Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Craig Hosmer papers 0221
0221  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
 

Colorado River Basin Project, 1970-1974

 

DOD budget

 

Federal employees

 

Inflation

 

National Environmental Laboratory Act

 

National Shipyard Organization, Planned modification

 

Operation Helping Hand

 

Pollution

 

Postal reform

 

POW material (Navy information) State Water Supply, California, 1970-1971

 

1971

Box 173

Airport - Off Shore

 

Highway Trust Fund, 1971-1972

 

H.R. 10751 - Pennsylvania Ave. Bill, 1971-1972

 

No Fault Insurance - Auto

 

Pollution 1971

 

Space Shuttle Task Force

 

1972

 

Commemorative Stamps

 

Jobs for Vets

 

Johnny Horizon

 

1973

 

Abortion

 

Air Force F-111

 

Amnesty myth

 

Beagles

 

Committee on Ways and Means - Tax Revision Hearings

 

Congratulations

 

The Defense Monitor

 

EPA

General Physical Description note: (2 files)
 

Diesel Service center

 

Elk Hills Oil

 

FDA

 

FTS phone information

 

GNP

 

Gomobile Association, E.W. Ekstrand

 

Highway Trust Fund

 

H.R. 640, Compensation for work injuries

 

Mass Transit

 

Mid-East

 

Stidemt Financial Act

 

Volunteer Army

 

Watergate - Favor special prosecuter

 

1974

 

Ford's pardon of Nixon

 

Grand Canyon National Park

 

National Energy Council, Ed Weidenfeld ERDA

 

Turkey - No more aid

 

NATIONAL ISSUES AND SERVICES -- Interior Department, 1952-1974

Box 174

Interior, Department of, 1952-1957

 

Interior Miscellaneous, 1958-1974

 

Interior Department, 1959

 

Interior Correspondence, 1961-1962

 

Intertie, 1962-1968

General Physical Description note: (2 files)
 

Interior Correspondence, 1963-1964

 

Interior Correspondence, Misc., 1966-1973

 

Western Water Supply Plan, 1968-1971

 

California Undersea Aqueduct, 1969-1972

 

Dos Rios Dam & Reservoir Development, 1969

 

Interior Water, 1969-1970

 

Interior, Secretary of, Correspondence with, 1969-1970

 

Oil Correspondence, General, 1969

 

Reclamation, 1969-1971

 

Reclamation, Bureau of, 1969

Box 175

Oil Import File, 1969-1970

 

Territorial & Insular Affairs Sub-Committee, 1969

 

Interior, Geothermal Steam, 1970-1972

 

Interior Helium, 1970

 

Undersea Aqueduct Testimony, Apporpriations Committee, 1970

 

Interior Committee, 1971-1974

 

Interior Committee, Energy Study, 1971-1974

 

Natural Gas Supply, 1971

 

Oil Pollution, 1971-1973

 

Southwest Energy Study, 1971

 

Fact Sheet - Interior, 1973

 

Geothermal Leasing, 1973

 

Geothermal, 1973-1974

 

Interior & Insular Affairs, 1973

 

Oil Shale Development, 1973

 

Interior & Insular Affairs, 1974

Box 176

(Miscellaneous papers, pamphlets, correspondence, 1952-1974

 

NATIONAL ISSUES AND SERVICES -- Narcotics

Box 177

Narcotics

 

Narcotic agents

 

Narcotics - comments on bill

 

Narcotics - Control, 1955

 

Narcotics - Correspondence - Federal Agencies

 

Narcotics - Correspondence - Groups

 

Narcotics - Correspondence- James Phelan

 

Narcotics - Correspondence - Legislative Reference

 

Narcotics - Customs Service Inspection

 

Narcotics - Drug Addiction

 

Narcotics - Facts Forum

 

Narcotics - International Control

 

Narcotics - Legislation

 

Narcotics - Letters

 

Narcotics - Miscellaneous

 

Narcotics - Miscellaneous, Material to be sent

 

Narcotics - Newspaper Clippings

 

Narcotics - Pamphlets

 

Narcotics - United Nations

 

Narcotics - United Nations Conference

 

Narcotics - Wetbacks

 

Narcotics - Pamphlets, 1952-1953

 

Narcotics - Joe Micciche, 1953

 

NATIONAL ISSUES AND SERVICES -- Nixon Impeachment

Box 178

(6 numbered files containing correspondence with district constituents)

 

NATIONAL ISSUES AND SERVICES -- Nuclear

 

Nuclear Progress: Facilities & Industry; Programs & Projects; Research & Technology

Box 179

Aerojet-General Corporation, 1964-1969

 

Allied Chemical - 1970

 

American Novawood Corp. - 1966

 

American Public Power Association, 1969-1973

 

Applied Nuclear

 

Argonne National Laboratory

 

Associated Universities, Inc., 1969

 

Associated Western Universities, 1967

 

Atomic International, 1967-1971

 

Babcock & Wilcox Co., 1968-1971

 

Batelle-Northwest, 1969-1973

 

Biological Engineering Lab, 1969

 

Bolse Island Nuclear Power & Desalting Plant

 

Broookhaven National Laboratory, 1963-1971

 

Butzbach, Harry, Nevada Ranch for Nuclear Testing

 

California Joint Committee on Atomic Development, 1970

 

California Nuclear Power, 1969

 

Chemtree Corporation, 1969

 

Combustion Engineering, 1968-1970

 

Commonwealth Edison, 1970

 

Consolidated Edison, 1970

 

Crocker Nuclear Laboratory, 1971

 

Dual Purpose...Plant, 1966

 

Duke Power Company, 1973

 

EG & G, 1969

 

Electron Ring Accelerator 1968

 

Emergency Core Cooling, 1968-1971

 

Fast Flux Test Facility, 1967-1968

 

Fusion Research, 1966

 

General Electric Co., 1969-1972

 

Gulf General Atomic Corp., 1968-1973

 

Hanford

 

Hanford & BA

 

High Energy Physics

 

High Temperature Lattice Test Reactor, 1969

 

Hydraulic Fracturing

 

Ice Condenser Reactor

 

Idaho Nuclear Energy Commission, 1969

 

Industry - general, 1964-1973

 

Industry - fast Breeder Programs

 

Instructional Dynamics, Inc., 1969-1970

 

Isotopes - Californiam-252

Box 180

Isotopes - Commercial

 

Isotopes, Inc.

 

La Crosse Boiling Water Reactor, 1973

 

Lawrence Radiation Laboratory

 

Little, Arthur D., Inc.

 

Los Alamos Scientific Lab

 

Lucens Experimental Nuclear Power Station

 

Magnetohydrodynamics (MHD)

 

Maryland Institute of Technology

 

Materials Test Reactor (MRTS), 1969

 

National Accelerator Laboratory, 1967-1971

 

National Accelerator Laboratory, 1966-1967

 

National Reactor Testing Station, 1969-1970

 

Neutron Products, Inc.

 

Neutron Radiography

 

Nevada Test Site, 1966-1969

 

New York State Atomic & Space Development Authority

 

Nuclear Associates International

 

Nuclear Exhange Corporation

 

Nuclear Fuel Services, Inc.

 

Nuclear Weapons Test

General Physical Description note: (2 files)
 

NUS Corporation

 

Oak Ridge

 

Oak Ridge National Laboratory

 

Oceanography - Nuclear Application

Box 181

The Omnitoon

 

Omnitron Accelerator, 1966-1969

 

Pacific Gas & Electric Company

 

Pacific Northwest Lab (formerly Hanford)

 

Paducah UF-6 Feed Plant

 

P.E.P. State I proposal

 

Power Reactor Program

 

Prestressed Concrete Nuclear Reactor Vessels

 

Puerto Rico Water Resources Authority

 

Pyramid Research Project

 

Reactor Licensing Workshop, (notebook) 1966

 

Reactors - California

 

Reactors - Calvert Cliffs, 1971-1973

 

Reactors - East, 1971

 

Reactors - Fast Flux Test Facility

 

Reactors - Fermi Nuclear Power Plant

 

Reactors - Midwest

 

Reactors - New England

 

Reactors - NPR Closedown

 

Reactors - Palasades (Mich), 1970

 

Reactors - SEFOR

 

Reactors - Shoreham (NY), 1970-1973

 

Reactors - South, 1972

 

Reactors - Status of Irders

 

Reactors - West

 

Rocky Flats Plutonium Fabrication D Facility

 

Rover Nuclear Rocket Program

 

San Onofre

 

N.S. Savannah

 

Savannah

 

N.S. Savannah - Refueling, 1968

 

Savannah River Plant, 1969-1970

 

Shippingport Atomic Power Station

 

SNAP Applications, 1965-1966

 

Southern California Edison

 

Southern Interstate Nuclear Board

 

Stanford Research Institute

 

Sterling (project), 1967

 

Sub-Atomic Particles

 

Technological Initiatives

 

Teledyne Geonuclear

 

Terradynamics Inc.

 

Union Carbide

 

United Nuclear Coporation

 

Wah Chang

 

Washington (state), Nuclear Information Program

Box 182

WASP - Wyoming Atomic Stimulation Project

 

Western Beam Research Reactor, 1966

 

Western Interstate Nuclear Compact

 

Westinghouse Electric Corporation

 

Zero Power Plutonium Reactor

 

Zonal Centrifuge, 1966-1969

 

Nuclear Progress: Plowshare

 

Plowshare

 

Plowshare- Alaskan Harbor

 

Plowshare Article

 

Atlantic-Pacific Canal

 

Australian Harbor Project

 

Catch Basins

 

Commercial

 

Copper Recovery

 

Gasbuggy

 

Gas Stimulation

 

General

 

Geothermal Steam

 

Gold Application

 

Oil Shale

 

Program

 

Rulison

 

Talks with USSR

 

Nuclear Progress: 200-BEV and SLAC

Box 183

200-BEV Correspondence, 1965

 

200-BEV General Correspondence, 1965-1967

 

200-BEV Pamphlets, clippings, and tearsheets, 1965-1967

 

200-BEV JCAE, 1966-1967

 

Brochures for 200-BEV Competition

 

SLAC (Stanford Linear Accelerator Center

 

SLAC Dedication, 1967

 

SLAC Annual REport, 1970

 

Nuclear Related Correspondence, 1962-1972

Box 184

Correspondence-Misc., 1962-1964

 

Nuclear Constituents Criticisms, 1963

 

Nuclear Constituents Suggestions, 1963

 

Correspondence-Misc., 1965

 

Correspondence-Misc., 1966

 

Correspondence-Misc., 1967

 

Correspondence-Misc., 1968

 

Administration Officials, 1968-1970

 

AEC & Related Personnel - Correspondence, 1969

 

Nuclear Affairs Committee Correspondence, 1969

 

AEC Correspondence, 1970

 

Nuclear Affairs Oriented - Correspondence, 1970

 

Recommendations to Administration, re AEC, 1970

 

Administration General, 1971

 

Administration Officials, 1971

 

AEC and Related Personnel, 1971

 

Nuclear Oriented (Correspondence), 1971

 

Nuclear Oriented - Misc. corres., 1971

 

Misc, Corres. (New Media), 1972

 

Misc, Corres. (private Individuals), 1972

 

Nuclear Weapons: Control and Disarmament

Box 185

Arms Control and Disarmament Correspondence, 1963

 

Arms Control & Disarmament - Agency Statements, 1964-1968

 

Arms Control and Disarmament Agency, 1965

 

18 Nation Disarmament Advisor, 1965

 

3rd International Arms Control Symposium, 1966

 

Arms Control & Disarmament-Clippings, 1967

 

Arms Control & Disarmament - Correspondence, 1966-1969

 

Arms Control & Disarmament - Congressional Statements

 

Arms Control & Disarmament - General

 

ARms Control & Disarmament - Hosmer Statements

 

Arms Control & Disarmament - Hosmer Statements: To Amend the Arms Control and Disarmament Act

 

Disarmament- Publications & Pamphlets

 

Arms Control (black looseleaf)

Box 186

Arms Control (black looseleaf)

 

Nuclear Weapons: Control & Disarmament - Test Ban Treaty Clippings and Correspondence

 

Clippings

General Physical Description note: (2 files)
 

Correspondence, General

 

Correspondence, Outside of District

 

Correspondence, Letters from Members of Congress

 

Correspondence, Letters to Members of Congress

 

Letter to the Baltimore Sun

 

Letter to the New York Times

 

Letter to the Washington Post

 

Letter of President

 

White House Correspondence

 

Nuclear Weapons Control: Non-Proliferation Treaty and SALT

Box 187

Non-Proliferation, 1965-1967

 

Non-Proliferation, Treaty - Administration, 1966-1969

 

Non-Proliferation, Treaty - Articles, 1966-1968

 

NPT - Articles # 2

 

NPT Clippings, 1966-1968

 

NPT Congressional Statements, 1967

 

NPT Controller General Report, 1967

 

NPT Correspondence - Official

 

NPT Correspondence - other

 

NPT General Background

 

NPT GOP Conference, 1966

 

NPT Senate Foreign Relations Committee, 1968

 

NPT UN Statements, 1966-1968

 

NPT Misc.

General Physical Description note: (2 files)
 

IAEA Tokyo Trip, 1965

 

Safeguards - IAEA

 

High Cost of Sfeguards

 

18 National DisarmamentConference

 

Undersea Nuclear Weapons (Seabed Treaty)

 

SALT

 

SALT talks

 

SALT, 1972

 

Nuclear Weapons: Test Ban

Box 188

Background Material, 1962-1963

 

Test Ban, 1962

 

Test Ban (Manion Forum), 1962

 

Test Ban Position, 1962

 

Backdoor, 1963

 

Bone, 1963

 

Cave-In, 1963

 

Escape Hatch, 1963

 

Fallout Limitation Treaty, 1963

 

Guide, 1963

 

Hosmer Letter, 1963

 

Inconsistencies, 1963

 

Joint Chiefs

 

Nuclear - Kennedy Letter

 

Nuclear Letters to Members

 

Nuclear Message

 

Nuclear Problem Analysis

 

Muclear Statement, Dr. James E. Doughetry

 

Nuclear Statement, William C. Foster

 

Nuclear Statement, Frank J. Johnson

 

Nuclear Statement, Dr. Stefan T. Dossony

 

Nuclear Statement, Chester C. Ward

 

Partial Test Ban Treaty

 

Pitfalls

 

President's Letter # 1

 

President's Letter # 2

 

Price Tag

 

Releases on Nuclear Test Ban Treaty, 1963

 

Risks, 1963

 

Safeguards, 1963

 

Saturday Evening Post Article & Letters, 1963

 

Side Agreement, 1963

 

Test Ban Trap, 1963

 

Test Ban Treaty, 1964

 

Treaty violations, 1963

 

Trigger, 1964, 1963

 

Withdrawal, 1963

 

Misc. Publications & Papers

 

Correspondence

 

Nuclear Weapons Control: Test Ban Treaty Reports, Statements and Tearsheets

Box 189

NTB - Reports & Hearings, 1965

 

Reports, I,II, and III

 

Statements & Speeches, 1963-1965

 

NTB - Hosmer Statements, 1962-1965

 

Joint GOP Leadership Statements

 

Straus, Lewis L. (interview)

 

Tearsheets from Congressionial Record

General Physical Description note: (2 files)
 

Tearsheets - Newspaper Insertions

 

Tearsheets - Sesmic Calculations

 

Tearsheets - and Releases

 

Nuclear Weapons: Military Development and Use

 

Weapons - general, 1954-1971

 

Navy's Atomic Power Cruiser, 1956-1957

General Physical Description note: (2 files)
 

USS Nautilus, 1957-1958

 

Submarines, Nuclear, 1960-1969

Box 190

A-Bombs Deter Russians, 1961

 

Admiral Rickover, 1961-1973

 

NATO, 1962-1973

 

Naval Propulsion Reactors, 1963-1972

 

Polaris, Nassau, 1963

 

USS Thresher, 1963-1964

 

Nuclear Navy, 1964

 

China, 1965-1967

 

Weapons, Nuclear, 1965-1966

 

ABM, 1966-1969

 

China - H. Bomb, 1966-1968

 

Implication of...Bomber Cutback, 1966

 

Electromagnetic Pulse Effects, 1967

 

Megatons, 1967

 

Military Space Program, 1967

 

Nuclear Strategy, Soviet, 1967-1968

 

Nuclear Weapons Orientation Advance Course, 1967

 

USSR - Armament, 1967-1972

 

Gata Dedication, 1968

 

Missle Gap, 1968

 

Nuclear Navy Article, 1968

 

Radio Statements - Defense R & D Policy, 1968

 

Radio Statements - Nuclear Navy, 1968

 

USS Scorpion, 1968

 

Tactical Nuclear Weapons, 1968-1973

 

ABM Correspondence, 1969

 

ABM Newspaper Clippings,

 

Military Overkill & Waste, 1969

 

MIRV, 1969

 

Naval Radiological Defense Laboratory, 1969

 

Nuclear Powered Carriers, 1969-1971

 

Safeguard, 1969-1970

 

Underground Weapons Test, 1969-1972

 

Underground Weapons Test, Gravel Bill, 1969-1970

 

Weapons - SABIS, 1969

 

Weapons Testing, 1969

 

Nuclear Frigate California, 1970-1972

 

Underground Testing, 1971

 

Miniature Nculear Weapons, 1973

 

Transfer of Nuclear Ships, 1973

 

Army Power Reactors,

 

Nuclear Organizations: AEC and JCAE, 1957-1962

Box 191

AEC Speeches, 1957

 

AEC Speeches, 1958

 

AEC Speeches, 1959

 

AEC Speeches, 1960

 

AEC Speeches, 1961

 

AEC Speeches, 1962

 

Hanford Reactor, 1961

 

Nuclear - Arms Control, 1961

 

Nuclear - Neutron Bomb, 1961

 

AEC Press Releases, 1962

 

Cold War Organization, 1962

 

Cold War Organization, Press Release, 1962

 

(Various brochures and publications)

 

Nuclear Organization: AEC, 1963-1964

Box 192

Atomic Industrial Forum - Publications: 1962-1963

 

AEC - Press Releases, 1963

 

AEC - Press Releases, (and file) 1963

 

AEC - Seaborg Trip to Moscow, 1963

 

Comptroller General - Reports, 1963-1964

 

Nuclear Report: 1-2, 1963

 

Nuclear Route 66, 1963

 

Nuclear Statement - Dr. James E. Dougherty,

 

Nuclear Statement - Adrian S. Fisher

 

Nuclear Statement - Richard Roberts

 

Nuclear Statement - Lewis L. Straus

 

Nuclear Statement - Dr. Deward Teller

 

Nuclear Statement - Dr. Jon A. Wheeler

 

AEC Export of Uranyl-Acetate to Russia, 1964

 

Nuclear Organizattions: AEC Concerns, Conferences & Controversie

Box 193

H. R. 11426 To amend Atomic Energy Act (1958) -

 

Fallout, 1959-1969

 

AEC Reorganization, 1962

 

Siting of Nuclear Power Plants, 1962-1974

 

Siting, Ecological Information

 

Fermi Award, 1963-1967

 

Miscellaneous, 1963-1967

 

202 Type Hearings, 1965

 

Cloud Gap, 1966

 

ANS-APS Conference, 1967

 

American Nuclear Society, 1967-1970

 

Anti-Nuclear Organization, 1976, 1967-1973

 

Californians... for Nuclear Power Plants, 1967

 

Case of the Missing AEC Commissioner, 1967

 

Challenge of Nuclear Power, 1967

 

Chamber of Commerce, 1967

 

Coal Union's Anti-Nuclear Campaign, 1967-1968

 

Economic Analysis of Civilian Nuclear Power, 1967-1970

 

Enrico Fermi Writes Congressman, 1967

 

Rent-A-Commissioner Plan, 1967

 

Restricted Data, 1967

 

Agreement States, 1968

 

Anti-Trust Position of Nuclear Industry, 1968-1971

 

Atomic Energy Commission Awards, 1968-1971

 

AEC General, 1968-1970

 

Commission Vacancies at AEC, 1968

 

Food Irridation Program, 1968

 

Gold Mining with Nuclear Explosives, 1968

 

Nuclear Industry Today, 1968

 

Amchitka Nuclear Test Range, 1969-1971

 

American Nuclear Society, Speach, 1969

 

Atomic Safety & Licensing Boards, 1969

 

Atomic Shield Bood Review, 1969

 

Biology & Medicine, 1969-1971

 

California Exposition & State Fair, 1969

 

Controlled Thermonuclear, 1969-1972

 

Electrical World Article, 1969

Box 194

Environment - Benefits, 1969-1972

 

Environment - Earthquake Impact, 1969

 

Environment - General, 1969-1972

 

Environment - Thermal Effects, 1969

 

Financing of High Technology Industries, 1969

 

Los Angeles Times Article, 1969

 

National Coal Association Annual Meeting, 1969

 

Nuclear Energy, 1969

 

Oak Ridge Nuclear Safety Program Banquet, 1969

 

Penn State College, 1969

 

Public Acceptance of Nuclear Power, 1969

 

Radioactive Materials, 1969-1973

 

Siting of Electrical Power Plants, 1969-1970

 

Symposium on Public Health, 1969

 

Symposium on Nuclear Power and the Public - University of Minnesota Speech, 1969

 

Uranium Enrichment in Europe, 1969

 

AIF Topical Meeting, 1970

 

Atomic Rock Gestival, 1970

 

Burlinton Free Press, 1970

 

Congressional Seminar on Nuclear Power, 1970

 

Environment, 1970

 

Environment - Air Pollution, 1970

 

Executive Reorganization Plans, 1970-1972

 

Licensing & Regulation, 1970-1973

 

Practical Value Issue, 1970

 

Anti-Nuclear Organizations, 1971-1972

 

Environment - AEC Programs, 1971

 

Fuel Leasing and Fiancing, 1971-1972

 

Radiation Survey, 1971

 

State Regulation of Nuclear Power, 1971

 

Task Force on Nuclear Affairs, 1971

Box 195

Waste Repository, 1971

 

American Physical Symposium, 1972

 

Energy Supply, 1972

 

Science Magazine, 1972

 

Licensing, 1972

 

Water Quality Improvement ACt, 1972

 

Atomic Industrial Forum, 1973

 

Misc., 1973-1974

 

Atomic Energy Discussion Group

 

Miscellaneous AEC Publications (5)

 

Nuclear Organizations: AEC Concerns, Monticello Controversey.

 

Monticello Nuclear Nuclear Power Plant

 

Monticello, 1970-1971

 

Radiation

 

Radiation Releases

 

Uranium Miners

 

Backup Material

General Physical Description note: (four folders)
 

Nuclear Organization: AEC Personnel & Technical Publications

Box 196

Faulkner, Rafford

 

Johnson, Wilfred E.

 

Oppenheimer, Dr J. Robert

 

Price, Harold L.

 

Seaborg, Glenn T.

 

Shaw, Milton

 

Teller, Dr. Edward

 

Tremmel, Ernest B.

 

Wright, Dr. James H.

 

AEC Speeches, Miscellaneous Official, 1963-1974

 

AEC Informations Booklets: (Index & 50 booklets)

 

University of Washington dissertation on AEC, 1973

 

Miscellaneous Publications

 

Nuclear Organizations: JCAE & International Conferences

Box 197

Misc., 1973-1959

 

Correspondence with Chairman, 1962-1963

 

Correspondence with staff Members, 1962-1964

 

Correspondence (vacancy), 1969-1973

 

Membership, 1970-1972

 

Speeches, 1970-1972

 

25th Anniversary Celebration, 1971

 

Memoranda General, 1973-1974

 

Press Releases, 1973-1974

 

Chairman, 1974

 

Memos

 

International Conferences, 1963-1968

 

Around the World Inspection Trip, JCAE (folder)

 

IAEA Conference, 1963

 

JCAE Far East, 1965

General Physical Description note: (2 folders)
 

IAEA, 1966

 

Geneva, 1971

General Physical Description note: (3 publications)
 

Mexico City, 1972

 

IAEC, 1974

 

Nuclear Organizations: JCAE - Committee Hearings and Reports on Fallout, 1959

Box 198

(not calendared by file - the material consists of bulk summaries and reports)

 

Nuclear Organizations: JCAE Correspondence & Conferences

Box 199

Hosmer - JCAE Appointment, 1957-1960

 

Hosmer - JCAE Campaign Files, 1958

 

JCAE Committee Notices, 1959

General Physical Description note: (2 files)
 

JCAE Memos & Misc, 1959

 

Jcae - Inter Committee Memos, 1962-1963

General Physical Description note: (3 files)
 

NATIONAL ISSUES AND SERVICES -- Small Business Committee

Box 200

Small Business Administration - Pamphlets, etc, 1954

 

Small Business Committee, 1954-1955

 

General Motors, 1955

 

Small Business Committee's Report - Submitted by the Chairman, 1957-1958

 

Notices of Full Committee Meetings, Small Business Committee, 1957

 

Small Business Committee, General Correspondence, 1957

 

Small Business Tax Bill & Information, 1957-1958

 

Small Business Committee, Legislation 1957

 

Small Business (series of clippings) Woes Analyzed

 

Iron & Steel Scrap Hearings, 1957

 

Iron & Steel Scrap- Background Material, 1957

 

Subcommittee # 1, 1957

 

Subcommittee # 2 - Notice of Meetings, 1957

 

Subcommittee # 2 - General Correspondence, 1957

 

Subcommittee # 3 - Notice of Meetings, 1957

 

Subcommittee # 3 - General Correspondence

 

Subcommittee # 4 - Notice of Hearings

 

Subcommittee # 4 - General Information

 

Notices of Meetings for Subcommittee # 5

 

Subcommittee # 5 - General Correspondence

Box 201

Subcommittee $ 5 - California Hearings on Distribution Problems - Statements Submitted by Witnesses

 

Subcommittee, # 6 - Notice of Meetings

 

Subcommittee # 5 Distribution Hearings held in Wahington D.C.

 

Small Business, 1958

 

Small Business, 1959

 

Small_Business Administration, 1958-1959

 

NATIONAL ISSUES AND SERVICES -- Strip Mining

Box 202

Articles - Newspaper, etc. on Strip Mining

 

Correspondence on Strip Mining

 

Dear Colleagues from Udall, etc. Hosmer Letters

 

General Background Information on Strip Mining

 

Hosmer Statements and Amendments

 

H.R. 3/ H.R. 5651 Analysis & Comments

 

H.R. 3/ H.R. 5651 Amendments

 

House Interior Committee Reports on Strip Mining

 

Industry Background & Statements on Strip Mining

 

Strip Mining Bills

 

Strip Mining, 1972

 

Strip Mining, 1973

General Physical Description note: (2 files)
 

WSCC Bill

 

Conference Committee on Strip Mining Bill

 

NATIONAL ISSUES AND SERVICES -- Vietnam

Box 203

Vietnam, Jan. 1964 - Dec. 1965

 

Ace of Spades - Vietnam - Correspondence, Tear Sheets, 1966

 

Vietnam - Chronology of date of arrival of observers, advisers, & troops

 

Servicemen --Death, notification of next of kin

 

Vietnam - Jan. 1966 - Feb. 1966

 

Vietnam - March 1966 - June 1966

 

Vietnam, 1967

 

Vietnam

 

Bombing the dikes in V.N.

 

Vietnam Statement, 14 March 1968

 

Agnew Vietnam Speech, 1970

Box 204

Vietnam Correspondence, 1968

 

Vietnam, 1969

 

Cambodia, 1970

 

Cambodia

 

Cambodia

 

Vietnam, 1970

 

Vietnam Casualties, 1973

Scope and Contents note

(assorted pamphlets and papers)
 

NATIONAL ISSUES AND SERVICES -- Water, desalination

Box 205

Oceanography, Oceanology, Marine Sciences, Etc. - General

 

Oceanic Educational Foundation

 

Oceanography

 

Saline Water, 1971

 

Desalination, Nuclear

 

Office of Saline Water - correspondence

 

Orange County Water District, Desalting Facility

 

Garrison Project

 

Office of Saline Water - Universal Desalting Plant design - questionnaires

 

Office of Saline Water, Universal Design Questionnaire

 

Water

 

What Happened to Desalting? 1973

Scope and Contents note

(assorted pamphlets, papers, and correspondence)
 

OFFICE ACCOUNTS AND SERVICES

Box 206

Rent, 1970

 

Stationery Account, 1966

 

Stationery Account, 1967

 

Payroll Changes, 1967-1972

 

Stationery Account, 1969-1970

 

Stationery Account, 1971

 

Stationery Account, 1972

 

Stationery Account, 1973

 

Stationery Receipts, 1968

 

Stationery Receigps, 1969

 

Office employee Records, (former employees in D.C,), 1953-1968

 

Parking, 1967-1970

 

Miscellaneous office files, 1963-1974

 

Stamp Account, 1963-1974

 

Government Printing Office (Letters & Receipts), 1964-1970

 

Long Beach Office, 1964-1974

 

Receipts - Craig Hosmer Committee, 1966 primary

 

District Office Files, 1968

 

Office Vouchers, 1968-1974

 

Reimbursement--Gfficial Expenses, Special District Telephone Acc. 1964-1974 -

 

District Office Rent, 1971-1972

 

Craig Hosmer Newsletter Account, 1972

 

Postal Account, 1972-1974

 

Hire Appointments

 

Misc. Office Equipment, 1974

 

Office Receipts, 1974

 

Payroll, 1974

Box 207

Congratulatory Telegrams, 1952

 

Telephone, 1953

 

Telegrams, 1953

 

Telephone, 1954

 

Telegrams, 1954

 

Telephone, 1955

 

Telegrams, 1955

 

Telephone, 1956

 

Telegrams, 1956

 

Telephone, 1957

 

Telegrams, 1957

 

Telephone, 1958

 

Telegrams, 1958

 

Telephone, 1959

 

Telephone and Telegrams, 1959

 

Telegrams & Telephones, 1960

 

Telegram and Telphones, 1961

 

Telephone and Telegraph, 1962

 

Telephone and Telegraph, 1963

 

Telephone & Telegraph, 1964

 

Telephone and Telegraph, 1965

 

Telephone and Telegraph, 1966

 

Telephone and Telegraph, 1967

 

Telephone - Telegraphs, 1968

 

Telephone and Telegraph, 1969-1970

 

Telephone & Telegraph, D.C. 1971-1972,

 

Calendars & Suggestions

Box 208

Congressional Mailing List, 1953, 1954, 1956

 

Congressional Directory, 1953-1956

 

Appointmentive Positions - Recommendations for, 1953

 

Guest Columns - Correspondence, 1954

 

Flag Presentations, 1954, 1955

 

Flag - 50 Star, 1955 Calvin P. Ruff 1954,

 

Congressman -- Who Cheat

 

Congressional Fellowship Program

 

Congressional Records- Sent to constituents who visit Sess., 1955-1957

 

Small Business Advisory Board, re: appointment of Lloyd G. Hallamore, 1954

 

U.S. Maps - 1954-1955

 

Prentice-Hall, What's Happening in Washington Newsletter 1955

 

C.H.Hosmer, 1957-1961 accounting

 

Harriett - Bank Statements - Receipts - Deposit key box - 1960 Accounting

 

Harriett Burtch, Check Book, 1961

 

Post Office - House and Senate, 1962-1967

 

Library of Congress, 1964-1969

 

Postal Patron Local, 1964-1965

 

Primary Contributions, 1964

 

United Republican Finance Committee, 1964

 

White House Tours, 1973

 

White House Fellows, 1972

 

Hosmer - Campaign 1966 Information

 

Rent - District Office

 

Office Equipment- Electrical and Mechanical, 1953-1974

 

Receipts - Printing - Carl Barron, etc., 1954-1960

 

Receipts-- Tom Lankford, 1954-1965

 

Receipts - Official Miscellaneous, 1963-1967

 

Mail Receipts and Voucher File

 

Hartshorn Bros. Plumbing Co.- Sub-contractors, 1952

 

Legislative Daily, 1955

 

Legislative Daily, 1956

Box 209

Agricultural Yearbook, 1953-1954

 

Agricultural Yearbook, 19555 & 1956

 

Agricultural Yearbook, Correspondence, 1957

 

Agricultural Yearbook, 1958

 

Agricultural Yearbook, 1959

 

1965 Agricultural Yearbook --Consummers All, Request made in 1967

 

Agricultural Yearbook, Requests made in 1966 1965,

 

1966 Agricultural Yearbook --Protecting Our Food, Requests made in 1966, 1967

 

Agricultural Yearbook - 1967 issue- Outdoor USA

 

Agricultural Yearbook, 1969

 

Contracts - Grants, etc., 1971

 

Contracts - Grants - Announcements, 1972

 

Contracts - Grants, etc, 1983

Box 210

Futures & Schedules, Duplicate copies, (large file) 1969-1971

 

Schedules, Duplicate copies (large file) 1972-1974,

 

Appointments for the Week, (booklets) 1972, 1973, 1974

 

Guests 1973

 

PERSONAL -- General File

Box 211

Henry, Mr. O. Re Correspondence

 

Kit Trailer & Transa Homes, 1953

 

Dewey, William,re: The Way Our Laws are Made, 1955

 

Pacific Air Industires - Donald Lewis (Loan from SBA), 1955

 

Henry O. 1953-1954, 1961-1962

 

Harriett Correspondence, 1960-1961

 

Burtch - Funeral - Close of Estate, 1961

 

Burtch Estate, Current, 1962

 

Hosmer Personal, 1963-1968

 

C.C. Hosmer Personal (large Folder containing: photos; Chester C Hosmer Obituary, Political - Odell, Tracy, General Election Opponent; Books,; Mementos, 1965; 1966 Dec. 1974

 

Graig Hosmer Personal Account, 1966

 

Academy Inquiry, 1969-1974

 

Speeches - Adm. Thos Moorer, 1970 Personal

 

Personal, 1970-1973

 

Foreign Naval-Officers Luncheon - Cong. Hosmer host, May, 1971

 

Hosmer Personal, 1973-1974

 

Out of District Correspondence, 1973

 

Daily Notes, 1973-1974

 

Congratulations, 1974

 

Eagle Scouts, 1974

 

End of Term Letters, 1974

 

Murray Chotiner, 1974

 

White House, 1974

 

White House Vistors, 1974

 

Hosmer - Info for Members, 1967

 

Flag Presentations, 1955

 

Flag Presentations, 1955-1972

Box 212

David L. Johnson, Lawrence Kent Harvey, Jack Erie Watkins, Jr. (Congressional Fellowship Program)

 

Supreme Court Admissions, 1970

 

Supreme Court Application Forms

 

Wiley, Chuck, Long Beach, 02

 

Anonymous Mail

 

Committee Reform, 1974

 

Bills Not to Sponsor, 1974

General Physical Description note: (5 folders)
 

Address Unknown - Incoming Correspondence

 

Supreme Court Application for Admission

 

How our Laws are Made Cartoon, Correspondence

 

Sinking of S.S. President Coolidge, Article Info, 1969

 

Coolidge--SS President

 

Obituaries

 

My Favorite Jokes- Articles for Parade Magazine

 

Jokes and Quotes for Speeches

 

Hosmer Retirement Letters

 

Recommendations, 1972-1974

 

PERSONAL -- Past Engagements

Box 213

1970

 

1971

 

1972

 

1973

 

1974

 

PERSONAL -- Invitations and Regrets

Box 214

Invitations, 1953

 

Invitations, 1954

 

Invitations, 1955

 

Invitations, 1956

 

Invitations, 1957

 

Invitations, 1958

General Physical Description note: (2 files)
 

Invitations, 1959

General Physical Description note: (2 files)
 

Invitations Declined, 1970

Box 215

District Regrets, 1970

 

Invitations Declined, 1971

 

Invitations Declined, 1972

 

Regrets, 1973

General Physical Description note: (2 files)
 

Regrets, 1974

 

Thank You 1973-1974

 

PERSONAL --Naval Reserve

Box 216

Active Duty Training (ACDUTRA) Judge Advocate General (JAG) Pentagon, 1952

 

ACDUTRA New London, 1953

 

EQUIV Duty (Past FYs) 1953-1969

 

Promotion Medals, 1953-1965

 

Qualif Qs - Orders, etc., 1953-1972

 

ACDUTRA - Far East, 1954

 

Fitness Reports - Qualifs - Security Check - Medical - Ready Reserve Agrmts, 1955-1958

 

ACDUTRA - California Missile Installations, 1956

 

ACDUTRA - MidEast, 1957

 

ACDUTRA - D.C., 1957

 

NAVRESCOMPCO - Transfer Membership, 1957

 

Correspondence Courses, 1958

 

ACUTRA - Newfoundland, 1958

 

ACTRADO - National Def. Resources Conference, 1958

 

Navy Duty, 1959

 

ACTRADU - Training Duty - Pentagon, 1961

 

ACTRADU - Antarctic, 1962

 

Training Dutym Pentagon, 1962

 

ACTRADU - Pentagon, 1964

 

GTMO - Chile, 1965

 

Naval Intelligence Correspondence Course, 1965

 

ACTRADU - DASA, 1966

 

Disaster Control, 1967

 

ACDUTRA - Operation Silver Tower, 1968

 

ACDUTRA 1970

 

ACDUTRA - Pentagon & CINCPAC, 1970

 

ACDUTRA - Bermuda, 1970

 

Navy Correspondence, 1970

 

Navy Miscellaneous Information, 1970-1971

 

Navy Equivalent Duty and Orders, 1970-1973

 

RAMD - Promotion, 1970

 

CINCLANT FIT AC DUTRA, 1971

 

CONG Reserves, 1971

 

Naval War College, Flag Officers Conference

 

Hosmer, Craig C. CDR USNR, 1948-1954

 

Naval Reserve, 1973

 

PERSONAL -- Travel

Box 217

Small Business Committee Trip, 1953

 

Trips - Interior & Insular Affairs Committee, 1953-1955

 

Travel Vouchers, 1965-1968

 

European Trip, 1967

 

Vietnam Trip and U.S. Military Assistance Command - Thialand

 

South America Trip, 1968

 

Vouchers - Travel, 1969-1974

 

Travel, (large folders with monthly files) 1974

 

Samoa -- New Zealand -- Australia Visit, December 73-January, 1974

 

PRESS CLIPPINGS

Box 218

1950 - October 1952

Box 219

November 1952 - 1954

Box 220

1954 - October, 1958

Box 221

November 1958 - December 1961

Box 222

1962 - 1964

Box 223

1965 - 1966

Box 224

1967

Box 225

1968

Box 226

1969 - October 1970

Box 227

November 1970 - October 1972

Box 228

November 1972 - September 1974

 

PRESS RELEASES

Box 229

1953 - 1963

Box 230

1964 - 1968

Box 231

1969 - 1974

 

POLITICS: CALIFORNIA & DISTRICT

Box 232

Newspaper Releases - Political, 1950

General Physical Description note: (2 files)
 

Election Results, 1950

 

Press Releases, 1952

 

Election Studies, Printouts, 1952

 

Poll, 1954, 1956

 

Election Studies, Printouts, 1954

 

Extracts, 1955

 

Poll - Comments, 1956

 

Republican Groups - Long Beach, Lists of officers and correspondence with them 1956 -

 

Election Studies, Printouts, 1956

 

U.S. Maps, 1956 & 1957

 

Open Letter, 1956

General Physical Description note: (2 files)
 

1956 Campaign, Raymound C. Simpson

 

1956 Campaign, Hosmer Publicity

 

1956 Campaign, ADS

 

Long Beach and Lakewood Precinct Mailings, 1957

Box 233

Political Correspondence - Outgoing, December, 1949- October, 1951

 

Political Correspondence - Incoming, 1950

 

Political Correspondence - Cutgoing, June, 1950- December, 1951

 

Political Correspondence - Incoming, June, 1950 - August, 1951

 

Political Correspondence - Incoming, December, 1951 - May, 1952

 

Political Correspondence - Outgoing, February, 1952 - August, 1952

 

Political Correspondence - Incoming, June- July, 1952

 

Political Correspondence - Incoming, August - October, 1952

 

Political Correspondence - Outgoing, August - November, 1952

 

Political Correspondence - Incoming, October - November, 1952

Box 234

Complimentary Poll Letters, 1958

 

Election Studies, Printouts, 1958

 

Organizational Analysis and Vote History, California, Poll, 1958 1958

 

1958 General Election - Miscellaneous Clippings,

General Physical Description note: (4 pouches)
 

General Campaign, 1958

 

1958 Primary, Fraser

 

1958 Primary, Literature - Form Letters, etc.

 

Mailing List

 

Hosmer Defensive - JCAE Appointment - Relative Fast Life Column May's Press

 

Washington Post Smear Editorial, 1958

 

May - Education & Background

 

Chamber of Commerce Mailing,

 

Democrat Mailing & Worst Precinct Mailing

 

Press Summary - May

 

1958 General Anti-Semitism,

 

Primary Campaign, 1958

 

California State Chamber of Commerce, 1958-1959

 

Republican State Central Committee of California, 1959

 

Low Precinct Mailing, 1959

 

California Republican Delegation, 1959

 

California Legislature and Departments, 1959

 

Ahern Clippings, 1960

 

General Election Clippings, 1960

 

Campaign Form Letters, 1960

 

Operation One Dozen, 1960

 

Letters to the Editor (campaign), 1960

 

Stateman Review, Campaign, 1960

 

Election Results, Printouts, 1960

 

Mailing Piece & Literature, 1960

 

1960 Primary, Ahern Publicity

 

Strauss, Lewis, Campaign Information

 

Ahern, D. Patrick - Publicity File

Box 235

Clippings, October Campaign, 1960

 

Clippings, Prior to 1961

 

Press Clippings, November

 

1960 Primary, Moore Publicity

 

Publicity Clippings, Hosmer, 1960 General Election

 

Poll, 1961

 

1962

 

1962 Primary, Expenses & Receipts

 

Johovich Publicity

 

New Areas Data - Richards Project

 

Vote Counts, 1962 Primary

 

Johovich, Joseph J. Publicity - Primary

 

Campaign Plan, 1962

 

Other Districts - Candidate - Miscellaneous Data

 

1962 Primary - Johovich Publicity

 

1962 Campaign Ideas

 

1962 Primary - De Connis Publicity

 

1962 -CDC Issue, etc.

 

Primary Campaign - Form Letters, 1962

 

Campaign - General, 1962

 

Poll, 1963

 

1964

 

1964 General

 

1964 AHEPA & Cyprus Issue

 

1964 General

 

Political Campaign Material for 1964

 

Political - Fuhrer, Robert McLean, 1964 Democratic Opposition

 

Political - Campaign Releases

 

BackBoards, 1964

Box 236

Politcal Clippings, 1964

General Physical Description note: (2 folders)
 

Political - Cullen, Michael, 1964 Democratic Opposition

 

Republican California, 1965

 

Poll Returns - Special 1965 Gardena

 

Political - State Assembly Candidates, 1966 Primary Election

 

Political - State Senate Candidates, 1966 Primary Election

 

Political Contributions

 

Political Reapportionment, 1965

 

Political - 1966 Publicity

 

Protective Committee of California Senior Citizens - James DeWitt

 

Political - Primary Election, Miscellaneous 1966 -

 

Political - Newspaper Clippings, 1966 City Council Primary, Miscellaneous

 

Political - Future

 

4000 - Mailing

 

Political - 1966 General Election

 

Political Correspondence, 1966

 

Press Release on Absentee Voter Ballot Letter

 

Political Campaign Speech Notes

 

Political Assistance

 

Political Congratulations

 

Campaign Thank You Letters

 

1966 Primary Election

 

1966 Primary - Ads & Miscellaneous

 

1966 Campaign Expenditures & contn

 

GOP Organization - 32nd District, 1966-1969

 

1966 Contributions

 

Fund Mailing

 

1966 & 1968 Campaign Committee- Receipted Bills and Explantion of each check

Box 237

Political Redistricting, 1967

 

Poll, 1967

 

Bar Bulletin Clips, 1968

 

Hosmer Delcaration of Candidacy

 

1968 Campaign Contributions

 

Committee Account

 

1968 Receipts & Expenditure Reports

 

Political - 32nd District, Organization of

 

Write Your Congressman Club Inc.

 

Campaign Contributions, 1968

 

General Campaign, 1968

 

Republican Party - California

 

Campaign Assistance, 1968

 

Campaign Letter & Literature 1968 -

 

Campaign Hosmer Statements 1968 -

 

Political - Reagan

 

Voter Education Foundation, 1968

 

Re-Districting

 

October Dates, 1968

 

Contribution, 1968

 

Mailing Pieces

 

Hosmer Schedule, 1968

 

1968 Newsads

 

Vote Counts - 1952-1968

 

1968 Contributions - House Meetings

 

Los Angeles County, Primary Candidates, 1968

 

Slim's Campaign Letter # 1 - Executive Committee

 

Slim's Campaign Letter # 2 - GOP Orange County

 

Slim's Campaign Letter # 3 - GOP Volunteer Clubs

 

Campaign Literature, 1968

 

1968 Congratulations

 

Hosmer Committee, Letterhead OK's

 

Speaking Scheldule - Long Beach

 

Future Files

 

Rebuttal to Gottlieb Statements

 

(pamphlets) 1968

Box 238

Bank Statements, 1969

 

1969 Receipts, Hosmer Account

 

1969 Correspondence with Inauguration Guests

 

Pinks, 1969

 

Report of Registration (California, Lists of Candidates 1970) -

 

Election Campaign 1970 with Committee Statements of Receipts and Expenditures Primary and General - Showing list of Contributors

 

Campaign TYS, 1970

 

Civic Organizations, 32nd District

 

32nd District Re-Apportionment

 

Campaign Letters, 1970

 

Contributions, 1970

 

Election Data

 

Campaign Ads, Schedule 1970 -

 

1970 Primary

 

Election Returns, 1970

 

Hosmer Committee - Bank Statements and Canceled Checks

 

Re-Election Congratulations, 1970

 

Letters of Appreciation, Commendation, etc.

 

Endorsement etc

 

1971 Poll

 

Poll, 1967-1971

 

Fountain Valley Information - Background, 1971

 

Republican State Central Committee, 1971

 

1971 Calendar

 

1972-1973 Republican Election - Sample Kit, 1971

 

Re-Districting, 1971-1972

 

GOP Women

 

1971 District Mailing

 

1971 Hosmer Poll Results

Box 239

State of California, 1972

 

Citizens for National Defense- James Cawdrey, Exec. Dir.

 

Campaign Communications Law, 1972

 

Political Material, 1972

 

1972 Campaign - Miscellaneous re Accounting - Reports to Secretary of State Registrar - County Clerk - as well as Federal.

 

1972 Campaign

 

Miscellaneous, 1972

 

Voter Registration, County of Los Angeles

 

(Political pamphlets)

 

Report of Registration, 1972

 

Committee & Candidate Reports, Federal and State, 1972

 

Correspondence - Contributions, 1972

 

Becker Advertising

 

Becker Advertising (2)

 

Appointee - GOP State Central Committee - Recommendations to Governor - State Boards & Commissions

 

1972 Campaign Data

 

Hosmer Committee, 1972 Primary

 

Financial Disclosure

 

1972 Campaign Post Card Mailing

 

Re-Apportionment Information, 1972-1973

 

Republican Central Committee of Los Angles County, 1972 - 1973

 

Republican State Central Committee, 1973

 

Photos

 

Campaign Opposition Press Clippings 1972 -

 

Voting Record Compilations on Hosmer

 

Campaign - Orange County Observer

 

Campaign Contributions, 1972

 

Absentee Voting Information

 

District City Official as of August, Election Dates 1974 -

 

Political Groups - Addresses and Telephone Numbers

 

1973 Postcard

 

State Central Committee Appointments, 1973

 

Opponent's Financial Report, 1973

 

California Campaign, 1974

 

Political File

 

POLITICAL: NATIONAL

Box 240

Republican Fact Book and Notebooks, (7) 1952 - 1956?

 

National Republican Congressional Committee, 1954-1956

 

Republican Congressional Committee Bulletins, 1956

 

GOP Fact Sheet, 1956

 

Response of Vice-President to Republican National Committee, 1957

 

Chairman's Fact Memo, 1957-1958

 

1958 Excerpts from remarks of the Vice-President

 

Presidential Messages released to Congress, 1958

 

Economic Indicators, 1958

 

Letters from Members

 

GOP Campaign Literature, 1958

 

Miscellaneous Articles and Issues, 1958-1973

 

Republican Congressional Committee Bulletins, 1958

 

Republican Policy Committee, 1959

 

Republican National Committee, 1959

 

Republican Congressional Committee, 1959

 

Letters to Members, 1959

 

Releases from Members of Congress, 1959

 

Letters From Members of Congress, 1959

 

Spring Thaw - Talkathon, April, 1962

 

Republican Task Force, 1962-1965

 

President's Club

 

Republican Policy Committee, Literature, 1965-1969

 

Republican Task Forces, 1965-1966

Box 241

Voter Record, 1967

 

Voter Record, 1968

 

Members of Congress - Correspondence, 1966-1967

 

Voting Tabulation, 1966

 

Republican Bulletins - Information on Newsletters, 1967

 

Republican National Committee - National Security Task Force, 1968

 

Political - Nixon

 

Republican Coordinating Committee Task Force, 1968

 

Handbook of Suggested Solutions for Selected Domestic Problems of the U.S. Staff Report for Republican Governors Association

 

Republican Policy Committee - Staff Information, 1967

 

Republican National Committee- Senior Citizens, 1967-1970

 

Inauguration, 1968

 

Republican Congressional Committee Account, 1967-1968

 

Republican Policy Committee - Organization & Function, 1968

 

House Republican Conference, 1968

 

Nixon Administration Record

 

Republican National Convention, 1968

 

Radio News Scripts & Programs - GOP National Committee, 1968

 

Why We're Losing the War on Poverty, 1968

 

Republican Coordinating Committee Task Force on National Security, 1968

 

Republican National Committee - Miscellaneous Task Force Reports, 1968-1970

 

House Meetings

 

Republican Research Memo, 1969

 

Inauguaral Information, 1969

 

Republican Research Report - Democratic Record, 1969

 

Republican National Committee - Miscellaneous Correspondence & Patronage, 1969

 

Republican Congressional Account, 1969-1970

Box 242

Senate Republican Memo, 1970-1971

 

Welfare Reform - Republican Policy Statement, 1970

 

Republican - General, 1970

 

Republican Policy Statement - Comprehensive Drug Abuse Prevention & Control Act, 1970

 

Answer Desk, 1972

 

1972 Republican Convention

 

1970 Republican Propaganda

 

Inauguration Tickets, 1973

 

Inaugural Committee, 1973

 

Republican Congressional Committee - General, 1968-1973

 

Republican Congressional Committee - Newsletters, 1967-1974

 

Political Committee, 1974

 

SPEECHES AND SPEECH MATERIAL

Box 243

Hosmer Speeches, 1950-1952

 

Narcotic Speeches, 1953

 

Atomic Speech, 1954

 

Inflation, 1954, 1955?

 

Hardy Bill Speech, 1955

 

Speech to Doctor's Wives, 1955

 

Lincoln Day Speech Notes, Republican Party 1955 -

 

Speech to Doctors, 1955

 

Speech to Maryland Fed. of Republican Women, 1955

 

Speech to WW I Veterans, 1955

 

Speech Material - CH's Miscellaneous Notes, 1955

 

Speaking Engagements, 1955 to 1956

 

Special -- Lincoln Day, 1957

 

Speech Material - Miscellaneous, 1956

 

18th District Speech, April, 1956

 

Addres to C.A.R.'s, 1956

 

Young Republicans of Oregon, 1956

 

Poly Hi Students Government Class, 1956

 

Retired Civil Service Employees, 1956

 

United Jewish American Veterans, 1956

 

Hosmer and Simpson Speech Notes at Long Beach City College, 1956

 

United Nations, 1956

 

Current Legislation regarding Education, Bellflower Teachers Association, 1956

 

Speeches by Congressman Hosmer & Miscellaneous Speech Material

 

Speech regarding Water Resources Development, 1956

 

S.W. Council Civil Engineers - Pasadena, 1956

 

Townsend Plan Speech Material, 1956

 

Speech Material - Miscellaneous, 1957

 

State Convention Young Republicans - Hartford Connecticut, 1957

 

Radio Scripts & TV, 1957-1958

 

Speech Notes - General, 1957-1958

 

Speeches Made by Mr. Hosmer, 1959-1960

 

Cold War Speech, 1960

 

Industrial College of the Armed Services, Speech, 1961

 

Speeches Made by Hosmer, 1961

 

Nuclear Warfare - Lockheed Speech, 1961

 

Anatomy of the Cold War, Floor Speech 1961 -

 

Speeches, 1962

 

Speeches, 1963

Box 244

Speeches, 1964

 

Speeches, 1965

 

Nuclear Domino Theory, 1965

 

Extracts from: The Atom and the Oceans, 1965

 

Psychological Warfare and Vietnam, 1965

 

Speeches, 1966

 

Dye VC Floor remarks, 1966

 

Colorado River Basin Essentil - Floor Speech, 1966

 

World of Nuclear Powers, Arlie House, 1967

 

Canada Broadcasts, 1967

 

American Nuclear Society, San Diego, 1967

 

Bixby Towers Dedication, 1971

 

San Bernardino Leisure World Talk, 1971

 

University of Kansas Nuclear Safeguards Speech, 1971

 

Fiddling Around with God's Time, 1971

Box 245

General Speech Information, 1972

 

Elks Meeting, 1972

 

Huntington Beach Park Dedication, 1972

 

Los Angeles Chamber of Commerce Water Speech, 1972

 

Energy Speech, 1972

 

James Utt Memorial Dedication, 1972

 

Energy Crisis Remarks - U.S. Naval Academy, 1973

 

Navy Day Speech - Long Beach, 1973

 

Orange County Desalting, 1973

 

World Nuclear Fuel Market - Sea Island, Georgia Address, 1974

 

Remarks to Atomic Industrial Forum Seminar on Uranium Enrichment, 1974

 

Two Essays on Enriching Uranium - Bridging the Gap, 1974

 

Remarks at Atomic Industrial Forum, Reston, Virginia, 1974

 

Two Essays on Enriching Uranium, An Exercise in Aidsmanship

 

The 21st Year: Looking Ahead- The Legislative Road to Future Solutions or Delays, 1974

 

Remarks to Manufacturers Association of Southern Connecticut - Energy, 1974

 

Hosmer Retires, 1974

 

Atomic Industry Forum - Looking Adead: The 21st Year, Washington D.C. 1974

 

University of Utah Speeches

 

GOP Lincoln Day Dinner - Long Beach, 1974

 

Long Beach Bar Association Speech, 1974

 

American Mining Council - Las Vegas, Nevada, 1974

 

STATEMENTS & ARTICLES

Box 246

Magazine Southland, Story on Private Bill, 1956

 

Magazine Articles by Congressman, 1957-1958

 

Prize Essay Contest - US Naval Institute, 1960

 

Deterrence, 1961

 

Anatomy Article, 1961

 

Cold War Strategies - Background Material, 1962

 

Political Gamesmanship, 1962

 

Neutron Bomb, 1962

 

Test Ban Alternatives, 1962

 

NW Regional Preference, 1963

 

Washington World - Test Ban Treaty, 1963

 

American Security Council Article, 1963

 

NATO Essay, 1963

 

Washington World Article - Test Ban Follow up, 1963

 

Saturday Evening Post Article, Test Ban, 1963

 

Washington World- Disarm, 1964

 

Battlefield Nuks, US News and World Report, 1964

 

1964 Articles

 

Navy Magazine, Nuclear Power article, 1964

 

Panama Statehood, Parade Magazine, 1964

General Physical Description note: (2 folders)
 

Bomber Reduction - Transfer to NATO, 1964-1966

 

Air War College, 1964

 

Interlock- Unilateral - American Security Council - Washington Report, 1964

 

Private Ownership - Nuclear Materials - Electric World, 1964

 

Proliferation - American Security Council - $200 - 1965

 

Nuclear Bomb - Readers Digest, 1965

 

Merkle Papers, 1965

 

Bobby's Speech, 1965

 

Per Se Magazine, Colorado Basin Project, 1966

 

Megatons Do Count, Newsweek, 1967

 

Memorial Hospital Article, 1967

 

Technology & the Idea of Mankind - Book by Council for the Study of Mankind-Chapter by Hosmer, 196401967

 

Articles by the Congressman, 1968-1969

 

STATEMENTS, PRESS RELEASES & MISCELLANEOUS REPORTS

Box 247

Statements Sent to Press Information B., 1957

 

Statements Sent to Press Information B., 1958

 

Statements Sent to Press Information B., 1959

 

Statements Sent to Press Information B., 1960

 

Statements Sent to Press Information B., 1961-1963

 

Statements Sent to Information B, 1964

 

Statements Sent to Information B, 1965

 

Republican State Committee, California Releases Sent to, 1965

 

Statements Sent to Information B., 1966

 

Statements Sent to Information B., 1967

 

Statements Sent to Information B., 1968

 

Releases Sent to Information B & A, 1969

 

Press Releases Sent to Information B & A, 1970

 

Press Releases - Virginia Kelly - Previous Years through, 1959

 

Press Releases - Virginia Kelly, 1960

 

Press Releases - Virginia Kelly, 1961-1963

 

Virginia Kelly - Press Releases etc., 1964

 

Reports From Congress, 1953

 

Reports From Congress, 1954

 

Reports From Congress, 1955

 

Reports From Congress, 1956

 

Reports From Congress, 1957

 

Reports From Congress, 1958

 

Reports From Congress, 1959

 

Reports From Congress, 1960

 

Reports From Congress, 1961

 

Reports From Congress, 1962

 

Reports From Congress, 1963

 

Reports From Congress, 1964

 

Reports From Congress, 1965

 

Reports From Congress, 1966

 

Reports From Congress, 1967

 

Reports From Congress, 1968

 

Reports From Congress, 1969

 

Reports From Congress, 1970

 

Reports From Congress, 1971

 

1971 District Mailings

 

Washington Highlights, 1953

 

Washington Highlights, 1954

 

Washington Highlights, Jan-June, 1955

 

Washington Highlights, July-Dec., 1955

 

Washington Highlights, Jan & Fed. 1956

 

Washington Highlights, March and April, 1956

 

Washington Highlights, May & June, 1956

 

Washington Highlights, July & August, 1956

 

News Notes, 1972

 

News Notes, 1973

 

News Notes, 1973

General Physical Description note: (2 files)
 

Clippings for Newsletter Reference, 1973

2 of 2 pages
Results page: |<< Previous Next >>|