Visit the new and improved Hamilton Education Program website
June 21, 1974
Zeifman, Jerome M., fl. 1974
Full Committee: Note of Meeting
One typed document entitled, "Full Committee: Note of Meeting," dated June 21, 1974. Consists of an agenda.
GLC09613.03.04.26
circa 1942-1946
ATA Memberships
One undated document entitled ATA Memberships listing service men's last name circa 1942-1946. The list contains one hundred and eighteen service men.
GLC10047.03.224
May 6, 1974
H.R. 14597
One copy of "H.R. 14597" bill.
GLC09613.03.04.27
H.R. 15461
One copy of "H.R. 15461" bill.
GLC09613.03.04.28
July 24, 1974
Garrison, Sam, fl. 1974
Memorandum
One typed document entitled, "Memorandum," dated July 24, 1974 from Sam Garrison to 'All Minority Lawyers' related to providing assistance to minority members.
GLC09613.03.04.29
July 23, 1974
One typed document entitled, "Full Committee: Note of Meeting," dated July 23, 1974. Consists of an agenda.
GLC09613.03.04.30
Resolved
One typed document entitled, "Resolved."
GLC09613.03.04.31
1974
Hungate, fl. 1974
Amendment in the Nature of a Substitute for Article II of the Donohue Resolution
One typed document entitled, "Amendment in the Nature of a Substitute for Article II of the Donohue Resolution," by Mr. Hungate.
GLC09613.03.04.32
Facts Favorable to the President
One typed document entitled, "Facts Favorable to the President."
GLC09613.03.04.33
McAllister, Lewis W., fl. 1944-1946
344th TC Harbor Craft Company
One undated document entitled 344th TC Harbor Craft Company circa 1942-1946. Orders for listed service men to report for training. Lists twenty one service men.
GLC10047.03.225
Wallis, fl. 1974
One typed document entitled, "Summary of Facts."
GLC09613.03.04.34
344th Harbor Craft Company Roster of Commissioned Officers
One undated document entitled 344th Harbor Craft Company Roster of Commissioned Officers circa 1942-1946. Roster of officers containing name rank and serial number. There are fifty one men listed.
GLC10047.03.226
Preface, September 15, 1972
One typed document entitled, "Preface, September 15, 1972."
GLC09613.03.04.35
[Purple Heart Announcement]
One undated document concerning the awarding of a purple heart to Bernard A. Kirchhoff circa 1942-1946.
GLC10047.03.227
July 27, 1974
One typed document entitled, "Memorandum," dated July 27, 1974 from Minority Staff to Minority Members of the Committee related to providing assistance to minority members.
GLC09613.03.04.36
Technical Amendment to the Hungate Substitute
One typed document entitled, "Technical Amendment to the Hungate Substitute." Lists edits made.
GLC09613.03.04.37
September 24, 1970
[Notes pertaining to an investigation with the Judiciary Advocate General]
One facsimile of notes dated September 24, 1970.
GLC09613.03.04.38
April 28, 1969
Rebezo, C.G., fl. 1969
to Herbert W. Kalmbach
One facsimile of a letter addressed to Herbert W. Kalmbach dated April 28, 1969 from C.G. Rebezo. Pertains to settling balances but also mentions statements connected to the administration.
GLC09613.03.04.39
Motion
One typed document entitled, "Motion," stating that the Committee will publish testimonies after presented.
GLC09613.03.04.40
Riggs National Bank Safe Deposit
Chronology of receipts and disbursements
One typed document entitled, "Chronology of receipts and disbursements," belonging to Maurice Stans from Riggs National Bank Safe Deposit. Time is from 1960-1970. Lists who had access to the deposit box.
GLC09613.03.04.41
July 19, 1974
One typed document entitled, "Memorandum," dated July 19, 1974 to Members of the Judiciary Committee from Jerome M. Zeifman. Relays that he had been advised for them to provide possible resolutions in the event that Nixon is impeached.
GLC09613.03.04.42
One typed document entitled, "Memorandum," dated July 27, 1974 from Minority Staff to Minority Members of the Committee related to the enclosure of a draft.
GLC09613.03.04.43
McClory, fl. 1974
Motion by Mr. McClory
One typed document entitled, "Motion by Mr. McClory." Pertains to postpone a meeting for ten days on the grounds on whether the House can legally impeach the president.
GLC09613.03.04.44
GLC09613.03.04.45
One typed document entitled, "Resolved." Related to the authorization of media coverage of the Committee debate.
GLC09613.03.04.46
Higgins, fl. 1974
Amendment by Mr. Seiberling
One typed document entitled, "Amendment by Mr. Higgins." States that the Committee must publish any unpublished material that was presented in courty.
GLC09613.03.04.47
One typed document entitled, "Resolved." States that the Committee will publish unpublished materials that had been presented.
GLC09613.03.04.48
Subparagraph 9
One typed document entitled, "Subparagraph 9." Related to evidence and testimonies provided.
GLC09613.03.04.49
President's Receipt of Information from Henry Petersen
One typed document entitled, "President's Receipt of Information from Henry Petersen." Includes transcript of conversation.
GLC09613.03.04.50
August 1, 1947
Art Instruction, Inc.
to Donna
One letter addressed to Donna Doniak from Glenn Larson dated August 1, 1947. Pertains to financial accounts.
GLC10079.02.22
August 15, 1947
One letter addressed to Donna Doniak from Glenn Larson dated August 15, 1947. Pertains to financial accounts.
GLC10079.02.23
September 4, 1947
One letter addressed to Donna Doniak from Glenn Larson dated September 4, 1947. Pertains to her missing payments on a course she enrolled in.
GLC10079.02.24
September 24, 1947
Mayfield, Marguerite, fl. 1947
One postcard addressed to Donna Doniak from Marguerite Mayfield dated September 24, 1947. Pertains to upcoming church services.
GLC10079.02.25
October 8, 1947
One letter addressed to Donna Doniak from Glenn Larson dated October 8, 1947. Pertains to her missing payments on a course she enrolled in.
GLC10079.02.26
October 23, 1947
Harvey, W.B., fl. 1947
One postcard addressed to Donna Doniak from W.B. Harvey of the First Baptist Church dated October 23, 1947. Pertains to upcoming church services. Mentions that they will be showing "God of the Atom."
GLC10079.02.27
October 28, 1946
[Items addressed to Donna Doniak]
Two items addressed to Donna Doniak from Art Instruction, Inc., dated October 28, 1946. Consists of typed documents related the program.
GLC10079.02.28
One letter addressed to Donna Doniak from Art Instruction, Inc., dated October 28, 1946. Pertains to making progress in their work.
GLC10079.02.28.01
1946
This Way Towards Success
One document entitled, "This Way Towards Success," consisting of student testimonials who have been enrolled in the program.
GLC10079.02.28.02
February 7, 1945
Report on Canal Voyage to Maastricht
One document entitled Report on Canal Voyage to Maastricht dated February 7, 1945. Details the 344th Harbor Craft Company's mission to Maastricht to tow two captured barges back to base.
GLC10047.03.028.01
circa February 7, 1945
Trip to Maastricht, Belgium Captured German Coal Barges
One document entitled Trip to Maastricht, Belgium Captured German Coal Barges dated circa February 7, 1945. Lists crew involved in mission and their tasks during the mission. Also, details the mission events.
GLC10047.03.028.02
Schnider, fl. 1945
to Dexter Elmer Kelpe
One note to Dexter Elmer Kelpe from Schnider dated circa February 7, 1945.
GLC10047.03.028.03
January 23, 1945
Kelpe, Dexter Elmer, 1902-1963
[List of 344th Harbor Craft Company and Hometown Newspapers]
One document by Dexter Elmer Kelpe dated January 23, 1945. A compiled list of Members of the 344th Harbor Craft Company and their hometown newspapers. This was compiled to simplify press releases concerning company members and the company as a whole.
GLC10047.03.023.01
October 21, 1947
Two items addressed to Donna Doniak from Art Instruction, Inc., dated October 21, 1947. Consists of typed documents related the program.
GLC10079.02.29
to Mrs. Nick Doniak
One letter addressed to Mrs. Nick Doniak, likely Donna's mother, from Art Instruction, Inc., dated October 21, 1947. Mentions that Donna has not received further lessons since she has not sent work.
GLC10079.02.29.01
1947
In The Good Old Summer Time
One document entitled, "In The Good Old Summer Time," consisting of student testimonials who have been enrolled in the program.
GLC10079.02.29.02
November 21, 1947
One letter addressed to Donna Doniak from Glenn Larson dated November 21, 1947. Pertains to financial accounts.
GLC10079.02.30
January 26, 1945
One document by Dexter Elmer Kelpe dated January 26, 1945. A compiled list of Members of the 344th Harbor Craft Company and their hometown newspapers. This was compiled to simplify press releases concerning company members and the company as a whole.
GLC10047.03.023.02
January 27, 1945
One document by Dexter Elmer Kelpe dated January 27, 1945. A compiled list of Members of the 344th Harbor Craft Company and their hometown newspapers. This was compiled to simplify press releases concerning company members and the company as a whole.
GLC10047.03.023.03
GLC10047.03.023.04
GLC10047.03.023.05
Showing results 86551 - 86600