Skip to main content

Box 130

 Container

Restricted

Contains 8 Results:

Public Relations: Thank You Letters, 1963

 File — Box: 130, Folder: 1
Identifier: Folder 1
Scope and Contents A large collection of letters, holiday & business cards, periodical excerpts, reports, reprints, envelopes, office notes & news clippings. These are filed from December to March. As with previous folders in this series, they represent Congressman Wilson’s appreciation of the various gifts, rewards and comments he received from constituents and others. Examples are: a card from Ted Compton (Nat. Assoc. of Manufacturers) & Wilson’s reply (12/26) re/ “the beautiful key desk...
Dates: translation missing: en.enumerations.date_label.created: 1963

Public Relations: Thank You Letters, 1964

 File — Box: 130, Folder: 2
Identifier: Folder 2
Scope and Contents A collection of letters, business & greeting cards, awards, a position paper, news clippings, editorials, statements, resolutions & memos. These are filed from Dec. back to June. As with the previous folders on this topic, Congressman Wilson and his staff are replying to those who sent various materials or letters. Examples for Dec. are: letters (12/23 & 12/24) re/ Senator Clifford P. Case sent Wilson “the document entitled THE CONGRESS AND AMERICA’S FUTURE;” letters (11/30 &...
Dates: translation missing: en.enumerations.date_label.created: 1964

Public Relations: Thank You Letters, 1964

 File — Box: 130, Folder: 3
Identifier: Folder 3
Scope and Contents A large collection of letters, pamphlet, fact sheet, cards & a resolution that are filed from June back to January. Examples for June are: letters (22 & 26) re/ Clermont, Florida resident Elmer C. Jost sends Wilson a copy of None Dare Call It Freedom & pontificates its extremist conservative ideology; letter (6/11) from Wilson to Edward W. Kuhn (American Bar Assn.) thanking Kuhn for sending the book on Presidential Inability and Vice Presidential Vacancy; letters (5/28 & 6/5)...
Dates: translation missing: en.enumerations.date_label.created: 1964

Public Relations: Thank You Letters, 1965

 File — Box: 130, Folder: 4-5
Identifier: Folder 4-5
Scope and Contents This is a large collection of letters, business, holiday and greeting cards, an Annual Report, a brochure, game tickets and club memberships. These are filed from December back to January. They follow previous patterns in this series of thank you letters. Examples are: Dec. - letters (21 & 30) re/ “non partisan” Messers. Smyth and Trolese (Research Associates) appreciate Wilson’s assistance and grade him with an A and Lionel Van Deerlin with an F; letters (21 & 27) re/ Wilson and...
Dates: translation missing: en.enumerations.date_label.created: 1965

Public Works, 1952-1960

 File — Box: 130, Folder: 6
Identifier: Folder 6
Scope and Contents A small collection of letters, report, map, press release & statement; these are filed from 1960 backed to 1952. Examples are: a letter (31 May 1960) from Brigadier General R. G. MacDonnell (Division Engineer, U.S. Army Engineer Division, South Pacific, Corps of Engineers, San Francisco) and attached copies of “Notice of Report on Oakland Harbor, California, for Navigation 7 June 1960” and a fold out map for “Oakland Harbor, California PLAN OF IMPROVEMENT;” letters (1/30 & 2/6/58)...
Dates: translation missing: en.enumerations.date_label.created: 1952-1960

Public Works: Miscellaneous, 1961

 File — Box: 130, Folder: 7
Identifier: Folder 7
Scope and Contents There are three groups of letters in this folder. Examples are: letters (June) from California Governor Edmund G. Brown to Congressman Wilson and an enclosed copy of his letter to Congressman Aspinall and Senator Anderson “urging hearings during this session of Congress on legislation to authorize construction of the Auburn Dam and Folsom South Canal units of the Central Valley Project; letters (5/11 & 5/17) re/ North Dakota Congressmen Nygaard & Short were pushing the use of local...
Dates: translation missing: en.enumerations.date_label.created: 1961

Public Works, 1962

 File — Box: 130, Folder: 8
Identifier: Folder 8
Scope and Contents A small collection of letters, resolutions, reports and statements; Examples are: a letter (1/27) from General Counsel and Manager Wm. R. MacDougall (County Supervisors Assn. of Calif.) & Wilson’s reply (1/29) re/ the Assn.’ “vigorously reaffirmed California county policy against the imposition of the 163 acre limitation on state developed water from the San Luis Dam Project;” a resolution & letters (1/5, 3/6 & 3/12) re/ the Oceanside City Council urged necessary action to...
Dates: translation missing: en.enumerations.date_label.created: 1962

Public Works, 1963

 File — Box: 130, Folder: 9
Identifier: Folder 9
Scope and Contents A collection of letters, post cards, a copy of the Dept. of Commerce, Accelerated Public Works Program Directory of Approved Projects, a notice and list for investigation, a map and a list of navigation projects. These are filed from Dec. to May. Examples are: letters (12/ 8, 13, 16 & 7/25) re/ opposition to the proposed Knowles Dam in Montana – Wilson opposed the project and the House “vetoed this measure . . . December 17 by a vote of 329 to 41;” letters and post card (12/8, 11/20, 14...
Dates: translation missing: en.enumerations.date_label.created: 1963