Skip to main content

Box 49

 Container

Restricted

Contains 12 Results:

Federal Government - Agencies: FCC, 1963-1964

 File — Box: 49, Folder: 1
Identifier: Folder 1
Scope and Contents

A large collection of letters, reports, & congressional documents. The predominance of this corresp. indicates constituent concerns about the so-called "Fairness Doctrine" at issue in the FCC's Public Notice - BFCG 63-734-38372 dated July 26, 1963 and many appear to be politically conservative challenges to FCC rules for broadcasting.

Dates: translation missing: en.enumerations.date_label.created: 1963-1964

Federal Government - Agencies: FHA, 1953-1954

 File — Box: 49, Folder: 2
Identifier: Folder 2
Scope and Contents A collection of letters, telegrams, brochures, reports, news clippings and other items. Examples are: corresp. from constituents seeking Wilson's assistance in transferring to larger public housing facilities; responses from the PHA; job applications and interests in employment with the FHA; the City of Coronado's interest in the agency; complaints about vacating dwelling units in public housing & evictions; a letter to Richard Nixon (5/18/53) from "A doubting Republican, who voted for a...
Dates: translation missing: en.enumerations.date_label.created: 1953-1954

Federal Government - Agencies: FHA, 1955-1957

 File — Box: 49, Folder: 3
Identifier: Folder 3
Scope and Contents A collection of letters, memos, telegrams, maps, press releases and other items. Examples are: Letters (5/55) from Congressman Wilson, Fred Slick (City of San Diego Clerk), transmission slip from Mrs. Faye Hartman (FHA, San Diego) & a copy of Resolution No. 126034 commending "Faye Hartman for her splendid spirit of public and cooperative service in her official position as Special Field Representative of the Public Housing Administration of the United States;" letters (Dec. 1954 - Jan....
Dates: translation missing: en.enumerations.date_label.created: 1955-1957

Federal Government - Agencies: FHA, 1959-1960

 File — Box: 49, Folder: 4
Identifier: Folder 4
Scope and Contents A small collection of letters, memos, telegrams, statements and other items. Examples are: a copy of an FHA "Weekly Summary of Insuring Office Operations For the Week Ending March 6, 1959;" letters & memo (Feb. 1959) re/ personal issues about civil service appointment & many other letters re/ problems of selling homes and other issues including "heavy volume of applications through the local FHA office;" a packet of letters (Feb.-May 1959) detailing complaints from an Imperial Beach...
Dates: translation missing: en.enumerations.date_label.created: 1959-1960

Federal Government - Agencies: FHA, 1961-1965

 File — Box: 49, Folder: 5
Identifier: Folder 5
Scope and Contents A collection of letters, memos, press releases & other items. Examples are: letters (Nov.-Dec. 19610 from William Burnett (Burnett Furniture Company) & Congressman Wilson & attached copy of "FHA Policy Installation of Wall-To-Wall Carpeting and Draperies In Apartment Units," Federal Housing Administration, Nov. 27, 1961 re/ query about FHA accepting "carpets and draperies as mortgage security in multi-family dwellings;" letters (July 1961) from constituent Floyd Wundrow &...
Dates: translation missing: en.enumerations.date_label.created: 1961-1965

Federal Government - Agencies: FTC, 1953-1959, 1961-1963

 File — Box: 49, Folder: 6
Identifier: Folder 6
Scope and Contents A collection of letters, news releases, periodical articles & other items. Examples are: letters (Oct.-Nov. 1955) from Edward Baranov ((CPA), E.F. Terrar, Jr. (Admin. Asst. to Wilson) & Robert N. Parriash (Secretary, FTC) re/ a client of Chinese descent doing a wholesale pen repair service since 1924 in San Diego that had difficulty in getting parts and supplies directly from the manufacturers. Was this restraint of trade?; a large packet of letters (Oct. 1957 to Feb. 1959) from FTC,...
Dates: translation missing: en.enumerations.date_label.created: 1953-1959, 1961-1963

Federal Government - Foreign Claims Settlement Commission, 1953-1956, 1959

 File — Box: 49, Folder: 7
Identifier: Folder 7
Scope and Contents A collection of letters, telegrams, memos & federal laws. Examples are: a copy of an 8 page letter (June 29, 1955) from Mike M. Masaoka (Washington Rep. for Japanese American Citizens League), a 2 page copy of C.F. Brickfield (Counsel), "Subcommittee No. 2 - Information Sheet Background and Problems Relating to Japanese Evacuation Claims Act - H.R. 7763" & a 6 page copy of "Japanese American Evacuation Claims Act Changes in Existing Law Proposed By H.R. 7763;" a letter (9/23/55) from...
Dates: translation missing: en.enumerations.date_label.created: 1953-1956, 1959

Federal Government - Agencies: GAO, 1959-1960

 File — Box: 49, Folder: 8
Identifier: Folder 8
Scope and Contents Only two main items in this folder. Letters (Dec. 1959 to Jan. 1960) from La Mesa constituent Frank J. Krantz, Congressman Wilson, Joseph Campbell (Comptroller General of the U.S.) & a news clipping "Agency Saves U.S. 60 Million In 1959" (UPI) re/ audits of government agencies and Mr. Krantz' anti-government point of view and a letter (9/14/60) from Frank E. Alderman (President, Consulting Engineers Assn. of California) & Wilson's reply (9/28/60) re/ another anti-public agency point...
Dates: translation missing: en.enumerations.date_label.created: 1959-1960

Federal Government - Agencies: Gen. Serv. Admin., 1961-1962

 File — Box: 49, Folder: 9
Identifier: Folder 9
Scope and Contents A small collection of letters, an office note & federal publications. Examples are: letters ( Oct. 1962) from constituents Charles V. Langon & W.S. Miller, Jr. & attached Wilson office note re/ North Park Development Assn. and a building project for the General Service Administration and leasing agreements; letters (May - July 1961) from John L. Moore (Administrator, GSA) and enclosed "copy of of a recently published pamphlet entitled 'Leasing Space to the Government" and "the...
Dates: translation missing: en.enumerations.date_label.created: 1961-1962

Federal Government - Agencies: Housing & Home Finance, 1957

 File — Box: 49, Folder: 10
Identifier: Folder 10
Scope and Contents

Copies of HHFA notices for "Lowe, Malcom . . .JUNE 13, 1957 re: legislation concerning interest rates on residence hall loans for California state colleges" & "RE: Correspondence with Roy E. Simpson . . . June 24, 1957 Re: Thanks for fine response which Mr. Wilson gave to request to gaining approval of state college residence hall program.

Dates: translation missing: en.enumerations.date_label.created: 1957