Skip to main content

Box 110

 Container

Restricted

Contains 8 Results:

Point Loma Sport Fishing Association, 1961-1962

 File — Box: 110, Folder: 1
Identifier: Folder 1
Scope and Contents A collection of letters and telegrams. Examples are: a stapled packet containing letters & telegrams (July-Oct. 1961) from William V. O’Neal (Manager, Point Loma Sport Fishing Assn., Edwin B. Diehl (President, Point Loma Sport Fishing Assn.), Congressman Wilson & Ben F. Waple (Acting Secretary, Federal Communications Commission) re/ alleged unlicensed operation of Citizens Radio Station 11W7214; photocopies of 7 letters (9/22/61) from Ben F. Waple (Acting Secretary, FCC) to Edwin B....
Dates: translation missing: en.enumerations.date_label.created: 1961-1962

Post Office, 1953-1956

 File — Box: 110, Folder: 2
Identifier: Folder 2
Scope and Contents A collection of letters, notification statements, news releases, news clippings, reports & a reprint from the Congressional Record. This material is not filed in chronological order. Examples are: a one page “Postal Rate Increase and Plant Modernization” (2/17/56) attached to “From a Letter Submitted to the President by the Postmaster General” (1/30/56) which emphasizes the deficit, postal revenues, physical plant & modernization programs; letters (12/23/55 & 1/3/56) re/ Acting...
Dates: translation missing: en.enumerations.date_label.created: 1953-1956

Post Office, 1956-1962

 File — Box: 110, Folder: 3-4
Identifier: Folder 3-4
Scope and Contents A large collection letters, postal cards, news releases, news clippings & notes. These are not filed in chronological fashion. Examples are: letters & postal card (Aug.-Sept. 1957) re/ information relative to a standard size envelope for bulk mailings of advertisements; letters (Mar. - Sept. 1957) re/ San Ysidro constituent Jose M. Flores’s concerns about “Post Office situation in Guam;” letters (Mar.-Apr. 1957) re/ a Chula Vista constituent & Republican is concerned about excess...
Dates: translation missing: en.enumerations.date_label.created: 1956-1962

Post Office, 1963-1964

 File — Box: 110, Folder: 5-6
Identifier: Folder 5-6
Scope and Contents A large collection of letters, periodical reprints, notices, telephone messages, office notes, memorandum, telegrams, memos, news clippings, government document, petitions & postal cards. Examples are: letters (Nov. – Dec. 1963) re/ P.O. Dept. response to inquiry from Wilson “concerning the status of the proposed new post office for San Diego, California;” letters (Jan.- Mar. 1964) from John B. Robb (President, Skyway Metal Processing, Inc.), Wilson & Joseph P. Doherty (Executive...
Dates: translation missing: en.enumerations.date_label.created: 1963-1964

Post Office, 1965

 File — Box: 110, Folder: 7
Identifier: Folder 7
Scope and Contents A collection of letters, office notes, news clippings, resolutions, news releases, map excerpt & other items. These are not filed in chronological order. Examples are: a letter (10/9/65) from constituent Mrs. Joanna Koehler & Wilson’s reply (10/20/65) re/ frustrations with coping with the modern age and postal service lines; a letter (9/20/65) from constituent Roy E. Stanley (California Assoc. of Letter Carriers) & Wilson’s reply (9/23/65) re/ frustration with Wilson’s vote...
Dates: translation missing: en.enumerations.date_label.created: 1965

Post Office: Clairemont, 1953-1954

 File — Box: 110, Folder: 8
Identifier: Folder 8
Scope and Contents Only a few items in this folder. Examples are: letters & notices (June-July 1953) illustrating the difficulties associated with obtaining Post Office delivery services in the new community of Clairemont; letter (9/26/53) from Wilson to Asst. Postmaster General, Bureau of Facilities re/ “We need a new post office station to take care of a new community, Clairemont . . . . [It] now has 3,000 homes with permits for an additional 3,000 already granted;” letters (10/1 & 8/53) are P.O....
Dates: translation missing: en.enumerations.date_label.created: 1953-1954

Post Office: Coronado, 1955-1962

 File — Box: 110, Folder: 9
Identifier: Folder 9
Scope and Contents A small amount of material. Examples are: copy of a letter (12/21/59) from Wilson to Spring Valley constituent C.H. Martin re/ concern about Post Office in Coronado; letters (3/59) from constituent Francis P. Mulcahy, Wilson & Verne Scoggins (Regional Operations Dir., Post Office Dept.) re/ Mr. Mulcahy’s complaints about the “deplorable mail delivery situation in Coronado” and the use of what he termed “Golf Carts” to deliver the mail. These were “Cushman mailsters” that saved the...
Dates: translation missing: en.enumerations.date_label.created: 1955-1962

Post Office: Dulzura, 1953-1962

 File — Box: 110, Folder: 10
Identifier: Folder 10
Scope and Contents A collection of letters, notes, telegrams & a memorandum. Examples are: letters & telegrams (Jan.-Dec. 1953) re/ resident concerns about the removal of Mrs. Pearl B. McCloskey as Postmistress at Dulzura & the search for a replacement; a letter (1/4/54) from Assemblyman Ralph R. Cloyed (80th District) to Congressman Wilson re/ questionable removal of Postmistress McCloskey; a letter (12/30/53) from Robert B. James (Chief Deputy Clerk, San Diego County) & Wilson’s reply...
Dates: translation missing: en.enumerations.date_label.created: 1953-1962