Visit the new and improved Hamilton Education Program website
July 27, 1974
to Members of the Committee
One typed letter addressed to the Members of the Committee from the Minority Staff. Notes that two memorandums are enclosed.
GLC09613.03.04.68
July 30, 1974
[Letter from the Committee of the Judiciary]
One typed unaddressed letter apologizing for a report not being delivered to them.
GLC09613.03.04.69
December 8, 1973
Nixon, Richard M. (Richard Milhous), 1913-1994
to Mr. Chairman
One letter addressed to Wilbur B. Mills dated December 8, 1973 from the president. Pertains to questions he received on his tax returns. Goes into detail on his and the First Lady's finances.
GLC09613.03.04.70
July 23, 1974
Why I Will Vote for Impeachment
One typed document entitled, "Why I Will Vote for Impeachment," written by Lawrence J. Hogan dated July 23, 1974.
GLC09613.03.04.71
June 24, 1974
St. Clair, James D., 1920-2001
To John Doar
One letter addressed to John Doar from James D. St. Clair dated June 24, 1974. Pertains to the enclosure of suggested witnesses.
GLC09613.03.04.72
to Peter Rodino
One letter addressed to Peter Rodino from James D. St. Clair dated June 24, 1974. Encloses a list of suggested witnesses including: John W. Dean III, Frederick C. LaRue, Paul O'Brien, John N. Mitchell, H.R. Haldeman, and William O. Bittman.
GLC09613.03.04.73
1974
Anticipated Testimony of H.R. Haldeman
One typed document entitled, "Anticipated Testimony of H.R. Haldeman." Stating the importance of Haldemance testimony during the Watergate investigation.
GLC09613.03.04.74
One typed document entitled, "Anticipated Testimony of H.R. Haldeman." Stating the importance of Haldemance testimony during the Watergate investigation. (same as GLC09613.03.04.75)
GLC09613.03.04.75
Anticipated Testimony of Fred La Rue
One typed document entitled, "Anticipated Testimony of Fred La Rue." Pertaining to a phone call that LaRue received from John W. Dean III, one of the suggested witnesses for the investigation.
GLC09613.03.04.76
Anticipated Testimony of John W. Dean III
One typed document entitled, "Anticipated Testimony of John W. Dean III." Pertaining to his knowledge of E. Howard Hunt's, one of the 'plumbers' connected to the Watergate affair, personal expenses. Will also disclose his phone call with Frederick...
GLC09613.03.04.77
Anticipated Testimony of Paul O'Brien
One typed document entitled, "Anticipated Testimony of Paul O'Brien." Pertaining to being contacted by E. Howard Hunt's, one of the 'plumbers' connected to the Watergate affair, who demanded additional funds.
GLC09613.03.04.78
Anticipated Testimony of John N. Mitchell
One typed document entitled, "Anticipated Testimony of John N. Mitchell." Pertaining to receiving a phone call from Frederick LaRue for additional funds.
GLC09613.03.04.79
Anticipated Testimony of William O. Bittman
One typed document entitled, "Anticipated Testimony of William O. Bittman." Pertaining to him testifying on the receipts he received payment for serving as Hunt's lawyer.
GLC09613.03.04.80
Scope of Testimony by John W. Dean III
One typed document entitled, "Scope of Testimony by John W. Dean III." Provides in details what he will be testifying on.
GLC09613.03.04.81
December 21, 1972
Warner, John S., fl. 1972
to Henry E. Petersen
One facsimile of a memorandum addressed to Henry E. Petersen from John S. Warner dated December 21, 1972. Pertains to details on the involvement of the CIA.
GLC09613.03.04.82
January 3, 1973
Goldin, Anthony E., fl. 1973
One facsimile of a note from Anthony E. Goldin dated January 3, 1973. Confirms that he has hand-delivered 10 xerox copies of photographs to Henry E. Petersen.
GLC09613.03.04.83
circa 1944-1945
[Blank Check]
One undated blank check for the Camp Gordon Johnston Facility, circa 1944-1945.
GLC10047.03.251
[Receipt]
One undated receipt for fees for a veteran's organization, circa 1944-1945.
GLC10047.03.252
One undated receipt circa 1944-1945. Most of receipt is illegible, only legible text is a stamp that reads, "Paid Wears Sales Store 3rd Port Area."
GLC10047.03.253
[List of ropes]
One undated document circa 1944-1945. Lists diameter, length and type of ropes.
GLC10047.03.254
[March Beats]
One undated sheet music containing music for four different march beats circa 1944-1945.
GLC10047.03.255
[Book List]
One undated book list of titles and authors circa 1944-1945. Contains sixteen books.
GLC10047.03.256
September 1941
Obear-Nester Glass Co.
Nester's Notes
One diary dated September 1941. Unsigned notebook with a page for each day in September. Only two pages have been used. Each page includes a quote on the top of the page.
GLC10047.03.257
October 9, 1942
Marshall, G.C., fl. 1942
Army Regulations No 55-510 Transportation Corps
One pamphlet entitled Army Regulations No 55-510 Transportation Corps dated October 9, 1942.
GLC10047.03.258
One pamphlet entitled Army Regulations No 55-510 Transportation Corps dated October 9, 1942. There are multiple annotations and crossed out paragraphs in the pamphlet.
GLC10047.03.259
December 2, 1942
Basic Field Manual Changes No. 3
One pamphlet entitled Basic Field Manual Changes No. 3 dated December 2, 1942.
GLC10047.03.260
January 16, 1943
Basic Field Manual Changes No. 4
One pamphlet entitled Basic Field Manual Changes No. 4 dated January 16, 1943.
GLC10047.03.261
August 15, 1944
Transportation Corps Changes No. 3
One pamphlet entitled Transportation Corps Changes No. 3 dated August 15, 1944.
GLC10047.03.262.01
One pamphlet entitled Transportation Corps Changes No. 3 dated August 15, 1944. There is an annotation in the top left of the first page.
GLC10047.03.262.02
October 23, 1944
Poorman, John M., fl. 1944
Army Transportation Association
One pamphlet entitled Army Transportation Association dated October 23, 1944. A announcement of the formation of the Army Transportation Association.
GLC10047.03.263
circa 1945-1946
Paris Spectacles What's on In Paris For Allied Forces
One pamphlet entitled Paris Spectacles What's on In Paris For Allied Forces circa 1945-1946. Listing theaters, music halls and other entertainment available in Paris.
GLC10047.03.264
February 13, 1945.
Information Bulletin
One newsletter entitled Information Bulletin dated February 13, 1945. Part newsletter part instructions on how to put together a newsletter. One side contains news while the back includes possible sections and text explaining what you should put...
GLC10047.03.265
March 1, 1945
Buell, Noble E., fl. 1945
Channel Base I and E Bulletin
One newsletter entitled Channel Base I and E Bulletin dated March 1, 1945.
GLC10047.03.266
March 26, 1945
City of Sudden Death
One newsletter entitled City of Sudden Death dated March 26, 1945. An excerpt from Time Magazine (Pony edition), Volume XLV, No. 13.
GLC10047.03.267.01
GLC10047.03.267.02
GLC10047.03.267.03
GLC10047.03.267.04
GLC10047.03.267.05
GLC10047.03.267.06
GLC10047.03.267.07
GLC10047.03.267.08
GLC10047.03.267.09
GLC10047.03.267.10
GLC10047.03.267.11
GLC10047.03.267.12
May 1, 1945
One newsletter entitled Channel Base I and E Bulletin dated May 1, 1945.
GLC10047.03.268
1944
L.C. Smith & Corona Typewriters Inc.
How to Use Corona Floating Shift Models
One pamphlet entitled How to Use Corona Floating Shift Models dated 1944.
GLC10047.03.269.01
May 9, 1945
One receipt dated May 9, 1945. Made out to G.B. Preston as part of the 344th Harbor Craft Company. The receipt is for a portable typewriter with a carrying case.
GLC10047.03.269.02
circa 1945
Touch Typewriting
One undated document entitled Touch Typewriting circa 1945. Provides exercises and instructions on how to touch type.
GLC10047.03.269.03
One envelope which reads, "Operating instructions" in five languages circa 1945.
GLC10047.03.269.04
Showing results 87101 - 87150