 28, Folder 5
-
Description: Selective Service SystemDates: 1970 October-DecemberContainer: Box 28, Folder 6
-
Description: Selective Service SystemDates: 1971 January-MayContainer: Box 28, Folder 7
-
Description: Selective Service SystemDates: 1971 June-DecemberContainer: Box 28, Folder 8
-
Description: Selective Service SystemDates: 1972Container: Box 28, Folder 8
-
Description: Selective Service SystemDates: 1973-1976Container: Box 28, Folder 10
-
Description: Small Business Administration
Barnes, Wendell B.; Buck, Robert F.; Sparkman, John J.
Cottonwood Butte Radar Station Housing Unit/Proposed Motel; 1957 Report: 12th Report of Advisory Commission; Branch Offices of SBA-Seattle/ Helena, Boise; Report #3-Bill Analysis/Proposals To Extend Activities and Provide Tax Relief of S.B.A.; Teton Dam/Dates: 1957-1958Container: Box 28, Folder 11 -
Description: Small Business Administration
Barnes, Wendell B.
Report of Hearing-SBA Participation In Timber Disposal Program; "Cow Pools"Dates: 1959Container: Box 28, Folder 12 -
Description: Small Business Administration
Neuberger, Maurine B.; McCallum, Phillip; Hurlbut, R.M.
Guidelines/SBA Loans To Privately Owned Health Facilities, Key Features of SBA Lending Programs; Listing of Field Offices/Regional OfficesDates: 1960 January-JuneContainer: Box 28, Folder 13 -
Description: Small Business Administration
Stults, Walter B.
86th Congress/Report of Hearing On Set-Aside/Sale of Government Timber; Weekly Staff Report To Senate-Sb Committee-OctoberDates: 1960 July-DecemberContainer: Box 28, Folder 14 -
Description: Small Business Administration
Horne, John E.; Tourtellotte, Neal E.
Dates: 1961 March-JulyContainer: Box 29, Folder 1 -
Description: Small Business Administration
Roderick, C.R.; Iverson, Floyd; Horne, John E.; Chase, Cyril C.
Dates: 1961 August-DecemberContainer: Box 29, Folder 2 -
Description: Small Business Administration
Horne, John E.; Morse, Wayne
Nominations and Appointments; SBA Advisory; Volunteers From Different Areas of IdahoDates: 1962 January-AprilContainer: Box 29, Folder 3 -
Description: Small Business Administration
Schumacher, William S.; Horne, John E.
Dates: 1962 May-AugustContainer: Box 29, Folder 4 -
Description: Small Business Administration
Jackson, Henry M.; Harding, Ralph R.; Horne, John E.; Davidson, Marion D.J.
Dates: 1962 SeptemberContainer: Box 29, Folder 5 -
Description: Small Business Administration
Lanman, C.R.; Horne, John E.
Dates: 1963 January-MarchContainer: Box 29, Folder 6 -
Description: Small Business Administration
All Letters and Robo Response Regarding St. Maries Plywood Application for A Loan From SBA As Part of Benewah County Area Redevelopment Program
Dates: 1963 FebruaryContainer: Box 29, Folder 7 -
Description: Small Business Administration
Horne, John E.; Davidson, Marion D.J.; Maness, Irving
Construction Set-Asides-S.757; Address By Irving Maness, Deputy Administor SBA for Contract Procurement Course In Washington, DCDates: 1963 April-AugustContainer: Box 29, Folder 8 -
Description: Small Business Administration
Humphrey, Hubert H.
Report/Subcommittee On Retailing, Distribution, and Marketing Practices To The Select Committee On Small Business-Impact of Defense Spending On Labor/Surplus Areas; Reappointments Sb Advisory CouncilDates: 1963 September-DecemberContainer: Box 29, Folder 9 -
Description: Small Business AdministrationDates: 1964 January-MayContainer: Box 29, Folder 10
-
Description: Small Business Administration
Chase, Cyril C.
Dates: 1964 June-DecemberContainer: Box 29, Folder 11 -
Description: Small Business Administration
Suggested Names for Idaho Advisory Council and Members Names; Report of The Attorney General-Pursuant To Sec.10(C) of SBA Act of 1958, As Amended
Dates: 1965 January-JuneContainer: Box 29, Folder 12 -
Description: Small Business Administration
Proxmire, William; Davis, Ross D.
Brief Description-SBA's Local Development Company Program; Butterfield Creek Ski Area (Vengreen Idaho County)-See Also Forest ServiceDates: 1965 July-DecemberContainer: Box 29, Folder 13 -
Description: Small Business AdministrationDates: 1966 January-JuneContainer: Box 29, Folder 14
-
Description: Small Business AdministrationDates: 1966 July-DecemberContainer: Box 29, Folder 15
-
Description: Small Business Administration
Parsley, Merle D.
Dates: 1967 January-AprilContainer: Box 30, Folder 1 -
Description: Small Business AdministrationDates: 1967 MayContainer: Box 30, Folder 2
-
Description: Small Business AdministrationDates: 1967 June-OctoberContainer: Box 30, Folder 3
-
Description: Small Business AdministrationDates: 1967 November-DecemberContainer: Box 30, Folder 4
-
Description: Small Business AdministrationDates: 1968 January-JuneContainer: Box 30, Folder 5
-
Description: Small Business AdministrationDates: 1968 July-DecemberContainer: Box 30, Folder 6
-
Description: Small Business AdministrationDates: 1969 January-JuneContainer: Box 30, Folder 7
-
Description: Small Business AdministrationDates: 1969 July-DecemberContainer: Box 30, Folder 8
-
Description: Small Business AdministrationDates: 1970 January-JuneContainer: Box 30, Folder 9
-
Description: Small Business AdministrationDates: 1970 July-DecemberContainer: Box 30, Folder 10
-
Description: Small Business AdministrationDates: 1971 January-SeptemberContainer: Box 30, Folder 11
-
Description: Small Business AdministrationDates: 1971 October-DecemberContainer: Box 30, Folder 12
-
Description: Small Business AdministrationDates: 1972Container: Box 30, Folder 13
-
Description: Small Business AdministrationDates: 1973Container: Box 30, Folder 14
-
Description: Small Business AdministrationDates: 1974Container: Box 30, Folder 15
-
Description: Small Business Administration
"Economic Opportunity Loan Program"; "SBA, What It Is...What It Does"; "SBA Business Loans"; "Selling To The US Government"; "Starting A Small Business Investment Company"
Dates: 1975 January-JuneContainer: Box 31, Folder 1 -
Description: Small Business AdministrationDates: 1975 July-DecemberContainer: Box 31, Folder 2
-
Description: Small Business AdministrationDates: 1976Container: Box 31, Folder 3
-
Description: Small Business AdministrationDates: 1977Container: Box 31, Folder 4
-
Description: Small Business AdministrationDates: 1978 January-JulyContainer: Box 31, Folder 5
-
Description: Small Business AdministrationDates: 1978 August-DecemberContainer: Box 31, Folder 6
-
Description: Small Business AdministrationDates: 1979 Jaunary-SeptemberContainer: Box 31, Folder 7
-
Description: Small Business AdministrationDates: 1979 October-DecemberContainer: Box 31, Folder 8
-
Description: Small Business AdministrationDates: 1980 January-JuneContainer: Box 31, Folder 9
-
Description: Small Business AdministrationDates: 1980 July-DecemberContainer: Box 31, Folder 10
-
-
United States Civil Service Commission - United States Tariff Commission
-
Description: United States Civil Service Commission
Johnston, Olin D.; Branley, H.W.
S.1638 Personal Administration for Executive Branch; Federal Administration and Management Examination; Eleventh Annual Report of The Administration of General ServicesDates: 1957Container: Box 31, Folder 11 -
Description: United States Civil Service Commission
Johnston, Olin D.
Dates: 1960Container: Box 31, Folder 12 -
Description: United States Civil Service Commission
H.R.6141
Dates: 1961Container: Box 31, Folder 13 -
Description: United States Civil Service Commission
Hechtner, Howard D.
"Plan for A Senior Staff College"Dates: 1962Container: Box 31, Folder 14 -
Description: United States Civil Service Commission
Williams, Harrison A., Jr; Barrie, S.P.
S.P. Barrie Application for Work In Civil ServiceDates: 1963Container: Box 32, Folder 1 -
Description: United States Civil Service Commission
Hearing On Subcommittee of US Civil Service Commission
Dates: 1964 January-AprilContainer: Box 32, Folder 2 -
Description: United States Civil Service Commission
"Navigational Scientist"; Hearing Examiner
Dates: 1964 May-DecemberContainer: Box 32, Folder 3 -
Description: United States Civil Service Commission
H.R.8469; "An Instrument for Progress." Federal Executive Board
Dates: 1965 January-SeptemberContainer: Box 32, Folder 4 -
Description: United States Civil Service CommissionDates: 1965 October-NovemeberContainer: Box 32, Folder 5
-
Description: United States Civil Service CommissionDates: 1966 January-AugustContainer: Box 32, Folder 6
-
Description: United States Civil Service CommissionDates: 1966 September-DecemberContainer: Box 32, Folder 7
-
Description: United States Civil Service CommissionDates: 1967Container: Box 32, Folder 8
-
Description: United States Civil Service CommissionDates: 1968 January-JuneContainer: Box 32, Folder 9
-
Description: United States Civil Service CommissionDates: 1968 July-DecemberContainer: Box 32, Folder 10
-
Description: United States Civil Service Commission
Grubb, Sterling
Sterling Grubb Complaint Against Civil Service; S.160; S.438Dates: 1969 January-JuneContainer: Box 32, Folder 11 -
Description: United States Civil Service CommissionDates: 1969 July-DecemberContainer: Box 32, Folder 12
-
Description: United States Civil Service CommissionDates: 1970 January-JulyContainer: Box 32, Folder 13
-
Description: United States Civil Service CommissionDates: 1970 August-DecemberContainer: Box 32, Folder 14
-
Description: United States Civil Service CommissionDates: 1971 January-JuneContainer: Box 32, Folder 15
-
Description: United States Civil Service CommissionDates: 1971 July-DecemberContainer: Box 32, Folder 16
-
Description: United States Civil Service CommissionDates: 1972 January-MarchContainer: Box 32, Folder 17
-
Description: United States Civil Service Commission
Downgrading of Pay Scale In Civil Service
Dates: 1972 April-SeptemberContainer: Box 32, Folder 18 -
Description: United States Civil Service CommissionDates: 1972 October-DecemberContainer: Box 33, Folder 1
-
Description: United States Civil Service CommissionDates: 1973 January-JuneContainer: Box 33, Folder 2
-
Description: United States Civil Service CommissionDates: 1973 July-DecemberContainer: Box 33, Folder 3
-
Description: United States Civil Service CommissionDates: 1974 January-JulyContainer: Box 33, Folder 4
-
Description: United States Civil Service CommissionDates: 1974 August-DecemberContainer: Box 33, Folder 5
-
Description: United States Civil Service CommissionDates: 1975 January-MayContainer: Box 33, Folder 6
-
Description: United States Civil Service CommissionDates: 1975 June-OctoberContainer: Box 33, Folder 7
-
Description: United States Civil Service CommissionDates: 1975 November-DecemberContainer: Box 33, Folder 8
-
Description: United States Civil Service CommissionDates: 1976 January-AprilContainer: Box 33, Folder 9
-
Description: United States Civil Service CommissionDates: 1976 May-JulyContainer: Box 33, Folder 10
-
Description: United States Civil Service CommissionDates: 1976 August-SeptemberContainer: Box 33, Folder 11
-
Description: United States Civil Service CommissionDates: 1976 October-DecemberContainer: Box 33, Folder 12
-
Description: United States Civil Service CommissionDates: 1977 January-FebruaryContainer: Box 33, Folder 13
-
Description: United States Civil Service CommissionDates: 1977 March-MayContainer: Box 33, Folder 14
-
Description: United States Civil Service CommissionDates: 1977 June-AugustContainer: Box 33, Folder 15
-
Description: United States Civil Service CommissionDates: 1977 September-OctoberContainer: Box 34, Folder 1
-
Description: United States Civil Service CommissionDates: 1977 November-DecemberContainer: Box 34, Folder 2
-
Description: United States Civil Service Commission
Abourezk, James S.
Dates: 1978 January-MarchContainer: Box 34, Folder 3 -
Description: United States Civil Service CommissionDates: 1978 April-JuneContainer: Box 34, Folder 4
-
Description: United States Civil Service CommissionDates: 1978 JulyContainer: Box 34, Folder 5
-
Description: United States Civil Service Commission
Career Opportunities In The Environmental Protection Agency; Working for The U.S.A.; Career Choices
Dates: 1978 August-SeptemberContainer: Box 34, Folder 6 -
Description: United States Civil Service CommissionDates: 1978 October-DecemberContainer: Box 34, Folder 7
-
Description: United States Information Agency
USIA 14th Report; Latin American Communism; Distinguished Young Americans; Montreal Expo Exhibit
Dates: 1957-1968Container: Box 34, Folder 8 -
Description: United States Information Agency
USIA 30th Report and 35th Report; German Pilot Training; Voice of America
"Usia, Vietnam Propoganda", Senate, March 29, 1971Dates: 1969-1971Container: Box 34, Folder 9 -
Description: United States Information Agency
Stephens, Robert G., Jr.
1972 Annual Report; Western Writer's Series; International BroadcastingDates: 1972-1977Container: Box 34, Folder 10 -
Description: United States International Trade Commission
Sugar Imports; Plastic Ski Boots; Potato Tariffs; Car Imports
Dates: 1977-1980Container: Box 34, Folder 11 -
Description: United States Postal ServiceDates: 1953-1956Container: Box 34, Folder 12
-
Description: United States Postal ServiceDates: 1957 January-JulyContainer: Box 34, Folder 13
-
Description: United States Postal ServiceDates: 1957 AugustContainer: Box 34, Folder 14
-
Description: United States Postal ServiceDates: 1957 September-DecemberContainer: Box 34, Folder 15
-
Description: United States Postal ServiceDates: 1958 January-MarchContainer: Box 34, Folder 16
-
Description: United States Postal ServiceDates: 1958 April-JulyContainer: Box 35, Folder 1
-
Description: United States Postal ServiceDates: 1958 August-DecemberContainer: Box 35, Folder 2
-
Description: United States Postal ServiceDates: 1959 January-MarchContainer: Box 35, Folder 3
-
Description: United States Postal ServiceDates: 1959 April-JuneContainer: Box 35, Folder 4
-
Description: United States Postal ServiceDates: 1959 July-AugustContainer: Box 35, Folder 5
-
Description: United States Postal ServiceDates: 1959 September-DecemberContainer: Box 35, Folder 6
-
Description: United States Postal ServiceDates: 1960 January-MarchContainer: Box 35, Folder 7
-
Description: United States Postal ServiceDates: 1960 April-MayContainer: Box 35, Folder 8
-
Description: United States Postal ServiceDates: 1960 June-AugustContainer: Box 35, Folder 9
-
Description: United States Postal ServiceDates: 1960 September-DecemberContainer: Box 35, Folder 10
-
Description: United States Postal ServiceDates: 1961 January-MarchContainer: Box 35, Folder 11
-
Description: United States Postal ServiceDates: 1961 April-JuneContainer: Box 35, Folder 12
-
Description: United States Postal ServiceDates: 1961 July-DecemberContainer: Box 35, Folder 13
-
Description: United States Postal ServiceDates: 1962 January-MarchContainer: Box 35, Folder 14
-
Description: United States Postal ServiceDates: 1962 April-JuneContainer: Box 35, Folder 15
-
Description: United States Postal ServiceDates: 1962 July-AugustContainer: Box 36, Folder 1
-
Description: United States Postal ServiceDates: 1962 September-DecemberContainer: Box 36, Folder 2
-
Description: United States Postal ServiceDates: 1963 January-MarchContainer: Box 36, Folder 3
-
Description: United States Postal ServiceDates: 1963 April-MayContainer: Box 36, Folder 4
-
Description: United States Postal ServiceDates: 1963 June-JulyContainer: Box 36, Folder 5
-
Description: United States Postal ServiceDates: 1963 August-SeptemberContainer: Box 36, Folder 6
-
Description: United States Postal ServiceDates: 1963 October-DecemberContainer: Box 36, Folder 7
-
Description: United States Postal ServiceDates: 1964 January-AprilContainer: Box 36, Folder 8
-
Description: United States Postal ServiceDates: 1964 May-AugustContainer: Box 36, Folder 9
-
Description: United States Postal ServiceDates: 1964 September-DecemberContainer: Box 36, Folder 10
-
Description: United States Postal ServiceDates: 1965 January-MarchContainer: Box 36, Folder 11
-
Description: United States Postal ServiceDates: 1965 April-MayContainer: Box 36, Folder 12
-
Description: United States Postal ServiceDates: 1965 June-SeptemberContainer: Box 36, Folder 13
-
Description: United States Postal ServiceDates: 1965 October-DecemberContainer: Box 36, Folder 14
-
Description: United States Postal ServiceDates: 1966 January-MarchContainer: Box 37, Folder 1
-
Description: United States Postal ServiceDates: 1966 April-MarchContainer: Box 37, Folder 2
-
Description: United States Postal ServiceDates: 1966 July-SeptemberContainer: Box 37, Folder 3
-
Description: United States Postal ServiceDates: 1966 October-DecemberContainer: Box 37, Folder 4
-
Description: United States Postal ServiceDates: 1967 January-MarchContainer: Box 37, Folder 5
-
Description: United States Postal ServiceDates: 1967 April-JuneContainer: Box 37, Folder 6
-
Description: United States Postal ServiceDates: 1967 July-SeptemberContainer: Box 37, Folder 7
-
Description: United States Postal ServiceDates: 1967 October-NovemberContainer: Box 37, Folder 8
-
Description: United States Postal ServiceDates: 1967 DecemberContainer: Box 37, Folder 9
-
Description: United States Postal ServiceDates: 1967-1968Container: Box 37, Folder 10
-
Description: United States Postal ServiceDates: 1967-1968Container: Box 37, Folder 11
-
Description: United States Postal ServiceDates: 1968 JanuaryContainer: Box 37, Folder 12
-
Description: United States Postal ServiceDates: 1968 FebruaryContainer: Box 37, Folder 13
-
Description: United States Postal ServiceDates: 1968 March-AprilContainer: Box 37, Folder 14
-
Description: United States Postal ServiceDates: 1968 MayContainer: Box 37, Folder 15
-
Description: United States Postal ServiceDates: 1968 June-JulyContainer: Box 38, Folder 1
-
Description: United States Postal ServiceDates: 1968 AugustContainer: Box 38, Folder 2
-
Description: United States Postal ServiceDates: 1968 September-DecemberContainer: Box 38, Folder 3
-
Description: United States Postal ServiceDates: 1969 January-MarchContainer: Box 38, Folder 4
-
Description: United States Postal ServiceDates: 1969 April-MayContainer: Box 38, Folder 5
-
Description: United States Postal ServiceDates: 1969 June-AugustContainer: Box 38, Folder 6
-
Description: United States Postal ServiceDates: 1969 September-OctoberContainer: Box 38, Folder 7
-
Description: United States Postal ServiceDates: 1969 November-DecemberContainer: Box 38, Folder 8
-
Description: United States Postal ServiceDates: 1970 January-MarchContainer: Box 38, Folder 9
-
Description: United States Postal ServiceDates: 1970 April-JuneContainer: Box 38, Folder 10
-
Description: United States Postal ServiceDates: 1970 July-AugustContainer: Box 38, Folder 11
-
Description: United States Postal ServiceDates: 1970 September-OctoberContainer: Box 38, Folder 12
-
Description: United States Postal ServiceDates: 1970 November-DecemberContainer: Box 38, Folder 13
-
Description: United States Postal ServiceDates: 1971 January-FebruaryContainer: Box 38, Folder 14
-
Description: United States Postal ServiceDates: 1971 MarchContainer: Box 38, Folder 15
-
Description: United States Postal ServiceDates: 1971 April-MayContainer: Box 38, Folder 16
-
Description: United States Postal ServiceDates: 1971 June-JulyContainer: Box 38, Folder 17
-
Description: United States Postal ServiceDates: 1971 August-OctoberContainer: Box 38, Folder 18
-
Description: United States Postal ServiceDates: 1971 November-DecemberContainer: Box 38, Folder 19
-
Description: United States Postal ServiceDates: 1972 January-MarchContainer: Box 39, Folder 1
-
Description: United States Postal ServiceDates: 1972 April-JuneContainer: Box 39, Folder 2
-
Description: United States Postal ServiceDates: 1972 July-DecemberContainer: Box 39, Folder 3
-
Description: United States Postal ServiceDates: 1973 January-MarchContainer: Box 39, Folder 4
-
Description: United States Postal ServiceDates: 1973 AprilContainer: Box 39, Folder 5
-
Description: United States Postal ServiceDates: 1973 May-JuneContainer: Box 39, Folder 6
-
Description: United States Postal ServiceDates: 1973 July-SeptemberContainer: Box 39, Folder 6
-
Description: United States Postal ServiceDates: 1973 October-DecemberContainer: Box 39, Folder 7
-
Description: United States Postal ServiceDates: 1974 January-MarchContainer: Box 39, Folder 8
-
Description: United States Postal ServiceDates: 1974 April-MayContainer: Box 39, Folder 9
-
Description: United States Postal ServiceDates: 1975 June-JulyContainer: Box 39, Folder 10
-
Description: United States Postal ServiceDates: 1974 August-OctoberContainer: Box 39, Folder 11
-
Description: United States Postal ServiceDates: 1974 November-DecemberContainer: Box 39, Folder 12
-
Description: United States Postal ServiceDates: 1975 January-MarchContainer: Box 39, Folder 13
-
Description: United States Postal ServiceDates: 1975 April-MayContainer: Box 39, Folder 14
-
Description: United States Postal ServiceDates: 1975 June-JulyContainer: Box 39, Folder 15
-
Description: United States Postal ServiceDates: 1975 AugustContainer: Box 39, Folder 16
-
Description: United States Postal ServiceDates: 1975 SeptemberContainer: Box 40, Folder 1
-
Description: United States Postal ServiceDates: 1975 OctoberContainer: Box 40, Folder 2
-
Description: United States Postal ServiceDates: 1975 November-DecemberContainer: Box 40, Folder 3
-
Description: United States Postal ServiceDates: 1976 January-FebruaryContainer: Box 40, Folder 4
-
Description: United States Postal ServiceDates: 1976 March-AprilContainer: Box 40, Folder 5
-
Description: United States Postal ServiceDates: 1976 May-JuneContainer: Box 40, Folder 6
-
Description: United States Postal ServiceDates: 1976 July-AugustContainer: Box 40, Folder 7
-
Description: United States Postal ServiceDates: 1976 September-DecemberContainer: Box 40, Folder 8
-
Description: United States Postal ServiceDates: 1977 January-FebruaryContainer: Box 40, Folder 9
-
Description: United States Postal ServiceDates: 1977 March-AprilContainer: Box 40, Folder 10
-
Description: United States Postal ServiceDates: 1977 May-JuneContainer: Box 40, Folder 11
-
Description: United States Postal ServiceDates: 1977 July-SeptemberContainer: Box 40, Folder 12
-
Description: United States Postal ServiceDates: 1977 October-DecemberContainer: Box 40, Folder 13
-
Description: United States Postal ServiceDates: 1978 January-MarchContainer: Box 40, Folder 14
-
Description: United States Postal ServiceDates: 1978 April-JuneContainer: Box 40, Folder 15
-
Description: United States Postal ServiceDates: 1978 July-SeptemberContainer: Box 40, Folder 16
-
Description: United States Postal ServiceDates: 1978 October-DecemberContainer: Box 41, Folder 1
-
Description: United States Postal ServiceDates: 1979 January-AprilContainer: Box 41, Folder 2
-
Description: United States Postal ServiceDates: 1979 May-SeptemberContainer: Box 41, Folder 3
-
Description: United States Postal ServiceDates: 1979 October-DecemberContainer: Box 41, Folder 4
-
Description: United States Postal Service
Farnsworth, Pailot
Pioneer TV MuseumDates: 1980 January-MarchContainer: Box 41, Folder 5 -
Description: United States Postal ServiceDates: 1980 April-JuneContainer: Box 41, Folder 6
-
Description: United States Postal ServiceDates: 1980 July-AugustContainer: Box 41, Folder 7
-
Description: United States Postal ServiceDates: 1980 September-DecemberContainer: Box 41, Folder 8
-
Description: United States Postal Service -- Apprenticeship Commemorative StampDates: 1960 May-December 1961Container: Box 41, Folder 9
-
Description: United States Postal Service -- Apprenticeship Commemorative StampDates: 1962-1963 JanuaryContainer: Box 41, Folder 10
-
Description: United States Postal Service -- Idaho Centennial StampDates: 1960-1963Container: Box 41, Folder 11
-
Description: United States Postal Service -- PostmastershipsDates: 1965-1966 January-FebruaryContainer: Box 41, Folder 12
-
Description: United States Postal Service -- PostmastershipsDates: 1966 March-December; 1967Container: Box 41, Folder 13
-
Description: United States Postal Service -- PostmastershipsDates: 1968 January-FebruaryContainer: Box 41, Folder 14
-
Description: United States Postal Service -- PostmastershipsDates: 1968 MarchContainer: Box 41, Folder 15
-
Description: United States Postal Service -- PostmastershipsDates: 1968 AprilContainer: Box 41, Folder 16
-
Description: United States Postal Service -- PostmastershipsDates: 1968 MayContainer: Box 41, Folder 17
-
Description: United States Postal Service -- PostmastershipsDates: 1968 June-JulyContainer: Box 41, Folder 18
-
Description: United States Postal Service -- PostmastershipsDates: 1968 September-OctoberContainer: Box 41, Folder 19
-
Description: United States Postal Service -- PostmastershipsDates: 1968 NovemberContainer: Box 42, Folder 1
-
Description: United States Postal Service -- PostmastershipsDates: 1968 DecemberContainer: Box 42, Folder 2
-
Description: United States Postal Service -- PostmastershipsDates: 1969 JanuaryContainer: Box 42, Folder 3
-
Description: United States Postal Service -- PostmastershipsDates: 1969 January-FebruaryContainer: Box 42, Folder 4
-
Description: United States Postal Service -- Rural CarriersDates: 1966-1967Container: Box 42, Folder 5
-
Description: United States Postal Service -- Rural CarriersDates: 1968 January-AprilContainer: Box 42, Folder 6
-
Description: United States Postal Service -- Rural CarriersDates: 1968 May-JulyContainer: Box 42, Folder 7
-
Description: United States Postal Service -- Rural CarriersDates: 1968 AugustContainer: Box 42, Folder 8
-
Description: United States Postal Service -- Rural CarriersDates: 1968 September-DecemberContainer: Box 42, Folder 9
-
Description: United States Postal Service -- Rural CarriersDates: 1969Container: Box 42, Folder 10
-
Description: United States Tariff Commission
Onions; Particleboard; Weapons; Hops
Dates: 1964-1965Container: Box 42, Folder 11
-
-
Description: Veterans Administration case files (Boxes 43-54)
These files contain correspondence from veterans who wrote Church regarding benefits and pensions. They are closed.
-
-
Executive branch
The Executive Branch subseries contain those departments which are headed by a Cabinet secretary. Each department within the series has been divided into sections according to the organizational plan of that department.
-
Department of Agriculture
The Department of Agriculture has extensive involvement within Idaho because of its jurisdiction over agriculture and forestry. This section also includes three boxes of closed case files from the Farmers Home Administration.
-
Description:
Report No. 1438 To Accompany H.R.11767; Legislative Policies and Programs of The National Grange, 1959; Farm Bureau Policies for 1959, American Farm Bureau Federation
Dates: 1959 January-MarchContainer: Box 1, Folder 2 -
Description:
Report On Farm Labor; Public Hearings of The National Advisory Committee On Farm Labor February 1959
Dates: 1959 April-JuneContainer: Box 1, Folder 3 -
Description:
Paarlberg, Don
Address By Hon. Dpm Paarlberg In Support of The Administration's Farm PolicyDates: 1959 April-DecemberContainer: Box 1, Folder 4 -
Description:
Symington, Stuart
S.2862 Farm Bill of 1960; Statement Introducing S.2862 By Stuart Symington; 1960 Policy: Idaho Farm Bureau FederationsDates: 1960 January-AprilContainer: Box 1, Folder 5 -
Description:
United States Department of Agriculture, Summary of Report
Dates: 1960 May-DecemberContainer: Box 1, Folder 6 -
Description:
Farm Bureau Policies for 1961
Dates: 1961 January-MarchContainer: Box 1, Folder 7 -
Description:
Department of Agriculture
Dates: 1961 May-JulyContainer: Box 1, Folder 8 -
Description:
Freeman, Orville L.
Dates: 1961 August-DecemberContainer: Box 1, Folder 9 -
Description:
Department of Agriculture
Dates: 1962 January-AprilContainer: Box 1, Folder 10 -
Description:
Department of Agriculture
Dates: 1962 May-JuneContainer: Box 1, Folder 11 -
Description:
Department of Agriculture
Dates: 1962 August-DecemberContainer: Box 1, Folder 12 -
Description:
Department of Agriculture
Dates: 1963 January-MarchContainer: Box 1, Folder 13 -
Description:
Department of Agriculture
Dates: 1963 April-MayContainer: Box 1, Folder 14 -
Description:
Policies and Programs of The National Grange; Wheat Situation
Dates: 1963 June-SeptemberContainer: Box 1, Folder 15 -
Description:
Department of Agriculture
Dates: 1963 October-DecemberContainer: Box 2, Folder 1 -
Description:
Department of Agriculture
Dates: 1964 January-MarchContainer: Box 2, Folder 2 -
Description:
Department of Agriculture
Dates: 1964 June-SeptemberContainer: Box 2, Folder 3 -
Description:
Department of Agriculture
Dates: 1964 October-DecemberContainer: Box 2, Folder 4 -
Description:
Johnson, Lyndon B.
Lyndon B. Johnson's Speech On Agriculture, February 4, 1965; Congressional Guide To Information Services, United States Department of AgricultureDates: 1965 January-MarchContainer: Box 2, Folder 5 -
Description:
Department of Agriculture
Dates: 1965 April-JuneContainer: Box 2, Folder 6 -
Description:
Department of Agriculture
Dates: 1965 July-AugustContainer: Box 2, Folder 7 -
Description:
Department of Agriculture
Dates: 1965 September-DecemberContainer: Box 2, Folder 8 -
Description:
Department of Agriculture
Dates: 1966 January-AprilContainer: Box 2, Folder 9 -
Description:
Department of Agriculture
Dates: 1966 May-DecemberContainer: Box 2, Folder 10 -
Description:
Department of Agriculture
Dates: 1967 January-MayContainer: Box 2, Folder 11 -
Description:
1967 Policy of The National Farmers Union
Dates: 1967 June-DecemberContainer: Box 2, Folder 12 -
Description:
Department of Agriculture
Dates: 1968 January-MarchContainer: Box 2, Folder 13 -
Description:
Department of Agriculture
Dates: 1968 April-JuneContainer: Box 2, Folder 14 -
Description:
Department of Agriculture
Dates: 1968 July-SeptemberContainer: Box 2, Folder 15 -
Description:
Department of Agriculture
Dates: 1968 October-DecemberContainer: Box 2, Folder 16 -
Description:
Department of Agriculture
Dates: 1969 January-MayContainer: Box 3, Folder 1 -
Description:
Department of Agriculture
Dates: 1969 June-DecemberContainer: Box 3, Folder 2 -
Description:
Department of Agriculture
Dates: 1970 January-AprilContainer: Box 3, Folder 3 -
Description:
Department of Agriculture
Dates: 1970 May-AugustContainer: Box 3, Folder 4 -
Description:
Department of Agriculture
Dates: 1970 September-DecemberContainer: Box 3, Folder 5 -
Description:
Department of Agriculture
Dates: 1971 January-MarchContainer: Box 3, Folder 6 -
Description:
Department of Agriculture
Dates: 1971 April-JulyContainer: Box 3, Folder 7 -
Description:
Department of Agriculture
Dates: 1971 July-SeptemberContainer: Box 3, Folder 8 -
Description:
Department of Agriculture
Dates: 1971 October-NovemberContainer: Box 3, Folder 9 -
Description:
Department of Agriculture
Dates: 1971 DecemberContainer: Box 3, Folder 10 -
Description:
Department of Agriculture
Dates: 1972 January-MarchContainer: Box 3, Folder 11 -
Description:
Department of Agriculture
Dates: 1972 April-MayContainer: Box 3, Folder 12 -
Description:
Department of Agriculture
Dates: 1972 June-JulyContainer: Box 3, Folder 13 -
Description:
Department of Agriculture
Dates: 1972 AugustContainer: Box 3, Folder 14 -
Description:
Department of Agriculture
Dates: 1972 September-DecemberContainer: Box 4, Folder 1 -
Description:
Department of Agriculture
Dates: 1973 January-AprilContainer: Box 4, Folder 2 -
Description:
Department of Agriculture
Dates: 1973 May-JulyContainer: Box 4, Folder 3 -
Description:
Department of Agriculture
Dates: 1973 August-OctoberContainer: Box 4, Folder 4 -
Description:
Department of Agriculture
Dates: 1973 November-DecemberContainer: Box 4, Folder 5 -
Description:
Department of Agriculture
Dates: 1974 January-MarchContainer: Box 4, Folder 6 -
Dates: 1974 April-JulyContainer: Box 4, Folder 7
-
Description:
Department of Agriculture
Dates: 1974 August-DecemberContainer: Box 4, Folder 8 -
Description:
Snow Pack Monitoring; Supplemental Food Program for Nez Perce; Beef Standards; Personnel; Food Exports; Sugar Prices
Dates: 1975 January-FebruaryContainer: Box 4, Folder 9 -
Description:
Andrus, Cecil D.
Canning Jars; Pea Standards; Snow Pack Monitoring; Supplemental Food Program for Nez PerceDates: 1975 March-JuneContainer: Box 4, Folder 10 -
Description:
Saylor Creek Experimental Station; Youth Conservation Corps; Food Stamps; Agriculture Council of America; National Potato; Consumer-Grower Relations
Dates: 1975 July-SeptemberContainer: Box 4, Folder 11 -
Description:
Andrus, Cecil D.
Peas To Brazil; Wheat To Russia; Food Stamps; Pea StandardsDates: 1975 October-DecemberContainer: Box 4, Folder 12 -
Description:
Bayh, Birch
Wheat To Russia; Land and Water Conservation Fund; Packers and Stockyards Act; School Lunch Program; Palm Oil Imports; Beef Standards; Beef Imports; Teton DamDates: 1976 January-OctoberContainer: Box 4, Folder 13 -
Description:
Commercial Fishing; Honey Standards; Timber Sales; Dairy Operators
"Honey and Honey Products Inspection and Identification Act", No Date Or LocationDates: 1976 November-DecemberContainer: Box 4, Folder 14 -
Description:
Talmadge, Herman E.; Hayakawa, S.I.
Crop Insurance; Research Funding; Meat Inspection; 1977 Corn Annual; Anhydrous Ammonia; Milk PricesDates: 1977 January-JulyContainer: Box 5, Folder 1 -
Description:
Melcher, John; Humphrey, Hubert H.; Bergland, Bob
Snowpack Monitoring; Personnel; Crop Insurance; Salmon River; Food AdditivesDates: 1977 August-DecemberContainer: Box 5, Folder 2 -
Description:
Bergland, Bob
Wheat Acreage Allotments; Crop InsuranceDates: 1978 January-FebruaryContainer: Box 5, Folder 3 -
Description:
Burdick, Quentin N.; Chiles, Lawton; Tower, John G.; Melcher, John; Bergland, Bob
Farm Regulations; Area Development Assistant Planning Grant Program; Imported Beef; Irrigation Needs, Gasohol; Crop InsuranceDates: 1978 March-DecemberContainer: Box 5, Folder 4 -
Description:
Bergland, Bob; Evans, John V.
Food Stamps; School Lunch; Dairy Prices; South Bingham Soil Conservation District; Railroad ShippingDates: 1979 January-MarchContainer: Box 5, Folder 5 -
Description:
Bergland, Bob
Potatoes To South Korea; Grain Inspection; Label Inspection; Crop Insurance; BotulismDates: 1979 April-JulyContainer: Box 5, Folder 6 -
Description:
Bergland, Bob
Railroad Shipping; Milk Order; Milk Prices; Food Stamps; Grain InspectionDates: 1979 August-OctoberContainer: Box 5, Folder 7 -
Description:
Bergland, Bob
Mosquito Flat Reservoir; FHA Loans; Wheat MarketDates: 1979 November-DecemberContainer: Box 5, Folder 8 -
Description:
Bergland, Bob
Soil and Water Conservation 1980 Report; Petrified Wood; Spearmint Oil; South Bingham Soil Conservation District; Federal Milk Marketing OrderDates: 1980 January-MarchContainer: Box 5, Folder 9 -
Description:
Bergland, Bob
Dairy Farming; Cattle Branding; Private Rangeland; Dome Hill Wilderness StudyDates: 1980 April-JulyContainer: Box 5, Folder 10 -
Description:
Bergland, Bob
Food Stamps; Ethanol; Mount St. HelensDates: 1980 August-DecemberContainer: Box 5, Folder 11 -
Description: Agriculture -- Agriculture ResearchDates: 1957Container: Box 5, Folder 12
-
Description: Agriculture -- Agriculture ResearchDates: 1958-1959Container: Box 5, Folder 13
-
Description: Agriculture -- Stabilization and Conservation ServiceDates: 1961-1962Container: Box 5, Folder 14
-
Description: Agriculture -- Stabilization and Conservation ServiceDates: 1963-1965Container: Box 6, Folder 1
-
Description: Agriculture -- Stabilization and Conservation Service
Department of Agriculture--Agriculture Stabilization and Conservation Service; "Yellowstone Soil Conservation District"
Dates: 1966-1967Container: Box 6, Folder 2 -
Description: Agriculture -- Stabilization and Conservation Service
Jordan, Len B.
Department of Agriculture--Agriculture Stabilization and Conservation Service; "Annual Activity Summary", 1968, Second and First Congressional District; "Ascs Annual Report"; "Annual Activity Summary, 1969Dates: 1968-1969Container: Box 6, Folder 3 -
Description: Agriculture -- Stabilization and Conservation ServiceDates: 1978Container: Box 6, Folder 4
-
Description: Agriculture -- Stabilization and Conservation ServiceDates: 1979-1980Container: Box 6, Folder 5
-
Description: Agriculture -- Commodity Stabilization ServiceDates: 1959-1960Container: Box 6, Folder 6
-
Description: Agriculture -- Crop Reporting BoardDates: 1959Container: Box 6, Folder 7
-
Description: Agriculture -- Drought ReliefDates: 1961; 1978Container: Box 6, Folder 8
-
Description: Agriculture -- Farmers Home AdministrationDates: 1961 January-JulyContainer: Box 6, Folder 9
-
Description: Agriculture -- Farmers Home Administration
Report On The Activities of The Farmers Home Administration, State of Idaho
Dates: 1961 August-DecemberContainer: Box 6, Folder 10 -
Description: Agriculture -- Farmers Home Administration
Bertsch, Howard; Gruening, Ernest; Kingsley, Joseph T.
Dates: 1962Container: Box 6, Folder 11 -
Description: Agriculture -- Farmers Home Administration
Bertsch, Howard
Dates: 1963Container: Box 6, Folder 12 -
Description: Agriculture -- Farmers Home AdministrationDates: 1964Container: Box 6, Folder 13
-
Description: Agriculture -- Farmers Home Administration
Freeman, Orville L.
Dates: 1965Container: Box 6, Folder 14 -
Description: Agriculture -- Farmers Home Administration
Bertsch, Howard
Sewer System for The City of Fairfield; Crane Creek ReservoirDates: 1966Container: Box 6, Folder 15 -
Description: Agriculture -- Farmers Home Administration
Bertsch, Howard
Dates: 1967 January-MayContainer: Box 6, Folder 16 -
Description: Agriculture -- Farmers Home Administration
Sewer System Grant for Cascade; FHA Loan for Weippe, Idaho; Woodland Park Water and Sewer Project; "Technical Suitability for Products", FHA
Dates: 1967 June-AugustContainer: Box 6, Folder 17 -
Description: Agriculture -- Farmers Home Administration
Repair of Crane Creek Reservoir
Dates: 1967 September-DecemberContainer: Box 6, Folder 18 -
Description: Agriculture -- Farmers Home Administration
Klein, George
Fred's Mountain DevelopmentDates: 1967 January-DecemberContainer: Box 6, Folder 19 -
Description: Agriculture -- Farmers Home Administration
Bertsch, Howard
Dates: 1968 January-MayContainer: Box 6, Folder 20 -
Description: Agriculture -- Farmers Home Administration
Bertsch, Howard
Dates: 1968 June-SeptemberContainer: Box 7, Folder 1 -
Description: Agriculture -- Farmers Home Administration
New Sewer System for Hailey, Idaho; Engineers Report On Sewer System for Hailey, Idaho; Aerial Photo of Hailey, Idaho; Proposed System for Hailey, Idaho
Dates: 1968 OctoberContainer: Box 7, Folder 2 -
Description: Agriculture -- Farmers Home Administration
New Sewer and Water System for The City of Santa, Idaho; FHA Loan and Grant for Star Sewer and Water System
Dates: 1968 OctoberContainer: Box 7, Folder 3 -
Description: Agriculture -- Farmers Home Administration
Bertsch, Howard
Dates: 1968 November-DecemberContainer: Box 7, Folder 4 -
Description: Agriculture -- Farmers Home Administration
Smokey Dome Ski Area
Dates: 1968 January-DecemberContainer: Box 7, Folder 5 -
Description: Agriculture -- Farmers Home AdministrationDates: 1969 January-JuneContainer: Box 7, Folder 6
-
Description: Agriculture -- Farmers Home Administration
Winder, Donald L.
List of All FHA Funded Community Projects In Idaho; FHA Information Report To Frank Church By Donald L. Winder, State DirectorDates: 1969 July-DecemberContainer: Box 7, Folder 7 -
Description: Agriculture -- Farmers Home Administration
St. Maries Golf Club; The Green Thumb Project; List of FHA Emergency Loans
Dates: 1970 January-MayContainer: Box 7, Folder 8 -
Description: Agriculture -- Farmers Home Administration
Lee, Robert E.
FHA Not Financing Pre-Fab; Loans for Potato Farmers; Drainage System for Emmett, Idaho; Sub-Standard FHA Housing; FHA Assistance for The Greater Shoshone County, Idaho; Georgetown Creek Watershed Project; FHA Report On Advances of Loans and GrantsDates: 1970 June-DecemberContainer: Box 7, Folder 9 -
Description: Agriculture -- Farmers Home Administration
Timmons, William E.; Metcalf, Lee; Smith, James V.
Current Rural Community Projects In Idaho Funded By FHADates: 1971 January-SeptemberContainer: Box 7, Folder 10 -
Description: Agriculture -- Farmers Home AdministrationDates: 1971 October-DecemberContainer: Box 7, Folder 11
-
Description: Agriculture -- Farmers Home Administration
Jordan, Len B.
FHA List of All Rural Projects of IdahoDates: 1972 January-JuneContainer: Box 7, Folder 12 -
Description: Agriculture -- Farmers Home Administration
Bonner County Economy; New Sewer System for Fernwood, Idaho; Southside Water and Sewer System
Dates: 1972 July-DecemberContainer: Box 7, Folder 13 -
Description: Agriculture -- Farmers Home Administration
Cutbacks At The FHA; Proposal To FHA for Self-Help Technical Assistance Funds
Dates: 1973 JanuaryContainer: Box 7, Folder 14 -
Description: Agriculture -- Farmers Home Administration
Moving The FHA Office From Malad
Dates: 1973 February-DecemberContainer: Box 7, Folder 15 -
Description: Agriculture -- Farmers Home Administration
Grand Targhee
Dates: 1973 January-DecemberContainer: Box 7, Folder 16 -
Description: Agriculture -- Farmers Home Administration
Elliott, Frank B.
Aztlan Housing Development Corporation ApplicationDates: 1974 January-MayContainer: Box 7, Folder 17 -
Description: Agriculture -- Farmers Home Administration
Elliott, Frank B.; Andrus, Cecil D.
FHA, "The County Office-Functions, Staffing and Location"Dates: 1974 JuneContainer: Box 7, Folder 18 -
Description: Agriculture -- Farmers Home Administration
Bingham County Courthouse; Bingham County Senior Citizens Housing Project
Dates: 1974 JulyContainer: Box 7, Folder 19 -
Description: Agriculture -- Farmers Home Administration
Latah County's Application for Rural Development Loan
Dates: 1974 August-DecemberContainer: Box 7, Folder 20 -
Description: Agriculture -- Farmers Home Administration
Elliott, Frank B.
FHA Contract Insurance ProgramDates: 1975 January-FebruaryContainer: Box 8, Folder 1 -
Description: Agriculture -- Farmers Home Administration
Municipal Water Project In Eden, Idaho
Dates: 1975 March-JuneContainer: Box 8, Folder 2 -
Description: Agriculture -- Farmers Home Administration
FHA Policies and Their Effect Upon Local Land Use Control
Dates: 1975 July-SeptemberContainer: Box 8, Folder 3 -
Description: Agriculture -- Farmers Home Administration
Packwood, Bob
Dates: 1975 October-DecemberContainer: Box 8, Folder 4 -
Description: Agriculture -- Farmers Home Administration
Andrus, Cecil D.
Home Loan Program In State of IdahoDates: 1976 January-MarchContainer: Box 8, Folder 5 -
Description: Agriculture -- Farmers Home AdministrationDates: 1976 April-JulyContainer: Box 8, Folder 6
-
Description: Agriculture -- Farmers Home AdministrationDates: 1976 August-OctoberContainer: Box 8, Folder 7
-
Description: Agriculture -- Farmers Home AdministrationDates: 1976 November-DecemberContainer: Box 8, Folder 8
-
Description: Agriculture -- Farmers Home Administration
McGee, Gale
Trail Creek Sprinkler Irrigation CompanyDates: 1976 January-DecemberContainer: Box 8, Folder 9 -
Description: Agriculture -- Farmers Home AdministrationDates: 1977 January-MarchContainer: Box 8, Folder 10
-
Description: Agriculture -- Farmers Home Administration
A Comparison of Building Materials
Dates: 1977 April-MayContainer: Box 8, Folder 11 -
Description: Agriculture -- Farmers Home Administration
Problems With FHA Housing In Meridian, Idaho
Dates: 1977 June-AugustContainer: Box 8, Folder 12 -
Description: Agriculture -- Farmers Home Administration
Problems With FHA Housing At Meridian, Idaho; Drought Relief for Idaho Towns
Dates: 1977 September-DecemberContainer: Box 8, Folder 13 -
Description: Agriculture -- Farmers Home AdministrationDates: 1978 January-MarchContainer: Box 8, Folder 14
-
Description: Agriculture -- Farmers Home AdministrationDates: 1978 April-JuneContainer: Box 8, Folder 15
-
Description: Agriculture -- Farmers Home Administration
Water System for Sandpoint, Idaho
Dates: 1978 July-SeptemberContainer: Box 9, Folder 1 -
Description: Agriculture -- Farmers Home AdministrationDates: 1978 October-DecemberContainer: Box 9, Folder 2
-
Description: Agriculture -- Farmers Home AdministrationDates: 1979 January-FebruaryContainer: Box 9, Folder 3
-
Description: Agriculture -- Farmers Home Administration
Bergland, Bob
Dates: 1979 March-MayContainer: Box 9, Folder 4 -
Description: Agriculture -- Farmers Home Administration
Loan Application for Ivy Energy Corporation
Dates: 1979 June-AugustContainer: Box 9, Folder 5 -
Description: Agriculture -- Farmers Home AdministrationDates: 1979 September-OctoberContainer: Box 9, Folder 6
-
Description: Agriculture -- Farmers Home AdministrationDates: 1979 November-DecemberContainer: Box 9, Folder 7
-
Description: Agriculture -- Farmers Home AdministrationDates: 1979 January-DecemberContainer: Box 9, Folder 8
-
Description: Agriculture -- Farmers Home AdministrationDates: 1980 JanuaryContainer: Box 9, Folder 9
-
Description: Agriculture -- Farmers Home AdministrationDates: 1980 February-MarchContainer: Box 9, Folder 10
-
Description: Agriculture -- Farmers Home AdministrationDates: 1980 AprilContainer: Box 9, Folder 11
-
Description: Agriculture -- Farmers Home Administration
Improved Water System for Tetonia, Idaho
Dates: 1980 MayContainer: Box 9, Folder 12 -
Description: Agriculture -- Farmers Home Administration
Wendell Housing Association
Dates: 1980 June-JulyContainer: Box 9, Folder 13 -
Description: Agriculture -- Farmers Home AdministrationDates: 1980 August-SeptemberContainer: Box 9, Folder 14
-
Description: Agriculture -- Farmers Home AdministrationDates: 1980 October-DecemberContainer: Box 9, Folder 15
-
Description: Agriculture -- Farmers Home Administration - Case Files
Closed.
Dates: 1957-1971Container: Box 10 -
Description: Agriculture -- Farmers Home Administration - Case Files
Closed.
Dates: 1972-1980Container: Box 11 -
Description: Agriculture -- Forest Service
Carver, John A., Jr.
Soil Conservation; Minnetonka Cave; 1956 Annual Report; Homestead Claims; Ski Shelter, Lookout; Christmas Trees; Big Springs Summer Homes; Seven Devils; Grazing Applications; Selway-Bitterroot Wilderness; Desmet Mill Fire; Spruce BudwormDates: 1957-1958Container: Box 12, Folder 1 -
Description: Agriculture -- Forest Service
Dworshak, Henry C.; Carver, John A., Jr.
Gold Mining; Clearwater River; Morgan Creek Telephone Line; Forest Service Roads; Multiple Use Mining Law; Forest Service Budget; Small Timber Operators; Banks-Lowman Road; Timber Sales; Sawtooth Summer Homes; Booklet, "New Uses for Farm Products"; RecreDates: 1959 January-JulyContainer: Box 12, Folder 2 -
Description: Agriculture -- Forest Service
Pierce Ranger Station; Grazing Allotments; Timber Bids and Sales
Dates: 1959 August-DecemberContainer: Box 12, Folder 3 -
Description: Agriculture -- Forest Service
Dworshak, Henry C.; Carver, John A., Jr.
Primitive Area Airports; Knutson-Vandenberg Act; Sawtooth Wilderness; Land Lease; Land Claims; Stanley-Lowman Road; Coeur d'Alene National Forest; Cascade Reservoir; Mining Claims; Smoke JumpersDates: 1960 January-AprilContainer: Box 12, Folder 4 -
Description: Agriculture -- Forest Service
Carver, John A., Jr.
Timber Sales; Smoke Jumpers; Land Sales; Howell Canyon; Mining ClaimsDates: 1960 May-AugustContainer: Box 12, Folder 5 -
Description: Agriculture -- Forest Service
Timber Sales; Summer Homes; Multiple Use; Personnel; Atlanta Land Purchase
Dates: 1960 September-DecemberContainer: Box 12, Folder 6 -
Description: Agriculture -- Forest Service
Cooper, Fred M.
Recreation Facilities; Road Upkeep; Homesteading; Palouse Ranger District; National Forest Wildlife; Selway-Bitterroot Primitive Area; Timber Sales; Payette National ForestDates: 1961 January-MarchContainer: Box 12, Folder 7 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Cattle Allotments; Multiple Use; Road Maintenance; Helicopters; 1960 Annual Report
Dates: 1961 April-JulyContainer: Box 12, Folder 8 -
Description: Agriculture -- Forest Service
Forest Service Roads; Orv's Use; Forest Service Fires; Recreation Facilities; Gold Dredging; Homestead; Timber Infestations
Dates: 1961 August-NovemberContainer: Box 12, Folder 9 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Canadian Timber; Timber Sales; Caribou National Forest
Dates: 1961 DecemberContainer: Box 12, Folder 10 -
Description: Agriculture -- Forest Service
Bean, Woodrow W.
Summer Homes; Timber Sales; Mining Claims; Forest Service Roads; 1963 Budget; Special Use PermitsDates: 1962 January-AprilContainer: Box 12, Folder 11 -
Description: Agriculture -- Forest Service
White, A.L.
Grazing Permits; Forest Service Roads; Primitive Area Timber; Grazing Allotments; Forest Service Personnel; Timber SalesDates: 1962 May-JulyContainer: Box 12, Folder 12 -
Description: Agriculture -- Forest Service
Forest Service Roads; Special Use Permits; Summer Homes; Timber Sales; Forest Service Personnel; Air Tanker Aircraft; Grazing Allotments; Orv Restrictions
Dates: 1962 August-DecemberContainer: Box 12, Folder 13 -
Description: Agriculture -- Forest Service
White, Compton I., Jr.; Smylie, Robert E.
Special Use Permit; Forest Service Roads; Sawtooth; Priest Lake; Forestry Cooperation; Tanker Aircraft; Mining ClaimsDates: 1963 January-AprilContainer: Box 12, Folder 14 -
Description: Agriculture -- Forest Service
National Forests and Community; Homestead; Timber Sales; Infestations; Summer Homes; Boise National Forest
Dates: 1963 May-JulyContainer: Box 13, Folder 1 -
Description: Agriculture -- Forest Service
Wilderness Status; Summer Homes; Grazing Allotment; Land Claims; Timber Appraisal
Dates: 1963 August-SeptemberContainer: Box 13, Folder 2 -
Description: Agriculture -- Forest Service
Forest Service Roads; Forest Service Personnel; Grazing Allotment; Summer Homes; Timber Appraisals; Telephone Lines
Dates: 1963 October-DecemberContainer: Box 13, Folder 3 -
Description: Agriculture -- Forest Service
Winkler, Charles; Glenn, Fred; Hayden, Carl
Forest Service Roads; Grazing Allotments; Cabinet Mountain Wild Area; Forest Service Personnel; Payette National Forest; 1963 Progress Report; Coeur d'Alene Activity Report; Timber SalesDates: 1964 January-MarchContainer: Box 13, Folder 4 -
Description: Agriculture -- Forest Service
White, A.L.
Air Tankers; Coeur d'Alene Tree Nursery; Spruce Budworm; Grazing Allotments; National Grasslands; Forest Service Personnel; DDT; Forest Service RoadsDates: 1964 April-JuneContainer: Box 13, Folder 5 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Aerial Spraying; Recreation Facilities; Wilderness Classification; Forest Service Roads; Hemlock Looper
Dates: 1964 July-DecemberContainer: Box 13, Folder 6 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Forest Service Roads; Timber Sales; Spruce Budworm; Forest Service Public Relations
Dates: 1965 January-FebruaryContainer: Box 13, Folder 7 -
Description: Agriculture -- Forest Service
White, A.L.; Samuelson, Don
Bogus Basin; Forest Service Personnel; Pest Control; 1964 Coeur d'Alene Status Report; Land and Water Conservation Fund Act; Historical Sites; Multiple UseDates: 1965 March-AprilContainer: Box 13, Folder 8 -
Description: Agriculture -- Forest Service
Kootenai River Bridge; Forest Service Roads; Timber Sales
Dates: 1965 JuneContainer: Box 13, Folder 9 -
Description: Agriculture -- Forest Service
White, Compton I., Jr.; Jordan, Len B.
Forest Service Roads; Priest Lake; Forest Service Personnel; Timber Sales; Forest Management; Special Use PermitDates: 1965 July-DecemberContainer: Box 13, Folder 10 -
Description: Agriculture -- Forest Service
Vulcan Hot Springs; Oil In Wilderness Areas; Dwarf Mistletoe; Special Use Permit; Timber Sales; Butterfield Creek Ski Area; Range Improvement
Dates: 1966 January-MarchContainer: Box 13, Folder 11 -
Description: Agriculture -- Forest Service
Smylie, Robert E.
Moose Creek Lodge; Mineral Rights; Grazing Rights; Forest Service Roads; Trespasses; Ski Resorts; Campgrounds; TrailsDates: 1966 April-AugustContainer: Box 13, Folder 12 -
Description: Agriculture -- Forest Service
Forest Service Roads; Canadian Thistle; Herd Driveway; Moscow Research Facility; Campgrounds; Sawtooth Recreation; Wilderness Airfields; Land Claims; Timber Appraisals; Multiple Use
Dates: 1966 September-DecemberContainer: Box 14, Folder 1 -
Description: Agriculture -- Forest Service
Hayden, Carl
Moose Creek Ranch; Homestead Applications; Timber Sales; Moscow Research Facility; Summer Homes; Forest Service Roads
"Moscow Forestry Sciences Laboratory", March, 1967Dates: 1967 January-MarchContainer: Box 14, Folder 2 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Multiple Use; Campsites; Sawtooth; Grazing Rights; Timber Sales
"Idaho Forest Land Exchange Bill", (S.3751), August 22, 1966Dates: 1967 April-JuneContainer: Box 14, Folder 3 -
Description: Agriculture -- Forest Service
Samuelson, Don
Forest Service Roads; Summer Homes; Hitt Mountain Ski Area; Rockhounding; Mining Rights; Campground; Summer Homes; Grazing Rights; Land Disputes; Wilderness AirfieldsDates: 1967 July-SeptemberContainer: Box 14, Folder 4 -
Description: Agriculture -- Forest Service
Johnson, Harold T.
Homesteads; Power Lines; Summer Homes; Forest Service Roads; Grazing Rights; Irrigation Projects; CampgroundsDates: 1967 October-DecemberContainer: Box 14, Folder 5 -
Description: Agriculture -- Forest Service
Ski Areas; Forest Service Roads; Mining Claims; Wilderness Airfields; Summer Homes
Dates: 1968 January-MarchContainer: Box 14, Folder 6 -
Description: Agriculture -- Forest Service
Timber Cuts; Recreation Facilities; Forest Service Personnel; Timber Exports; Wilderness Airfields; Mining Claims; Grazing Rights; Forest Service Roads
Dates: 1968 April-JulyContainer: Box 14, Folder 7 -
Description: Agriculture -- Forest Service
Bean, Woodrow W.
Forest Service Roads; Graduated Fees; Forest Service Fires; Mining Claims; Timber Sales; Land ClaimsDates: 1968 August-DecemberContainer: Box 14, Folder 8 -
Description: Agriculture -- Forest Service
Timber Sales; Mining Claims; Forest Service Trails; Forest Service Personnel; Forest Service Advertising; Clear Cutting; Smoke Jumpers
Dates: 1969 January-MarchContainer: Box 14, Folder 9 -
Description: Agriculture -- Forest Service
Fees for Lease; Multiple Use; Timber Sales; Mackay Ski Area; Forest Service Trails; Mining Claims; Ranger Districts; Forest Service Roads
Dates: 1969 April-JuneContainer: Box 14, Folder 10 -
Description: Agriculture -- Forest Service
Priest Lake; Garbage Dumping; Campgrounds; Forest Service Personnel; Alturas Lake Lodge; Forest Service Roads; Special Use Permits; White Clouds; Fire Hazards
Dates: 1969 July-SeptemberContainer: Box 14, Folder 11 -
Description: Agriculture -- Forest Service
Forest Service Roads; Clear Cutting; Land Sales; Forest Service Personnel; Forest Service Trails; St. Joe National Forest; Campgrounds
Dates: 1969 October-DecemberContainer: Box 14, Folder 12 -
Description: Agriculture -- Forest Service
Slash Burning; Forestry Research Budget; Forest Service Roads; Summer Homes; Forest Service Objectives; Cedar Flats Job Corps Center; Butterfield Creek Ski Area; Mining Claims
Dates: 1970 January-MarchContainer: Box 15, Folder 1 -
Description: Agriculture -- Forest Service
Forest Management; Wildlife Research; Timber Harvesting Moratoriums; Forest Service Personnel; Water Rights
Dates: 1970 April-MayContainer: Box 15, Folder 2 -
Description: Agriculture -- Forest Service
Land Disputes; Multiple Use; User Fees; Forest Service Roads; Special Use Permits; Timber Cuts; Buffalo Hump
Dates: 1970 June-AugustContainer: Box 15, Folder 3 -
Description: Agriculture -- Forest Service
Land Exchange; Hell's Canyon; Orv's; Forest Service Roads; User Fees; Timber Sales; Recycled Wood
Dates: 1970 SeptemberContainer: Box 15, Folder 4 -
Description: Agriculture -- Forest Service
Summer Homes; Orv's; Mineral Rights; Recycled Wood; Forest Service Roads
Dates: 1970 October-DecemberContainer: Box 15, Folder 5 -
Description: Agriculture -- Forest Service
Orv's; Special Use Permits; Ski Areas; Forest Service Personnel; Forest Management
Dates: 1971 January-FebruaryContainer: Box 15, Folder 6 -
Description: Agriculture -- Forest Service
Recreation Facilities; Timber Harvest; Curlew National Grassland; Summer Homes
Dates: 1971 March-AprilContainer: Box 15, Folder 7 -
Description: Agriculture -- Forest Service
Forest Service Roads; Airports; Controlled Burns; Wildfires; Youth Conservation Corps; Summer Homes
Dates: 1971 May-JuneContainer: Box 15, Folder 8 -
Description: Agriculture -- Forest Service
Forest Service Roads; Campsites; Outfitters; Forest Service Personnel; Land Exchange; Tree Seedlings; Dumpsites
Dates: 1971 JulyContainer: Box 15, Folder 9 -
Description: Agriculture -- Forest Service
Fencing; Motorized Construction Equipment; Float Trips; Timber Cuts; Campgrounds; Mining Claims
Dates: 1971 AugustContainer: Box 15, Folder 10 -
Description: Agriculture -- Forest Service
Forest Service Roads; Mining Claims; Campgrounds; Orv's; Trails; Forest Service Personnel; Slash Burning
Dates: 1971 September-OctoberContainer: Box 15, Folder 11 -
Description: Agriculture -- Forest Service
Snowmobile Facilities; Summer Homes; Forest Service Personnel; Mallard-Larkins Pioneer Area; Forest Management; Timber Cuts
Dates: 1971 November-DecemberContainer: Box 15, Folder 12 -
Description: Agriculture -- Forest Service
Land Disputes; User Fees; Special Use Permits; Priest Lake; Wilderness Research; Forest Service Roads; Summer Homes; Campsites; Clear Cutting
Dates: 1972 JanuaryContainer: Box 15, Folder 13 -
Description: Agriculture -- Forest Service
Multiple Use; Timber Cuts; Priest Lake; Kaniksu National Forest
Dates: 1972 FebruaryContainer: Box 15, Folder 14 -
Description: Agriculture -- Forest Service
McClure, James A.
Teton National Forest; Timber Sales; Forest Service Roads; Youth Camps; Orv's; Multiple UseDates: 1972 MarchContainer: Box 16, Folder 1 -
Description: Agriculture -- Forest Service
Bible, Alan
Wilderness Inventory; Timber Sales; Orv'sDates: 1972 AprilContainer: Box 16, Folder 2 -
Description: Agriculture -- Forest Service
Idaho Wilderness Inventory
Dates: 1972 April 18Container: Box 16, Folder 3 -
Description: Agriculture -- Forest Service
Idaho Wilderness Inventory
Dates: 1972 April 18Container: Box 16, Folder 4 -
Description: Agriculture -- Forest Service
Wilderness Inventory; Forest Service Roads; Summer Homes; User Fees; Timber Sales
Dates: 1972 MayContainer: Box 16, Folder 5 -
Description: Agriculture -- Forest Service
Clearwater National Forest; Orv's; Summer Homes
Dates: 1972 MayContainer: Box 16, Folder 6 -
Description: Agriculture -- Forest Service
Lava Beds National Monument; Teton Wilderness; Cable Television Lines; Targhee National Forest; Wilderness Inventory
Dates: 1972 JuneContainer: Box 16, Folder 7 -
Description: Agriculture -- Forest Service
Wilderness Inventory
Dates: 1972 JuneContainer: Box 16, Folder 8 -
Description: Agriculture -- Forest Service
Slash Burning; Forest Service Personnel; Wilderness Inventory; Forest Service Roads; Forest Service Budget
Dates: 1972 JulyContainer: Box 16, Folder 9 -
Description: Agriculture -- Forest Service
Forest Service Roads; Wilderness Inventory
Dates: 1972 JulyContainer: Box 16, Folder 10 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Mineral Rights; Water Rights; Grasshopper Control; Wilderness Inventory; Special Use Permit; Timber Sales; Golden Eagle Passport; Clear Cutting; Kaniksu Timber Management
Dates: 1972 AugustContainer: Box 16, Folder 11 -
Description: Agriculture -- Forest Service
Multiple Use; Forest Service Personnel
Dates: 1972 AugustContainer: Box 16, Folder 12 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Yellowstone; Salmon River Basin; Land Disputes; Wilderness Structures
Dates: 1972 SeptemberContainer: Box 16, Folder 13 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Youth Conservation Corps; Forest Fires; Land Disputes; Special Use Permits; Mining Claims; Hells Canyon; Controlled BurnsDates: 1972 OctoberContainer: Box 16, Folder 14 -
Description: Agriculture -- Forest Service
Hebicides; Timber Sales; Mining Claims; Forest Service Personnel; Forest Service Roads; Recreation Lots
Dates: 1972 NovemberContainer: Box 16, Folder 15 -
Description: Agriculture -- Forest Service
Mining Claims; Forest Service Roads; Butterfield Ski Areas; Dead Salmon; Recreation Sites
Dates: 1972 DecemberContainer: Box 17, Folder 1 -
Description: Agriculture -- Forest Service
Easements; Wilderness Inventory; Land Disputes; Herbicides; Mining Claims
Dates: 1973 JanuaryContainer: Box 17, Folder 2 -
Description: Agriculture -- Forest Service
Orv's; Wilderness Inventory; Multiple Use; Summer Homes; Kaniksu National Forest
Dates: 1973 FebruaryContainer: Box 17, Folder 3 -
Description: Agriculture -- Forest Service
Chase, Cyril C.
Big Game Habitat Improvement; Timber Sales; Emerald Creek Planning UnitDates: 1973 MarchContainer: Box 17, Folder 4 -
Description: Agriculture -- Forest Service
Float Trips; Clear Cutting; Fence Maintenance; Silviculture Systems
Dates: 1973 MarchContainer: Box 17, Folder 5 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Salmon River; Land Disputes; Herbicides
Dates: 1973 AprilContainer: Box 17, Folder 6 -
Description: Agriculture -- Forest Service
Land Disputes; Timber Cuts; Forest Service Roads; Wilderness Inventory; Forest Service Personnel; North Idaho Forests
Dates: 1973 AprilContainer: Box 17, Folder 7 -
Description: Agriculture -- Forest Service
Targhee Wilderness; Slash Burning; Forest Service Personnel
Dates: 1973 MayContainer: Box 17, Folder 8 -
Description: Agriculture -- Forest Service
Elk Summit Multiple Use; Wilderness Inventory; Orv's; Headquarter's Changes
Dates: 1973 MayContainer: Box 17, Folder 9 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.; Ravenscroft, Vernon F.
Wilderness Inventory; Timber Sales; Herbicides; Land Disputes
"The Forest Service Needs Adequate Funding", May 1973Dates: 1973 MayContainer: Box 17, Folder 10 -
Description: Agriculture -- Forest Service
Orv's; Big Game Winter Areas; Wilderness Inventory; Forest Service Roads
Dates: 1973 JuneContainer: Box 17, Folder 11 -
Description: Agriculture -- Forest Service
Wilderness Inventory; Forest Service Personnel; Big Game Winter Range
Dates: 1973 JuneContainer: Box 17, Folder 12 -
Description: Agriculture -- Forest Service
Centennial Mountain Planning Unit; Mining Technology; Forest Service Personnel; Power Lines; Timber Sales
Dates: 1973 JulyContainer: Box 17, Folder 13 -
Description: Agriculture -- Forest Service
Dumpsites; Slash Burning; Pot Mountain Planning Unit
Dates: 1973 AugustContainer: Box 17, Folder 14 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Wilderness Inventory; Forest Service Roads; Campsites; Float Trips; Mining ClaimsDates: 1973 AugustContainer: Box 18, Folder 1 -
Description: Agriculture -- Forest Service
Wilderness Inventory; Pest Control; South Fork Plunge; Forest Service Roads; Multiple Use
Dates: 1973 SeptemberContainer: Box 18, Folder 2 -
Description: Agriculture -- Forest Service
Wilderness Inventory; Land Ownership; Predator Control
Dates: 1973 OctoberContainer: Box 18, Folder 3 -
Description: Agriculture -- Forest Service
South Boise-Wood River Planning Unit
Dates: 1973 OctoberContainer: Box 18, Folder 4 -
Description: Agriculture -- Forest Service
Centennial Mountain Planning Unit; EPA Rules; Wilderness Inventory; Horseback Riding
Dates: 1973 OctoberContainer: Box 18, Folder 5 -
Description: Agriculture -- Forest Service
Kaniksu National Forest; Wilderness Inventory; Grazing Rights; Special Use Permit
Dates: 1973 OctoberContainer: Box 18, Folder 6 -
Description: Agriculture -- Forest Service
Horseback Riding; Idaho Stud Mill
Dates: 1973 NovemberContainer: Box 18, Folder 7 -
Description: Agriculture -- Forest Service
McClure, James A.
Deadwood Planning Unit; Timber Sales; Horseback RidingDates: 1973 DecemberContainer: Box 18, Folder 8 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Deadwood Planning Unit; Mining Rights; Multiple Use; Wilderness InventoryDates: 1973 DecemberContainer: Box 18, Folder 9 -
Description: Agriculture -- Forest Service
Big Game Winter Range; Ski Areas; Wilderness Inventory; Float Trips; Timber Sales
Dates: 1974 JanuaryContainer: Box 18, Folder 10 -
Description: Agriculture -- Forest Service
Stoicheff, James F.
Forest Service Funding; District Organization; Wilderness Inventory; Forest Service Roads; Timber Cuts
"The Forest Service Needs Adequate Funding", Before Congress, May 15, 1973Dates: 1974 FebruaryContainer: Box 18, Folder 11 -
Description: Agriculture -- Forest Service
Timber Sales; Mining Claims; Airfields; Big Game; Timber Supplies
Dates: 1974 MarchContainer: Box 18, Folder 12 -
Description: Agriculture -- Forest Service
Slash Burning; Gravel; Big Game
Dates: 1974 AprilContainer: Box 18, Folder 13 -
Description: Agriculture -- Forest Service
Soldier Ski Area; Forest Service Roads; Timber Sales
Dates: 1974 MayContainer: Box 18, Folder 14 -
Description: Agriculture -- Forest Service
Forest Service Roads; Wilderness Inventory; Land Disputes; Campsites
Dates: 1974 JuneContainer: Box 19, Folder 1 -
Description: Agriculture -- Forest Service
Mining Claims; Targhee National Forest; Wilderness Inventory; Bear River; Forest Service Roads; Forest Management
Dates: 1974 JulyContainer: Box 19, Folder 2 -
Description: Agriculture -- Forest Service
Summer Homes; Land Exchange; Land Disputes; DDT; Forest Service Roads; Multiple Use; Wilderness Inventory; Idaho Batholith; Forest Service Personnel
Dates: 1974 AugustContainer: Box 19, Folder 3 -
Description: Agriculture -- Forest Service
Fences; Ranger Stations; Grazing Rights
Dates: 1974 SeptemberContainer: Box 19, Folder 4 -
Description: Agriculture -- Forest Service
Collier, Randolph; Bible, Alan
Mining Rights; Golden Age Passport; Cascade Planning Unit; Campsites; Timber Sales; Float TripsDates: 1974 October-NovemberContainer: Box 19, Folder 5 -
Description: Agriculture -- Forest Service
Forest Management; Land Disputes; Timber Sales; Grazing Rights
Dates: 1974 DecemberContainer: Box 19, Folder 6 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Bighorn Winter Sports Site
Dates: 1974 DecemberContainer: Box 19, Folder 7 -
Description: Agriculture -- Forest Service
Forest Service Roads; Wilderness Inventory; Land Disputes; Summer Homes; Fertilizer
Dates: 1975 JanuaryContainer: Box 19, Folder 8 -
Description: Agriculture -- Forest Service
Talmadge, Herman E.
Timber Sales; Mining ClaimsDates: 1975 FebruaryContainer: Box 19, Folder 9 -
Description: Agriculture -- Forest Service
DDT; Bear Valley Planning Unit; Targhee National Forest; Forest Service Contracts
Dates: 1975 MarchContainer: Box 19, Folder 10 -
Description: Agriculture -- Forest Service
Special Use Permits; Bighorn Ski Areas; Big Game Feeding; Range Management; Forest Service Personnel; Outdoor Magazines; Timber Sales
Dates: 1975 AprilContainer: Box 19, Folder 11 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Timber Sale; Forest Service Personnel; Grazing Rights; Summer Homes; OutfittersDates: 1975 MayContainer: Box 19, Folder 12 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.; Emery, Dan; Snyder, Thomas M.
Forest Service Personnel; Mining Claims; Timber Harvest; Repeaters; Big Game Management; Vandalism; St. Joe National Forest; Tree Planning; Float Trips; Forest Service RoadsDates: 1975 June-JulyContainer: Box 19, Folder 13 -
Description: Agriculture -- Forest Service
Grazing Permits; Timber Sales; Forest Service Roads; Log Hauling Costs; Tree Planting
Dates: 1975 August-SeptemberContainer: Box 19, Folder 14 -
Description: Agriculture -- Forest Service
Woodrat Mountain; Property Sale
Dates: 1975 October-NovemberContainer: Box 20, Folder 1 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.; Kendall, William T.
Mining; Land SalesDates: 1975 DecemberContainer: Box 20, Folder 2 -
Description: Agriculture -- Forest Service
Snyder, Thomas M.; Randolph, Jennings
Forest Service Roads; Particleboard; S.2926-Forest Management; Timber SalesDates: 1976 January-FebruaryContainer: Box 20, Folder 3 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Forest Service Personnel; Wilderness Inventory; Timber Sales; Wildlife ProtectionDates: 1976 MarchContainer: Box 20, Folder 4 -
Description: Agriculture -- Forest Service
Timber Management; Wilderness Inventory; Grazing Fees; Timber Sales; Forest Service Roads
Dates: 1976 AprilContainer: Box 20, Folder 5 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Forest Service Roads; Grazing Rights; Garnet Collecting Fees; Forest Service Personnel; Logging Waste; Mining ClaimsDates: 1976 May-JuneContainer: Box 20, Folder 6 -
Description: Agriculture -- Forest Service
Grazing Rights; Grizzly Bears; Mining Waste Revegetation; Forest Service Roads
Dates: 1976 JulyContainer: Box 20, Folder 7 -
Description: Agriculture -- Forest Service
Forest Service Roads; Orv's; Wilderness Inventory; Forest Service Personnel; Endangered American Wilderness Act
"Endangered American Wilderness Act", Congress, June 29, 1976Dates: 1976 JulyContainer: Box 20, Folder 8 -
Description: Agriculture -- Forest Service
Manley, Art
Wilderness Inventory; Forest Service Personnel; Gold Dredging; Land DisputesDates: 1976 AugustContainer: Box 20, Folder 9 -
Description: Agriculture -- Forest Service
Winterhawk Ski Area; Land Disputes
Dates: 1976 AugustContainer: Box 20, Folder 10 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Timber Sale; Mill Closures; S.9719- Employee Protection; Land Exchange
"Forest Service Employee Protection", Senate, September 15, 1976Dates: 1976 SeptemberContainer: Box 20, Folder 11 -
Description: Agriculture -- Forest Service
Timber Sales; Trails; Land Disputes; Freight Charges; Endangered Wilderness Act; Land Exchange
Dates: 1976 OctoberContainer: Box 20, Folder 12 -
Description: Agriculture -- Forest Service
Mining Claims; Forest Service Roads; Wilderness Inventory; Land Disputes; Historic Structures; Timber Hauls; Campgrounds
Dates: 1976 NovemberContainer: Box 20, Folder 13 -
Description: Agriculture -- Forest Service
Moon, Marjorie Ruth
Wilderness Inventory; Forest Service Roads; Big Game Winter RangeDates: 1976 DecemberContainer: Box 20, Folder 14 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Orv's; Wilderness Inventory; Timber Sales; Summer Homes; Forest Fires; Grizzly Bears; Airfields; Forest Service PersonnelDates: 1977 January-FebruaryContainer: Box 21, Folder 1 -
Description: Agriculture -- Forest Service
Talmadge, Herman E.; Andrus, Cecil D.; Steen, J. Wilson
Timber Sales; Snowmobiles; Forest Service Roads; Payment-In-Lieu-of- Taxes; Wilderness Inventory; Special Use PermitsDates: 1977 MarchContainer: Box 21, Folder 2 -
Description: Agriculture -- Forest Service
Andrus, Cecil D.
Orv's; Trails; Hydro Projects; Wilderness Inventory; Forest Service Roads; Dworshak DamDates: 1977 AprilContainer: Box 21, Folder 3 -
Description: Agriculture -- Forest Service
Timber Sales; Wilderness Inventory; Hydro Projects; Forest Service Personnel; Forest Service Roads; Summer Homes; Big Game Habitat
Dates: 1977 MayContainer: Box 21, Folder 4 -
Description: Agriculture -- Forest Service
Rural Homes; Timber Sales; Buffalo Hump; Land Disputes; Timber Exports; Wilderness Inventory; Forest Service Personnel; Mineral Rights; Hell's Canyon
Dates: 1977 June-JulyContainer: Box 21, Folder 5 -
Description: Agriculture -- Forest Service
Wilderness Inventory; Tree Planting; Boulder Creek Planning Unit; Summer Homes
Dates: 1977 AugustContainer: Box 21, Folder 6 -
Description: Agriculture -- Forest Service
Grazing Rights; Stolen Timber; Outfitters; Land Disputes; Orv's; Special Use Permits; Forest Service Personnel
Dates: 1977 SeptemberContainer: Box 21, Folder 7 -
Description: Agriculture -- Forest Service
Hell's Canyon; Firewood; Ski Areas; Forest Service Roads
Dates: 1977 SeptemberContainer: Box 21, Folder 8 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Road Kills; Rare II; Land Disputes; Timber Sales; Deep Gold Mining; Easement; Mill Closures
Dates: 1977 October-NovemberContainer: Box 21, Folder 9 -
Description: Agriculture -- Forest Service
S.1384-Oregon Omnibus Wilderness Bill; Forest Service Roads; Forest Service Personnel; Grizzly Bears; Timber Sales; Timber Harvest
Dates: 1977 DecemberContainer: Box 21, Folder 10 -
Description: Agriculture -- Forest Service
Westerberg, Russell A.
Whitebird Road; Summer Homes; Land Disputes; Forest Service Roads; Rare IIDates: 1978 January-FebruaryContainer: Box 21, Folder 11 -
Description: Agriculture -- Forest Service
Island Park; Forest Service Roads; Forest Management; Gospel Hump; Hell's Canyon; Mining Rights; Wilderness Inventory; Water Use Fees; Elk Summit Planning Unit
Dates: 1978 March-AprilContainer: Box 21, Folder 12 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Grazing Permits; Forest Service Roads; Trails
Dates: 1978 MayContainer: Box 21, Folder 13 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Grazing Rights; Summer Homes; Herbicides; Historic Sites
Dates: 1978 JuneContainer: Box 21, Folder 14 -
Description: Agriculture -- Forest Service
Land Disputes; Forest Service Personnel; Mining Claims; Sanitation Improvement; Rare II; Forest Service Roads; Timber Bids
Dates: 1978 JulyContainer: Box 22, Folder 1 -
Description: Agriculture -- Forest Service
Recreation Fees; Forest Service Roads; Timber Sales; Subsidized Logging; Hell's Canyon; Mining Claims; Firewood; Land Exchanges
Dates: 1978 AugustContainer: Box 22, Folder 2 -
Description: Agriculture -- Forest Service
Herbicides; New Mills; Summer Homes; Forest Service Roads; Forest Service Personnel; Warren Planning Unit; Timber Sales
Dates: 1978 SeptemberContainer: Box 22, Folder 3 -
Description: Agriculture -- Forest Service
Larocco, Larry
New Mills, Forest Service Roads; Timber Cuts; Archaeological Sites; Timber Sales; Land Sales; Land Disputes; Warren Planning UnitDates: 1978 OctoberContainer: Box 22, Folder 4 -
Description: Agriculture -- Forest Service
Larocco, Larry
Float Trips; Vandalism; Gospel Hump; Timber Cuts; Historic Sites; Forest Service PersonnelDates: 1978 NovemberContainer: Box 22, Folder 5 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Rare II; Grazing Permits; Strong Creek Watershed
Dates: 1978 DecemberContainer: Box 22, Folder 6 -
Description: Agriculture -- Forest Service
Forest Service Roads; Power Boats; National Forest Management Act; Snake River; Timber Sales
Dates: 1979 JanuaryContainer: Box 22, Folder 7 -
Description: Agriculture -- Forest Service
Forest Service Roads; Power Boats; Forest Service Personnel; Smoke Jumpers; Mineral Rights
Dates: 1979 February-MarchContainer: Box 22, Folder 8 -
Description: Agriculture -- Forest Service
Forest Service Roads; 1978 Wildlife Report; Rare II; Snake River; Grazing Rights
Dates: 1979 AprilContainer: Box 22, Folder 9 -
Description: Agriculture -- Forest Service
Archaeological Sites; Forest Service Personnel; Forest Service Roads; Special Use Roads; Geothermal Areas; Timber Cuts; Timber Sales
Dates: 1979 MayContainer: Box 22, Folder 10 -
Description: Agriculture -- Forest Service
Forest Service Roads; Land Sales; Herbicides; National Forest Management Act
Dates: 1979 JuneContainer: Box 22, Folder 11 -
Description: Agriculture -- Forest Service
Forest Service Roads; Float Trips; Grasshoppers; Forest Service Personnel; Clearwater River
Dates: 1979 JulyContainer: Box 22, Folder 12 -
Description: Agriculture -- Forest Service
Forest Service Roads; Forest Service Personnel; Timber Salvage; Timber Supply; Timber Sales; Big Springs Resort; Grazing
Dates: 1979 AugustContainer: Box 22, Folder 13 -
Description: Agriculture -- Forest Service
Forest Service Personnel; Timber Bids; DDT; Water Supply; Power Boats; Rare II; Mining Claims; Chain Saws
Dates: 1979 SeptemberContainer: Box 22, Folder 14 -
Description: Agriculture -- Forest Service
Seedling Sales; Forest Service Personnel; Forest Service Roads
Dates: 1979 OctoberContainer: Box 22, Folder 15 -
Description: Agriculture -- Forest Service
Long, Russell B.
Water Rights; Ycc; 2, 4-D; Forest Service Personnel; Forest Service Roads; Timber Sales; Grazing Permits; Big Springs Resort; Land ExchangeDates: 1979 November-DecemberContainer: Box 22, Folder 16 -
Description: Agriculture -- Forest Service
Mining Claims; Forest Service Roads; Land Disputes; Forest Service Personnel; Seeding; Rare II; Skiflation; Smoke Jumpers
Dates: 1980 January-FebruaryContainer: Box 23, Folder 1 -
Description: Agriculture -- Forest Service
Kiebert, Kermit; Beitelspacher, Ron
Predator Control; Hell's Canyon; Illegal Cuts; Firewood; Pierce Work Center; Sewer System; Timber Forecast and Planning; Forest Service Personnel; Grazing Permits; Power BoatsDates: 1980 March-AprilContainer: Box 23, Folder 2 -
Description: Agriculture -- Forest Service
Firewood; Big Game Habitat; Mining Rights; Timber Salvage; Timber Sales; Forest Service Personnel; Skyline Logging
Dates: 1980 May-JuneContainer: Box 23, Folder 3 -
Description: Agriculture -- Forest Service
Land Exchange; Easements; Timber Salvage; Forest Service Personnel
Dates: 1980 JulyContainer: Box 23, Folder 4 -
Description: Agriculture -- Forest Service
Evans, John V.
Forest Service Roads; Firewood; Easements; Recycled Wood; Mining ClaimsDates: 1980 AugustContainer: Box 23, Folder 5 -
Description: Agriculture -- Forest Service
Grazing Rights; Timber Cuts; Forest Service Roads; Power Boats; Summer Homes; Forest Service Personnel
Dates: 1980 September-OctoberContainer: Box 23, Folder 6 -
Description: Agriculture -- Forest Service
Sanitary Landfills; Mining Claims; Timber Sales; Forest Service Personnel; Firewood; Land Exchange
Dates: 1980 November-DecemberContainer: Box 23, Folder 7 -
Description: Agriculture -- Forest Service -- Buckskin Bill
Hart, Sylvan A.
Department of Agriculture--Forest Service--Buckskin BillDates: 1965-1967Container: Box 23, Folder 8 -
Description: Agriculture -- Forest Service -- Elk City
Cooper, Fred M.
Dates: 1960-1961Container: Box 23, Folder 9 -
Description: Agriculture -- Forest Service -- Grant Green
Green, Grantn
Dates: 1963-1967Container: Box 23, Folder 10 -
Description: Agriculture -- Forest Service -- RoadsDates: 1963-1965Container: Box 23, Folder 11
-
Description: Agriculture -- Forest Service -- Roads
Smylie, Robert E.
Department of Agriculture--Forest Service--Roads; S.3155-Road Funding
"A New System for Forest Roads Financing", Senate, March 15, 1966; Statement On Forest Service Roads To The Subcommittee On Public Roads, May 18, 1966Dates: 1966-1967Container: Box 23, Folder 12 -
Description: Agriculture -- Forest Service -- Roads
Burgdorf; French Creek Road
Dates: 1976-1977Container: Box 23, Folder 13 -
Description: Agriculture -- Forest Service -- SawtoothsDates: 1973 February-JuneContainer: Box 23, Folder 14
-
Description: Agriculture -- Forest Service -- SawtoothsDates: 1973 JulyContainer: Box 23, Folder 15
-
Description: Agriculture -- Forest Service -- SawtoothsDates: 1973 JulyContainer: Box 23, Folder 16
-
Description: Agriculture -- Forest Service -- SawtoothsDates: 1973 AugustContainer: Box 23, Folder 17
-
Description: Agriculture -- Forest Service -- Sawtooths
"Sawtooth Dedication", Redfish Lodge, September 1, 1972
Dates: 1973 September-DecemberContainer: Box 24, Folder 1 -
Description: Agriculture -- Forest Service -- SawtoothsDates: 1974 January-AugustContainer: Box 24, Folder 2
-
Description: Agriculture -- Forest Service -- SawtoothsDates: 1974 September-DecemberContainer: Box 24, Folder 3
-
Description: Agriculture -- Forest Service -- SawtoothsDates: 1975 January-MarchContainer: Box 24, Folder 4
-
Description: Agriculture -- Forest Service -- Sawtooths
Andrus, Cecil D.
Dates: 1975 April-DecemberContainer: Box 24, Folder 5 -
Description: Agriculture -- Forest Service -- SawtoothsDates: 1976Container: Box 24, Folder 6
-
Description: Agriculture -- Forest Service -- White Clouds
"Sawtooth National Recreation Area", Senate, July 2, 1969
Dates: 1969Container: Box 24, Folder 7 -
Description: Agriculture -- Forest Service -- White CloudsDates: 1970 January-AugustContainer: Box 24, Folder 8
-
Description: Agriculture -- Forest Service -- White CloudsDates: 1970 SeptemberContainer: Box 24, Folder 9
-
Description: Agriculture -- Forest Service -- White Clouds
"S.4212, S.4213-Sawtooth Basin", Senate, August 11, 1970
Dates: 1970 October-DecemberContainer: Box 24, Folder 10 -
Description: Agriculture -- Forest Service -- White Clouds
"1971 Sawtooth-White Clouds Bill", Senate, March 30, 1971
Dates: 1971 January-MayContainer: Box 24, Folder 11 -
Description: Agriculture -- Forest Service -- White Clouds
Andrus, Cecil D.; McClure, James A.
Dates: 1971 June-DecemberContainer: Box 24, Folder 12 -
Description: Agriculture -- Forest Service -- White CloudsDates: 1972 JanuaryContainer: Box 24, Folder 13
-
Description: Agriculture -- Forest Service -- White Clouds
Stoicheff, James F.
Dates: 1972 February-MarchContainer: Box 24, Folder 14 -
Description: Agriculture -- Forest Service -- White Clouds
McClure, James A.; Hansen, Julia Butler; Yarbrough, Walter H.
Dates: 1972 AprilContainer: Box 25, Folder 1 -
Description: Agriculture -- Forest Service -- White Clouds
Bivens, David W.; Manley, Art
Dates: 1972 May-JuneContainer: Box 25, Folder 2 -
Description: Agriculture -- Forest Service -- White Clouds
Hansen, Orval
Dates: 1972 July-DecemberContainer: Box 25, Folder 3 -
Description: Agriculture -- Forest Service -- Wilderness
Salmon River Breaks Wilderness; Hell's Canyon-S.2233; Testimony Submitted for The Hearing Record; Idaho Primitive Area; River of No Return Wilderness; American Falls Dam
Dates: 1974 JanuaryContainer: Box 25, Folder 4 -
Description: Agriculture -- Forest Service -- Wilderness
Salmon River Breaks Wilderness; Hell's Canyon-S.2233; Idaho Primitive Area
Dates: 1974 JanuaryContainer: Box 25, Folder 5 -
Description: Agriculture -- Forest Service -- Wilderness
Aiken, George D.
Salmon River Breaks/Idaho Primitive Area; St. Joe River; Eastern Wilderness Area Act of 1974; Outfitters and Guides On The River of No ReturnDates: 1974 February-MayContainer: Box 25, Folder 6 -
Description: Agriculture -- Forest Service -- Wilderness
Chase, Cyril C.; Andrus, Cecil D.
St. Joe River; Primitive AreaDates: 1974 June-AugustContainer: Box 25, Folder 7 -
Description: Agriculture -- Forest Service -- Wilderness
St. Joe River; Primitive Area; Grand Canyon; Phosphate Mining; See Also: Legislature-Wilderness; See Also: Legislature-Hell's Canyon
Dates: 1974 September-DecemberContainer: Box 25, Folder 8 -
Description: Agriculture -- Forest Service -- Wilderness
Primitive Area; Hell's Canyon; See Also: Legislation-Wilderness; See Also: Legislation-Hell's Canyon
Dates: 1975 January-MarchContainer: Box 25, Folder 9 -
Description: Agriculture -- Forest Service -- Wilderness
Phosphate Mining; Salmon Wilderness
Dates: 1975 April-JulyContainer: Box 25, Folder 10 -
Description: Agriculture -- Forest Service -- Wilderness
Primitive Area; River of No Return; See Also: Legislation-Wilderness
Dates: 1975 August-DecemberContainer: Box 25, Folder 11 -
Description: Agriculture -- Forest Service -- Wilderness
River of No Return; See Also: Legislation-Wilderness; S.75-Kaiser Wilderness Study Bill
Dates: 1976Container: Box 25, Folder 12 -
Description: Agriculture -- Rural Electrification Administration
1956 Report; Northern Lights; Rural Phone Rates
Dates: 1957-1960Container: Box 25, Folder 13 -
Description: Agriculture -- Rural Electrification Administration
Telephone Loan Programs; Rural Extensions; Power Markets; REA Bulletin; Rural Electrification Act of 1936
Dates: 1961-1962Container: Box 25, Folder 14 -
Description: Agriculture -- Rural Electrification Administration
Moss, Frank E.
Public Power Bulletin; REA History; Power Construction Contracts; REA ExportDates: 1963-1964Container: Box 26, Folder 1 -
Description: Agriculture -- Rural Electrification Administration
1964 REA Report; Phone Rates
Dates: 1965Container: Box 26, Folder 2 -
Description: Agriculture -- Rural Electrification Administration
Metcalf, Lee
H.R.14000-Electrification Loans; Rural Electric Financing; S.3337- Electrification Funding; 1965 Report; Phone RatesDates: 1966Container: Box 26, Folder 3 -
Description: Agriculture -- Rural Electrification Administration
Rural Electrification Policies; Phone Rates; Pole Construction
Dates: 1967-1969Container: Box 26, Folder 4 -
Description: Agriculture -- Rural Electrification Administration
Schlesinger, James R.; Mansfield, Mike; Burdick, Quentin N.; Humphrey, Hubert H.; Metcalf, Lee; Jordan, B. Everett; Harris, Fred R.; McGovern, George; Nelson, Gaylord; Magnuson, Warren G.; Mondale, Walter F.; Allen, James B.; Moss, Frank E.; Hughes, Haro
Power Project Loans; Power Projects MarketsDates: 1970-1972Container: Box 26, Folder 5 -
Description: Agriculture -- Rural Electrification Administration
Andrus, Cecil D.; Humphrey, Hubert H.
REA Cutbacks; Power Construction LoansDates: 1973Container: Box 26, Folder 6 -
Description: Agriculture -- Rural Electrification Administration
Gravel, Mike; Hartke, Vance; Clark, Dick; Stevens, Ted; Domenici, Pete V.; Thurmond, Strom; Mansfield, Mike; Metcalf, Lee
Power Construction LoansDates: 1974-1980Container: Box 26, Folder 7 -
Description: Agriculture -- Soil Conservation Service
Murray, James E.
Annual Reports; Accelerated Reclamation ProgramDates: 1956-1958Container: Box 26, Folder 8 -
Description: Agriculture -- Soil Conservation Service
Magnuson, Warren G.; Jackson, Henry M.
Annual Reports; Research Facilities; Northwest Laboratory; Magnuson, Warren G. and Henry M. Jackson, "Agriculture Research", Subcommittee On Agriculture, October, 1958
"Soil and Water Research Facilities", Boise Public Hearing, October 16, 1958Dates: 1959-1960Container: Box 26, Folder 9 -
Description: Agriculture -- Soil Conservation Service
Prather, Watt E.
Annual Reports; Funding NeedsDates: 1961Container: Box 26, Folder 10 -
Description: Agriculture -- Soil Conservation Service
Harding, Ralph R.
Annual Reports; Soil Conservation Service PersonnelDates: 1962 January-FebruaryContainer: Box 26, Folder 11 -
Description: Agriculture -- Soil Conservation Service
Harding, Ralph R.
Prison Inmate Use; Annual Reports; Funding Needs
"Conservation Funding", Statement To The Subcommittee On Agriculture, March 1, 1962Dates: 1962 March-DecemberContainer: Box 26, Folder 12 -
Description: Agriculture -- Soil Conservation Service
Annual Reports; Funding Requests; Water Levels
Dates: 1963 January-MarchContainer: Box 26, Folder 13 -
Description: Agriculture -- Soil Conservation Service
Engle, Clair
Annual Reports; Funding Requests; Boulder Flat Dam Project
"Agriculture Research Service Funding", Subcommittee On Agriculture, 1963Dates: 1963 April-DecemberContainer: Box 27, Folder 1 -
Description: Agriculture -- Soil Conservation Service
Harding, Ralph R.
Annual Reports; Funding Requests; Resource Conservation and Development ProgramDates: 1974 January-MarchContainer: Box 27, Folder 2 -
Description: Agriculture -- Soil Conservation Service
Annual Reports; Montpelier Creek Watershed Work Plan; P.L.566-Small Watershed Development
Dates: 1964 April-JuneContainer: Box 27, Folder 3 -
Description: Agriculture -- Soil Conservation Service
1964 SCS Directory; Wheat Allotments and Stabilization Program
Dates: 1964 July-DecemberContainer: Box 27, Folder 4 -
Description: Agriculture -- Soil Conservation Service
Annual Reports; Funding Requests; P.L.566-Small Watershed Development
"Soil Conservation Budget", Committee On Agriculture, 1965; "Against Soil Conservation Cuts", Senate, April 30, 1965Dates: 1965Container: Box 27, Folder 5 -
Description: Agriculture -- Soil Conservation Service
Funding Requests; Trail Creek Project; Montpelier Creek Project; Small Watershed Projects
Dates: 1966Container: Box 27, Folder 6 -
Description: Agriculture -- Soil Conservation Service
Bancroft Project; Trail Creek Project; Surface Mined Land; P.L.566-Small Watershed Development; Cedar Creek Project; Annual Reports
Dates: 1967-1968Container: Box 27, Folder 7 -
Description: Agriculture -- Soil Conservation Service
Funding Requests; Montpelier Creek Project
Dates: 1969 January-MarchContainer: Box 27, Folder 8 -
Description: Agriculture -- Soil Conservation Service
Funding Requests; Environmental Studies; Annual Reports
"The New Conservation", Association of Soil Conservation Districts, November 14, 1969Dates: 1969 April-DecemberContainer: Box 27, Folder 9 -
Description: Agriculture -- Soil Conservation Service
Bayh, Birch
Soil Conservation Service History; Publications; S.-Disaster Relief; Annual Reports
"Soil Conservation Service Budget", Subcommittee On Agriculture, February 27, 1970, Rough Draft; "Soil Conservation Comes First", In The Daily Idahonian, February, 1970Dates: 1970 January-MarchContainer: Box 27, Folder 10 -
Description: Agriculture -- Soil Conservation Service
Soil Conservation Service Idaho Directory; Funding Requests; Annual Reports
Dates: 1970 April-MayContainer: Box 27, Folder 11 -
Description: Agriculture -- Soil Conservation Service
Packwood, Bob
Idaho-Washington Resource Conservation and Development ProjectDates: 1970 June-DecemberContainer: Box 27, Folder 12 -
Description: Agriculture -- Soil Conservation Service
Packwood, Bob
Annual Reports; Funding Requests
Speech Draft On Soil Conservation Service Funding, April 1, 1971Dates: 1971 January-MarchContainer: Box 27, Folder 13 -
Description: Agriculture -- Soil Conservation Service
Annual Reports; Funding Requests; Sand Creek Project
Dates: 1971 April-MayContainer: Box 27, Folder 14 -
Description: Agriculture -- Soil Conservation Service
Annual Reports; Funding Requests
Dates: 1971 June-DecemberContainer: Box 28, Folder 1 -
Description: Agriculture -- Soil Conservation Service
Erlenborn, John N.
Annual Reports; Long Range ProgramsDates: 1972 January-FebruaryContainer: Box 28, Folder 2 -
Description: Agriculture -- Soil Conservation Service
Annual Reports; Funding Requests; Watershed Rehabilitation
Dates: 1972 MarchContainer: Box 28, Folder 3 -
Description: Agriculture -- Soil Conservation Service
Annual Reports; Funding Requests; Long-Range Programs; Richmond Highline Canal Project
"The Soil Conservation Service-It's Time for Full Funding", Senate, April 26, 1971Dates: 1972 April-DecemberContainer: Box 28, Folder 4 -
Description: Agriculture -- Soil Conservation Service
Funding Requests; Wood River Resource Conservation and Development Project
Dates: 1973Container: Box 28, Folder 5 -
Description: Agriculture -- Soil Conservation Service
Hatfield, Mark O.
Funding Requests; Annual Reports; Manpower Needs
Statement Before The Yellowstone Soil Conservation District, March 1974Dates: 1974 January-MarchContainer: Box 28, Folder 6 -
Description: Agriculture -- Soil Conservation Service
Funding Requests; Weiser River
Dates: 1974 April-DecemberContainer: Box 28, Folder 7 -
Description: Agriculture -- Soil Conservation Service
Garn, Jake; Moss, Frank E.; Fannin, Paul J.; Montoya, Joseph M.; Hart, Gary; Goldwater, Barry M.; Domenici, Pete V.; Haskell, Floyd K.
Funding Requests; Equipment Shortage; Usda Service Center; Excess Ground Water; Clearwater Area Resource Conservation and Development ProgramDates: 1975Container: Box 28, Folder 8 -
Description: Agriculture -- Soil Conservation Service
McGee, Gale
Annual Reports; Bee ColoniesDates: 1976Container: Box 28, Folder 9 -
Description: Agriculture -- Soil Conservation Service
Bear River Rc&D Area; Flood Damage; Annual Report
Statement Before The Subcommittee On Agriculture About SCS Funding, March 24, 1976Dates: 1977 January-JuneContainer: Box 28, Folder 10 -
Description: Agriculture -- Soil Conservation Service
Drought, Funding Requests
Dates: 1977 July-DecemberContainer: Box 28, Folder 11 -
Description: Agriculture -- Soil Conservation Service
Funding Requests; Annual Reports; Snowpack; Grass Seeding; Soil Conservation Service Personnel; Crop Acreage; Drainage Problems
Dates: 1978-1980Container: Box 28, Folder 12 -
Description: Agriculture -- Surplus Food
Smylie, Robert E.
Accumulating Surplus FoodDates: 1958-1961Container: Box 28, Folder 13
-
-
Department of Commerce
The jurisdiction of the Department of Commerce is subdivided into Area Redevelopment Administration, Bureau of Public Roads, Census Bureau, Economic Development Administration and Weather Bureau.
-
Description:
Airport Fund; Patent Information; Census Forms; International Wages
Dates: 1957-1961Container: Box 29, Folder 1 -
Description:
Foreign Excess Property; Canadian Wood Imports; International Trade Documents; Copyright Laws; Earthquakes; United States Fishing Fleet
Dates: 1962-1963Container: Box 29, Folder 2 -
Description:
McClellan, John L.
Balance of Trade; Export License; Water Supply Forecasts; Economic GrowthDates: 1964-1965Container: Box 29, Folder 3 -
Description:
Salmon Confluence Highway; Idaho Industrial Development
Dates: 1966Container: Box 29, Folder 4 -
Description:
Travel Advisory
Dates: 1967Container: Box 29, Folder 5 -
Description:
Census; Lewiston Vo-Tech Center
Dates: 1968Container: Box 29, Folder 6 -
Description:
Minorities In Business; Latin American Trade; Lumber Trade
Dates: 1969-1971Container: Box 29, Folder 7 -
Description:
South East Asian Exports; Leather Market
Dates: 1972Container: Box 29, Folder 8 -
Description:
Proxmire, William
Flammability Standards; ClimatologyDates: 1973Container: Box 29, Folder 9 -
Description:
Patents
Dates: 1974 January-MarchContainer: Box 29, Folder 10 -
Description:
Patents; Anadromous Fish
Dates: 1974 April-DecemberContainer: Box 29, Folder 11 -
Description:
Census; Seal Killing
Dates: 1975Container: Box 29, Folder 12 -
Description:
Agriculture Census
Dates: 1976Container: Box 29, Folder 13 -
Description:
Evans, John V.
Census DataDates: 1977Container: Box 29, Folder 14 -
Description:
Metropolitan Statistical Areas
Dates: 1978Container: Box 29, Folder 15 -
Description:
Wagner, Joe E.
Department of CommerceDates: 1979 January-MarchContainer: Box 30, Folder 1 -
Description:
Schmitt, Harrison
National Weather Service; National Oceanographic and Atmospheric AdministrationDates: 1979 April-DecemberContainer: Box 30, Folder 2 -
Description:
Fish Industry
Dates: 1980 January-JuneContainer: Box 30, Folder 3 -
Description:
Evans, John V.
Weather Stabilization; Idaho Economic StrategyDates: 1980 July-DecemberContainer: Box 30, Folder 4 -
Description: Commerce -- Area Redevelopment Administration
Douglas, Paul H.
Area Redevelopment LegislationDates: 1961 January-MayContainer: Box 30, Folder 5 -
Description: Commerce -- Area Redevelopment Administration
Rural Development; North Idaho Economic Development Association
Dates: 1961 June-DecemberContainer: Box 30, Folder 6 -
Description: Commerce -- Area Redevelopment Administration
Cox, J. Ray, Jr.
North Idaho Economic Development Association; Redevelopment Area ListDates: 1962 January-NovemberContainer: Box 30, Folder 7 -
Description: Commerce -- Area Redevelopment Administration
Accelerated Public Works Program; Funding Requests
Dates: 1962 DecemberContainer: Box 30, Folder 8 -
Description: Commerce -- Area Redevelopment Administration
Chase, Cyril C.; Hedlund, Emery E.
Funding RequestsDates: 1963 January-FebruaryContainer: Box 30, Folder 9 -
Description: Commerce -- Area Redevelopment Administration
Smylie, Robert E.; Harding, Ralph R.
P.L.87-658-Accelerated Public Works Program; Idaho Funding ProjectsDates: 1963 March-AprilContainer: Box 30, Folder 10 -
Description: Commerce -- Area Redevelopment Administration
Ara Projects In Idaho
Dates: 1963 MayContainer: Box 30, Folder 11 -
Description: Commerce -- Area Redevelopment Administration
Ara Information Booklets; Ara Ceilings
Dates: 1963 JuneContainer: Box 30, Folder 12 -
Description: Commerce -- Area Redevelopment Administration
Chase, Cyril C.; Morse, Wayne; White, Lee C.
Project Requests; Ara LoansDates: 1963 July-OctoberContainer: Box 30, Folder 13 -
Description: Commerce -- Area Redevelopment Administration
Smylie, Robert E.
Ara Eligibility MapDates: 1963 November-DecemberContainer: Box 30, Folder 14 -
Description: Commerce -- Area Redevelopment Administration
Directory of Approved Projects; Progress Report 1964
Dates: 1964 January-JuneContainer: Box 30, Folder 15 -
Description: Commerce -- Area Redevelopment Administration
Project Applications
Dates: 1964 July-DecemberContainer: Box 30, Folder 16 -
Description: Commerce -- Area Redevelopment Administration
Redevelopment Area List; Particleboard Plant
Dates: 1965Container: Box 31, Folder 1 -
Description: Commerce -- Bureau of Public Roads
Federal Aid for Highways; Highway Approval; Land Needs
Dates: 1957-1960Container: Box 31, Folder 2 -
Description: Commerce -- Bureau of Public Roads
Road Improvement; Howell Canyon Road; Road Approvals
Dates: 1961Container: Box 31, Folder 3 -
Description: Commerce -- Bureau of Public Roads
Road Approval; Contracting
Dates: 1962Container: Box 31, Folder 4 -
Description: Commerce -- Bureau of Public Roads
Smylie, Robert E.
Road Funding; Road ProposalsDates: 1963-1964Container: Box 31, Folder 5 -
Description: Commerce -- Bureau of Public Roads
Jordan, Len B.; Smylie, Robert E.
Highway Location; InterstatesDates: 1965Container: Box 31, Folder 6 -
Description: Commerce -- Bureau of Public Roads
Road Projects; Road Proposals
Dates: 1966 January-SeptemberContainer: Box 31, Folder 7 -
Description: Commerce -- Bureau of Public Roads
Water Quality Damage From Road Construction; Protests
Dates: 1966 October-DecemberContainer: Box 31, Folder 8 -
Description: Commerce -- Bureau of Public Roads
Road Funding
Dates: 1967Container: Box 31, Folder 9 -
Description: Commerce -- Census Bureau
Shellworth, E.W.
Farm CensusDates: 1960-1966Container: Box 31, Folder 10 -
Description: Commerce -- Census Bureau
Congressional District Data; Genealogical Data; Census Planning
Dates: 1967-1971Container: Box 31, Folder 11 -
Description: Commerce -- Census Bureau
Census Forms; Form Completion Questions
Dates: 1974-1980Container: Box 31, Folder 12 -
Description: Commerce -- Coast and Geodetic Survey
Earthquakes
Dates: 1956; 1960Container: Box 31, Folder 13 -
Description: Commerce -- Economic Development Administration
Regional Economic Development Commission; Public Works and Economic Development Act of 1965; Project Approval
Dates: 1966 January-AugustContainer: Box 31, Folder 14 -
Description: Commerce -- Economic Development Administration
Distressed List; Projects Approved
Dates: 1966 September-DecemberContainer: Box 32, Folder 1 -
Description: Commerce -- Economic Development Administration
Project Cost Estimates; Projects Approved
Dates: 1967 January-MayContainer: Box 32, Folder 2 -
Description: Commerce -- Economic Development Administration
Project Feasibility Studies; Projects Approved
Dates: 1967 June-DecemberContainer: Box 32, Folder 3 -
Description: Commerce -- Economic Development Administration
Directory of Approved Projects
Dates: 1968Container: Box 32, Folder 4 -
Description: Commerce -- Economic Development Administration
Sessions, John O.
Teton Valley Ski Area; Projects ApprovedDates: 1969 January-JulyContainer: Box 32, Folder 5 -
Description: Commerce -- Economic Development Administration
Idaho Tree Products Loan; Projects Approved
Dates: 1969 August-DecemberContainer: Box 32, Folder 6 -
Description: Commerce -- Economic Development Administration
Unemployment Areas; Projects Approved
Dates: 1970 January-JuneContainer: Box 32, Folder 7 -
Description: Commerce -- Economic Development Administration
Approved Projects; Business Loans; Manpower Surveys
Dates: 1970 July-DecemberContainer: Box 32, Folder 8 -
Description: Commerce -- Economic Development Administration
Approved Projects
Dates: 1971Container: Box 32, Folder 9 -
Description: Commerce -- Economic Development Administration
Approved Projects
Dates: 1972Container: Box 32, Folder 10 -
Description: Commerce -- Economic Development Administration
Andrus, Cecil D.
Approved Projects; Tamarack Valley ProjectDates: 1973 January-MayContainer: Box 32, Folder 11 -
Description: Commerce -- Economic Development Administration
Randolph, Jennings
Approved Projects; Particleboard Plant Feasibility StudyDates: 1973 June-DecemberContainer: Box 32, Folder 12 -
Description: Commerce -- Economic Development Administration
Approved Projects
Dates: 1974Container: Box 32, Folder 13 -
Description: Commerce -- Economic Development Administration
McClure, James A.
Development Areas; Project Disputes; Approved ProjectsDates: 1975 January-JuneContainer: Box 32, Folder 14 -
Description: Commerce -- Economic Development Administration
Treasure Valley Development; Preston Water Line; Approved Projects
Dates: 1975 July-DecemberContainer: Box 32, Folder 15 -
Description: Commerce -- Economic Development Administration
Stone, Richard
Approved ProjectsDates: 1976Container: Box 33, Folder 1 -
Description: Commerce -- Economic Development Administration
Andrus, Cecil D.
Approved Projects; Eda FundingDates: 1977 January-AprilContainer: Box 33, Folder 2 -
Description: Commerce -- Economic Development Administration
Approved Projects; Project Planning
Dates: 1977 MayContainer: Box 33, Folder 3 -
Description: Commerce -- Economic Development Administration
Evans, John V.
Approved Projects; Indian Tribes Planning TargetsDates: 1977 June-JulyContainer: Box 33, Folder 4 -
Description: Commerce -- Economic Development Administration
Project Announcements
Dates: 1977 AugustContainer: Box 33, Folder 5 -
Description: Commerce -- Economic Development Administration
Project Announcements; Post Falls Planning
Dates: 1977 September #1Container: Box 33, Folder 6 -
Description: Commerce -- Economic Development Administration
Project Announcements
Dates: 1977 September #2Container: Box 33, Folder 7 -
Description: Commerce -- Economic Development Administration
Project Announcements
Dates: 1977 September #3Container: Box 33, Folder 8 -
Description: Commerce -- Economic Development Administration
Approved Projects; Local Public Works Program; Minority Business; Lpw Awards
Dates: 1977 October-DecemberContainer: Box 33, Folder 9 -
Description: Commerce -- Economic Development Administration
Project Funding In Idaho; Approved Projects
Dates: 1978 January-MayContainer: Box 33, Folder 10 -
Description: Commerce -- Economic Development Administration
Larocco, Larry
Approved Projects; Amendment To Public Works and Economic Development Act of 1965Dates: 1978 June-JulyContainer: Box 33, Folder 11 -
Description: Commerce -- Economic Development Administration
Project Announcements
Dates: 1978 August-DecemberContainer: Box 33, Folder 12 -
Description: Commerce -- Economic Development Administration
Disapproved Projects; Approved Projects
Dates: 1979Container: Box 33, Folder 13 -
Description: Commerce -- Economic Development Administration
Approved Projects
Dates: 1980 January-MayContainer: Box 33, Folder 14 -
Description: Commerce -- Economic Development Administration
Evans, John V.
Project AnnouncementsDates: 1980 June-AugustContainer: Box 34, Folder 1 -
Description: Commerce -- Economic Development Administration
Project Announcements
Dates: 1980 September-DecemberContainer: Box 34, Folder 2 -
Description: Commerce -- Environmental Science Services Administration
Environmental Science Services Administration
Dates: 1970Container: Box 34, Folder 3 -
Description: Commerce -- Garden City Corruption (CETA Grant)
Westerfield, Pat
Garden City Corruption (CETA Grant)Dates: 1979Container: Box 34, Folder 4 -
Description: Commerce -- Patent Office
Patent Policies
Dates: 1957-1965Container: Box 34, Folder 5 -
Description: Commerce -- Patent Office
Patent Policies
Dates: 1966-1979Container: Box 34, Folder 6 -
Description: Commerce -- Weather Bureau
Harding, Ralph R.; Budge, Hamer H.
Water Supply Forecasts
"Weather Bureau Funding", Statement Before Senate Appropriations Committee, June 19, 1961Dates: 1961-1969Container: Box 34, Folder 7
-
-
Department of Defense
The Department of Defense is divided into the four branches of the military. Within the Air Force files researchers will find the Mountain Home Air Force Base, and the issue of the B-1 bomber. The subdivision Army includes Army Corps of Engineers, which is further subdivided into named projects. The corps played an important part in the development of Idaho's water resources and flood control. There are also some case files pertaining to military personnel who wrote Senator Church for assistance.
-
Description:
President's Speech Delivered To The Senate Or House of Representatives, April 3, 1958; The National Plan for Civil Defense and Defense Mobilization, October, 1958
Dates: 1957-1958Container: Box 34, Folder 8 -
Description:
H.R.2568; Department of Defense
Dates: 1959Container: Box 34, Folder 9 -
Description:
Department of Defense
Dates: 1960 January-July 10Container: Box 34, Folder 10 -
Description:
Congressional Record, Senate, 1960-P.5635-5642; H.R.9092
Dates: 1960 July 11-DecemberContainer: Box 34, Folder 11 -
Description:
Department of Defense--General
Dates: 1961Container: Box 34, Folder 12 -
Description:
National Shelter Program, Independent Specialists
Dates: 1962 January-MarchContainer: Box 34, Folder 13 -
Description:
Department of Defense--General
Dates: 1962 April-DecemberContainer: Box 34, Folder 14 -
Description:
Department of Defense--General
Dates: 1963Container: Box 34, Folder 15 -
Description:
McNamara, Robert S.
Statement of Robert S. McNamara; National Guard Annual Report, 1963Dates: 1964 January-MayContainer: Box 34, Folder 16 -
Description:
Department of Defense--General
Dates: 1964 June-DecemberContainer: Box 34, Folder 17 -
Description:
Department of Defense--General
Dates: 1965Container: Box 35, Folder 1 -
Description:
Department of Defense--General
Dates: 1966Container: Box 35, Folder 2 -
Description:
Department of Defense--General
Dates: 1967 January-AprilContainer: Box 35, Folder 3 -
Description:
Department of Defense--General
Dates: 1967 May-DecemberContainer: Box 35, Folder 4 -
Description:
Department of Defense--General
Dates: 1968Container: Box 35, Folder 5 -
Description:
Department of Defense--General
Dates: 1969Container: Box 35, Folder 6 -
Description:
Conus Intellegence: The Army Watching Civilian Politics
Dates: 1970 January-MarchContainer: Box 35, Folder 7 -
Description:
Department of Defense--General
Dates: 1970 June-DecemberContainer: Box 35, Folder 8 -
Description:
Department of Defense--General
Dates: 1971 January-MarchContainer: Box 35, Folder 9 -
Description:
Department of Defense--General
Dates: 1971 April-DecemberContainer: Box 35, Folder 10 -
Description:
Department of Defense--General
Dates: 1972 January-AugustContainer: Box 35, Folder 11 -
Description:
Environmental Quality Program
Dates: 1972 September-DecemberContainer: Box 35, Folder 12 -
Description:
Department of Defense--General
Dates: 1973 January-AprilContainer: Box 35, Folder 13 -
Description:
Department of Defense--General
Dates: 1973 May-JulyContainer: Box 35, Folder 14 -
Description:
Department of Defense--General
Dates: 1973 August-DecemberContainer: Box 35, Folder 15 -
Description:
U.S. Strategic R & D Initiative
Dates: 1974 January-JuneContainer: Box 36, Folder 1 -
Description:
Defense Information Briefs for Members of Congress
Dates: 1974 July-DecemberContainer: Box 36, Folder 2 -
Description:
Department of Defense--General
Dates: 1975 January-MayContainer: Box 36, Folder 3 -
Description:
Department of Defense--General
Dates: 1975 June-DecemberContainer: Box 36, Folder 4 -
Description:
Information for Members of Congress, Special Discharge Review Program
Dates: 1976 January-JulyContainer: Box 36, Folder 5 -
Description:
Rumsfeld, Donald
Department of Defense--GeneralDates: 1976 August-DecemberContainer: Box 36, Folder 6 -
Description:
Department of Defense--General
Dates: 1977 January-MarchContainer: Box 36, Folder 7 -
Description:
Department of Defense--General
Dates: 1977 April-SeptemberContainer: Box 36, Folder 8 -
Description:
Department of Defense--General
Dates: 1977 October-DecemberContainer: Box 36, Folder 9 -
Description:
The Need for Two-Place A-7d's for The Air National Guard
Dates: 1978 January-MarchContainer: Box 36, Folder 10 -
Description:
Department of Defense--General
Dates: 1978 AprilContainer: Box 36, Folder 11 -
Description:
Department of Defense--General
Dates: 1978 MayContainer: Box 36, Folder 12 -
Description:
Department of Defense--General
Dates: 1978 June #1Container: Box 36, Folder 13 -
Description:
Rickover, Hyman G.
Department of Defense--GeneralDates: 1978 June #2Container: Box 36, Folder 14 -
Description:
Department of Defense--General
Dates: 1978 July-SeptemberContainer: Box 37, Folder 1 -
Description:
Department of Defense--General
Dates: 1978 September-DecemberContainer: Box 37, Folder 2 -
Description:
Annual Report, FY 1980, Executive Summary
Dates: 1979 January-AprilContainer: Box 37, Folder 3 -
Description:
Department of Defense--General
Dates: 1979 May-DecemberContainer: Box 37, Folder 4 -
Description:
Department of Defense--General
Dates: 1980Container: Box 37, Folder 5 -
Description: Defense -- B-1 Bomber
B-1 Bomber
Dates: 1976 May 26Container: Box 37, Folder 6 -
Description: Defense -- Civil Defense
Ryan, William Fitts
Office of Civil and Defense Mobilization; Fallout Shelters; Tax Breaks for Home Shelters; Radiological Defense; Federation of American Scientists Statement On SheltersDates: 1959-1962Container: Box 37, Folder 7 -
Description: Defense -- Civil Defense
Civil Defense
Dates: 1963Container: Box 37, Folder 8 -
Description: Defense -- Civil Defense
Humphrey, Hubert H.; Shaffer, Jim O.; Samuelson, Don
H.R.8200-The Civil Defense Shelter BillDates: 1964-1966Container: Box 37, Folder 9 -
Description: Defense -- Defense Industry
Rathdrum Prairie (Idaho) Industrial Site
Dates: 1961Container: Box 37, Folder 10 -
Description: Defense -- Military Reserve ProgramDates: 1965-1966Container: Box 37, Folder 11
-
Description: Defense -- Military Reserve Program
Kerner, Otto
Kerner, Otto, Report, Advisory Committee On The National GuardDates: 1967Container: Box 37, Folder 12 -
Description: Defense -- Military Reserve ProgramDates: 1969-1970Container: Box 37, Folder 13
-
Description: Defense -- Military Reserve ProgramDates: 1971-1972Container: Box 37, Folder 14
-
Description: Defense -- Military Reserve ProgramDates: 1973-1974Container: Box 37, Folder 15
-
Description: Defense -- Military Reserve ProgramDates: 1975Container: Box 38, Folder 1
-
Description: Defense -- Military Reserve ProgramDates: 1976Container: Box 38, Folder 2
-
Description: Defense -- Military Reserve ProgramDates: 1977-1980Container: Box 38, Folder 3
-
Description: Defense -- Surplus PropertyDates: 1957-1962Container: Box 38, Folder 4
-
Description: Defense -- Thiokol
Space Booster Capabilities. Thiokol Chemical Corporation. Wasatch Division
Dates: 1961-1963Container: Box 38, Folder 5 -
Description: Defense -- Case Files
Department of Defense--General--Closed Case Files
Closed.
Dates: 1980Container: Box 39 -
Description: Defense -- Air Force -- Cottonwood Air Force BaseDates: 1957Container: Box 40, Folder 1
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1957Container: Box 40, Folder 2
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1958-1959Container: Box 40, Folder 3
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1959Container: Box 40, Folder 4
-
Description: Defense -- Air Force -- Mountain Home Air Force Base
Mountain Home Air Force Base
"Idaho Missile Deployment and Manufacture Program", Transcript of Tv Sound Film, February 5, 1962Dates: 1960-1963Container: Box 40, Folder 5 -
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1964-1965Container: Box 40, Folder 6
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1966-1967Container: Box 40, Folder 7
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1968-1970Container: Box 40, Folder 8
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1970Container: Box 40, Folder 9
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1971Container: Box 40, Folder 10
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1972-1973Container: Box 40, Folder 11
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1974-1978Container: Box 40, Folder 12
-
Description: Defense -- Air Force -- Mountain Home Air Force BaseDates: 1979-1980Container: Box 40, Folder 13
-
Description: Defense -- Air Force -- Sonic BoomsDates: 1979Container: Box 40, Folder 14
-
Description: Defense -- Air Force -- Case Files
Department of Defense--Air Force--Closed Case Files
Dates: 1957-1963Container: Box 41 -
Description: Defense -- Air Force -- Case Files
Department of Defense--Air Force--Closed Case Files
Dates: 1964-1969Container: Box 42 -
Description: Defense -- Air Force -- Case Files
Department of Defense--Air Force--Closed Case Files
Dates: 1970-1972Container: Box 43 -
Description: Defense -- Air Force -- Case Files
Department of Defense--Air Force--Closed Case Files
Dates: 1973-1974Container: Box 44 -
Description: Defense -- Air Force -- Case Files
Department of Defense--Air Force--Closed Case Files
Dates: 1975-1977Container: Box 45 -
Description: Defense -- Air Force -- Case Files
Department of Defense--Air Force--Closed Case Files
Dates: 1978-1980 January-AugustContainer: Box 46 -
Description: Defense -- Air Force -- Case Files
Department of Defense--Air Force--Closed Case Files
Dates: 1980 September-DecemberContainer: Box 47 -
Description: Defense -- Army Corps of EngineersDates: 1957-1959Container: Box 48, Folder 1
-
Description: Defense -- Army Corps of Engineers
Starbird, Alfred D.; West, Herbert G.; Eberle, W.D.
Eaton & Gray Construction-Missile Sites; Libby Dam; Missiles At Mountain Home, IdahoDates: 1960-1961Container: Box 48, Folder 2 -
Description: Defense -- Army Corps of Engineers
West, Herbert G.
Lake Pend O'rielle; Libby Dam; China Garden; Fremont Dam; Malad City Flood ControlDates: 1962Container: Box 48, Folder 3 -
Description: Defense -- Army Corps of Engineers
Holm, Russell
Ririe Dam; Bruneau River; February 1962 Floods In Southeastern IdahoDates: 1962 January-JuneContainer: Box 48, Folder 4 -
Description: Defense -- Army Corps of Engineers
Benson, Ezra Taft
Bruces Eddy; Ririe Dam; Green River, Utah-White Sands, New Mexico Missile Firings; Little Wood River; Post Flood Report, June 1963
Statement Before The Public Works Subcommittee of The Senate Appropriations Committee, June 17, 1963Dates: 1963 June-DecemberContainer: Box 48, Folder 5 -
Description: Defense -- Army Corps of Engineers
Bowler, Bruce; Ellender, Allen J.; Park, W. Anthony; Trueblood, Ted; Graham, Jackson; West, Herbert G.
Pataha Valley Lumber Company-Dworshak Dam Land Acquistions; Davis- Bacon Rulings On Bruce's Eddy Construction; Boise River Flood Control; Floods; Pollution Problems In The Boise River, Idaho Department of HealthDates: 1964 January-JulyContainer: Box 48, Folder 6 -
Description: Defense -- Army Corps of Engineers
Lee, Lynn C.; Schnackenberg, J.J.
Dates: 1964 August-DecemberContainer: Box 48, Folder 7 -
Description: Defense -- Army Corps of Engineers
Russell, Talmon Mager
Portneuf River Flood Control; Payette River Flood; Lower Snake River; Placer Creek, Wallace, ID; Pine Creek, Pinehurst, IDDates: 1965 January-JuneContainer: Box 48, Folder 8 -
Description: Defense -- Army Corps of Engineers
Boise Floods, Cottonwood Creek; Palisades; Portneuf Channel Project; Bonners Ferry Levee
Dates: 1965 July-DecemberContainer: Box 48, Folder 9 -
Description: Defense -- Army Corps of Engineers
Dryden, Franklin P.; Kristoferson, R.S.; Murphy, Roy; Amyx, Jay S.; Shellworth, E.W.; Hawkins, William S.
Boise Flood, Watershed Project; Johnson Creek Park, Clark Fork, Idaho; St. Maries To Canyon Block, Clearwater National Forest, ID; Portneuf RiverDates: 1966 January-JuneContainer: Box 48, Folder 10 -
Description: Defense -- Army Corps of Engineers
Eastern Idaho Flood Control Project; Lower Granite Dam; Camas Prairie Railroad; Columbia Basin Interagency Committee; Civil Works Program; Boise Front Watershed Report
Dates: 1966 July-DecemberContainer: Box 48, Folder 11 -
Description: Defense -- Army Corps of Engineers
Chance, Don; Hartung, Ernest W.; McGregor, Gordon
Weiser River; Spokane River Basin; Blackfoot, Snake River; Portneuf Flood Control Project, ID; St. Joe River, ID; Libby Dam, MT; Hiesse-Roberts Extension, ID; Morton Slough, ID; Ontario, Or-Brownlee Channel Improvements; Water Resources Development In IDDates: 1967 January-MarchContainer: Box 48, Folder 12 -
Description: Defense -- Army Corps of Engineers
Holm, Russell; Chance, Don
St. Joe River; Dworshak Dam; Kootnai River Flood Threat Trip, May 20, 1967; Ririe Flood Way; Willow Creek Flood Way; Ontario, Or-Brownlee Pool Channeling; Sandpoint, ID City Docks; Placer Creek, Wallace, ID; Moscow- Hanoi Highway, Asia To Europe NonstopDates: 1967 April-DecemberContainer: Box 48, Folder 13 -
Description: Defense -- Army Corps of Engineers
Stephens, L.E.
Cottonwood Creek, Boise; Stuart Gulch, Boise; Ririe, ID; Portneuf, Pocatello, ID; Little Bear Creek, Kendrick, ID; Libby Re-Regulating Dam; Potlatch River Idaho; Crane Creek, Boise; Lucky Peak Power Plant; Twin Springs Ranch; Dworshak Dam, ID; Dent BridgDates: 1968 January-JuneContainer: Box 49, Folder 1 -
Description: Defense -- Army Corps of Engineers
Bruneau Canyon Nuclear Dam; Weiser River, ID; Pend O'reille, ID; Placer Creek, ID
Dates: 1968 July-DecemberContainer: Box 49, Folder 2 -
Description: Defense -- Army Corps of Engineers
Hatfield, Mark O.
Inland Empire Waterways Association; Dworshak Dam; Bear Creek, Kendrick, ID; Ririe Dam, ID; Lucky Peak Repair Work; Flood Control; Kooskia, ID; Lower Granite Lock and Dam; Lower Snake Moratorium; Canoe Camp Historical SiteDates: 1969 January-JuneContainer: Box 49, Folder 3 -
Description: Defense -- Army Corps of Engineers
McClary, James D.
Dworshak Dam, Multi Level Outlet; Electric Training Aid; Lower Granite Lock and Dam; Den Bridge; Lake Coeur d'AleneDates: 1969 July-OctoberContainer: Box 49, Folder 4 -
Description: Defense -- Army Corps of Engineers
Korack Company Labor Dispute
Dates: 1969 November-DecemberContainer: Box 49, Folder 5 -
Description: Defense -- Army Corps of Engineers
Green, Jesse
Dworshak Fish Facilities, Name Change; Ririe Dam, ID; Libby Dam, MT; Upper Columbia Navigation; Steelheaders Vs. Army Corps of Engineers; Lenore Dam, ID; Wild and Scenic Rivers; Lower Granite Lock and Dam, WaDates: 1970 January-MarchContainer: Box 49, Folder 6 -
Description: Defense -- Army Corps of Engineers
Lee, Robert R.
Dworshak Dam Powerhouse; Twin Springs-Lucky Peak, ID; Port of Lewiston; Pend O'rielleDates: 1970 April-JuneContainer: Box 49, Folder 7 -
Description: Defense -- Army Corps of Engineers
Lee, Robert R.
Lower Granite Dam; Clearwater River; Dworshak Archeology; Wood River BasinDates: 1970 August-SeptemberContainer: Box 49, Folder 8 -
Description: Defense -- Army Corps of Engineers
Holm, Russell
Snake River Salmon and Steelhead Runs, ID; Wood River Basin; Anadromous Fishes; Camas Prairie Railroad; East Hope, IDDates: 1970 October-DecemberContainer: Box 49, Folder 9 -
Description: Defense -- Army Corps of Engineers
Ririe Dam; Lower Granite Dam, Snake River; Penny Cliffs, ID; Anadromous Fish; Nitrogen Supersaturation
Dates: 1971 January-MarchContainer: Box 49, Folder 10 -
Description: Defense -- Army Corps of Engineers
Lower Granite Lock and Dam; Cayahoga River, Ohio; Lower Clearwater River Hearing; Dworshak; Inland Empire Waterways Association, Testimony To Public Works Committee
Dates: 1971 AprilContainer: Box 49, Folder 11 -
Description: Defense -- Army Corps of EngineersDates: 1971 April-JuneContainer: Box 49, Folder 12
-
Description: Defense -- Army Corps of Engineers
White, William Wigfall; Tussing, Annette
Nitrogen Super Saturation; Portneuf River Floods; Lower Granite Dam, Snake River; Asotin Dam, Snake River; Dworshak Dam; Tussing Annette, "The Fight To Save The Snake", Field and Stream, October 1977Dates: 1971 June-DecemberContainer: Box 49, Folder 13 -
Description: Defense -- Army Corps of Engineers
Holm, Russell
Lower Granite Lock and Dam; Asotin Dam, Snake River; Dworshak Dam; Anti-Ballistic Missile Installation, Conrad, MT; Coeur d'Alene; Latah County Flood ControlDates: 1972 January-MarchContainer: Box 50, Folder 1 -
Description: Defense -- Army Corps of Engineers
Randolph, Jennings; Guerin, Thomas P.; Anderson, H. Calvert; McCormack, Mike
Operation Foresight; Asotin Dam, Snake River; Placer Creek, Wallace, ID; Pend O'rielle Elevation; Nitrogen Super SaturationDates: 1972 April-JuneContainer: Box 50, Folder 2 -
Description: Defense -- Army Corps of Engineers
Jackson, Henry M.
Water Resources Planning; Lucky Peak; Nitrogen Super Saturation; Ririe Dam, Bonneville County, ID; Twin Lakes Bridge, Rathdrum, IDDates: 1972 June-DecemberContainer: Box 50, Folder 3 -
Description: Defense -- Army Corps of Engineers
Andrus, Cecil D.; Holm, Russell
Asotin Dam; Dworshak Reseeding; Lower Granite; Sweetwater, ID; Kootenai Flats, ID; Goat Island, ID; Goodrich Dam Site, Weiser, ID; Lewiston Bridge, ID; Hiesse-Roberts Flood Control, ID; Lewiston Levee; Public Works Committee Report On Flood Control Act ODates: 1973 January-MarchContainer: Box 50, Folder 4 -
Description: Defense -- Army Corps of Engineers
Bowler, Bruce; Trueblood, Ted
Dworshak Visitors Center; Pacific Northwest Waterways Association; Kootenai Flats; Golden Eagle; Coeur d'Alene Regulation; Pend O'rielle Regulation; Goat Island Geese; Recreation Fees and Development; Nitrogen Super SaturationDates: 1973 April-AugustContainer: Box 50, Folder 5 -
Description: Defense -- Army Corps of Engineers
Hiesse-Roberts Flood Control; Nitrogen Super Saturation; Spokane River; St. Joe River Bank Erosion; Pend O'reille Regulation; Fish Creek Dam, ID; Lenore Dam; Lucky Peak Outlet Valves
Dates: 1973 August-DecemberContainer: Box 50, Folder 6 -
Description: Defense -- Army Corps of Engineers
Kootenai River; Coeur d'Alene Flood; Kootenai Flats, ID; Boise River
Dates: 1974 January-MarchContainer: Box 50, Folder 7 -
Description: Defense -- Army Corps of Engineers
Benewah and Kootenai Counties, Flood Repairs; Barber Dam, Boise River; Goat Island, Aka Hog Island, ID; Pend O'rielle Regulation; Dworshak Reservoir; Wallace Courthouse Trip; Stuart Gulch, ID; Kootenai River; Coeur d'Alene Jurisdiction
Dates: 1974 April-JuneContainer: Box 50, Folder 8 -
Description: Defense -- Army Corps of Engineers
Eardley, Richard R.
Pend O'reille Regulation; Lower Granite Dam; Dworshak Dam; Coeur d'Alene Regulation; Lucky Peak Flow Maintenance StudyDates: 1974 July-SeptemberContainer: Box 50, Folder 9 -
Description: Defense -- Army Corps of Engineers
Coeur d'Alene Lakeshore Owners, Inc.; Lucky Peak Flow Maintenance Study; Lucky Peak Lighting
Dates: 1974 SeptemberContainer: Box 50, Folder 10 -
Description: Defense -- Army Corps of Engineers
Slickpoo, Allen P.
Salmon River Flood, Challis, ID; Challis Post Office Trip; Coeur d'Alene Regulation; Cataldo Flood, Spokane River, IDDates: 1974 October-DecemberContainer: Box 50, Folder 11 -
Description: Defense -- Army Corps of Engineers
Nitrogen Super Saturation; Coeur d'Alene Regulation; Blackfoot Reservoir; Big Wood River; Weiser River
Dates: 1975 January-MarchContainer: Box 50, Folder 12 -
Description: Defense -- Army Corps of Engineers
Andrus, Cecil D.; Cenarrusa, Pete T.; Smith, Dick
Lower Granite Dam; Hell's Gate State Park; Heisse-Roberts, ID; Pend O'reille Regulation; Jurisdiction Over "Waters of The United States"; Environmental Defense Council; S.1846-Authorize State To Excercise Some of The Corps Functions; S.1843-To Amend CertDates: 1975 April-JuneContainer: Box 50, Folder 13 -
Description: Defense -- Army Corps of Engineers
Bellmon, Henry; Bartlett, Dewey F.; Greenley, Joseph C.
Lower Monumental Dam; Lower Granite Dam; Lucky Peak Power Generation; Portnuef; Ririe Dam; S.2300-Lakeshore Management; Dworshak Reservoir Debri; S.404-Permits for Activities In Navigable WatersDates: 1975 July-SeptemberContainer: Box 51, Folder 1 -
Description: Defense -- Army Corps of Engineers
Dworshak Reservoir, Group Youth Camp; Payette River Flood; Lewiston Levee Beautification; S.404-Dredge and Fill Regulations
Dates: 1975 October-DecemberContainer: Box 51, Folder 2 -
Description: Defense -- Army Corps of Engineers
Andrus, Cecil D.
Rathdrum Prairie; Dredge and Fill Regulations-S.404; Civil Works List; Hell's Gate Recreation Area; Ririe Dam Outlet; Palouse Pump Storage Study; American Falls Powerhouse; Water Pollution Control Act; Dworshak Reservoir Debris; Boise Storage Project; AmDates: 1976 January-AprilContainer: Box 51, Folder 3 -
Description: Defense -- Army Corps of Engineers
Jurisdiction Expansion; S.404-Regulations, Dredge and Fill; Water Pollution Control Act Amendments; Dworshak Game Mitigation
Dates: 1976 May-JuneContainer: Box 51, Folder 4 -
Description: Defense -- Army Corps of Engineers
Section 404-Tower-Wright Amendment, Dredging and Filling; Teton Disaster; Federal Water Pollution Control Act; Pacific Northwest Power Rate Employees Grievance
Dates: 1976 July-DecemberContainer: Box 51, Folder 5 -
Description: Defense -- Army Corps of Engineers
Lucky Peak Dam Modification Study; Mud Lake Project; Pend O'reille Regulation; Placer Creek Flood Control, Wallace; Boise Greenbelt
Dates: 1977 January-MarchContainer: Box 51, Folder 6 -
Description: Defense -- Army Corps of Engineers
Mud Lake Project; Menan Buttes-Rigby Flood Control; Housing and Urban Development, Sandpoint; Section 404-Permit Program
Dates: 1977 April-MayContainer: Box 51, Folder 7 -
Description: Defense -- Army Corps of Engineers
Section 404-Regulations; Big Wood River Flood Control; Hog Island, Lewiston
Dates: 1977 June-SeptemberContainer: Box 51, Folder 8 -
Description: Defense -- Army Corps of Engineers
Tisdale, E. Dean
Boise Valley Idaho Regional Water Management Study; Wolf Lodge Creek and Tributaries, Coeur d'Alene; Big Wood River Basin; Lucky Peak ModificationsDates: 1977 October-DecemberContainer: Box 51, Folder 9 -
Description: Defense -- Army Corps of Engineers
Tisdale, E. Dean; Kiebert, Kermit
Dworshak Dame Powerhouse Completion; Pend O'rielle Regulation; Dworshak Group Camp; Teton Dam Disaster; Dworshak Log Passing Facility; Kootenai River Flats; Libby Dam, MT; Dent Campground, Orofino; Lewiston Bridge; Albeni Falls; Heisse-Roberts FloodwayDates: 1977 January-DecemberContainer: Box 51, Folder 10 -
Description: Defense -- Army Corps of Engineers
Magnuson, Harry F.
Dworshak Reservoir; Tennessee Tombigbee; Lewiston Bridge; Lucky Peak Hydroelectric; Henry's Fork Conservation Plan; Lower Granite Lock and Dam; Hell's Gate Park Fee ScheduleDates: 1979Container: Box 51, Folder 11 -
Description: Defense -- Army Corps of Engineers
Coy, David S.; Bowler, Bruce
Dworshak Construction; Andromodous Fish Mitigation; Enaville, IDDates: 1980Container: Box 51, Folder 12 -
Description: Defense -- Army Corps of Engineers -- Big Lost River
Big Lost River
Dates: 1965Container: Box 52, Folder 1 -
Description: Defense -- Army Corps of Engineers -- Blackfoot Reservoir
Hom, Russell; Budge, Reed
Blackfoot ReservoirDates: 1970 July-SeptemberContainer: Box 52, Folder 2 -
Description: Defense -- Army Corps of Engineers -- Blackfoot Reservoir
Holm, Russell; Lee, Robert R.
Bureau of Indian Affairs; Shoshone-Bannock Tribes; China Hat Dam, BlackfootDates: 1970 September-December; 1971-1973Container: Box 52, Folder 3 -
Description: Defense -- Army Corps of Engineers -- Blackfoot Reservoir
Corps Hearing, May 1, 1974; An Estimate of Leakage From Blackfoot Reservoir To Bear River Basin
Dates: 1974 April-JuneContainer: Box 52, Folder 4 -
Description: Defense -- Army Corps of Engineers -- Boise Flood
Murphy, Roy
Boise River; Corps of EngineersDates: 1965-1966Container: Box 52, Folder 5 -
Description: Defense -- Army Corps of Engineers -- Camas Prairie
George, Walter F.
Relocation of Railway Flooded By Corps of Engineers Reservoirs; Lower Granite Lock and Dam; Little Goose, Washington; Camas Prairie RailroadDates: 1966Container: Box 52, Folder 6 -
Description: Defense -- Army Corps of Engineers -- Cottonwood Creek Dam
Amyx, Jay S.; Harris, Fred R.
Boise Flood Protection; Public Works Funding; Idaho Flood Control Project; Cottonwood Creek Dam ProjectDates: 1966; 1971-1972Container: Box 52, Folder 7 -
Description: Defense -- Army Corps of Engineers -- Dworshak Dam
Big Game Management
Dates: 1967Container: Box 52, Folder 8 -
Description: Defense -- Army Corps of Engineers -- Dworshak Debris
Dworshak Debris Cleanup
Dates: 1974-1976Container: Box 52, Folder 9 -
Description: Defense -- Army Corps of Engineers -- Dworshak Mitigation
Wild Game Habitat; Bureau of Land Management; Bureau of Reclamation
Dates: 1967-1969 OctoberContainer: Box 52, Folder 10 -
Description: Defense -- Army Corps of Engineers -- Dworshak Mitigation
Big Game Habitat
Dates: 1969 November-DecemberContainer: Box 52, Folder 11 -
Description: Defense -- Army Corps of Engineers -- Dworshak Mitigation
Hickel, Walter J.
Big Game Habitat; Potlatch ForestsDates: 1970-1971Container: Box 52, Folder 12 -
Description: Defense -- Army Corps of Engineers -- Dworshak Mitigation
Big Game Animals; Fish and Wildlife Coordination Act
Dates: 1972-1973Container: Box 52, Folder 13 -
Description: Defense -- Army Corps of Engineers -- Floods
Post Flood Report, March 1965; Water Supply Outlook, March, 1965; Flood Control Projects Effects In The Pacific Northwest, December, 1964; Bureau of Reclamation; Office of Emergency Planning
Dates: 1965Container: Box 52, Folder 14 -
Description: Defense -- Army Corps of Engineers -- Floods
Office of Emergency Preparedness; Flood Potential Report; Federal Disaster Assistance Program Handbook
Dates: 1977Container: Box 52, Folder 15 -
Description: Defense -- Army Corps of Engineers -- Hells Canyon
Lee, Robert R.; Jordan, Len B.
Rivers Navigation Vs. Idaho Power Company; Long Tom-Mountain Home Idaho Project; Excess Water Releases; Asotin Dam; Federal Power Commission; Navigation Requirements; Report of Effects of Idaho Power Company On Navigation and Flood ControlDates: 1970-1971 #1Container: Box 52, Folder 16 -
Description: Defense -- Army Corps of Engineers -- Hells Canyon
Jordan, Len B.; Hansen, Orval; Davis, H. Thomas; Lee, Robert R.; Kackley, Evan M.; Anderson, H. Calvert; McClure, James A.
Anadromous Fish; Upstream Water Users; Idaho Water Diversion Debate; Bonneville Power Administration Power Outlet; Wild and Scenic Rivers Symposium, University of IdahoDates: 1970-1971 #2Container: Box 52, Folder 17 -
Description: Defense -- Army Corps of Engineers -- Kootenai Flats
Libby Dam and Koocanusa Project; Albeni Falls Dam; Storage and Release of Water From Libby Dam
Dates: 1971Container: Box 53, Folder 1 -
Description: Defense -- Army Corps of Engineers -- Kootenai Flats
Eagleton, Thomas F.; Jordan, B. Everett
Libby Dam/Lake Koocanusa Affects On Kootenai Flats; Deep Creek Bridge Reconstruction; S.4018-Omnibus Rivers and Harbors Bill of 1972; Libby Dam Authorization Act; Compensation for Boundary CountyDates: 1972Container: Box 53, Folder 2 -
Description: Defense -- Army Corps of Engineers -- Kootenai Flats
Gravel, Mike; Scott, William L
Libby Dam; Reimburse Drainage Districts for Expected Damages From Libby Dam; Reconstruction of Deep Creek Bridge Near Bonners Ferry; 1972 Omnibus Rivers and Harbors Act; Flood Control Act of 1972; Water Resources Development and River Basin Monetary AuthDates: 1973-1974Container: Box 53, Folder 3 -
Description: Defense -- Army Corps of Engineers -- Lake Pend Oreille
Woodward, John R.
Lake Pend O'reille Regulation; Newport Miner, May 2, 1968Dates: 1968; 1971Container: Box 53, Folder 4 -
Description: Defense -- Army Corps of Engineers -- Lake Pend Oreille
Lake Pend O'reille Regulation; Construction Permits for Lake Shore Development Projects
Dates: 1971-1973Container: Box 53, Folder 5 -
Description: Defense -- Army Corps of Engineers -- Lenore Dam
Woodworth, John R.; Parkening, Duke; Russell, Richard B.
Lenore Dam; Association of Northwest Steelheaders; Environmental Survey of The Lower Clearwater RiverDates: 1970-1972Container: Box 53, Folder 6 -
Description: Defense -- Army Corps of Engineers -- Northland Camps
Nike 2 Research
Dates: 1968Container: Box 53, Folder 7 -
Description: Defense -- Army Corps of Engineers -- Northland CampsDates: 1969Container: Box 53, Folder 8
-
Description: Defense -- Army Corps of Engineers -- Portneuf River
Portneuf River; Flood Control for Village of Bancroft, Bannock County, and Caribou County
"On The Need for Additional Funds for The The Portneuf Flood Project", No Place, No DateDates: 1958-1967Container: Box 53, Folder 9 -
Description: Defense -- Army Corps of Engineers -- Ririe Dam
Holm, Russell; Cenarrusa, Pete T.; Ellender, Allen J.
Ririe DamDates: 1967-1971Container: Box 53, Folder 10 -
Description: Defense -- Army Corps of Engineers -- Ririe Dam Outlet
Public Works
Dates: 1974Container: Box 53, Folder 11 -
Description: Defense -- Army Corps of Engineers -- St. Joe River Dams
Flood Control On The St. Joe and Coeur d'Alene Rivers; Proposed Dams
Dates: 1967Container: Box 53, Folder 12 -
Description: Defense -- Army Corps of Engineers -- Twin Springs Project
Publication: "Upper Snake River Basin Interim Report", No. 6: "Lucky Peak Power Plant, Twin Springs Dam and Reservoir", Vol. I and II
Dates: 1968 MarchContainer: Box 53, Folder 13 -
Description: Defense -- Army Corps of Engineers -- Twin Springs Project
Jordan, Len B.
Lucky Peak Power Plant; Twin Springs Dam and Reservoir/Middle Fork, Boise River; Public Hearings-Idaho Water Resource Board; Weiser River Basin; Southwest Idaho Water Development Project; Twin Springs Nuclear Cratering Experiments (Proposed); Schooner EvDates: 1968-1970Container: Box 53, Folder 14 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1957-1961Container: Box 54 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1962-1967 AugustContainer: Box 55 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1967 September-1969 AprilContainer: Box 56 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1969 May-1970 AugustContainer: Box 57 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1970 September-1971 JulyContainer: Box 58 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1971 August-1972 OctoberContainer: Box 59 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1972 November-1974 AprilContainer: Box 60 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1974 May-1975 JulyContainer: Box 61 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1975 August-1976Container: Box 62 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1977-1978Container: Box 63 -
Description: Defense -- Army Case Files
Department of Defense--Army--Closed Case Files
Dates: 1979-1980Container: Box 64 -
Description: Defense -- Marines Case Files
Department of Defense--Marines--Closed Case Files
Dates: 1957-1974Container: Box 65 -
Description: Defense -- Marines Case Files
Department of Defense--Marines--Closed Case Files
Dates: 1975-1980Container: Box 66 -
Description: Defense -- Navy Case Files
Department of Defense--Navy--Closed Case Files
Dates: 1957-1967Container: Box 67 -
Description: Defense -- Navy Case Files
Department of Defense--Navy--Closed Case Files
Closed.
Dates: 1968-1971Container: Box 68 -
Description: Defense -- Navy Case Files
Department of Defense--Navy--Closed Case Files
Dates: 1972-1974 OctoberContainer: Box 69 -
Description: Defense -- Navy Case Files
Department of Defense--Navy--Closed Case Files
Dates: 1974 November-1977 MayContainer: Box 70 -
Description: Defense -- Navy Case Files
Department of Defense--Navy--Closed Case Files
Dates: 1977 June-1979Container: Box 71 -
Description: Defense -- Navy Case Files
Department of Defense--Navy--Closed Case Files
Dates: 1980Container: Box 72 -
Description: Defense -- Pocatello Ordinance Plan
Naval Ordnance Plant
Dates: 1957-1958Container: Box 73, Folder 1 -
Description: Defense -- Pocatello Ordinance Plan
Naval Ordnance Plant
Dates: 1959 January-FebruaryContainer: Box 73, Folder 2 -
Description: Defense -- Pocatello Ordinance Plan
Naval Ordnance Plant
Dates: 1959 March-JuneContainer: Box 73, Folder 3 -
Description: Defense -- Pocatello Ordinance Plan
Naval Ordnance Plant
Dates: 1959 July-DecemberContainer: Box 73, Folder 4 -
Description: Defense -- Pocatello Ordinance Plan
Naval Ordnance Plant; Several Hundred Letters Protesting The Action of The Navy In Announcing Intention To Close All But Routine House- Keeping Functions of The Naval Ordnance Plant As of June 30, 1959
Dates: 1959 January-DecemberContainer: Box 73, Folder 5 -
Description: Defense -- Pocatello Ordinance Plan
Naval Ordnance Plant
Dates: 1960Container: Box 73, Folder 6 -
Description: Defense -- Pocatello Ordinance Plan
Naval Ordnance Plant
Dates: 1961-1962Container: Box 73, Folder 7
-
-
Department of Energy
The Department of Energy was established by President Carter in 1977. These files continue Idaho's energy story from the earlier files on the Atomic Energy Commission and the Energy Research and Development Administration.
-
Description:
Idaho Nuclear Engineering Laboratory (INEL); Labor Relations At INEL
Dates: 1978 January-FebruaryContainer: Box 73, Folder 8 -
Description:
Andrus, Cecil D.; Lessing, Lawrence
Removal of Radioactive Wastes From Above The Snake River Aquifer; Lessing, Lawrence, "The Coming Hydrogen Economy", Fortune, November, 1972Dates: 1978 MarchContainer: Box 73, Folder 9 -
Description:
Amity School Solar Energy Proposal, 4 Volumes
Dates: 1978 MarchContainer: Box 73, Folder 10 -
Description:
Campbell, Thomas V.
Construction At INEL-Morrison-Knudsen CompanyDates: 1978 April-JulyContainer: Box 73, Folder 11 -
Description:
Labor Relations At INEL; Inspection of Retail Gasoline Stations
Dates: 1978 August-DecemberContainer: Box 73, Folder 12 -
Description:
Bonneville Power Administration-Rate Increase; INEL Site Construction Jurisdictional Procedural Agreement; Gasohol; Alternative Energy Grants
Dates: 1979 January-AprilContainer: Box 73, Folder 13 -
Description:
Gasohol; Labor Relations At INEL; Mandatory Petroleum Allocation Regulations; Boise Geothermal Project; Nuclear Energy
Dates: 1979 May-JuneContainer: Box 73, Folder 14 -
Description:
Gasohol; Fuel Allocations
Dates: 1979 JulyContainer: Box 73, Folder 15 -
Description:
Schlesinger, James R.
Gasohol; Gasoline Allocations; Gasoline Allocations RegulationsDates: 1979 AugustContainer: Box 74, Folder 1 -
Description:
Gasoline Allocations Regulations
Dates: 1979 AugustContainer: Box 74, Folder 2 -
Description:
Mandatory Petroleum Price Regulations; Excerpt From National Energy Plan II, Chapter 5: Coal and Nuclear: The Transitional Energy Sources
Dates: 1979 SeptemberContainer: Box 74, Folder 3 -
Description:
Bardin, David J.
Gasoline AllocationsDates: 1979 OctoberContainer: Box 74, Folder 4 -
Description:
Campbell, Thomas V.
Emerging Careers In Energy: A Proposal; Application for Preliminary Permit, Gem State Dam and Power Plant, By The City of Idaho Falls, August 1979Dates: 1979 NovemberContainer: Box 74, Folder 5 -
Description:
Bonneville Power Administration; Department of Energy, Economic Regulatory Administration; Standby Gasoline Rationing Plan
Dates: 1979 DecemberContainer: Box 74, Folder 6 -
Description:
Nuclear Power; BPA Transmission Lines Through The Hoodoo Valley; Personnel Practices At INEL; Gasohol; Hydrogen Powered Vehicles
Dates: 1980 January-FebruaryContainer: Box 74, Folder 7 -
Description:
Labor Relations At INEL; Construction Contracts At INEL; Western Airlines Service To Pocatello; Reorganization Plan for The Nuclear Regulatory Commission; Alcohol Fuels; Transuranic Waste Treatment; Slagging Pyrolysis Incinerator; Gasoline Allocations; P
Dates: 1980 MarchContainer: Box 74, Folder 8 -
Description:
Alcohol Fuels; Solar Energy; Atomic Workers-Site Radiation Exposure, Davis-Bacon Act; Gasoline Allocations; Labor Relations
Dates: 1980 AprilContainer: Box 74, Folder 9 -
Description:
Stern, Daniel; Blain, Michael
Solar EnergyDates: 1980 MayContainer: Box 74, Folder 10 -
Description:
Solar Energy; Geothermal Heating System for Grand View, Idaho; Alcohol Fuels; OSHA Complaint, Re: Working Conditions At INEL-Fast Project
Dates: 1980 JuneContainer: Box 74, Folder 11 -
Description:
Engineering Evaluation, Conversion of The Lincoln Sugar Beet Plant To A Fuel-Grade Ethanol Production Facility, Prepared By Bechtel National Inc.
"Nuclear Safety Research and Development Act of 1980", Floor, No DateDates: 1980 JulyContainer: Box 74, Folder 12 -
Description:
Energy and Conservation Needs of Migrant Farm Workers; Gasoline Allocations
Dates: 1980 August-SeptemberContainer: Box 74, Folder 13 -
Description:
Disparities In Refiners Crude-Oil Costs (Aramco); Cenex Robo Letters; Alcohol Fuels; Energy By Wind Power
Dates: 1980 OctoberContainer: Box 74, Folder 14 -
Description: Department of Energy
Alcohol Fuels Technology: Information Packet, U.S. Department of Energy, Office of Alcohol Fuels; A Feasibility Study for A Grain Based Alcohol Production Plant, Purple Sage Growers Co-Op, Inc., Caldwell, Idaho; Alcohol Fuels; Safety Standards At INEL
Dates: 1980 November-DecemberContainer: Box 75, Folder 1 -
Description: Energy -- Visit to Argonne-West Idaho National Engineering Laboratory
Visit To Argonne-West; Idaho National Engineering Laboratory (INEL)
Dates: 1980Container: Box 75, Folder 2
-
-
Department of Health, Education and Welfare
The HEW files are sub-divided under Food & Drug, Mental Health, Office of Education, Public Health Services, and include 18 boxes of Social Security Case Files.
-
Description:
Humphrey, Hubert H.
Krebiozen As A Treatment for Cancer; Booklet: "The West's Medical Manpower"Dates: 1957-1959Container: Box 75, Folder 3 -
Description:
Booklet: "Instructions for Dealing With Rabbits"; Booklet: "Public Assistance"
Dates: 1960Container: Box 75, Folder 4 -
Description:
Department of Health, Education & Welfare
Dates: 1961Container: Box 75, Folder 5 -
Description:
Report On National Mental Health
Dates: 1962 January-AprilContainer: Box 75, Folder 6 -
Description:
Booklet: "Idaho Hospital and Medical Facilities Construction Plan
Dates: 1962 April-AugustContainer: Box 75, Folder 7 -
Description:
Department of Health, Education & Welfare
Dates: 1962 September-1963 JuneContainer: Box 75, Folder 8 -
Description:
Pieper, Don
Residents of Challis Write About Need for HospitalDates: 1963 July-DecemberContainer: Box 75, Folder 9 -
Description:
Department of Health, Education & Welfare
Dates: 1964Container: Box 75, Folder 10 -
Description:
Department of Health, Education & Welfare
Dates: 1965 January-AprilContainer: Box 75, Folder 11 -
Description:
Department of Health, Education & Welfare
Dates: 1965 April-DecemberContainer: Box 75, Folder 12 -
Description:
Shriver, R. Sargent, Jr.
Department of Health, Education & WelfareDates: 1966 January-JuneContainer: Box 75, Folder 13 -
Description:
Smylie, Robert E.
Food and Drug Regulations On VitaminsDates: 1966 June-DecemberContainer: Box 76, Folder 1 -
Description:
Discovery of The Mystery of Aging
Dates: 1967 January-JuneContainer: Box 76, Folder 2 -
Description:
Ravenscroft, Vernon F.
Inquiries Re: Drug D.M.S.O.Dates: 1967 June-DecemberContainer: Box 76, Folder 3 -
Description:
Paiewonsky, Ralph M.
Department of Health, Education & WelfareDates: 1968 January-MarchContainer: Box 76, Folder 4 -
Description:
Steenson, Nellie Cline
Department of Health, Education & WelfareDates: 1968 March-MayContainer: Box 76, Folder 5 -
Description:
Department of Health, Education & Welfare
Dates: 1968 July-SeptemberContainer: Box 76, Folder 6 -
Description:
Department of Health, Education & Welfare
Dates: 1968 October-DecemberContainer: Box 76, Folder 7 -
Description:
Financial Aid To College Students Cut
Dates: 1969 January-MayContainer: Box 76, Folder 8 -
Description:
Cyclamate Issue
Dates: 1969 June-DecemberContainer: Box 76, Folder 9 -
Description:
Department of Health, Education & Welfare
Dates: 1970 January-JuneContainer: Box 76, Folder 10 -
Description:
Jordan, Len B.
Department of Health, Education & WelfareDates: 1970 June-DecemberContainer: Box 76, Folder 11 -
Description:
Medical Research and Facility Funding; National Census of The Deaf; Youth Service Bureau; Educational Budget Cuts; Manpower Development Act; Headstart
Dates: 1971 January-AprilContainer: Box 76, Folder 12 -
Description:
Early Childhood Education Funds; Medical Research and Facility Funding
Dates: 1971 May-JulyContainer: Box 77, Folder 1 -
Description:
Student Office for Opportunity Project; Indian Health; Day Care
Dates: 1971 August-OctoberContainer: Box 77, Folder 2 -
Description:
Medical Research and Facility Funding; Economic Stabilization Program
Dates: 1971 November-DecemberContainer: Box 77, Folder 3 -
Description:
Day Care; Medical Research and Facility Funding; Senior Citizen's Art Program; Hospital Reimbursement for Medicare
Dates: 1972 January-AprilContainer: Box 77, Folder 4 -
Description:
Andrus, Cecil D.
Day Care; Nursing HomesDates: 1972 MayContainer: Box 77, Folder 5 -
Description:
Health Standards; Medical Research and Facility Funding; Youth Services Bureau
Dates: 1972 JuneContainer: Box 77, Folder 6 -
Description:
Shoshone County Nursing Home
Dates: 1972 JuneContainer: Box 77, Folder 7 -
Description:
Shoshone County Nursing Home; Drug Crisis Team; Impact Program; Medicine Man
Dates: 1972 JuneContainer: Box 77, Folder 8 -
Description:
Programs for The Blind; Social Services To Children; Youth Service Bureau; Mexican American Projects
Dates: 1972 July-AugustContainer: Box 77, Folder 9 -
Description:
Medical Research and Facility Funding
Dates: 1972 September-DecemberContainer: Box 77, Folder 10 -
Description:
Magnuson, Warren G.
Child Development and Mental RetardationDates: 1973 JanuaryContainer: Box 77, Folder 11 -
Description:
Andrus, Cecil D.; Jackson, Henry M.; Bennett, Wallace F.; Mondale, Walter F.
Medical Research and Facility Funding; Social Service Rule MakingDates: 1973 February-JulyContainer: Box 77, Folder 12 -
Description:
Medical Research and Facilities Funding; Co-Op Marts; Child Support
Dates: 1973 August-DecemberContainer: Box 77, Folder 13 -
Description:
Scherle, William J.
Medical Research and Facility Funding; Bureau of Education for The HandicappedDates: 1974 January-JuneContainer: Box 77, Folder 14 -
Description:
Migrant Health Care; Nez Perce Youth Service Systems; S.3280-Health Delivery Programs
Dates: 1974 July-AugustContainer: Box 77, Folder 15 -
Description:
Barnes, John B.
Research and Facility Grants; Migrant Health and EducationDates: 1974 September-DecemberContainer: Box 78, Folder 1 -
Description:
Alcoholic Indians; Medical Laboratory Regulations
Dates: 1975 January-AprilContainer: Box 78, Folder 2 -
Description:
Andrus, Cecil D.; Mansfield, Mike
Idaho Center for Local Government; Mountain Plains Education and Economic Development Program; Migrant HealthDates: 1975 MayContainer: Box 78, Folder 3 -
Description:
Weinberger, Casper; Andrus, Cecil D.
Native American Programs; Medical Research and Facility Funding; Pl93-638-Indian Self-Determination and Education Assistance ActDates: 1975 June-AugustContainer: Box 78, Folder 4 -
Description:
Pl93-641-National Health Planning and Resources Development Act of 1974; Mountain States Health Corporation; Student Loan
Dates: 1975 October-DecemberContainer: Box 78, Folder 5 -
Description:
Medical Research and Facility Funding; Foreign Language Studies; Funding Misuse
Dates: 1976 January-MarchContainer: Box 78, Folder 6 -
Description:
Moss, Frank E.
Medical Research and Facility Funding; Pl93-641-National Health Planning and Resources Development Act of 1974Dates: 1976 AprilContainer: Box 78, Folder 7 -
Description:
Packwood, Bob
Medical Research and Facility Funding; Advanced Institutional Development Program; Pl93-638-Indian Education Act of 1972Dates: 1976 May-JuneContainer: Box 78, Folder 8 -
Description:
Health Systems Plan for Southeast Idaho; Idaho Migrant Council
Dates: 1976 July-OctoberContainer: Box 78, Folder 9 -
Description:
Medical Research and Facility Funding; Elementary and Secondary Education Act
Dates: 1976 November-DecemberContainer: Box 78, Folder 10 -
Description:
Medical Research and Facility Funding; Health and Nutrition Examination Survey; National Institutes of Health
Dates: 1977 January-FebruaryContainer: Box 78, Folder 11 -
Description:
Civil Rights Survey; HEW Reorganization; Medical Research and Facility Funding
Dates: 1977 MarchContainer: Box 78, Folder 12 -
Description:
Discrimination Against Handicapped
Dates: 1977 AprilContainer: Box 78, Folder 13 -
Description:
Williams, Harrison A., Jr.
Idaho Health Systems Agency, Inc.; Civil Rights of Disabled PeopleDates: 1977 AprilContainer: Box 79, Folder 1 -
Description:
Idaho Health Systems Agency, Inc.; Medical Research and Facility Funding
Dates: 1977 MayContainer: Box 79, Folder 2 -
Description:
Evans, John V.
Idaho Health Systems Agency, Inc.; Medical Research and Facility FundingDates: 1977 JuneContainer: Box 79, Folder 3 -
Description:
Facilities for Handicapped; Medical Research and Facility Funding; Compensation for The Disabled
Dates: 1977 July-OctoberContainer: Box 79, Folder 4 -
Description:
Clark, Dick
Medical Research and Facility Funding; National Health Planning Guidelines; HeadstartDates: 1977 November-DecemberContainer: Box 79, Folder 5 -
Description:
Health Planning Guidelines; Drug Abuse Prevention
Dates: 1978 JanuaryContainer: Box 79, Folder 6 -
Description:
Human Development Services; Flu Immunization; Health Planning Guidelines
Dates: 1978 February-MarchContainer: Box 79, Folder 7 -
Description:
Health Planning Guidelines; Medical Research and Facility Funding; Computer Use for Medicaid
Dates: 1978 April-MayContainer: Box 79, Folder 8 -
Description:
Medical Research and Facility Funding; Handicap Facilities; Tty-Teletypewriter; HEW Personnel
Dates: 1978 JuneContainer: Box 79, Folder 9 -
Description:
Health Man Power Shortage; Alcohol Abuse; Medical Research and Facility Funding
Dates: 1978 July-SeptemberContainer: Box 79, Folder 10 -
Description:
Medical Research and Facility Funding; Health Care Financing Administration Programs; Medicare; Medical Regulations
Dates: 1978 October-DecemberContainer: Box 79, Folder 11 -
Description:
Office of Civil Rights, Re: Capitol High School Drill Team, "The Golden Girls"
Dates: 1979 January-FebruaryContainer: Box 79, Folder 12 -
Description:
Idaho Flexible Intergovernmental Grant (Fig) Project; Executive Summary of Fig, Pacific Northwest Regional Commission
Dates: 1979 MarchContainer: Box 79, Folder 13 -
Description:
Gibb, Richard D.
Athletic Programs Under Title Ix-RobosDates: 1979 March-AprilContainer: Box 80, Folder 1 -
Description:
Athletic Programs Under Title Ix-Robos; System for Hospital Uniform Reporting (Shur); "Why Ernst & Ernst Opposes Shur", 1978
Dates: 1979 MayContainer: Box 80, Folder 2 -
Description:
Age Discrimination Act of 1975; Athletic Programs Under Title Ix; Direct Apportionment of Malpractice Costs To Medicare
Dates: 1979 JuneContainer: Box 80, Folder 3 -
Description:
State Medical Facilities Plan; Family Education Program; Naturopathic Physicians, Alternate Health Care Program-Robos; System for Hospital Uniform Reporting, Notice of Proposed Rule Making
Dates: 1979 July-AugustContainer: Box 80, Folder 4 -
Description:
Keiser, John H.
Child Development Associates Program; Cutbacks In The Weiser Headstart Program; Research In Human In Vitro FertilizationDates: 1979 SeptemberContainer: Box 80, Folder 5 -
Description:
Glenns Ferry Clinic; Laboratory Personnel Standards; Foreign Medical Students
Dates: 1980 January-FebruaryContainer: Box 80, Folder 6 -
Description:
Medical Research Grants; University Biomedical Research Grants; House Calls To Blind Diabetics; 1980 Annual Hospital Report
Dates: 1980 MarchContainer: Box 80, Folder 7 -
Description:
Keiser, John H.
Interferon; Medical Research Grants; Radiating FoodsDates: 1980 April-MayContainer: Box 80, Folder 8 -
Description:
Medical Research and Facility Funding; Appropriateness Reviews; Student Loans; Nursing Homes
Dates: 1980 June-AugustContainer: Box 80, Folder 9 -
Description:
Hospital Payment Regulations; Medical Research and Facility Funding
Dates: 1980 September-OctoberContainer: Box 80, Folder 10 -
Description:
Drug Abuse; Health Care Financing Administration Regulations
Dates: 1980 November-DecemberContainer: Box 80, Folder 11 -
Description: HEW -- Food & Drug Administration
Magnuson, Warren G.; Goddard, James L.
Goddard, James L., "Closing Neighborhood Drug Stores", Statement; Use of Antibiotics In Food-Producing Animals; Cyclamate SweetenersDates: 1968-1970Container: Box 80, Folder 12 -
Description: HEW -- Food & Drug Administration
Laetrile; Drugs In Fixed Combinations
Dates: 1971Container: Box 81, Folder 1 -
Description: HEW -- Food & Drug Administration
Saccharin Ban; DSMO-Dimethyl Sulfoxide; Des-Diethylstilbestrol
Dates: 1972Container: Box 81, Folder 2 -
Description: HEW -- Food & Drug Administration
Amphetamine Restrictions
Dates: 1972Container: Box 81, Folder 3 -
Description: HEW -- Food & Drug Administration
Vitamin and Mineral Supplements-Hr643; Saccharin Restrictions
Dates: 1973Container: Box 81, Folder 4 -
Description: HEW -- Food & Drug Administration
Schmidt, Alexander M.
Brief Filed In The U.S. Court of Appeals for Food & Drug Administration, Re: New Regulations Relating To Dietary Supplements of Vitamins and Minerals; Schmidt, Alexander M., Statement On The Definition of Food Supplements, Before The Subcommittee On PublDates: 1974Container: Box 81, Folder 5 -
Description: HEW -- Food & Drug Administration
Schmidt, Alexander M.
Status of FDA's Vitamin and Mineral Regulations; Vitamin B-19, Laetrile; Schmidt, Alexander M., Statement On The Oral Hyploglycemic Drugs, Before The Senate Subcommittee On MonopolyDates: 1975Container: Box 81, Folder 6 -
Description: HEW -- Food & Drug Administration
Regulation of Food Supplement Claims and Definition-S.548; Des-Diethylstilbestrol; Fluoridation; Laetrile; Cyclamates; Red Dye No. 4; Vitamin and Mineral Regulations
Dates: 1976Container: Box 81, Folder 7 -
Description: HEW -- Food & Drug Administration
Laetrile; Cyclamates-Saccharin Ban
Dates: 1979 January-AprilContainer: Box 81, Folder 8 -
Description: HEW -- Food & Drug Administration
Kennedy, Donald
Saccharin Ban; Antibiotics In Animal Feeds (Tetracycline & Penicillin); Kennedy, Donald, Statement On The Ban On Saccharin, Before The House Subcommittee On Health and The Environment; FDA's Position On HerbsDates: 1977 May-JulyContainer: Box 81, Folder 9 -
Description: HEW -- Food & Drug Administration
Lechelt, R.K.
Saccharin Ban; Antibiotics In Animal Feeds (Tetracycline & Penicillin); FDA's Position On Herbs; Food AdditivesDates: 1977 August-DecemberContainer: Box 81, Folder 10 -
Description: HEW -- Food & Drug Administration
Gardner, Sherwin
Depakene (Sodium Valproate); Protein Supplements; Vitamin and Mineral Products Sold As Nonprescription Drugs; Pcb's; Gardner, Sherwin, Statement On Pcb's, Before The House Subcommittee On Oversight and InvestigationsDates: 1978-1979Container: Box 81, Folder 11 -
Description: HEW -- Food & Drug AdministrationDates: 1980Container: Box 81, Folder 12
-
Description: HEW -- Food & Drug Administration -- ChiropodyDates: 1953-1958Container: Box 81, Folder 13
-
Description: HEW -- Mental Health
Webster, William H.; Barlow, Rampton; Murphy, William J.; Squires, John; Lincoln, Ray; Brauner, William J.
New Mental Health Centers Act; Idaho Congressional Members Request Support for S.B.2836Dates: 1963-1966Container: Box 81, Folder 14 -
Description: HEW -- Office of Child Development
Headstart; Child Care; Care for Children of Migrant Families
Dates: 1970 January-NovemberContainer: Box 81, Folder 15 -
Description: HEW -- Office of Child Development
Headstart Training
Dates: 1970 DecemberContainer: Box 81, Folder 16 -
Description: HEW -- Office of Child Development
Headstart
Dates: 1971-1977Container: Box 82, Folder 1 -
Description: HEW -- Office of EducationDates: 1957-1958Container: Box 82, Folder 2
-
Description: HEW -- Office of Education
Fiscal Entitlements for School Districts
Dates: 1959Container: Box 82, Folder 3 -
Description: HEW -- Office of EducationDates: 1960Container: Box 82, Folder 4
-
Description: HEW -- Office of EducationDates: 1961-1962Container: Box 82, Folder 5
-
Description: HEW -- Office of Education
Fiscal Entitlements; National Defense Student Loan Program
Dates: 1963Container: Box 82, Folder 6 -
Description: HEW -- Office of EducationDates: 1964 January-AprilContainer: Box 82, Folder 7
-
Description: HEW -- Office of Education
7th Grade Course Proposal: American Vs. Communism; Financial Assistance for Students
Dates: 1964 May-DecemberContainer: Box 82, Folder 8 -
Description: HEW -- Office of EducationDates: 1965Container: Box 82, Folder 9
-
Description: HEW -- Office of EducationDates: 1966 January-MarchContainer: Box 82, Folder 10
-
Description: HEW -- Office of Education
Learning Center Project
Dates: 1966 AprilContainer: Box 82, Folder 11 -
Description: HEW -- Office of EducationDates: 1966 May-JulyContainer: Box 82, Folder 12
-
Description: HEW -- Office of EducationDates: 1966 AugustContainer: Box 82, Folder 13
-
Description: HEW -- Office of EducationDates: 1966 September-DecemberContainer: Box 82, Folder 14
-
Description: HEW -- Office of EducationDates: 1967 January-JuneContainer: Box 83, Folder 1
-
Description: HEW -- Office of EducationDates: 1967 July-DecemberContainer: Box 83, Folder 2
-
Description: HEW -- Office of Education
Teacher Corps
Dates: 1968 January-MarchContainer: Box 83, Folder 3 -
Description: HEW -- Office of EducationDates: 1968 AprilContainer: Box 83, Folder 4
-
Description: HEW -- Office of EducationDates: 1968 MayContainer: Box 83, Folder 5
-
Description: HEW -- Office of EducationDates: 1968 MayContainer: Box 83, Folder 6
-
Description: HEW -- Office of EducationDates: 1968 JuneContainer: Box 83, Folder 7
-
Description: HEW -- Office of EducationDates: 1968 September-DecemberContainer: Box 83, Folder 8
-
Description: HEW -- Office of EducationDates: 1969 January-MayContainer: Box 83, Folder 9
-
Description: HEW -- Office of EducationDates: 1969 JuneContainer: Box 83, Folder 10
-
Description: HEW -- Office of EducationDates: 1969 JulyContainer: Box 83, Folder 11
-
Description: HEW -- Office of EducationDates: 1969 August-DecemberContainer: Box 83, Folder 12
-
Description: HEW -- Office of EducationDates: 1970 January-MarchContainer: Box 83, Folder 13
-
Description: HEW -- Office of EducationDates: 1970 April-JuneContainer: Box 83, Folder 14
-
Description: HEW -- Office of EducationDates: 1970 July-DecemberContainer: Box 83, Folder 15
-
Description: HEW -- Office of EducationDates: 1971 January-MarchContainer: Box 84, Folder 1
-
Description: HEW -- Office of Education
Grant Proposal for High School Drop-Out Rehabilitation Program With Environmental Focus
Dates: 1971 April-MayContainer: Box 84, Folder 2 -
Description: HEW -- Office of EducationDates: 1971 JuneContainer: Box 84, Folder 3
-
Description: HEW -- Office of EducationDates: 1971 JuneContainer: Box 84, Folder 4
-
Description: HEW -- Office of EducationDates: 1971 JulyContainer: Box 84, Folder 5
-
Description: HEW -- Office of EducationDates: 1971 AugustContainer: Box 84, Folder 6
-
Description: HEW -- Office of Education
Barnes, John B.
EducationDates: 1971 September-DecemberContainer: Box 84, Folder 7 -
Description: HEW -- Office of EducationDates: 1972 January-MarchContainer: Box 84, Folder 8
-
Description: HEW -- Office of EducationDates: 1972 May-JuneContainer: Box 84, Folder 9
-
Description: HEW -- Office of EducationDates: 1972 July-NovemberContainer: Box 84, Folder 10
-
Description: HEW -- Office of Education
Proposal-Teachers for The Rural World
Dates: 1972 DecemberContainer: Box 84, Folder 11 -
Description: HEW -- Office of Education
Proposal-Teachers for The Rural World
Dates: 1972 DecemberContainer: Box 84, Folder 12 -
Description: HEW -- Office of EducationDates: 1973 January-MayContainer: Box 84, Folder 13
-
Description: HEW -- Office of EducationDates: 1973 JuneContainer: Box 84, Folder 14
-
Description: HEW -- Office of Education
Mondale, Walter F.
Dates: 1973 JulyContainer: Box 84, Folder 15 -
Description: HEW -- Office of EducationDates: 1973 August-DecemberContainer: Box 84, Folder 16
-
Description: HEW -- Office of Education
Goldwater, Barry M.
Dates: 1974 January-MarchContainer: Box 84, Folder 17 -
Description: HEW -- Office of Education
Basic Educational Grant Award Notices; Various Grant Awards
Dates: 1974 April-AugustContainer: Box 85, Folder 1 -
Description: HEW -- Office of Education
Inquiries for Federal Educational Assistance
Dates: 1974 September-DecemberContainer: Box 85, Folder 2 -
Description: HEW -- Office of Education
Weinberger, Casper
Basic Educational Grants; Grants for Federally Affected Areas; Chicano Mobile InstituteDates: 1975 January-AprilContainer: Box 85, Folder 3 -
Description: HEW -- Office of EducationDates: 1975 May-JuneContainer: Box 85, Folder 4
-
Description: HEW -- Office of EducationDates: 1975 JulyContainer: Box 85, Folder 5
-
Description: HEW -- Office of EducationDates: 1975 JulyContainer: Box 85, Folder 6
-
Description: HEW -- Office of EducationDates: 1975 August-DecemberContainer: Box 85, Folder 7
-
Description: HEW -- Office of Education
Grants for Federally Affected Areas
Dates: 1976 January-MarchContainer: Box 85, Folder 8 -
Description: HEW -- Office of Education
Grants for Federally Affected Areas
Dates: 1976 April-JuneContainer: Box 85, Folder 9 -
Description: HEW -- Office of EducationDates: 1976 July-SeptemberContainer: Box 85, Folder 10
-
Description: HEW -- Office of EducationDates: 1976 October-DecemberContainer: Box 85, Folder 11
-
Description: HEW -- Office of EducationDates: 1977 January-AprilContainer: Box 85, Folder 12
-
Description: HEW -- Office of EducationDates: 1977 May-JulyContainer: Box 85, Folder 13
-
Description: HEW -- Office of EducationDates: 1977 August-DecemberContainer: Box 85, Folder 14
-
Description: HEW -- Office of EducationDates: 1978 January-AprilContainer: Box 86, Folder 1
-
Description: HEW -- Office of EducationDates: 1978 May-JulyContainer: Box 86, Folder 2
-
Description: HEW -- Office of EducationDates: 1978 August-DecemberContainer: Box 86, Folder 3
-
Description: HEW -- Office of EducationDates: 1979 January-MayContainer: Box 86, Folder 4
-
Description: HEW -- Office of Education
Department of Education Formed, October 17, 1979; First Secretary Sworn Into Office, December 6, 1979
Dates: 1979 June-DecemberContainer: Box 86, Folder 5 -
Description: HEW -- Office of EducationDates: 1980Container: Box 86, Folder 6
-
Description: HEW -- Office of Education -- Vocational EducationDates: 1957-1959Container: Box 86, Folder 7
-
Description: HEW -- Percentage AllowanceDates: 1969 May-AugustContainer: Box 86, Folder 8
-
Description: HEW -- Public Health Service
Distler, E.K.
Nursing Home for Indigents In Gem County; The Children's Home Funding and Aid Society of North IdahoDates: 1956-1961Container: Box 86, Folder 9 -
Description: HEW -- Public Health Service
Air Pollution; Krebiozen; Water Pollution; Research Grants
Dates: 1962-1963Container: Box 86, Folder 10 -
Description: HEW -- Public Health Service
Lewis-Clark Nursing Program; Tuberculous Indians; Water Pollution; Boise Sewer District
Dates: 1964Container: Box 86, Folder 11 -
Description: HEW -- Public Health Service
Indian Health; DDT; Accident Prevention; Public Health Publications; Kidneys
Dates: 1965-1966Container: Box 86, Folder 12 -
Description: HEW -- Public Health Service
St. Anthony Hospital; Indian Health
Dates: 1967-1968Container: Box 86, Folder 13 -
Description: HEW -- Public Health Service
Samuelson, Don; Magnuson, Warren G.; Jackson, Henry M.; Javits, Jacob K.; Joslyn, A.W.
L-Dopa; Alcoholism; Paraplegia; DMSO; S.2482-Kidney Disease; Indian HealthDates: 1969 January-JulyContainer: Box 86, Folder 14 -
Description: HEW -- Public Health Service
Kidneys; Research Costs
Dates: 1969 August-DecemberContainer: Box 86, Folder 15 -
Description: HEW -- Public Health Service
Solberg, Nels L.
Rubella; Health Funding; National Health Summary; Indian HealthDates: 1970 January-OctoberContainer: Box 87, Folder 1 -
Description: HEW -- Public Health Service
Air Pollution; Life Safety Code
Dates: 1970 November-DecemberContainer: Box 87, Folder 2 -
Description: HEW -- Public Health Service
H.R.8629-Health Science Funding
Dates: 1971Container: Box 87, Folder 3 -
Description: HEW -- Public Health Service
Personal Medical Assistance; Hill-Burton Funds; Farm Worker Clinics
Dates: 1972 January-AprilContainer: Box 87, Folder 4 -
Description: HEW -- Public Health Service
Panhandle Comprehensive Mental Health Center; Medical Center Physicians
Dates: 1972 May-JulyContainer: Box 87, Folder 5 -
Description: HEW -- Public Health Service
Nursing Education; Edgemeade of Idaho
Dates: 1972 August-DecemberContainer: Box 87, Folder 6 -
Description: HEW -- Public Health Service
Eyre, John
Mountain States Tumor Institute; AlcoholismDates: 1973Container: Box 87, Folder 7 -
Description: HEW -- Public Health Service
Andrus, Cecil D.
Drug Education; Hill-Burton Funds; Ethylene Oxide; Nursing Facilities; AlcoholismDates: 1974-1975Container: Box 87, Folder 8 -
Description: HEW -- Public Health Service
Cancer Treatment; Mobile Dentists; Indian Health; Mental Health
Dates: 1976-1977Container: Box 87, Folder 9 -
Description: HEW -- Public Health Service
Cancer Research; Soda Springs
Dates: 1978-1980Container: Box 87, Folder 10 -
Description: HEW -- ScopeDates: 1970Container: Box 87, Folder 11
-
Description: HEW -- Scope
Hansen, Orval; McClure, James A.; Jordan, Len B.
ScopeDates: 1972Container: Box 87, Folder 12 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1957-1965Container: Box 88 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1966-1969 JulyContainer: Box 89 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Closed.
Dates: 1969 August-1971Container: Box 90 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1972-1973 MarchContainer: Box 91 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1973 April-DecemberContainer: Box 92 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1974 January-SeptemberContainer: Box 93 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1974 September-1975 FebruaryContainer: Box 94 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1975 March-AugustContainer: Box 95 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1975 September-1976 FebruaryContainer: Box 96 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1976 February-AugustContainer: Box 97 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1976 August-1977 MarchContainer: Box 98 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1977 April-SeptemberContainer: Box 99 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1977 October-1978 MarchContainer: Box 100 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1978 April-NovemberContainer: Box 101 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1978 December-1979 JulyContainer: Box 102 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1979 August-1980 MarchContainer: Box 103 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1980 March-MayContainer: Box 104 -
Description: HEW -- Social Security Case Files
HEW--Social Security Administration--Closed Case Files
Dates: 1980 June-DecemberContainer: Box 105
-
-
Department of Housing and Urban Development
-
Dates: 1961-1962Container: Box 106, Folder 1
-
Dates: 1966 January-MayContainer: Box 106, Folder 2
-
Dates: 1966 June-OctoberContainer: Box 106, Folder 3
-
Dates: 1966 November-DecemberContainer: Box 106, Folder 4
-
Dates: 1967Container: Box 106, Folder 5
-
Dates: 1967 August-DecemberContainer: Box 106, Folder 6
-
Dates: 1968 January-SeptemberContainer: Box 106, Folder 7
-
Dates: 1968 October-DecemberContainer: Box 106, Folder 8
-
Dates: 1969 January-MayContainer: Box 106, Folder 9
-
Dates: 1969 June-DecemberContainer: Box 106, Folder 10
-
Dates: 1970 January-MarchContainer: Box 106, Folder 11
-
Dates: 1970 April-JuneContainer: Box 106, Folder 12
-
Dates: 1970 July-NovemberContainer: Box 106, Folder 13
-
Dates: 1970 DecemberContainer: Box 106, Folder 14
-
Dates: 1971 January-MayContainer: Box 107, Folder 1
-
Dates: 1971 June-OctoberContainer: Box 107, Folder 2
-
Dates: 1971 November-DecemberContainer: Box 107, Folder 3
-
Dates: 1971 DecemberContainer: Box 107, Folder 4
-
Dates: 1972 January-MarchContainer: Box 107, Folder 5
-
Dates: 1972 April-MayContainer: Box 107, Folder 6
-
Dates: 1972 JuneContainer: Box 107, Folder 7
-
Dates: 1972 JuneContainer: Box 107, Folder 8
-
Dates: 1972 July-OctoberContainer: Box 107, Folder 9
-
Dates: 1972 November-DecemberContainer: Box 107, Folder 10
-
Dates: 1973 January-MarchContainer: Box 107, Folder 11
-
Dates: 1973 April-JulyContainer: Box 107, Folder 12
-
Dates: 1973 AprilContainer: Box 107, Folder 13
-
Dates: 1973 August-DecemberContainer: Box 107, Folder 14
-
Dates: 1974 January-AprilContainer: Box 107, Folder 15
-
Dates: 1974 May-JulyContainer: Box 107, Folder 16
-
Dates: 1974 August-SeptemberContainer: Box 108, Folder 1
-
Dates: 1974 October-DecemberContainer: Box 108, Folder 2
-
Dates: 1975 January-MarchContainer: Box 108, Folder 3
-
Dates: 1975 April-JulyContainer: Box 108, Folder 4
-
Dates: 1975 August-NovemberContainer: Box 108, Folder 5
-
Dates: 1975 DecemberContainer: Box 108, Folder 6
-
Dates: 1976 January-FebruaryContainer: Box 108, Folder 7
-
Dates: 1976 March-AprilContainer: Box 108, Folder 8
-
Description:
Andrus, Cecil D.; Proxmire, William
Dates: 1976 May-JulyContainer: Box 108, Folder 9 -
Dates: 1976 August-SeptemberContainer: Box 108, Folder 10
-
Dates: 1976 October-DecemberContainer: Box 108, Folder 11
-
Dates: 1977 January-MarchContainer: Box 108, Folder 12
-
Dates: 1977 JanuaryContainer: Box 108, Folder 13
-
Dates: 1977 April-JuneContainer: Box 108, Folder 14
-
Dates: 1977 July-AugustContainer: Box 108, Folder 15
-
Dates: 1977 SeptemberContainer: Box 109, Folder 1
-
Dates: 1977 OctoberContainer: Box 109, Folder 2
-
Dates: 1977 November-DecemberContainer: Box 109, Folder 3
-
Dates: 1977 DecemberContainer: Box 109, Folder 4
-
Dates: 1978 January-MarchContainer: Box 109, Folder 5
-
Dates: 1978 April-MayContainer: Box 109, Folder 6
-
Dates: 1978 June-JulyContainer: Box 109, Folder 7
-
Dates: 1978 AugustContainer: Box 109, Folder 8
-
Dates: 1978 September-OctoberContainer: Box 109, Folder 9
-
Dates: 1978 November-DecemberContainer: Box 109, Folder 10
-
Dates: 1979 January-AprilContainer: Box 109, Folder 11
-
Dates: 1979 May-JulyContainer: Box 109, Folder 12
-
Dates: 1979 AugustContainer: Box 109, Folder 13
-
Dates: 1979 SeptemberContainer: Box 110, Folder 1
-
Dates: 1979 October-DecemberContainer: Box 110, Folder 2
-
Dates: 1980 January-MarchContainer: Box 110, Folder 3
-
Dates: 1980 AprilContainer: Box 110, Folder 4
-
Dates: 1980 AprilContainer: Box 110, Folder 5
-
Dates: 1980 MayContainer: Box 110, Folder 6
-
Dates: 1980 June-JulyContainer: Box 110, Folder 7
-
Dates: 1980 AugustContainer: Box 110, Folder 8
-
Dates: 1980 September-OctoberContainer: Box 110, Folder 9
-
Dates: 1980 November-DecemberContainer: Box 110, Folder 10
-
-
Department of the Interior
The Department of Interior holds jurisdiction over many of Idaho's resources. These files include the Bonneville Power Administration, the Bureau of Indian Affairs, the Bureau of Land Management, and the Bureau of Outdoor Recreation. The Bureau of Reclamation, in this section, includes the Teton Dam files, regarding both the approval and financing of the project and aid to the victims of the dam's failure. The U.S. Fish and Wildlife Service, which regulates some of Idaho's hunting and fishing, is also found in this section.
-
Description:
Bender, George H.; Proxmire, William; Woozley, Edward
Department of Interior--GeneralDates: 1959-1960Container: Box 110, Folder 11 -
Description:
Wetherell, R.M.; Proxmire, William; Carver, John A., Jr.
Department of Interior--GeneralDates: 1961-1962Container: Box 110, Folder 12 -
Description:
Udall, Stewart L.; Bennett, Wallace F.; Jackson, Henry M.; Daniels, Russel
Department of Interior--GeneralDates: 1962-1963Container: Box 110, Folder 13 -
Description:
Udall, Stewart L.
Department of Interior--GeneralDates: 1964Container: Box 110, Folder 14 -
Description:
Gruening, Ernest; Carver, John A., Jr.; Udall, Stewart L.; Humphrey, Hubert H.; Sparkman, John J.
Department of Interior--GeneralDates: 1965Container: Box 111, Folder 1 -
Description:
Joslyn, A.W.; Udall, Stewart L.
Department of Interior--GeneralDates: 1965-1966Container: Box 111, Folder 2 -
Description:
Laugh, Harold; Won Pat, Antonio B.; Jackson, Henry M.
Department of Interior--GeneralDates: 1966Container: Box 111, Folder 3 -
Description:
Jackson, Henry M.; Udall, Stewart L.
Water and Land Use Map of IdahoDates: 1967Container: Box 111, Folder 4 -
Description:
Department of Interior--General
Dates: 1967-1968Container: Box 111, Folder 5 -
Description:
Virgin Islands, Election of First Representative
Dates: 1968Container: Box 111, Folder 6 -
Description:
Udall, Stewart L.; Murphy, Arthur P.; Webster, William H.; Crutiker, William; Andrus, Cecil D.; May, John; Rigby, Ray W.; Sandberg, J.C.; Mcateer, Thomas F.; Egbert, Richard
Department of Interior--GeneralDates: 1969Container: Box 111, Folder 7 -
Description:
Department of Interior--General
Dates: 1970Container: Box 111, Folder 8 -
Description:
Department of Interior--General
Dates: 1970-1971Container: Box 111, Folder 9 -
Description:
Case, Clifford P.; Hart, Philip A.; Morton, Rogers C.B.; Egan, William
Department of Interior--GeneralDates: 1972Container: Box 111, Folder 11 -
Description:
Antone, Steve
Department of Interior--GeneralDates: 1973Container: Box 111, Folder 12 -
Description:
Saxvik, Robert; Antone, Steve; Morton, Rogers C.B.; Watt, James G.; Metzenbaum, Howard M.
Department of Interior--GeneralDates: 1973-1975Container: Box 112, Folder 1 -
Description:
Morton, Rogers C.B.; Hathaway, Stanley K.
Indian Affairs, Some CorrespondenceDates: 1975Container: Box 112, Folder 2 -
Description:
Santini, James O; Frizzell, Kent
Department of Interior--GeneralDates: 1976Container: Box 112, Folder 3 -
Description:
Andrus, Cecil D.; Metzenbaum, Howard M.; Durkin, John A.
Department of Interior--GeneralDates: 1977Container: Box 112, Folder 4 -
Description:
Andrus, Cecil D.
Orv RestrictionDates: 1977Container: Box 112, Folder 5 -
Description:
Department of Interior--General
Dates: 1977Container: Box 112, Folder 6 -
Description:
Larocco, Larry; Andrus, Cecil D.
Department of Interior--GeneralDates: 1978 January-MayContainer: Box 112, Folder 7 -
Description:
Andrus, Cecil D.
Department of Interior--GeneralDates: 1978 June-DecemberContainer: Box 112, Folder 8 -
Description:
Andrus, Cecil D.
Department of Interior--GeneralDates: 1979 January-AprilContainer: Box 112, Folder 9 -
Description:
Department of Interior--General
Dates: 1972Container: Box 112, Folder 10 -
Description:
Andrus, Cecil D.
Indian Affairs, Bill for Descendents of Kansas & Idaho Delaware IndiansDates: 1979 May-JuneContainer: Box 112, Folder 10 -
Description:
Andrus, Cecil D.
Department of Interior--GeneralDates: 1979 July-AugustContainer: Box 112, Folder 11 -
Description:
Roth, William V., Jr.; Evans, John V.
Renaming Mt. Knapp To Mt. LoeningDates: 1979 SeptemberContainer: Box 112, Folder 12 -
Description:
Andrus, Cecil D.
Department of Interior--GeneralDates: 1979 October-DecemberContainer: Box 113, Folder 1 -
Description:
Andrus, Cecil D.
Department of Interior--GeneralDates: 1980 January-MayContainer: Box 113, Folder 2 -
Description:
Department of Interior--General
Dates: 1980 August-DecemberContainer: Box 113, Folder 3 -
Description:
Andrus, Cecil D.
Department of Interior--GeneralDates: 1980 June-July 1980Container: Box 113, Folder 4 -
Description: Interior -- Bonneville Power Administration
Portland General Electric Company; Federal Power By States, Through Bonneville Power Administration, Actual 1939-1956: Forecast 1957-1967; Equitable Allocation of Power Between States
Dates: 1957Container: Box 113, Folder 5 -
Description: Interior -- Bonneville Power Administration
Federal Power Commission, Typical Electric Bills, 1961
Dates: 1958-1961Container: Box 113, Folder 6 -
Description: Interior -- Bonneville Power Administration
Udall, Stewart L.
Bonneville Power AdministrationDates: 1962 January-MarchContainer: Box 113, Folder 7 -
Description: Interior -- Bonneville Power Administration
Customer Service Policy, Bonneville Power Administration; 1961 Report On The U.S. Columbia River Power System
Dates: 1962 AprilContainer: Box 113, Folder 8 -
Description: Interior -- Bonneville Power AdministrationDates: 1962 May-JuneContainer: Box 113, Folder 9
-
Description: Interior -- Bonneville Power AdministrationDates: 1962 August-SeptemberContainer: Box 113, Folder 10
-
Description: Interior -- Bonneville Power Administration
1961-1971 Power Outlook
Dates: 1962 October-DecemberContainer: Box 113, Folder 11 -
Description: Interior -- Bonneville Power AdministrationDates: 1963 January-AprilContainer: Box 113, Folder 12
-
Description: Interior -- Bonneville Power AdministrationDates: 1963 May-JulyContainer: Box 113, Folder 13
-
Description: Interior -- Bonneville Power AdministrationDates: 1963 August-SeptemberContainer: Box 113, Folder 14
-
Description: Interior -- Bonneville Power AdministrationDates: 1963 October-NovemberContainer: Box 113, Folder 15
-
Description: Interior -- Bonneville Power AdministrationDates: 1963 DecemberContainer: Box 113, Folder 16
-
Description: Interior -- Bonneville Power AdministrationDates: 1964 January-FebruaryContainer: Box 114, Folder 1
-
Description: Interior -- Bonneville Power AdministrationDates: 1964 March-AprilContainer: Box 114, Folder 2
-
Description: Interior -- Bonneville Power AdministrationDates: 1964 MayContainer: Box 114, Folder 3
-
Description: Interior -- Bonneville Power Administration
Bonneville Power Administration; Anti and Pro Letters and Postcards, None Contained A Reply
Dates: 1964 MayContainer: Box 114, Folder 4 -
Description: Interior -- Bonneville Power AdministrationDates: 1964 June-AugustContainer: Box 114, Folder 5
-
Description: Interior -- Bonneville Power AdministrationDates: 1964 September-DecemberContainer: Box 114, Folder 6
-
Description: Interior -- Bonneville Power Administration
Bonneville Power Administration; Anti BPA; Pro BPA
Statement In Support of BPA Transmission Line Into Southern Idaho, No Place, No DateDates: 1965Container: Box 114, Folder 7 -
Description: Interior -- Bonneville Power AdministrationDates: 1965 January-AprilContainer: Box 114, Folder 8
-
Description: Interior -- Bonneville Power AdministrationDates: 1965 MayContainer: Box 114, Folder 9
-
Description: Interior -- Bonneville Power Administration
U.S. Federal Power Commission, Formal Protest On Behalf of The Northwest Public Power Association
Dates: 1965 JuneContainer: Box 114, Folder 10 -
Description: Interior -- Bonneville Power Administration
Public Works Appropriation Bill, 1966, No.615; H.R.9220
Dates: 1965 July-SeptemberContainer: Box 114, Folder 11 -
Description: Interior -- Bonneville Power AdministrationDates: 1965 October-DecemberContainer: Box 114, Folder 12
-
Description: Interior -- Bonneville Power Administration
Minutes of Meeting In Joint Session, Bonneville Regional Advisory Council, December 2, 1965; Report, Public Works and Atomic Energy Commission Appropriation Bill, 1968
Dates: 1966-1967Container: Box 114, Folder 13 -
Description: Interior -- Bonneville Power AdministrationDates: 1968Container: Box 114, Folder 14
-
Description: Interior -- Bonneville Power Administration
Minutes of Joint Session, Bonneville Regional Advisory Council Meeting; Review of Power Planning In The Pacific Northwest, 1968
Dates: 1969 January-AprilContainer: Box 114, Folder 15 -
Description: Interior -- Bonneville Power AdministrationDates: 1969 MayContainer: Box 114, Folder 16
-
Description: Interior -- Bonneville Power AdministrationDates: 1969 JulyContainer: Box 115, Folder 1
-
Description: Interior -- Bonneville Power AdministrationDates: 1969 August-SeptemberContainer: Box 115, Folder 2
-
Description: Interior -- Bonneville Power Administration
Bonneville Power Administration, Load and Resource Schedules, 1970/1971 Through 1990/1991
Dates: 1969 October-DecemberContainer: Box 115, Folder 3 -
Description: Interior -- Bonneville Power Administration
U.S. Department of The Interior, Bonneville Power Administration, 1969 Annual Report; Bonneville Regional Advisory Council, January 9, 1970; Report To The Congress, Department of The Interior, Department of Army, January 13, 1970
Dates: 1970Container: Box 115, Folder 4 -
Description: Interior -- Bonneville Power Administration
Review of Power Planning In The Pacific Northwest, 1970; "Everything You Always Wanted To Know About Bonneville Power Administration"; Power Outlook, BPA, Conference Notes
Dates: 1971Container: Box 115, Folder 5 -
Description: Interior -- Bonneville Power AdministrationDates: 1972Container: Box 115, Folder 6
-
Description: Interior -- Bonneville Power Administration
S.3362-To Enable The Secretary of The Interior To Provide for The Operation, Maintenance, and Continued Construction of The Federal Transmission System In The Pacific Northwest
Statement for Hearing On S.3362, June 6, 1974Dates: 1973-1974Container: Box 115, Folder 7 -
Description: Interior -- Bonneville Power Administration
Stoicheff, James F.
U.S.A. Federal Power Commission, Opinion and Order Confirming and Approving Rate SchedulesDates: 1975-1980Container: Box 115, Folder 8 -
Description: Interior -- Bureau of Indian Affairs
Humphrey, Hubert H.
Bureau of Indian Affairs; Duck Valley Indian Reservation;Dates: 1957-1960Container: Box 115, Folder 9 -
Description: Interior -- Bureau of Indian AffairsDates: 1961 February-JulyContainer: Box 115, Folder 10
-
Description: Interior -- Bureau of Indian Affairs
Humphrey, Hubert H.
Dates: 1961 AugustContainer: Box 115, Folder 11 -
Description: Interior -- Bureau of Indian AffairsDates: 1961 September-DecemberContainer: Box 115, Folder 12
-
Description: Interior -- Bureau of Indian Affairs
P.L.75-45-Use of Tribal Judgement Funds; Public Concern Over Conditions for Indians and Government Action Geared Toward Improving Those Conditions
Dates: 1962 January-JuneContainer: Box 115, Folder 13 -
Description: Interior -- Bureau of Indian AffairsDates: 1962 July-NovemberContainer: Box 115, Folder 14
-
Description: Interior -- Bureau of Indian Affairs
Museum Shop Project At Fort Hall
Dates: 1963 February-JulyContainer: Box 115, Folder 15 -
Description: Interior -- Bureau of Indian Affairs
Bureau of Indian Affairs; Duck Valley Indian Reservation
Dates: 1963 August-DecemberContainer: Box 115, Folder 16 -
Description: Interior -- Bureau of Indian AffairsDates: 1964Container: Box 116, Folder 1
-
Description: Interior -- Bureau of Indian Affairs
Jackson, Henry M.
Bureau of Indian Affairs; Duck Valley Indian ReservationDates: 1965Container: Box 116, Folder 2 -
Description: Interior -- Bureau of Indian Affairs
Jackson, Henry M.
Several People Express Concern About Poor Living Conditions of Indians and About The Governments Actions Regarding Those ConditionsDates: 1966Container: Box 116, Folder 3 -
Description: Interior -- Bureau of Indian Affairs
Slickpoo, Allen P.
Some Controversy Over Moving The Indian Agency Away From Lapwai, IdahoDates: 1967Container: Box 116, Folder 4 -
Description: Interior -- Bureau of Indian Affairs
Reprint of Hearings Before The Subcommittee On Indian Affairs On H.R3306, S.1624, and S.1625
Dates: 1968 January-MayContainer: Box 116, Folder 5 -
Description: Interior -- Bureau of Indian AffairsDates: 1968 June-DecemberContainer: Box 116, Folder 6
-
Description: Interior -- Bureau of Indian Affairs
Mcateer, Thomas F.; Sandberg, J.C.
S.3163-To Provide for A White House Conference On Indian Affairs; Duck Valley Indian Reservation; Paiute Indians Formerly of Malheur Reservation, OregonDates: 1969Container: Box 116, Folder 7 -
Description: Interior -- Bureau of Indian Affairs
Indian Occupation of Alcatraz Island; Duck Valley Indian Reservation
Dates: 1970 January-AugustContainer: Box 116, Folder 8 -
Description: Interior -- Bureau of Indian Affairs
Hickel, Walter J.
Controversy Over Ban By Fort Hall Business Council On Aerial Spraying On The ReservationDates: 1970 September-DecemberContainer: Box 116, Folder 9 -
Description: Interior -- Bureau of Indian Affairs
Controversy Over Proposed Changes In The Bureau of Indian Affairs Structure and Policy
Dates: 1971 January-JulyContainer: Box 116, Folder 10 -
Description: Interior -- Bureau of Indian AffairsDates: 1971 August-DecemberContainer: Box 116, Folder 11
-
Description: Interior -- Bureau of Indian Affairs
Evans, John V.
Debate Over Passing of S.2042, Providing for Apportionment of Judgement Funds To Shoshone Tribe, and Over The Effect of These Monies On Indian Eligibility for Public Assistance Programs; Controversy Over Impoundment of Cattle Trespassing On Fort Hall ResDates: 1972 January-JulyContainer: Box 116, Folder 12 -
Description: Interior -- Bureau of Indian Affairs
Questions About Return To The Yakima Tribe of 21, 000 Acres of Land In The Gifford Pinchot National Forest; Controversy of Demonstration By Indians That Resulted In Theft and Destruction of Bia Property; Concern About Antioch School of Law; S.23-Bill To P
Dates: 1972 August-DecemberContainer: Box 117, Folder 1 -
Description: Interior -- Bureau of Indian AffairsDates: 1973 January-JuneContainer: Box 117, Folder 2
-
Description: Interior -- Bureau of Indian Affairs
Abourezk, James S.; Mckay, Gunn
Bureau of Indian AffairsDates: 1973 July-DecemberContainer: Box 117, Folder 3 -
Description: Interior -- Bureau of Indian Affairs
Bureau of Indian Affairs; Duck Valley Indian Reservation;
Dates: 1974 January-JuneContainer: Box 117, Folder 4 -
Description: Interior -- Bureau of Indian Affairs
Kootenai Declaration of War On Federal Government; Coeur d'Alene Farm Enterprise
Dates: 1974 July-DecemberContainer: Box 117, Folder 5 -
Description: Interior -- Bureau of Indian Affairs
Bureau of Indian Affairs; Scona Claim
Dates: 1975Container: Box 117, Folder 6 -
Description: Interior -- Bureau of Indian Affairs
Bureau of Indian Affairs; Scona Claim
Dates: 1975Container: Box 117, Folder 7 -
Description: Interior -- Bureau of Indian Affairs
Bureau of Indian Affairs; Duck Valley Indian Reservation;
Dates: 1975Container: Box 117, Folder 8 -
Description: Interior -- Bureau of Indian AffairsDates: 1975Container: Box 117, Folder 9
-
Description: Interior -- Bureau of Indian Affairs
Bureau of Indian Affairs; Education: Johnson-O'Malley Funds
Dates: 1975 DecemberContainer: Box 117, Folder 10 -
Description: Interior -- Bureau of Indian Affairs
Petition Requesting Investigations of Nez Perce Tribal Commission, Re: Operating Procedures
Dates: 1976Container: Box 117, Folder 11 -
Description: Interior -- Bureau of Indian Affairs
Andrus, Cecil D.
Letters Opposing Johnson-O'malley Fund CutsDates: 1977Container: Box 117, Folder 12 -
Description: Interior -- Bureau of Indian Affairs
Letters Regarding Klepp's Zoning Ordinance
Dates: 1977Container: Box 117, Folder 13 -
Description: Interior -- Bureau of Indian AffairsDates: 1978Container: Box 118, Folder 1
-
Description: Interior -- Bureau of Indian Affairs
Bureau of Indian Affairs; S.3251
Dates: 1978Container: Box 118, Folder 2 -
Description: Interior -- Bureau of Indian AffairsDates: 1979Container: Box 118, Folder 3
-
Description: Interior -- Bureau of Indian AffairsDates: 1980Container: Box 118, Folder 4
-
Description: Interior -- Bureau of Indian Affairs
Duck Valley Indian Reservation
Dates: 1975-1980Container: Box 118, Folder 5 -
Description: Interior -- Bureau of Indian Affairs
Duck Valley Indian Reservation
Dates: 1975-1980Container: Box 118, Folder 6 -
Description: Interior -- Bureau of Indian Affairs
Owyhee Gym
Dates: 1979Container: Box 118, Folder 7 -
Description: Interior -- Bureau of Indian Affairs -- Case Files
Bureau of Indian Affairs--Closed Case Files
Dates: 1957-1971Container: Box 119 -
Description: Interior -- Bureau of Land Management
Woozley, Edward
Aec Land Use; Mahaffey Case; Grazing Privileges; Homestead ClaimsDates: 1957Container: Box 120, Folder 1 -
Description: Interior -- Bureau of Land Management
Small Tract Applications; Aec Land Use
Dates: 1958 January-MayContainer: Box 120, Folder 2 -
Description: Interior -- Bureau of Land Management
Woozley, Edward
Aec Land Use; Small Tracts; Anderson Ranch Reservoir HydroelectricDates: 1958 June-DecemberContainer: Box 120, Folder 3 -
Description: Interior -- Bureau of Land Management
Pope, James R.
Title 43-Public Lands; Grazing Land Cutbacks; Public Land SalesDates: 1959 January-MarchContainer: Box 120, Folder 4 -
Description: Interior -- Bureau of Land Management
Grazing Land Cutbacks; Public Land Sales
Dates: 1959 April-JuneContainer: Box 120, Folder 5 -
Description: Interior -- Bureau of Land Management
Grazing Land Cutbacks
Speech On Public Lands and Grazing, Twin Falls, September, 1959Dates: 1959 July-SeptemberContainer: Box 120, Folder 6 -
Description: Interior -- Bureau of Land Management
Grazing Land Cutbacks; Property Inventory Report; National Advisory Board Council
Dates: 1959 October-DecemberContainer: Box 120, Folder 7 -
Description: Interior -- Bureau of Land Management
Murray, James E.
H.R.10089-Civil Action Vs. Officer of U.S.; S.3174-Subcommittee Hearing On Public Lands; Grazing Land Cutbacks
Speech On S.3174-Grazing, March 10, 1960Dates: 1960 January-MarchContainer: Box 120, Folder 8 -
Description: Interior -- Bureau of Land Management
S.3714-Subcommittee Hearing On Public Lands; Grazing Land Cutbacks; Small Tracts
Dates: 1960 January-MarchContainer: Box 120, Folder 9 -
Description: Interior -- Bureau of Land Management
H.R.12622-Federal Employee Duty; H.R.10089; Grazing Lands Cutbacks
Dates: 1960 April-JuneContainer: Box 120, Folder 10 -
Description: Interior -- Bureau of Land Management
Taylor Grazing Act; Federal Range Code; Pl86-649; Land Applications; Grazing Land Cutbacks
Dates: 1960 July-SeptemberContainer: Box 120, Folder 11 -
Description: Interior -- Bureau of Land Management
H.R.1960; Grazing Land Cutbacks
Dates: 1960 October-DecemberContainer: Box 120, Folder 12 -
Description: Interior -- Bureau of Land Management
Notice of Proposed Withdrawals; Small Tract Applications
Dates: 1961 January-MarchContainer: Box 120, Folder 13 -
Description: Interior -- Bureau of Land Management
Range Use; Homestead Application
Dates: 1961 April-JuneContainer: Box 120, Folder 14 -
Description: Interior -- Bureau of Land Management
Carver, John A., Jr.; Sutton, Clay
Small Tract Applications; Small Tract Loans; Homesteads; Desert Land ApplicationsDates: 1961 July-SeptemberContainer: Box 120, Folder 15 -
Description: Interior -- Bureau of Land Management
Blm Range Code; National Advisory Board Council; Small Tracts
Dates: 1961 October-DecemberContainer: Box 120, Folder 16 -
Description: Interior -- Bureau of Land Management
Public Land Sale-011535; Desert Land Entries
Dates: 1962 January-MarchContainer: Box 121, Folder 1 -
Description: Interior -- Bureau of Land Management
World War II Memorial Statue; Grazing Land Cutbacks; Mining Claims
Dates: 1962 April-JuneContainer: Box 121, Folder 2 -
Description: Interior -- Bureau of Land Management
Goose Egg Island; Small Tracts; Desert Land Entries; Public Land Fair Pricing; Land Ownership Decisions
Dates: 1962 July-SeptemberContainer: Box 121, Folder 3 -
Description: Interior -- Bureau of Land Management
Desert Land Entry; Forest Service Expenditures; Riparian Lands
Dates: 1962 October-DecemberContainer: Box 121, Folder 4 -
Description: Interior -- Bureau of Land Management
Desert Land Entries
Dates: 1963 January-MarchContainer: Box 121, Folder 5 -
Description: Interior -- Bureau of Land Management
Cattle Allotments; Desert Land Entries
Dates: 1963 April-JuneContainer: Box 121, Folder 6 -
Description: Interior -- Bureau of Land Management
Cattle Allotments; Desert Land Entries
Dates: 1963 April-JuneContainer: Box 121, Folder 7 -
Description: Interior -- Bureau of Land Management
S.2580-Railway Lands; Fire Report, 1962; Desert Land Entries
Dates: 1963 July-SeptemberContainer: Box 121, Folder 8 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Land Claims
Dates: 1963 July-SeptemberContainer: Box 121, Folder 9 -
Description: Interior -- Bureau of Land Management
Fire-Fighting Increase; Placerville Townsite; Resource Conservation Areas; Recreation and Public Purposes Act
Dates: 1963 October-DecemberContainer: Box 121, Folder 10 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Pesticide Damage; Idaho Veteran's Home Land; Youth Ranch Land
Dates: 1964 January-MarchContainer: Box 121, Folder 11 -
Description: Interior -- Bureau of Land Management
Desert Land Entries
Dates: 1964 January-MarchContainer: Box 121, Folder 12 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Advisory Board Meeting, 1964; Bruneau; S.2465- Railroad Right-of-Way; Grazing Applications
Dates: 1964 April-JuneContainer: Box 121, Folder 13 -
Description: Interior -- Bureau of Land Management
Desert Land Entry; Washington Office Reorganization
Dates: 1964 July-SeptemberContainer: Box 121, Folder 14 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Mining Claim Sales; Interstate Association of Public Land Counties
Dates: 1964 October-DecemberContainer: Box 121, Folder 15 -
Description: Interior -- Bureau of Land Management
Boise Fire Center; Classification and Multiple Use Act
Dates: 1965 January-MarchContainer: Box 122, Folder 1 -
Description: Interior -- Bureau of Land Management
Land Sales
Dates: 1965 April-JuneContainer: Box 122, Folder 2 -
Description: Interior -- Bureau of Land Management
Desert Land Applications; Land Classifications
Dates: 1965 July-SeptemberContainer: Box 122, Folder 3 -
Description: Interior -- Bureau of Land Management
Desert Land Entry; Homestead; Valor Award, George L. Presley; Knox-Ball Road
Dates: 1965 July-SeptembeContainer: Box 122, Folder 4 -
Description: Interior -- Bureau of Land Management
Desert Land Entries
Dates: 1962 October-DecemberContainer: Box 122, Folder 5 -
Description: Interior -- Bureau of Land Management
Desert Land Entry; Saylor Creek; "Our Public Lands"
Dates: 1966 January-MarchContainer: Box 122, Folder 6 -
Description: Interior -- Bureau of Land Management
Desert Land Entry; Elmore County; Grazing Land Cutbacks
Dates: 1966 April-JuneContainer: Box 122, Folder 7 -
Description: Interior -- Bureau of Land Management
Mining Claims; Desert Land Entry; Hill City Ski Area; Agriculture Land Law Facts
Dates: 1966 July-SeptemberContainer: Box 122, Folder 8 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Fire Control Research
Dates: 1966 October-DecemberContainer: Box 122, Folder 9 -
Description: Interior -- Bureau of Land Management
Survey Errors, Idaho Falls; Riparian Land; Desert Land Entries
Dates: 1967 January-MarchContainer: Box 122, Folder 10 -
Description: Interior -- Bureau of Land Management
Survey Errors, Idaho Falls; Riparian Lands; Desert Entries; Mining Claims
Dates: 1966 January-MarchContainer: Box 122, Folder 11 -
Description: Interior -- Bureau of Land Management
Dodd Bill; Geothermal Land Grab; Crystal Ice Cave Road; Desert Land Entries
Dates: 1967 April-JuneContainer: Box 122, Folder 12 -
Description: Interior -- Bureau of Land Management
Classification and Multiple Use Act; Lot 49 In Coeur d'Alene; Desert Land Entries
Dates: 1967 April-JuneContainer: Box 122, Folder 13 -
Description: Interior -- Bureau of Land Management
National Guard Gunnery Range; Grazing Regulations; Surface Mining Regulations; Desert Land Entries; Snake River Birds of Prey Area
Dates: 1967 July-SeptemberContainer: Box 122, Folder 14 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Goose Egg Island; Phosphate Lands; Wildfire Land Rehabilitation
Dates: 1967 October-DecemberContainer: Box 122, Folder 15 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Reseeding Contracts
Dates: 1967 October-DecemberContainer: Box 122, Folder 16 -
Description: Interior -- Bureau of Land Management
Public Land Statistics; Desert Land Entries; Homestead Entries; Mining Claims
Dates: 1968 January-MarchContainer: Box 122, Folder 17 -
Description: Interior -- Bureau of Land Management
Caribou County Zoning; Desert Land Entries
Dates: 1968 January-MarchContainer: Box 122, Folder 18 -
Description: Interior -- Bureau of Land Management
Shoshone Range Survey; Grazing Allotments; Desert Land Entries; Mining Claims
Dates: 1968 April-JuneContainer: Box 122, Folder 19 -
Description: Interior -- Bureau of Land Management
Bell Rapids Desert Entry
Dates: 1968 July-SeptemberContainer: Box 123, Folder 1 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; "Potatoes In Thailand"
Dates: 1968 July-SeptemberContainer: Box 123, Folder 2 -
Description: Interior -- Bureau of Land Management
Grazing Regulations; Desert Land Entries
Dates: 1968 October-DecemberContainer: Box 123, Folder 3 -
Description: Interior -- Bureau of Land Management
"Our Public Lands"; Blm Facts; Mining Claims; Desert Land Entries
Dates: 1969 January-MarchContainer: Box 123, Folder 4 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Idaho Youth Ranch; Lot 49; "Room To Roam" Recreation Guide
Dates: 1969 April-JuneContainer: Box 123, Folder 5 -
Description: Interior -- Bureau of Land Management
Boise Land Trade; Multiple Use Classification
Dates: 1969 July-SeptemberContainer: Box 123, Folder 6 -
Description: Interior -- Bureau of Land Management
Pulic Land Sale I-73; Desert Land Entries
Dates: 1969 October-DecemberContainer: Box 123, Folder 7 -
Description: Interior -- Bureau of Land Management
Beggs Recreational Area; Multiple Use; Land Entry Regulations; Job Corps Camp, Mountain Home; Desert Land Entries; Homestead Lands
Dates: 1970 January-MarchContainer: Box 123, Folder 8 -
Description: Interior -- Bureau of Land Management
Desert Land Entries
Dates: 1970 January-MarchContainer: Box 123, Folder 9 -
Description: Interior -- Bureau of Land Management
Job Terminations; Desert Land Entries; Hunting Preserves
Dates: 1970 April-JuneContainer: Box 123, Folder 10 -
Description: Interior -- Bureau of Land Management
Public Land Classification
Dates: 1970 July-SeptemberContainer: Box 123, Folder 11 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Advisory Board; Land Improvement; Land Classification
Dates: 1970 June-SeptemberContainer: Box 123, Folder 12 -
Description: Interior -- Bureau of Land Management
Lot 49; Desert Land Entries
Dates: 1970 July-SeptemberContainer: Box 123, Folder 13 -
Description: Interior -- Bureau of Land Management
Land Classification; Homestead Entry; Desert Land Entries
Dates: 1970 October-DecemberContainer: Box 123, Folder 14 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Blm Facts; Birds of Prey Area; Land Classification
Dates: 1971 January-MarchContainer: Box 123, Folder 15 -
Description: Interior -- Bureau of Land Management
Black Mountain Grazing; Desert Land Entries; Wild Horses
Dates: 1971 April-JuneContainer: Box 123, Folder 16 -
Description: Interior -- Bureau of Land Management
Mining Claims; Birds of Prey Area; Advisory Board; Box Canyon
Dates: 1971 April-JuneContainer: Box 123, Folder 17 -
Description: Interior -- Bureau of Land Management
Recreational Sites; Land Classification; Desert Land Entries; Omited Lands; Hagerman Fossil Beds; Wild Horses
Dates: 1971 July-DecemberContainer: Box 123, Folder 18 -
Description: Interior -- Bureau of Land Management
Land Sales; Advisory Board; Desert Land Entries; Wild Horses; Omitted Lands; Fire Fighting Practices; Stanley Settling Ponds
Dates: 1971 January-MarchContainer: Box 124, Folder 1 -
Description: Interior -- Bureau of Land Management
Fire Damage; Deer Flat Refuge; Kelly Lake; Silver City; Desert Land Entries; Land Classification; Blm Personnel; Snake River Islands
Dates: 1972 April-JuneContainer: Box 124, Folder 2 -
Description: Interior -- Bureau of Land Management
Omitted Lands; Helicopter Use
Dates: 1972 April-JuneContainer: Box 124, Folder 3 -
Description: Interior -- Bureau of Land Management
Saylor Creek; Mining Lands; Land Classification; Desert Land Entries
Dates: 1972 July-DecemberContainer: Box 124, Folder 3 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Mining Claims; Work Contracts
Dates: 1973 January-MarchContainer: Box 124, Folder 4 -
Description: Interior -- Bureau of Land Management
Wild Horses
Dates: 1973 January-MarchContainer: Box 124, Folder 5 -
Description: Interior -- Bureau of Land Management
Mineral Collection; St. Joe National Forest
Dates: 1973 April-JuneContainer: Box 124, Folder 6 -
Description: Interior -- Bureau of Land Management
Whitebird Landfill; Grazing Regulations; Desert Land Entries; Owyhee Foundation
Dates: 1973 April-JuneContainer: Box 124, Folder 7 -
Description: Interior -- Bureau of Land Management
Challis Planning Unit; Desert Land Entries; Orv Regulations; #1041 Public Land Law Enforcement; Kmfe Broadcasting Sites
Dates: 1973 July-SeptemberContainer: Box 124, Folder 8 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Silver City; Land Classification; Land Exchange; Blm Personnel
Dates: 1973 October-DecemberContainer: Box 124, Folder 9 -
Description: Interior -- Bureau of Land Management
Well Drilling; Desert Land Entries; Bingham County Peace Officers
Dates: 1974 January-MarchContainer: Box 124, Folder 10 -
Description: Interior -- Bureau of Land Management
Mountain View Irrigation Project
Dates: 1974 January-MarchContainer: Box 124, Folder 11 -
Description: Interior -- Bureau of Land Management
Pahsimeroi Planning Unit; Desert Land Entries; Idaho City Landfill
Dates: 1974 January-MarchContainer: Box 124, Folder 12 -
Description: Interior -- Bureau of Land Management
Land Eviction; Grazing Management; Blm Nepa Violations; Carey Act; Desert Land Act; Land Exchange
Dates: 1974 April-June # 1Container: Box 124, Folder 13 -
Description: Interior -- Bureau of Land Management
Mining Lands; Land Exchange; Birds of Prey Area; Desert Land Act; Grazing Lands
Dates: 1974 April-JuneContainer: Box 124, Folder 14 -
Description: Interior -- Bureau of Land Management
Grazing Rights; Geothermal Rights; Desert Land Entries; Lookout Facilities; Wild Horses; Blm Personnel
Dates: 1974 July-SeptemberContainer: Box 125, Folder 1 -
Description: Interior -- Bureau of Land Management
Owyhee High Desert; Desert Land Entries; Land Claims; Land Rehabilitation; Mining Claims; Challis Planning Unit
Dates: 1974 July-SeptemberContainer: Box 125, Folder 2 -
Description: Interior -- Bureau of Land Management
Land Withdrawal; Wild Horses; Desert Land Entries
Dates: 1974 October-DecemberContainer: Box 125, Folder 3 -
Description: Interior -- Bureau of Land Management
Wild Horses; Desert Land Entries; Grazing Effects; Bennet Mountain Lookout
Dates: 1974 October-DecemberContainer: Box 125, Folder 4 -
Description: Interior -- Bureau of Land Management
Wild Horses and Burros Act; Sheep Poisoning; Irrigation Projects; Land Withdrawals
Dates: 1975 January-MarchContainer: Box 125, Folder 5 -
Description: Interior -- Bureau of Land Management
Fort Boise Park; Land Classification; Ellis Planning Unit; Srv Firefighters; Alunite Mining
Dates: 1975 April-JuneContainer: Box 125, Folder 6 -
Description: Interior -- Bureau of Land Management
Desert Land Entries; Crystal Ice Caves; Range Rehabilitation; Lemhi Planning Unit
Dates: 1975 July-SeptemberContainer: Box 125, Folder 7 -
Description: Interior -- Bureau of Land Management
"Coal Age"; Mining Withdrawals; Homesteading Entries; Desert Land Entries; Mining Land Homesteads
Dates: 1975 July-SeptemberContainer: Box 125, Folder 8 -
Description: Interior -- Bureau of Land Management
Desert Land Act; Desert Land Entries; Public Land Sales; Conservation Report; Black Canyon Planning Unit
Dates: 1975 October-DecemberContainer: Box 125, Folder 9 -
Description: Interior -- Bureau of Land Management
Public Land Information; Desert Land Entries; Mining Claims; Idaho Rangeland Committee
Dates: 1976 January-MarchContainer: Box 125, Folder 10 -
Description: Interior -- Bureau of Land Management
Ten Year Grazing Permits; Desert Land Entries; Increase Grazing Fees
Dates: 1976 April-JuneContainer: Box 125, Folder 11 -
Description: Interior -- Bureau of Land Management
Land Rehabilitation; Desert Land Entries; Increased Grazing Fees; Alunite Mining
Dates: 1976 April-JuneContainer: Box 125, Folder 12 -
Description: Interior -- Bureau of Land Management
Challis Planning Unit; Hr. 9719 Grand Canyon School District Taxes; Wild Free-Roaming Horses and Burros Act; Wild Horses; Mormon Crickets
Dates: 1976 July-SeptemberContainer: Box 125, Folder 13 -
Description: Interior -- Bureau of Land Management
Challis Planning Unit Impact Statement; Carey Act; Land Claims
Dates: 1976 October-DecemberContainer: Box 125, Folder 14 -
Description: Interior -- Bureau of Land Management
Range Management; Desert Land Entries
Dates: 1976 October-DecemberContainer: Box 125, Folder 15 -
Description: Interior -- Bureau of Land Management
Stock Driveway; Blm Personnel; Desert Land Act; Orv's Restriction
Dates: 1977 January-MarchContainer: Box 126, Folder 1 -
Description: Interior -- Bureau of Land Management
Desert Land Entry; Mining Regulations; Wild Horses
Dates: 1977 January-MarchContainer: Box 126, Folder 2 -
Description: Interior -- Bureau of Land Management
Land Withdrawal; Orv's Restrictions; Wild Horses
Dates: 1977 April-JuneContainer: Box 126, Folder 3 -
Description: Interior -- Bureau of Land Management
Mining Regulations; Mining Claims; Desert Land Entries
Dates: 1977 April-JuneContainer: Box 126, Folder 4 -
Description: Inter
-
-
-