The Library of Congress >  Researchers >  Search Finding Aids  >  Emanuel Celler papers, 1924-1973

Emanuel Celler papers, 1924-1973

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Part I: Financial PapersNavigate Contents List
Some or all content stored offsite.
ContainerContents
BOX 60-62 Part I: Financial Papers
Incoming letters and copies of outgoing letters, bank statements, canceled checks, check stubs, and bills.
Correspondence and bank statements are arranged chronologically.
BOX 60 American Airlines
Correspondence, Jan. 1946-June 1947, undated
Bills
(2 folders)
Correspondence, Aug. 1924-July 1947, undated
Mayflower Hotel
Miscellaneous Papers
BOX 61 Bank Statements, Canceled Checks
Feb. 1924-Dec. 1950
BOX 62 Jan. 1951-Apr. 1953
Check Stubs
BOX 63-91 Part II: Steering Committee File, 1959-1972
Letters received and copies of letters sent, press releases, clippings, transcripts of meetings and printed material constituting the records of the New York Congressional Delegation Steering Committee.
Arranged by congress and therein alphabetically by topic or type of material.
BOX 63 1959-1962
Agriculture-Drought 1962
Air Force
Installations in New York
Griffiss Air Force Base, 1960
Martin Marietta
Mitchell Field
Sampson Air Force Base
Titan II
All-American Canal
Army, Department of
Camp Drum
Employment
Miscellaneous
Atomic Reactor Plant
Bethlehem Steel
BOX 64 Brooklyn Army Terminal
1959-Oct. 1961
Nov. 1961-July 1962
Hearing Transcript, 1 Nov. 1961
Defense Department
Cheatham Annex
Defense Contracts
Procurement
1959-1961
BOX 65 1962
Fairchild Corp.
Federal Office Bldg.
Fire Island Highway
Governor's Conference 2 Mar. 1960
(2 folders)
Grumman Aircraft Corp.
Interstate Highways
BOX 66 Iona Island
Meetings
Agenda Material for future meetings
Agenda and Minutes
Miscellaneous
(2 folders)
National Guard
BOX 67 Navy Department
New York Naval Shipyard, 1959-1962
(2 folders)
Employment Figures
Olin Mathison, Fuel Facility at Niagara Falls, N.Y.
Parsons and Whittemore Inc.
Port Authority N.Y.
Facilities (Storage) 1962
Freight Rates, Grain Storage and Shipment 1959-1962
(2 folders)
Press Releases
Reapportionment
Railroads, New York State
1959-Jan. 1962
BOX 68 Feb.-June 1962
Replies to Steering Committee Letters
Republic Aviation
Residual Fuel Oil 1961-1962
(2 folders)
Residential Building Sewers
Soil and Water Research Facility at Ithaca
Storm Disaster
Swan Finch Oil Corp.
Water Pollution Control Facility
West Point Library
World's Fair, 1964
BOX 69 1963-1964
Agency for International Development
ARMA (Engineers Association)
Activity Report for 1962
Agendas and Notices of Meetings
Agriculture
Department of Sugar Beet Programs
Air Force 1963
American-Hawaiian Steamship Co.
Angola Alloy Fabricators
Army, Department of
Contract (Yale & Towne Mfg. Co.)
Depots and Procurements
Engineers
Fort Slocum
Atomic and Space Development Authority, New York State
BOX 70 Bethlehem Steel
Brooklyn Army Terminal
Cornell Fishery Unit
Dairy Industry
Defense, Department of
Affairs
Cheatham Annex
Transfer of Household Fools
Ducklings, Long Island Surplus
Employment
Health, Education, and Welfare (Quality Control Program)
Highways
BOX 71 Housing
Internal Revenue, Proposed Regional Office Merger
Interstate Commerce Commission
Iona Island
Kollsman Instrument Co.
Lands, Federal Claims to
Meetings, 24 May 1961
Military, Installations Closings
Miscellaneous
National Aeronautics and Space Administration, Site Location
BOX 72 Navy Department
New York Naval Shipyard
(4 folders)
BOX 73 New York Naval Shipyard-Closing
Next Page »

Contents List