Skip to main content

Box 145

 Container

Restricted

Contains 9 Results:

San Diego, Saline Water, 1960

 File — Box: 145, Folder: 1
Identifier: Folder 1
Scope and Contents A collection of letters, telegrams, memos, memorandums, and news clippings. Examples are: One postal card (1/4/60) from constituent Robert J. McPherson & Congress-man Wilson’s reply (1/16/60) re/ comments on atomic submarine construction in San Diego, request to cut ribbon on dedication of Sea Water Conversion Plant & “lessening our financial aid” to the UN if they don’t support NATO; 1 copy of a letter (1/19/60) from Congressman Wilson & replies from Captain I.R. Geis (Ex. Asst....
Dates: translation missing: en.enumerations.date_label.created: 1960

San Diego, Saline Water, 1961-1963

 File — Box: 145, Folder: 2
Identifier: Folder 2
Scope and Contents A collection of letters, telegrams, news clippings, memorandums, memos, government documents, press releases, & office notes. Examples are: One copy of a letter (1/3/60) from W.S. Gillam (Acting Dir., Office of Saline Water) to Congressman Wilson re/ forwarding him a copy of “Advance in Chemistry Series, Volume 27, entitled ‘Saline Water Conversion;’” 1 letter (12/21/60) from Charles E. Porter (Ex. Asst. to the General Mgr., S.D. Chamber of Commerce) & a copy of Wilson’s...
Dates: translation missing: en.enumerations.date_label.created: 1961-1963

San Diego, Saline Water, Miscellaneous, 1948-1960

 File — Box: 145, Folder: 3
Identifier: Folder 3
Scope and Contents A collection of U.S. Department of the Interior & Congressional Reports & other published material. Examples are: 1 copy of H.R. 577 . . . March 9, 1948 – Mr. Fletcher A Bill To strengthen national security and the common defense by authorizing the construction and operation of demonstration plant to produce potable water from sea water or other liquids . . . . 87th Cong., 2nd Sess. – the appropriation not to exceed the sum of $30 million; copies of 2 promotional brochures—“Badger...
Dates: translation missing: en.enumerations.date_label.created: 1948-1960

San Diego, Sanitary Fill, 1959

 File — Box: 145, Folder: 4
Identifier: Folder 4
Scope and Contents A collection of letters, memorandums, telegrams, news releases and other printed material. Examples are: 1 copy of a letter (2/27/59) from Congressman Wilson to the Secretary of the Navy & Capt. P. B. Haines Jr.’s reply (3/6/59), (Dir., Congressional Inquiry Div., Office of the Secretary of the Navy) & attached copy of a news clipping -- “Navy Approval Sought To Move Sanitary Fill,” The San Diego Union, 2/27/59; a large collection of constituent letters & postal cards (3/59)...
Dates: translation missing: en.enumerations.date_label.created: 1959

San Diego, San Luis Water Project, 1961-1962

 File — Box: 145, Folder: 5
Identifier: Folder 5
Scope and Contents Two small collections of letters as follows: 1 letter (12/14/61) from Gwen Wiesner (City Clerk, Garden Grove, CA) to Congressman Wilson & attached copy of “Resolution No. 1888-61” – “Concerning the proposed contract between the United States and the State of California, for the joint use of the San Luis Facilities, and urging that Federal law and policies not be imposed upon the State operations in its service areas;” 3 letters (4/3, 4/7, & 5/3/62) from Lee R. Henning for Edward...
Dates: translation missing: en.enumerations.date_label.created: 1961-1962

San Diego, Seaplane Facility (South San Diego Bay - Proposed), 1956-1957

 File — Box: 145, Folder: 6
Identifier: Folder 6
Scope and Contents A small collection of corresp. as follows: One letter (10/5/56) from A.A. Mathewson (City Clerk, Coronado), enclosed “certified copy of “Resolution 2762 unanimously adopted by the Coronado City Council on October 2, 1956,” & Congressman Wilson’s reply (10/25/56) re/ concerns of the City and people of Coronado that their lands & interests be taken into consideration by any federal actions to establish “a base for jet engined seaplanes” in “the waters of San Diego Bay adjacent to said...
Dates: translation missing: en.enumerations.date_label.created: 1956-1957

San Diego, Sewage Disposal, 1955-1959

 File — Box: 145, Folder: 7
Identifier: Folder 7
Scope and Contents 1 copy of a letter (10/28/55) from E.F. Terrar, Jr. (Wilson’s Admin. Asst.) to Roscoe E. Hazard (R.E. Hazard Contracting Co.) re/ “This letter sets forth in detail the substance of our telephone conversation regarding possible transfer of real property by the Navy to the City of San Diego . . . . for the purpose of constructing a sewage disposal plant;” 1 copy of a letter (9/10/59) from Congressman Wilson to Miles G. Wedeman (Ex. Asst. for Facilities to the Secretary of the Navy) re/ “the...
Dates: translation missing: en.enumerations.date_label.created: 1955-1959

San Diego, Ship Repair Works, 1958

 File — Box: 145, Folder: 8
Identifier: Folder 8
Scope and Contents A small collection of letters & public records as follows: 1 letter (11/15/57) from Robert F. Bennett (Mgr., Campbell Machine, Inc.), attached Schedule “DE and DD work,” & Congressman Wilson’s reply (1/2/58) re/ “Navy repair work in the Naval establishments against the Navy repair work in the commercial yards;” 1 note (5/12/58) from John Plot, 1 “Memo To Bob From Leon” (5/5/58), & attached copies of Congressional Record—House for Feb. 10, 1958, pp. 1729-1730 & April 29, 1958,...
Dates: translation missing: en.enumerations.date_label.created: 1958

San Diego, Small Boat Harbor, 1957-1963

 File — Box: 145, Folder: 9-10
Identifier: Folder 9-10
Scope and Contents A large collection of letters, memos, memorandums, project reports, maps, telegrams, news clippings, brochures and other items. Examples are: One letter (8/20/57) from Al M. Carnescaiali (City Mgr., Imperial Beach), attached copy of “Resolution No. 88, & Congressman Wilson’s reply (8/29/57) re/ the City Council’s request to Wilson “in having the Corps of Engineers undertake . . . a feasibility report as to the development of Oneonta Lagoon in the City as a Small Craft Harbor;” 4 letters...
Dates: translation missing: en.enumerations.date_label.created: 1957-1963