Guide to Federal Records

Records of Temporary Committees, Commissions, and Boards


(Record Group 220)
1893-1996 (bulk 1924-93)

Overview of Records Locations

Table of Contents

  • 220.1 Administrative History
  • 220.2 Records of the World War Foreign Debt Commission (Harding Administration) 1925-26
  • 220.3 Records of the National Conference on Outdoor Recreation (Coolidge Administration) 1893-1929 (bulk 1924-29)
  • 220.4 Records of Temporary Organizations Established During the Hoover Administration 1901-37 (bulk 1929-31)
    • 220.4.1 Records of the President's Commission for the Study and Review of Conditions in the Republic of Haiti ("Haitian Commission")
    • 220.4.2 Records of the Committee on the Conservation and Administration of the Public Domain (CCAPD)
  • 220.5 Records of Temporary Organizations Established During the Roosevelt Administration 1934-46
    • 220.5.1 Records of the Interdepartmental Committee to Coordinate Health and Welfare Activities
    • 220.5.2 Records of the Advisory Committee on Education
    • 220.5.3 Records of the Inquiry on Cooperative Enterprise in Europe
    • 220.5.4 Records of the President's Committee on Civil Service Improvement
    • 220.5.5 Records of the Advisory Commission to the Council of National Defense ("National Defense Advisory Commission," NDAC)
    • 220.5.6 Records of the President's War Relief Control Board
    • 220.5.7 Records of the President's Special Committee to Study the Rubber Situation (also known as Rubber Survey Committee)
    • 220.5.8 Records of the President's Soviet Protocol Committee
    • 220.5.9 Records of the United States Section of the Joint War Aid Committee, U.S.-Canada (JWAC)
    • 220.5.10 Records of the President's Committee on Portal to Portal Travel Time
    • 220.5.11 Records of the War Refugee Board (WRB)
    • 220.5.12 Records of the American War Production Mission in China (AWPMC)
  • 220.6 Records of the Subversive Activities Control Board (Truman Administration) 1950-73
  • 220.7 Records of Other Temporary Organizations Established During the Truman Administration 1941-72 (bulk 1946-72)
    • 220.7.1 Records of the President's Scientific Research Board (PSRB)
    • 220.7.2 Records of the President's Committee on Civil Rights
    • 220.7.3 Records of the President's Advisory Commission on Universal Training
    • 220.7.4 Records of the President's Advisory Committee on the Merchant Marine
    • 220.7.5 Records of the President's Committee on Foreign Aid
    • 220.7.6 Records of the President's Air Policy Commission
    • 220.7.7 Records of the President's Committee on Employment of the Handicapped
    • 220.7.8 Records of the President's Committee on Equality of Treatment and Opportunity in the Armed Services
    • 220.7.9 Records of the President's Committee on Religion and Welfare in the Armed Forces (PCRWAF)
    • 220.7.10 Records of the Commission on Renovation of the Executive Mansion
    • 220.7.11 Records of the President's Advisory Committee on Management Improvement
    • 220.7.12 Records of the President's Water Resources Policy Commission
    • 220.7.13 Records of the President's Commission on Migratory Labor
    • 220.7.14 Records of the President's Materials Policy Commission
    • 220.7.15 Records of the President's Commission on Internal Security and Individual Rights
    • 220.7.16 Records of the President's Commission on the Health Needs of the Nation
    • 220.7.17 Records of the Missouri Basin Survey Commission
    • 220.7.18 Records of the President's Airport Commission
    • 220.7.19 Records of the President's Commission on Immigration and Naturalization
    • 220.7.20 Records of the Clemency and Parole Board for War Criminals
  • 220.8 Records of the Government Contract Committee (Eisenhower Administration) 1951-61
  • 220.9 Records of Other Temporary Organizations Established During the Eisenhower Administration 1902-98 (bulk 1953-89)
    • 220.9.1 Records of the President's Advisory Committee on Government Organization
    • 220.9.2 Records of the Commission on Intergovernmental Relations
    • 220.9.3 Records of the President's Committee for Traffic Safety
    • 220.9.4 Records of the President's Committee on Migratory Labor
    • 220.9.5 Records of the President's Committee on Government Employment Policy
    • 220.9.6 Records of the Commission on Government Security
    • 220.9.7 Records of the Alaska International Rail and Highway Commission
    • 220.9.8 Records of the President's Advisory Commission on Presidential Office Space
    • 220.9.9 Records of the President's Committee for Hungarian Refugee Relief
    • 220.9.10 Records of the President's Science Advisory Committee
    • 220.9.11 Records of the National Aeronautics and Space Council
    • 220.9.12 Records of the Commission on International Rules of Judicial Procedure
    • 220.9.13 Records of the President's Committee to Study the United States Military Assistance Program
    • 220.9.14 Records of the Advisory Commission on Intergovernmental Relations
    • 220.9.15 Records of the Presidential Railroad Commission
    • 220.9.16 Records of the President's Council on Physical Fitness and Sports
  • 220.10 Records of Temporary Organizations Established During the Kennedy Administration 1953-76 (bulk 1960-76)
    • 220.10.1 Records of the President's Advisory Committee on Labor- Management Policy
    • 220.10.2 Records of the President's Committee on Equal Employment Opportunity
    • 220.10.3 Records of the President's Committee on Juvenile Delinquency and Youth Crime
    • 220.10.4 Records of the President's Commission on the Status of Women
    • 220.10.5 Records of the Emergency Planning Committee
    • 220.10.6 Records of the President's Committee on Equal Opportunity in the Armed Forces
    • 220.10.7 Commingled records of the Consumer Advisory Council (CAC) and the President's Committee on Consumer Interests (PCCI)
    • 220.10.8 Records of the President's Committee on Equal Opportunity in Housing
    • 220.10.9 Records of the President's Commission on Registration and Voting Participation
    • 220.10.10 Records of the President's Committee on Public Higher Education in the District of Columbia
    • 220.10.11 Commingled Records of the Interdepartmental Committee on the Status of Women (ICSW) and the Citizens' Advisory Council on the Status of Women (CACSW)
  • 220.11 Records of The National Advisory Commission On Civil Disorders (Johnson Administration) 1952-68 (bulk 1967-68)
    • 220.11.1 General records
    • 220.11.2 Records of individual commission members, staff officials, and consultants
    • 220.11.3 Records relating to hearings and conferences
    • 220.11.4 Research materials
    • 220.11.5 Records of advisory panels
  • 220.12 Records of the Commission on Obscenity and Pornography (Johnson Administration) 1967-70
  • 220.13 Records of the National Commission on the Causes and Prevention of Violence (Johnson Administration) 1943-70 (bulk 1968-69)
  • 220.14 Records of Other Temporary Organizations Established During the Johnson Administration 1946-91 (bulk 1964-87)
    • 220.14.1 Records of the United States-Puerto Rico Commission on the Status of Puerto Rico
    • 220.14.2 Records of the Temporary Alaska Claims Commission
    • 220.14.3 Records of the President's Commission on Heart Disease, Cancer and Stroke
    • 220.14.4 Records of the President's Advisory Commission on Supersonic Transport
    • 220.14.5 Records of the National Advisory Council on Economic Opportunity (NACEO)
    • 220.14.6 Records of the Atlantic-Pacific Interoceanic Canal Study Commission
    • 220.14.7 Records of the Federal Field Committee for Development Planning in Alaska
    • 220.14.8 Records of the President's Commission on Law Enforcement and Administration of Justice
    • 220.14.9 Records of the President's Task Force on International Education
    • 220.14.10 Records of the National Advisory Commission on Food and Fiber
    • 220.14.11 Records of the National Advisory Council on Continuing Education
    • 220.14.12 Records of the President's Council on Youth Opportunity
    • 220.14.13 Records of the Commission on Marine Science, Engineering and Resources
    • 220.14.14 Records of the National Advisory Commission on Selective Service
    • 220.14.15 Records of the National Advisory Commission on Libraries
    • 220.14.16 Records of the National Advisory Commission on Rural Poverty
    • 220.14.17 Records of the National Commission on Reform of Federal Criminal Laws
    • 220.14.18 Records of the President's Commission on Postal Organization
    • 220.14.19 Records of the President's Committee on Urban Housing
    • 220.14.20 Records of the President's Task Force on Communications Policy
    • 220.14.21 Records of the President's Review Committee on Federal Employee- Management Relations
    • 220.14.22 Records of the National Advisory Commission on Health Facilities
    • 220.14.23 Records of the National Commission on Product Safety
    • 220.14.24 Records of the President's Commission on Income Maintenance Programs
    • 220.14.25 Records of the National Council on Indian Opportunity
    • 220.14.26 Records of the National Water Commission
    • 220.14.27 Records of the President's Commission on Executive Exchange
    • 220.14.28 Records of the Commission on Executive, Legislative, and Judicial Salaries
  • 220.15 Records of Temporary Organizations Established During the Nixon Administration 1939-96 (bulk 1969-75)
    • 220.15.1 Records of the Cabinet Task Force on Oil Import Control
    • 220.15.2 Records of the President's Commission on an All- Volunteer Armed Force
    • 220.15.3 Records of the Presidential Task Force on International Development
    • 220.15.4 Records of the National Commission on Consumer Finance
    • 220.15.5 Records of the Commission on Government Procurement
    • 220.15.6 Records of the Cabinet Committee on Opportunities for Spanish-Speaking People
    • 220.15.7 Records of the President's Advisory Council on Management Improvement
    • 220.15.8 Records of the Cabinet Committee on Education
    • 220.15.9 Commingled Records of the President's Commission on School Finance (PCSF) and the President's Panel on Nonpublic Education (PPNE)
    • 220.15.10 Records of the Commission on Population Growth and the American Future
    • 220.15.11 Records of the Ad Hoc Advisory Group on the Presidential Vote for Puerto Rico
    • 220.15.12 Records of the National Advisory Council on Adult Education
    • 220.15.13 Records of the Study Committee on Federal Disaster Assistance-Civil Defense Activities
    • 220.15.14 Records of the President's Commission on Financial Structure and Regulation
    • 220.15.15 Records of the Commission on International Trade and Investment Policy
    • 220.15.16 Records of the Aviation Advisory Commission
    • 220.15.17 Records of the President's Commission on Campus Unrest
    • 220.15.18 Records of the Commission on the Bankruptcy Laws of the United States
    • 220.15.19 Records of the President's Commission on Federal Statistics
    • 220.15.20 Records of the Commission on Railroad Retirement
    • 220.15.21 Records of the Commission on the Review of the National Policy Toward Gambling
    • 220.15.22 Records of the National Tourism Resources Review Commission
    • 220.15.23 Records of the National Commission on Materials Policy
    • 220.15.24 Records of the National Commission on Marihuana and Drug Abuse
    • 220.15.25 Records of the National Commission on Fire Prevention and Control
    • 220.15.26 Records of the National Commission on State Workmen's Compensation Laws
    • 220.15.27 Records of the Advisory Council on Intergovernmental Personnel Policy
    • 220.15.28 Records of the Advisory Committee on Federal Pay
    • 220.15.29 Records of the National Center for Productivity and Quality of Working Life
    • 220.15.30 Records of the National Commission on the Financing of Postsecondary Education
    • 220.15.31 Records of the Commission on the Organization of the Government for the Conduct of Foreign Policy
    • 220.15.32 Records of the Presidential Study Commission on International Radio Broadcasting
    • 220.15.33 Records of the Commission on Revision of the Federal Court Appellate System
    • 220.15.34 Records of the National Commission on Water Quality
    • 220.15.35 Records of the Pennsylvania Avenue Development Corporation (PADC)
    • 220.15.36 Records of the Federal Energy Regulation Study Team
    • 220.15.37 Records of the Ad Hoc Advisory Group on Puerto Rico
    • 220.15.38 Records of the Defense Manpower Commission
    • 220.15.39 Records of the National Commission for the Review of Federal and State Laws Relating to Wiretapping and Electronic Surveillance
    • 220.15.40 Records of the President's Biomedical Research Panel
    • 220.15.41 Records of the Interim Compliance Panel
  • 220.16 Records of the National Commission on the Observance of International Women's Year (IWY), 1975 (Ford Administration) 1973-78
    • 220.16.1 Records of the U.S. Center for International Women's Year
    • 220.16.2 General records of the National Commission on the Observance of IWY, 1975
    • 220.16.3 Records of program units of the National Commission on Observance of IWY, 1975
    • 220.16.4 Records of support units of the National Commission on Observance of IWY, 1975
    • 220.16.5 Records of the Interdepartmental Task Force for International Women's Year, 1975
  • 220.17 Records of Other Temporary Organizations Established During the Ford Administration 1974-88
    • 220.17.1 Records of the National Advisory Council on Women's Educational Programs (NACWEP)
    • 220.17.2 Records of the National Commission on Supplies and Shortages
    • 220.17.3 Records of the Advisory Committee on National Growth Policy Processes
    • 220.17.4 Records of the National Commission on Electronic Fund Transfers
    • 220.17.5 Records of the National Study Commission on Records and Documents of Federal Officials
    • 220.17.6 Records of the Commission on Federal Paperwork
    • 220.17.7 Records of the Privacy Protection Study Commission
    • 220.17.8 Records of the American Indian Policy Review Commission
    • 220.17.9 Records of the Interagency Task Force for Indochina
    • 220.17.10 Records of the President's Advisory Committee on Refugees
    • 220.17.11 Records of the President's Panel on Federal Compensation
    • 220.17.12 Records of the President's Commission on Olympic Sports
    • 220.17.13 Records of the National Transportation Policy Study Commission
    • 220.17.14 Records of the Commission on Postal Service
  • 220.18 Records of Temporary Organizations Established During the Carter Administration 1965-85 (bulk 1977-81)
    • 220.18.1 Records of the President's Commission on Mental Health
    • 220.18.2 Records of the National Commission on Neighborhoods
    • 220.18.3 Records of President's Commission on Military Compensation
    • 220.18.4 Records of the National Commission on Employment and Unemployment Statistics
    • 220.18.5 Records of the National Commission on Air Quality
    • 220.18.6 Records of the Minimum Wage Study Commission
    • 220.18.7 Records of the National Commission for the Review of Antitrust Laws and Procedures
    • 220.18.8 Records of the National Commission on Social Security
    • 220.18.9 Records of the Commission on Unemployment Compensation
    • 220.18.10 Records of the National Commission on the International Year of the Child (IYC), 1979
    • 220.18.11 Records of the President's Commission on Pension Policy
    • 220.18.12 Records of the Presidential Commission on World Hunger
    • 220.18.13 Records of the Select Commission on Immigration and Refugee Policy
    • 220.18.14 Records of the National Alcohol Fuels Commission
    • 220.18.15 Records of the President's Commission on the Coal Industry
    • 220.18.16 Records of the President's Commission on the Accident at Three Mile Island
    • 220.18.17 Records of the United States Section of the Japan- United States Economic Relations Group
    • 220.18.18 Records of the President's Management Improvement Council
    • 220.18.19 Records of the President's Commission for the Study of Ethical Problems in Medicine and Biological and Behavioral Research
    • 220.18.20 Records of the President's Commission for a National Agenda for the Eighties
    • 220.18.21 Records of the Northern Mariana Islands Commission on Federal Law
    • 220.18.22 Records of the Nuclear Safety Oversight Committee
    • 220.18.23 Records of the Motor Carrier Ratemaking Study Commission
    • 220.18.24 Records of the Cuban-Haitian Task Force
    • 220.18.25 Records of the Commission on Wartime Relocation and Internment of Civilians
    • 220.18.26 Records of the National Commission on Student Financial Assistance
    • 220.18.27 Records of the Gold Commission
    • 220.18.28 Records of the Native Hawaiians Study Commission
  • 220.19 Records of Temporary Organizations Established During the Reagan Administration 1966-95
    • 220.19.1 Records of the Presidential Commission on the Human Immunodeficiency Virus Epidemic ("AIDS Commission")
    • 220.19.2 Records of the Commission on the Bicentennial of the U.S. Constitution
    • 220.19.3 Records of the President's Commission on Organized Crime
    • 220.19.4 Records of the Farm Credit System Assistance Board
    • 220.19.5 Records of the National Commission on Migrant Education
    • 220.19.6 Records of the Commission on Minority Business Development
    • 220.19.7 Records of the Commission on Agricultural Workers
    • 220.19.8 Records of the National Commission on Children
    • 220.19.9 Records of the U.S. Commission on Interstate Child Support
    • 220.19.10 Records of the National Commission on Acquired Immune Deficiency Syndrome
    • 220.19.11 Records of the Christopher Columbus Quincentenary Jubilee Commission
    • 220.19.12 Records of the Commission on Education of the Deaf
    • 220.19.13 Records of the National Commission on Space
    • 220.19.14 Records of the Commission on Improving the Effectiveness of the United Nations
    • 220.19.15 Records of the Korean War Veterans Memorial Advisory Board
    • 220.19.16 Records of the White House Conference on Libraries and Information Services
    • 220.19.17 Records of the United States Nuclear Waste Technical Review Board
  • 220.20 Records of Temporary Organizations Established During the George Bush Administration 1979-96
    • 220.20.1 Records of the Advisory Commission on Conferences in Ocean Shipping
    • 220.20.2 Records of the Presidential Commission on the Assignment of Women in the Armed Forces
    • 220.20.3 Records of the National Commission on Severely Distressed Public Housing
    • 220.20.4 Records of the 1991 White House Conference on Aging
    • 220.20.5 Records of the National Commission on Responsibilities for Financing Postsecondary Education
    • 220.20.6 Records of the Commission to Promote Investment in America's Infrastructure
    • 220.20.7 Records of the Civil War Sites Advisory Commission
    • 220.20.8 Records of the National Commission on Financial Institution Reform, Recovery, and Enforcement
    • 220.20.9 Records of the Glass Ceiling Commission
    • 220.20.10 Records of the National Commission on Judicial Discipline and Removal
    • 220.20.11 Records of the National Commission on America's Urban Families
    • 220.20.12 Records of the National Commission on American Indian, Alaska Native, and Native Hawaiian Housing
    • 220.20.13 Records of the White House Conference on Small Business Commission
    • 220.20.14 Records of the National Commission on Manufactured Housing
    • 220.20.15 Records of the National Commission on Intermodal Transportation
  • 220.21 Records of Temporary Organizations Established During the Clinton Administration 1992-96
    • 220.21.1 Records of the Thomas Jefferson Commemoration Commission
    • 220.21.2 Records of the Commission on the Social Security "Notch" Issue
    • 220.21.3 Records of the Bipartisan Commission on Entitlement and Tax Reform
    • 220.21.4 Records of the Commission on the Roles and Capabilities of the United States Intelligence Community
    • 220.21.5 Records of the Commission on Family and Medical Leave
  • 220.22 Records of the Midcentury White House Conference on Children and Youth (Truman Administration) 1948-53
  • 220.23 Records of the Golden Anniversary White House Conference on Children and Youth (Eisenhower Administration) 1930-70 (bulk 1950-70)
    • 220.23.1 Records of the President's National Committee for the Golden Anniversary White House Conference on Children and Youth
    • 220.23.2 Records of participating national and state organizations
    • 220.23.3 Records of the National Committee for Children and Youth, Inc.
  • 220.24 Records of the 1970 White House Conference on Children and Youth (Nixon Administration)1953-72 (bulk 1966-72)
    • 220.24.1 Records relating to preliminary planning
    • 220.24.2 Records of the Office of the National Chairman
    • 220.24.3 Records of the Children's Activities Division
    • 220.24.4 Records of the Youth Activities Division
    • 220.24.5 Records of the Office of Governmental Affairs and National Organization Liaison (OGANOL)
    • 220.24.6 Records of other administrative units
    • 220.24.7 Other conference records
    • 220.24.8 Records of the White House Conference Follow-Up Unit
  • 220.25 Records of the 1971 White House Conference on Aging (Nixon Administration) 1954-73 (bulk 1970-73)
  • 220.26 Records of the 1981 White House Conference on Aging (Carter Administration) 1979-82
  • 220.27 Records of the White House Conference "To Fulfill These Rights" (Johnson Administration) 1965-66
  • 220.28 Records of the White House Conference on Balanced National Growth and Economic Development (Carter Administration) 1977-78
  • 220.29 Records of the White House Conference on Library and Information Services (Carter Administration) 1978-80
  • 220.30 Records of the White House Conference on Families (Carter Administration) 1976-80 (bulk 1979-80)
  • 220.31 Records of the White House Conference on Small Business (Carter Administration) 1976-80 (bulk 1978-80)
  • 220.32 Cartographic records (General)
  • 220.33 Motion Pictures (General)
  • 220.34 Video Recordings (General)
  • 220.35 Sound Recordings (General)
  • 220.36 Machine-Readable Records (General)
  • 220.37 Still Pictures (General)

Top of Page

220.1 Administrative History

Security-Classified Records: This record group may include material that is security-classified.

Top of Page

220.2 Records of the World War Foreign Debt Commission (Harding
Administration)
1925-26

History: Established for three years by an act of February 9, 1922 (42 Stat. 363), to conclude repayment agreements, subject to Presidential approval, with countries indebted to the United States as the result of World War I. Consisted of four members at large, appointed by the President with Senate consent, and the Secretary of the Treasury as chairman. Membership at large increased to seven by an amending act of February 28, 1923 (42 Stat. 1326). Authority extended by two years, to February 9, 1927, by an amending act of January 21, 1925 (43 Stat. 763). Commission concluded repayment agreements with Belgium, Czechoslovakia, Estonia, Finland, France, Great Britain, Hungary, Italy, Latvia, Lithuania, Poland, Romania, and Yugoslavia. Terminated February 9, 1927.

Photographic Prints: Signing ceremonies of foreign war debt agreements, 1925-26 (FDC, 20 images). See also 220.37.

Related Records: Record copies of publications of the World War Foreign Debt Commission in RG 287, Publications of the U.S. Government. Historical files, arranged by debtor nation, 1922-27; and commission minutes, 1922-26, and related records, 1919-27, maintained by under Secretary of the Treasury and Secretary of the Commission Garrard W. Winston, in RG 39, Records of the Bureau of Accounts (Treasury).

Subject Access Terms: Hoover, Herbert C.; Kellogg, Frank B.; Mellon, Andrew W.; Smoot, Reed.

Top of Page

220.3 Records of the National Conference on Outdoor Recreation
(Coolidge Administration)
1893-1929 (bulk 1924-29)

History: Three-day conference of representatives of 128 public and private organizations concerned with outdoor recreation convened by the President, May 22, 1924, in Washington, DC, with the aim of helping the government to develop a policy for coordinating outdoor recreation activities, and of promoting the use of outdoor recreational resources. Conference established a four-year program, vesting policy responsibilities in the Advisory (later, General) Council; and executive responsibilities in the Executive Committee, chaired by Chauncey L. Hamlin. Through committees, the conference conducted surveys and studies, published its findings, and undertook campaigns to secure public support for legislation promoting outdoor recreation. The program having been accomplished, the General Council declared the conference terminated, July 1, 1929.

Textual Records: General correspondence, 1924-29. Correspondence, minutes, and other records of the Joint Committee on Recreational Survey of Federal Lands, 1924-26. Conference and other publications, 1893-1928. Mailing lists, ca. 1924-29.

Finding Aids: Kenneth W. Munden and Richard Bartlett, comps., "Preliminary Inventory of the Records of the National Conference on Outdoor Recreation, 1924-29," NC 11 (1962).

Top of Page

220.4 Records of Temporary Organizations Established During the
Hoover Administration
1901-37 (bulk 1929-31)

Top of Page

220.4.1 Records of the President's Commission for the Study and
Review of Conditions in the Republic of Haiti ("Haitian
Commission")

History: Established by Presidential announcement, February 7, 1930, pursuant to a Joint Resolution of February 6, 1930 (46 Stat. 63), authorizing President to expend up to $50,000 on a review of U.S. policy toward Haiti, with a view toward terminating the Treaty between the United States and the Republic of Haiti, concluded September 16, 1915, which permitted U.S. intervention in Haiti. Terminated upon submission of final report, March 26, 1930.

Textual Records (in Hoover Library): Subject files, including final report, 1929-30. Pamphlets and petitions, mainly in French, 1901-30.

Finding Aids: Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the President's Commission for Study and Review of Conditions in Haiti," NC 91 (1965).

Top of Page

220.4.2 Records of the Committee on the Conservation and
Administration of the Public Domain (CCAPD)

History: Establishment of a body (later named CCAPD) to study the public domain, especially the unreserved lands, proposed by the President in press conferences, September 27 and October 18, 1929; and authorized by an act of April 10, 1930 (46 Stat. 153). CCAPD studied future disposition of remaining unreserved public land; means of conserving public water, mineral, and timber resources; and public land administration. Terminated upon submission of final report, January 16, 1931, with records transferred to Department of the Interior.

Textual Records (in Hoover Library): Subject-numeric files, including background materials predating establishment of CCAPD and correspondence (1937) of the Department of the Interior regarding accession of the records into the National Archives, 1918-37.

Maps: Western U.S. lands surveyed before and after 1921, ca. 1930 (12 items). Western U.S. mineral lands withdrawn and classified, 1930 (1 item). Western U.S. lands showing Forest Service recommendations for public use, including proposed additions to national forests, ca. 1930 (15 items). Arizona and New Mexico vacant public lands, ca. 1930 (2 items). Nevada grazing lands, ca. 1930 (4 items). Alaska highways, railroad lines, and steamship routes, 1926 (1 item). See also 220.31.

Finding Aids: Helena Higgins, Lester W. Smith, Kathryn M. Murphy, and Charlotte Ashby, comps., "Preliminary Inventory of the Records of the Committee on the Conservation and Administration of the Public Domain," NC 88 (1965).

Top of Page

220.5 Records of Temporary Organizations Established During the
Roosevelt Administration
1934-46

Top of Page

220.5.1 Records of the Interdepartmental Committee to Coordinate
Health and Welfare Activities

History: Established by Presidential announcement, August 15, 1935; confirmed by EO 7481, October 27, 1936. Responsible for fostering cooperative working agreements among existing federal health and welfare agencies, and for recommending specific action on health and welfare matters. Functioned mainly through subcommittees known as "technical committees." Ceased to function, 1941, following establishment, by Reorganization Plan No. I, effective July 1, 1939, of the Federal Security Agency, under which the health and welfare agencies were grouped and by which their activities were coordinated.

Textual Records (in Roosevelt Library): General correspondence, 1936-41. Correspondence with federal health and welfare agencies, 1935-38. Official records of the chairman, Josephine Roche, consisting of correspondence, 1935-40; and speeches, 1936-38. Correspondence of the executive secretary, 1936-39. Correspondence relating to a national health program, 1937-39. Reports, with related correspondence, 1936-39. Records relating to the National Health Conference (July 18-20, 1938), 1938. Press releases, 1936-40. Copies of resolutions on health care, adopted by various labor and social service organizations, 1938-39. Correspondence and other records of the Technical Committees on: Crippled Children Services, 1935-38; Federal-State Relations, 1937-40; Food and Nutrition, 1936-40; Indian Medical Services, 1936-38; Industrial Hygiene, 1935-39; Medical Care, 1937-38; Medical Care and Public Health Service in the Resettlement Administration, 1935-36; Migratory Labor, 1938-40; Personnel Standards in the States, 1936-37; Probation, Parole, and Crime Prevention, 1937-40; Public Health Nursing, 1936-37; Public Health and Safety Education, 1936-38; Recreation, 1936-38; Work with the Needy Blind, 1936-37; and Workers' Education, 1936-37. Reference file of studies and reports dealing with federal health and welfare activities, 1936-38.

Top of Page

220.5.2 Records of the Advisory Committee on Education

History: Committee on Vocational Education (CVE) established by Presidential announcement, June 8, 1936, following passage of an act of June 8, 1936 ("George-Deen Act," 49 Stat. 1488), increasing federal aid to vocational education, beginning July 1, 1937. CVE members appointed September 19, 1936, under chairmanship of educator Floyd W. Reeves, with responsibility to assess need for expanding existing federal vocational education aid program. Pursuant to a letter from the President to CVE chairman, April 19, 1937, redefining CVE's mission to a consideration of general education needs, CVE redesignated Advisory Committee on Education (ACE). ACE terminated upon submission of report to the President, February 18, 1938. Report transmitted by the President to the Congress, February 23, 1938.

Textual Records (in Roosevelt Library): General correspondence, 1936-39. Vocational education subject files, 1936-39. General education subject files, 1936-39.

Top of Page

220.5.3 Records of the Inquiry on Cooperative Enterprise in
Europe

History: Established by Presidential announcement, June 23, 1936, to study and evaluate cooperative enterprises in selected European countries. Consisted of six members, headed by Jacob Baker, assistant administrator of the Works Progress Administration. Visited cooperative enterprises in Great Britain, France, Switzerland, Czechoslovakia, Denmark, Norway, Sweden, and Finland. Terminated upon submission of report to the President, February 19, 1937.

Textual Records (in Roosevelt Library): Correspondence, 1936-37. Records relating to the inquiry's interviews of Europeans engaged in cooperative enterprise, 1936-37. Press releases, 1936-37. Published final report, February 19, 1937.

Related Records: Records of the Division of Self-Help Cooperatives, Federal Emergency Relief Administration, in RG 69, Records of the Work Projects Administration.

Top of Page

220.5.4 Records of the President's Committee on Civil Service
Improvement

History: Established by EO 8044, January 31, 1939, to study application of civil service principles to certain technical and professional Federal Government positions. Chaired by Supreme Court Justice Stanley Reed. Held hearings, and relied upon advisory committees to provide reports ("submissions"). Terminated upon submission of final report, February 19, 1941.

Textual Records (in Roosevelt Library): Minutes, 1939-41. General correspondence, 1938-42. Administrative correspondence, 1939-41. Correspondence of the various advisory committees, 1939-42. Records relating to hearings, 1939. Advisory committee submissions (9 ft.), arranged numerically, 1934-41, with index; and arranged by subject, 1934-41. Completed personnel data forms, 1939. Final report (February 19, 1941), with documents and reports assembled to accompany final report, 1940-42.

Top of Page

220.5.5 Records of the Advisory Commission to the Council of
National Defense ("National Defense Advisory Commission," NDAC)

History: Pursuant to authority given to President to appoint a council of national defense and an advisory commission thereto, by an act of August 29, 1916 (39 Stat. 649), NDAC established by Presidential letter of appointment, May 29, 1940, the Council of National Defense (CND) having been reactivated by President on same date. NDAC consisted of seven experts in specific areas of the national economy, with responsibility to recommend to CND the defense materials needed and the means of obtaining them. By an administrative order of the President, January 7, 1941, NDAC activities placed under supervision of Office for Emergency Management (OEM, established by an administrative order of the President, May 25, 1940). NDAC activities indefinitely suspended, October 21, 1941, most of its functions having been absorbed by agencies established in OEM.

Textual Records (in Roosevelt Library): Subject files, 1940-41. Official files of NDAC secretary, 1940-41. Minutes and agendas, 1940-41, with indexes. Weekly progress reports, 1940-41. Records relating to various Federal Government agencies, 1940-41. Press releases, 1940-41. Administrative issuances, 1940-41. Legislative reference files, 1940-41. Reference publications, 1940-41.

Related Records: Record copies of publications of the Advisory Commission to the Council of National Defense ("National Defense Advisory Commission") in RG 287, Publications of the U.S. Government. Records of the War Production Board, RG 179.

Top of Page

220.5.6 Records of the President's War Relief Control Board

History: President's Committee on War Relief Agencies established by Presidential appointment, March 13, 1941, to coordinate the activities of war relief agencies that were exempted from registration and reporting requirements of the Neutrality Act of 1939 (54 Stat. 4), November 4, 1939. Chaired by attorney and diplomat Joseph E. Davies, with attorney Charles Phelps Taft and foundation executive Frederick Keppel as the other two members. Redesignated President's War Relief Control Board by EO 9205, July 25, 1942, to supervise and regulate all war-related relief agencies except the American National Red Cross and established religious bodies engaged in war relief. Terminated, effective May 15, 1946, by EO 9723, May 14, 1946, with functions assumed by the Advisory Committee on Voluntary Foreign Aid (ACVFA), established by Presidential letter to the Secretaries of State and Agriculture, May 15, 1946, to serve under Department of State as liaison between the government and nonpublic organizations engaged in foreign assistance activities. ACVFA reassigned to Mutual Security Agency, June- August 1953; to Foreign Operations Administration, 1953-55; to Department of State, thereunder to International Cooperation Administration, 1955-61, and Agency for International Development (AID), 1961-79; and, with transferred AID, to International Development Cooperation Agency, 1979- .

Textual Records: Case files, 1941-46.

Top of Page

220.5.7 Records of the President's Special Committee to Study the
Rubber Situation (also known as Rubber Survey Committee)

History: Established by Presidential message to the Senate, August 6, 1942, vetoing S. 2600 (77th Cong., 2d Sess.), a bill that would have created an independent agency with authority to requisition materials for the production of synthetic rubber from grain and wood alcohol. Chaired by Presidential adviser Bernard M. Baruch, with university presidents James B. Conant and Karl T. Compton as members at large. Responsible for estimating future rubber needs and recommending most practical means of producing synthetic rubber. Terminated upon submission of final report, September 10, 1942. By EO 9246, September 17, 1942, President directed War Production Board to implement committee's recommendations through Office of the Rubber Director, established by same order.

Textual Records (in Roosevelt Library): General correspondence, 1942. Transcript of hearings, August 11-29, 1942. Consultants' notes, 1942. Published and near-print reports on rubber conservation and synthetic rubber production, 1942. Published Congressional hearings and reports relating to rubber, 1942.

Finding Aids: Philip P. Brower, comp., Inventory of the Records of the Rubber Survey Committee, August-September 1942, National Archives Publication 47-5 (1947).

Top of Page

220.5.8 Records of the President's Soviet Protocol Committee

History: Established by Presidential directive, October 30, 1942. Responsible for coordinating procurement and shipment of U.S. supplies to USSR in accordance with four multilateral agreements ("Soviet Supply Protocols"), concluded by United States, USSR, and United Kingdom in Moscow, October 1, 1941, and Washington, DC, October 6, 1942; and by United States, USSR, United Kingdom, and Canada in London, October 9, 1943, and Ottawa, April 17, 1945. Chaired by Special Assistant to the President Harry L. Hopkins, with representatives of the supplying agencies as members. Terminated, September 20, 1945, by President Harry S. Truman, approving a memorandum from Hopkins, September 7, 1945, requesting dissolution.

Textual Records (in Roosevelt Library): Committee and subcommittee minutes, 1942-45. Reports, cables, memorandums, correspondence, and other records, 1942-45.

Related Records: Formerly security-classified correspondence (decimal 334, President's Soviet Protocol Committee), 1941-46, of the International Division in RG 160, Records of Headquarters Army Service Forces.

Top of Page

220.5.9 Records of the United States Section of the Joint War Aid
Committee, U.S.-Canada (JWAC)

History: JWAC established by joint announcement of the President and Canadian Prime Minister W.L. Mackenzie King, August 22, 1943. Responsible for studying problems arising out of the U.S. lend- lease program and the Canadian mutual aid program; and for reviewing, and making recommendations on, military requirements of the various Allied countries. United States Section chaired by Maj. Gen. James H. Burns (1943-44), followed by Maj. Gen. John Y. York, Jr. (1944-45), with representatives of the Foreign Economic Administration, the International Division of Headquarters Army Service Forces, the War Production Board, and the Department of State as representatives. Terminated by Secretary of State, October 4, 1945, at request of Maj. Gen. York.

Textual Records (in Roosevelt Library): Minutes, 1943-45. General correspondence, 1943-45.

Related Records: Formerly security-classified correspondence (decimal 334, Joint War Aid Committee), 1941-46, of the International Division in RG 160, Records of Headquarters Army Service Forces.

Top of Page

220.5.10 Records of the President's Committee on Portal to Portal
Travel Time

History: Established by Presidential letter of appointment, November 8, 1943, to obtain information on the amount of time spent by bituminous coal miners in traveling within the mines ("portal to portal"), with the aim of proposing ways of reducing that time. Consisted of consulting engineer Morris L. Cooke, as chairman; and Thomas Kennedy, Secretary-Treasurer of the United Mine Workers of America, and Robert Livingston Ireland, Jr., President of the Hanna Coal Company. Terminated upon submission of final report, May 24, 1944.

Textual Records (in Roosevelt Library): General correspondence, 1943-44. Completed questionnaires and related records, 1943-44. Reports, including final report (May 24, 1944), 1944.

Related Records: Papers of Morris L. Cooke, 1910-59, (in Roosevelt Library.)

Top of Page

220.5.11 Records of the War Refugee Board (WRB)

History: Established by EO 9417, January 22, 1944, to develop plans for rescuing and temporarily relocating victims of aggression by the Axis powers. Consisted of the Secretaries of State, War, and the Treasury. Terminated by EO 9614, September 15, 1945, with residual matters transferred to Department of the Treasury for resolution by June 30, 1946.

Textual Records (in Roosevelt Library): Master index to WRB general and subject correspondence, 1944-46. General correspondence, 1944-45. Formerly security-classified and unclassified subject correspondence ("Projects and Documents File"), 1944-45. Correspondence relating to liquidation of WRB, 1945-46. Correspondence, 1944-45, of Roswell D. McClelland, WRB representative in Bern, Switzerland. Records relating to the establishment of a U.S. shelter for refugees, 1944-45. Financial accounting records, 1944-45. News clippings, 1944-45. WRB history (1944-45), 1945.

Finding Aids: Henry T. Ulasek and Ira N. Kellogg, Jr., comps., Preliminary Inventory of the Records of the War Refugee Board, PI 43 (1952).

Top of Page

220.5.12 Records of the American War Production Mission in China
(AWPMC)

History: Established by Presidential letter of appointment, August 18, 1944, to determine, in consultation with Chinese officials, China's ability to continue the war against Japan; and to forecast China's postwar economic situation. Headed by War Production Board (WPB) Chairman Donald M. Nelson, August 18, 1944-May 15, 1945; and Assistant to WPB Chairman Edwin A. Locke, Jr., May 16-December 18, 1945. Headquartered in Chungking, China. Redesignated American Production Mission in China, August 14, 1945, same day as Japanese decision to surrender. Terminated following submission of final report, December 18, 1945.

Textual Records (in Roosevelt Library): General correspondence, 1944-45. Microfilm copy of correspondence and other records relating to the Chinese War Production Board, 1944-45 (10 rolls). Numbered weekly reports, 1944-45. Staff members' notes on conferences with Chinese and American officials, 1944-45. AWPMC history (1944-45), 1946.

Finding Aids: John E. Maddox, comp., Preliminary Inventory of the Records of the American War Production Mission in China, PI 88 (1955).

Top of Page

220.6 Records of the Subversive Activities Control Board (Truman
Administration)
1950-73

History: Established by the Internal Security Act of 1950 (64 Stat. 997), September 23, 1950, to decide cases brought by the U.S. Attorney General against organizations and individuals in the United States, believed to be Communist Party-affiliated, that had not registered as such; and to hear petitions of relief from accused organizations and individuals. Consisted of five members, appointed by the President. Reported annually to the Congress and the President. Terminated, June 30, 1973, due to failure of appropriation.

Related Records: Record copies of publications of the Subversive Activities Control Board in RG 287, Publications of the U.S. Government.

Top of Page

220.6.1 General records

Textual Records: Subject correspondence, 1950-73. Minutes, with related records, 1950-73. Numbered and unnumbered memorandums, 1950-71. Annual and other reports, 1951-73. News clippings, 1950- 72. Personnel records, 1950-71. Records concerning action on attorney applications to practice before the board, 1950-66.

Top of Page

220.6.2 Records relating to cases

Textual Records: Docket registers, 1951-71. Lists of hearing assignments, witnesses, exhibits, and persons named during testimony ("Case Indexes"), 1951-71. Case-related correspondence, 1951-70. Transcripts of hearings, 1951-71 (37 ft.), with separate exhibits file (32 ft.). Digests and analyses of testimony and exhibits in the government's case against the Communist Party, USA, prepared by the Office of Reports Analysis, 1951-52. Digests of testimony and exhibits in major cases, prepared by the Office of the General Counsel, 1951-65, with name indexes. Published board decisions and orders, 1951-69. Case files of decisions appealed to the courts, 1951-71. Case files concerning board decisions, authorized by EO 11605, July 2, 1971, on whether or not an organization declared subversive had ceased to exist ("Executive Order Case Files"), 1971-72.

Top of Page

220.7 Records of Other Temporary Organizations Established During
the Truman Administration
1941-72 (bulk 1946-72)

Top of Page

220.7.1 Records of the President's Scientific Research Board
(PSRB)

History: Established by EO 9791, October 17, 1946, to recommend improvements in the Federal Government's scientific research program. Chaired by John R. Steelman, Director of War Mobilization and Conversion. Terminated upon submission of final report, August 1947, published in five volumes, August 27-October 18, 1947, as Science and Public Policy.

Textual Records (in Truman Library): General correspondence, 1946-47. Formerly security-classified correspondence and reports, 1947. Official files maintained by the following staff members: Assistant Executive Secretary Charles V. Kidd, 1946-47; Scientific Adviser Lyman Chalkey, 1947; Adviser on Administrative Organization Robert F. Steadman, 1947; Adviser on Scientific Personnel Philip Powers, 1947; and Adviser on Medical Research Howard M. Kline, 1947. Correspondence and other records relating to PSRB activities, maintained by John L. Thurston, assistant to John R. Steelman in various capacities, 1945-47.

Finding Aids: Marion M. Johnson, comp., "Preliminary Inventory of the Records of the President's Scientific Research Board," NC 96 (1965).

Top of Page

220.7.2 Records of the President's Committee on Civil Rights

History: Established by EO 9808, December 5, 1946, to propose measures to strengthen and safeguard the people's civil rights. Chaired by General Motors President (later, Secretary of Defense) Charles E. Wilson. Terminated December 1947, upon submission of final report, published same year as To Secure These Rights.

Textual Records (in Truman Library): Subject correspondence, 1947. Committee correspondence with government agencies, 1947; consultants, 1947; and organizations concerned with civil rights matters, 1947. Transcripts of committee interviews of consultants, 1947. Resource file of reports, statements, and news clippings, 1947. Reference file of publications, 1947. Drafts of final report, with related records, 1947.

Top of Page

220.7.3 Records of the President's Advisory Commission on
Universal Training

History: Established by Presidential announcement, December 19, 1946, to conduct a feasibility study of universal training, including, but not limited to, universal military training. Chaired by Massachusetts Institute of Technology President Karl T. Compton. Terminated upon submission of final report, May 29, 1947, published as A Program for National Security.

Textual Records (in Truman Library): Minutes, 1946-47. Subject file, 1947. Studies prepared by commission staff and government agencies, 1947. Correspondence relating to universal military training, 1947. Records relating to hearings, including correspondence with witnesses, 1946-47; and background materials distributed to commission members ("Commission Kits"), 1946-47. Administrative records, 1946-47.

Top of Page

220.7.4 Records of the President's Advisory Committee on the
Merchant Marine

History: Established by Presidential letter of appointment, March 11, 1947, to recommend a long-range construction program for freight and passenger vessels. Chaired by Chrysler Corporation President Kaufman Thuma Keller. Terminated upon submission of final report, November 1, 1947, published as Report of the President's Advisory Committee on the Merchant Marine.

Textual Records (in Truman Library): General correspondence, 1947. Reading file of committee secretary, 1947. Copies of testimony given at hearings, with related correspondence, 1947. Administrative records, 1947.

Top of Page

220.7.5 Records of the President's Committee on Foreign Aid

History: Established by Presidential letter of appointment, June 22, 1947, to make recommendations on economic assistance to the countries of western Europe. Chaired by Secretary of Commerce W. Averell Harriman. Terminated upon submission of final report, November 7, 1947, published as European Recovery and American Aid.

Textual Records (in Truman Library): Subject file, 1947-48. Correspondence, minutes, and other records of individual subcommittees, 1947. Records concerning other government committees engaged in studying aspects of a European recovery program, 1947-48. Records relating to the Committee of European Economic Cooperation (CEEC), 1947, including CEEC reports on member countries, some on microfilm (7 rolls); minutes of CEEC subcommittees, with related records; and minutes of meetings between the CEEC Executive Committee and the Advisory Committee on the European Recovery Program, held in Washington, DC, with related records. Drafts and printer's copy of final report, 1947. Personnel and other administrative records, 1947-48.

Top of Page

220.7.6 Records of the President's Air Policy Commission

History: Established by Presidential letter of appointment, July 18, 1947, to assist the President in formulating a national aviation policy. Chaired by attorney Thomas K. Finletter. Terminated upon submission of final report, January 1, 1948, published as Survival in the Air Age.

Textual Records (in Truman Library): Formerly security-classified and unclassified general files, 1947-48, including correspondence, minutes, reports, and transcripts of hearings.

Finding Aids: Henry T. Ulasek, comp., Preliminary Inventory of the Records of the President's Air Policy Commission, PI 49 (1952).

Top of Page

220.7.7 Records of the President's Committee on Employment of the
Handicapped

History: In connection with the 1947 observance of National Employ the Physically Handicapped (NEPH) Week, established as an annual commemoration during the first week of October by a joint resolution of August 11, 1945 (59 Stat. 530), the President's Committee on NEPH Week was established, September 15, 1947, on initiative of Secretary of Labor at President's request. Chaired by Adm. Ross T. McIntire. Authorized to receive annual appropriations by a joint resolution of July 11, 1949 (63 Stat. 409). Pursuant to Section 8 of the Vocational Rehabilitation Act Amendments of 1954 (68 Stat. 652), August 3, 1954, expanding committee's mission, redesignated President's Committee on Employment of the Physically Handicapped (PCEPH) by EO 10640, October 10, 1955, and given responsibility for recommending ways to increase job opportunities for physically handicapped persons. PCEPH redesignated President's Committee on Employment of the Handicapped (PCEH) by EO 10994, February 14, 1962, with the term "handicapped" defined to include both physically and mentally handicapped persons. PCEH redesignated President's Committee on Employment of People with Disabilities by EO 12640, May 10, 1988, with mission to recommend measures leading to maximum job opportunities for physically disabled, mentally retarded, and mentally ill persons.

Textual Records: Summaries of Executive Committee meetings, with related records, 1948-71. Minutes of full committee meetings, 1947-71. Correspondence with state and local government, and nongovernment, organizations concerned with employment of the disabled, 1947-66. Correspondence dealing with the granting of awards to individuals and organizations, 1949-64, including awards to high school student winners of an annual essay contest. Monthly and quarterly reports to Department of Labor officials, 1949-52. Reports of Special Assistant to the Chairman Bernard Posner, 1961-72. Records relating to budget projections (1962- 70), 1961-64. Committee and federal agency press releases, 1946- 64. Committee and other publications, 1948-71. Historical file ("Significant Documents"), 1947-65.

Motion Pictures: Committee annual meeting, 1957 (6 reels). The Boy Who Couldn't Walk, on track star Glen Cunningham, n.d. (1 reel). The Fire Within, on training of the handicapped, n.d. (1 reel). Public service announcements by President Dwight D. Eisenhower, 1959, and baseball star Roy Campanella, n.d. (2 reels). See also 220.33.

Top of Page

220.7.8 Records of the President's Committee on Equality of
Treatment and Opportunity in the Armed Services

History: Established by EO 9981, July 26, 1948, to recommend revisions in military regulations in order to implement the government's policy, announced in same order, of equality of treatment and opportunity for all members of the armed forces, regardless of race, color, religion, or national origin. Chaired by jurist Charles Fahy. Terminated upon submission of final report, May 22, 1950, published as Freedom to Serve.

Textual Records (in Truman Library): Formerly security-classified and unclassified general correspondence, 1948-50. Reading files, 1949-50. Summaries of meetings, with related records, 1949-50. Records used by the committee in developing recommendations ("Basic Documents File"), 1948-50. Files relating to each armed service, the U.S. Coast Guard, and civilian components of the armed services, 1948-50. Transcripts of hearings, 1949. Progress reports submitted to the President, 1949-50. News clippings, 1948- 50. Drafts of final report, with related correspondence, 1950. Personnel records, 1949-50.

Top of Page

220.7.9 Records of the President's Committee on Religion and
Welfare in the Armed Forces (PCRWAF)

History: President's Committee on Religious and Moral Welfare and Character Guidance in the Armed Forces established by EO 10013, October 27, 1948, to propose ways of implementing government's policy, announced in same order, of promoting the religious, moral, and recreational welfare of armed services personnel. Chaired by Jewish community leader and social welfare organizer Frank L. Weil. Redesignated PCRWAF by EO 10043, March 10, 1949. PCRWAF submitted three reports, 1949-51, published as Community Responsibility to Our Peacetime Servicemen and Women (March 24, 1949); The Military Chaplaincy (October 1, 1950); and Free Time in the Armed Forces (February 28, 1951). Terminated, February 28, 1951, due to failure of appropriation.

Textual Records (in Truman Library): Reading files of the chairman and the executive secretary, 1949-51. Correspondence with national welfare organizations, 1949-51; and with members of Congress, 1949-50. Summaries and transcripts of meetings, 1948- 51. Quarterly reports to the President, 1948-50. Records relating to the committee-sponsored National Conference on Community Responsibility to Our Peacetime Servicemen and Women (Washington, DC, May 25-26, 1949), 1949. Correspondence, reports, and other records concerning existing efforts of the armed services to promote religious and welfare activities, 1949-51; the armed services' information and education program, 1948-50; the military chaplaincy, 1949-50; and relations between military installations and surrounding communities, 1949-51. Records relating to the committee's public relations activities, 1949-50. Press releases, 1948-51. News clippings, 1948-49. Administrative records, 1948-50.

Top of Page

220.7.10 Records of the Commission on Renovation of the Executive
Mansion

History: Established by an act of April 14, 1949 (63 Stat. 45), to supervise and approve plans to repair and modernize the White House. Chaired by Sen. Kenneth D. McKellar (D-TN). Terminated October 30, 1952, following submission of final report, September 30, 1952, published as Report of the Commission on the [sic] Renovation of the Executive Mansion.

Textual Records: General correspondence, 1949-52. Reading file, 1949-52. Minutes, 1949-52, with index, 1949-51. Inventory of articles removed from the White House for storage during renovation, 1949. Reference file of Congressional documents relating to the renovation, 1949-52. News clippings, 1949-52.

Architectural and Engineering Plans: Blueprints of structural, architectural, and mechanical details, 1949-51 (293 items). Drawings showing proposed renovation of all floors and "work in place" on third floor, 1949 (25 items). Blueprints of architectural renovations of selected areas, 1949 (4 items). Charts showing the settlement of exterior walls, 1950-51 (2 items); and progress on underpinning pits, 1950 (15 items). See also 220.32.

Photographs: White House before renovation, in albums, June 1949 (REB, 504 images). White House during renovation, in albums, 1949-52 (REP, 1,092 images). See also 220.37.

Specific Restrictions: As specified by the U.S. Secret Service (USSS), access to architectural and engineering plans, and photographs, of the White House requires USSS written approval.

Finding Aids: Bess Glenn, comp., Preliminary Inventory of the Records of the Commission on the [sic] Renovation of the Executive Mansion, PI 117 (1959).

Related Records: Copies of selected commission records, 1949-52, in Truman Library.

Top of Page

220.7.11 Records of the President's Advisory Committee on
Management Improvement

History: Established by EO 10072, July 29, 1949, to assist the President in developing a government wide program for management improvement. Chaired by Thomas A. Morgan, President of Sperry Corporation. After January 1951, also known as President's Advisory Committee on Management. Became inactive upon submission of final report, December 18, 1952, published as President's Advisory Committee on Management, Report to the President (December 1952). Abolished by EO 10917, February 10, 1961.

Textual Records (in Truman Library): Transcripts and summaries of meetings, 1949-52. Correspondence and other records relating to proposed objectives and procedures ("Program Planning File"), 1949-50. Drafts of interim reports and final report, with related correspondence, 1950-52. Records relating to the appointment of committee members, 1949-53.

Top of Page

220.7.12 Records of the President's Water Resources Policy
Commission

History: Established by EO 10095, January 3, 1950, to propose policies on the development, use, and conservation of the nation's water resources. Chaired by consulting engineer Morris L. Cooke. Terminated March 1951, following submission of final report, published in three volumes as A Water Policy for the American People (December 11, 1950); Ten Rivers in America's Future (February 19, 1951); and Water Resources Law (February 5, 1951).

Textual Records (in Truman Library): Subject file, 1950-51. Correspondence with individuals and agencies, 1950-51. Reports prepared by agencies ("River Basin Reports"), 1950; and by consultants, 1950. Letters and reports received from state and local officials, 1950-51; private individuals and organizations, 1950-51; and colleges and universities, 1950. Records relating to existing federal, state, and local water resource laws, 1950-51. Correspondence concerning proposed federal water resource legislation, 1951- 52. Transcripts of hearings, with related records, 1950. Correspondence, minutes, and reports of individual committees reporting to the commission, 1950-51. Final report, with related records, 1950-51. News clippings, 1950- 51. Administrative records, 1950-51.

Related Records: Record copies of publications of the President's Water Resources Policy Commission in RG 287, Publications of the U.S. Government. Papers of Morris L. Cooke, 1910-59, in Roosevelt Library.

Top of Page

220.7.13 Records of the President's Commission on Migratory Labor

History: Established by EO 10129, June 30, 1950, to propose policies on migratory workers' conditions, and on the status of foreign migratory workers. Chaired by labor law specialist Maurice T. Van Hecke. Terminated, May 31, 1951, following submission of final report, published as Migratory Labor in American Agriculture (March 26, 1951).

Textual Records (in Truman Library): Correspondence, 1950-51. Summaries of executive sessions, with related records, 1950. Transcripts of hearings, 1950, with index to witnesses. Statements of individuals and organizations, submitted during and after hearings, 1950, with subject index. Records of two conferences (June 22-23 and November 6-7, 1950) held by commission members with agency representatives, 1950. Studies prepared by staff members, 1950-51. Draft and finished versions of final report, 1951. Administrative records, 1950-51.

Finding Aids: Hardee Allen, comp., Preliminary Inventory of the Records of the President's Commission on Migratory Labor, PI 86 (1955).

Related Records: Record copies of publications of the President's Commission on Migratory Labor in RG 287, Publications of the U.S. Government.

Top of Page

220.7.14 Records of the President's Materials Policy Commission

History: Established in Executive Office of the President by Presidential letter of appointment, January 19, 1951, made public, January 22, 1951. Responsible for proposing policies to ensure an adequate supply of production materials for the nation's long-term needs. Chaired by William S. Paley, President of the Columbia Broadcasting System. Terminated upon submission of final report, June 2, 1952, published in five volumes as Resources for Freedom.

Textual Records (in Truman Library): Records of the Office of the Chairman, 1951-52, consisting of correspondence and reading files. Records of the Office of the Executive Secretary, including correspondence, 1951-52; transcripts of commission meetings, 1951; reports and studies prepared for the commission, 1951-52; drafts and finished version of final report, 1951-52, with related correspondence; and replies to commission questionnaires on forest and mineral resources, 1951, with related correspondence. Records of the Office of the Executive Director, including general correspondence, 1951-52; studies of various commodities, 1951-52; and issuances, 1951-52. Administrative records, maintained by the Office of the Executive Assistant, 1951-52. Records of the Office of the General Counsel, consisting of correspondence, 1951-52; and records concerning tax and other incentives to the development of mineral industries, 1951-52. Correspondence, reports, and other records, 1951-52, of the following Sections: Statistics; Editorial; General Analysis; Domestic Resources; Energy Resources; Foreign Resources; Security and Market Policy; Technology; and Commodity Studies.

Finding Aids: Henry T. Ulasek and Jose D. Lizardo, comps., "Preliminary Inventory of the Records of the President's Materials Policy Commission," NC 1 (1962; reissued 1963).

Top of Page

220.7.15 Records of the President's Commission on Internal
Security and Individual Rights

History: Established by EO 10207, January 23, 1951, to recommend measures to protect the nation from internal subversion while preserving the individual's rights. Chaired by Adm. Chester W. Nimitz. Abolished by EO 10305, November 14, 1951, pursuant to collective resignation of commission over failure of the Congress to enact legislation exempting commission members and staff from certain conflict-of-interest laws.

Textual Records (in Truman Library): Correspondence of the chairman and of individual members, 1951. Subject index to selected correspondence, 1951. Index to letters received, 1951. Reading files, 1951. Minutes, with background materials, 1951. News clippings, 1951. Records relating to staff appointments, 1951.

Top of Page

220.7.16 Records of the President's Commission on the Health
Needs of the Nation

History: Established by EO 10317, December 29, 1951, to propose measures to meet the nation's immediate and long-term health care requirements. Chaired by Dr. Paul A. Magnuson. Terminated upon submission of final report, December 18, 1952, published in five volumes as Building America's Health.

Textual Records (in Truman Library): Subject correspondence, 1951-52. Correspondence of the chairman with other commission members, 1952. Reading file, 1952. Transcripts of commission meetings and meetings of various panels, 1952. Records relating to hearings, 1952. Records of the Office of the Director of Studies, including correspondence, 1952; reading files, 1952-53; office memorandums, 1952; records relating to health care program financing, 1952; records relating to research projects, 1942-52; and a reference file, 1941-52. Press releases, 1952. Compilations of federal and state public health laws (1927-52), 1951-52. Drafts and finished version of final report, 1952.

Top of Page

220.7.17 Records of the Missouri Basin Survey Commission

History: Established by EO 10318, January 3, 1952, amended by EO 10329, February 25, 1952, to make February 9, 1952, the effective date of establishment. Responsible for making recommendations to improve development, use, and protection of land and water resources of Missouri River Basin. Chaired by newspaper editor James E. Lawrence. Terminated upon submission of final report, January 12, 1953, published as Missouri: Land and Water.

Textual Records (in Truman Library): Subject correspondence, 1952-53. Transcripts of hearings, with related records, 1952. Reference file, 1948-53. News clippings, 1952-53.

Maps and Charts (in Truman Library): Missouri River Basin maps, 1950-52 (7 items). Missouri River Basin navigation and flood control charts, 1950-52 (8 items). See also 220.32.

Photographs (in Truman Library): Floods in IA, MT, and SD, 1952 (90 images). See also 220.37.

Related Records: Record copies of publications of the Missouri Basin Survey Commission in RG 287, Publications of the U.S. Government.

Top of Page

220.7.18 Records of the President's Airport Commission

History: Established by Presidential letter of appointment, February 20, 1952, to make recommendations on location and use of airports. Chaired by retired Gen. James H. Doolittle, at the time Vice President of Shell Oil Corporation. Terminated upon publication of final report, May 16, 1952, published as The Airport and Its Neighbors.

Textual Records (in Truman Library): Subject correspondence, 1952. Correspondence, responses to commission questionnaire, and other records relating to airports in selected U.S. cities, 1952. Transcripts of meetings held by commission with various aviation organizations, 1952.

Photographs (in Truman Library): Air and ground views of U.S. airports, 1952 (66 images). See also 220.37.

Top of Page

220.7.19 Records of the President's Commission on Immigration and
Naturalization

History: Established in Executive Office of the President by EO 10392, September 4, 1952, following passage by the Congress, overriding a Presidential veto, of the Immigration and Naturalization Act of 1952 (66 Stat. 163), June 27, 1952. Responsible for recommending immigration and naturalization policies in accordance with stated foreign policy. Chaired by former U.S. Solicitor General Philip B. Perlman. Terminated January 30, 1953, following submission, January 1, 1953, of final report, published as Whom We Shall Welcome.

Textual Records (in Truman Library): Subject correspondence, 1952-53. Studies prepared by government agencies at the commission's request, 1952. Published version of hearings, 1952. Statements of witnesses at hearings, 1952. Drafts and published version of final report, 1952.

Related Records: Record copies of publications of the President's Commission on Immigration and Naturalization in RG 287, Publications of the U.S. Government.

Top of Page

220.7.20 Records of the Clemency and Parole Board for War
Criminals

History: Established by EO 10393, September 4, 1952, to assist the President in responding to requests of the Japanese Government for clemency, reduction of sentence, or parole of Japanese nationals convicted as war criminals by the International Military Tribunal for the Far East or by U.S.- established tribunals. Consisted of one representative each of the Departments of State, Defense, and Justice. Abolished by EO 10747, December 31, 1957, with residual matters transferred to Department of State for resolution.

Textual Records: General files, 1952-58, including correspondence, minutes, working papers, and reports. Case files ("Name Files"), 1952-58.

Related Records: Records of the International Military Tribunal for the Far East in RG 238, National Archives Collection of World War II War Crimes Records.

Top of Page

220.8 Records of the Government Contract Committee (Eisenhower
Administration)
1951-61

History: also known as the President's Committee on Government Contracts. Established by EO 10479, August 13, 1953, assuming functions exercised, 1951-53, by the Committee on Government Contract Compliance, abolished by same order. Responsible for monitoring implementation of the nondiscrimination provision in Federal Government contracts, including receiving complaints of alleged violations on the part of companies awarded such contracts. Consisted of one representative each of the Atomic Energy Commission, the General Services Administration, and the Departments of Commerce, Defense, Justice, and Labor; and eight additional members appointed by the President. Terminated by EO 10925, March 6, 1961, with functions transferred to the President's Committee on Equal Employment Opportunity, established by same order. See 220.10.2.

Textual Records: General file, 1953-61, including correspondence, memorandums, and committee and subcommittee minutes. Correspondence with committee regional offices, 1957-61; and with federal contracting agencies, 1953-61. Reading file, 1953-61. Official files of Vice Chairman Cornelius E. Ryan, 1957-59; and of Director of Compliance John R. Houchin, 1956-60. Reports on nondiscrimination compliance by companies awarded government contracts ("Compliance Survey Reports"), 1957-61. Discrimination complaint case files, 1951-61, with index. Analyses of employment by race and job category, 1958-61. Records relating to the National Conference on Equal Job Opportunity (October 25, 1955), 1955. News clippings, 1955-59.

Related Records: Records of the Committee on Fair Employment Practice, RG 228. Records of the Committee on Government Contract Compliance, RG 325.

Top of Page

220.9 Records of Other Temporary Organizations Established During
the Eisenhower Administration
1902-98 (bulk 1953-89)

Top of Page

220.9.1 Records of the President's Advisory Committee on
Government Organization

History: Established by EO 10432, January 24, 1953, to recommend measures to improve the economy and efficiency of Executive branch operations. Chaired by then under Secretary of Health, Education, and Welfare Nelson A. Rockefeller. Abolished by EO 10917, February 10, 1961, with residual matters transferred to Bureau of the Budget in Executive Office of the President.

Textual Records (in Eisenhower Library): Minutes, with related records, 1953-60. General files relating to reorganization planning, 1953-61. Correspondence, reports, and other records relating to the institution of the presidency and the Executive Office of the President, 1952-60. Correspondence, reports, and other records relating to Executive branch agencies, grouped according to function, 1951-60. Separate file of security- classified and formerly security-classified records, 1953-60. Administrative records, 1953-62. Interim reports and final report, 1953-61.

Top of Page

220.9.2 Records of the Commission on Intergovernmental Relations

History: Established by an act of July 10, 1953 (67 Stat. 145), to make recommendations on procedures by which federal aid was extended to state and local governments. Chaired by constitutional lawyer Clarence E. Manion, 1953-54; and by business executive Meyer Kestnbaum, 1954-55. Terminated December 20, 1955, following submission of report, June 20, 1955, published as A Report to the President for Transmittal to the Congress.

Textual Records (in Eisenhower Library): General files, 1953-55, including correspondence, summaries of meetings, and reports; with index. Records relating to commission organization, 1953-55.

Finding Aids: Kathryn Murphy, comp., "Preliminary Inventory of the Records of the Commission on Intergovernmental Relations," NC 92 (1965).

Top of Page

220.9.3 Records of the President's Committee for Traffic Safety

History: Established by Presidential letter, April 13, 1954, to promote state and local traffic safety programs in accordance with principles adopted at government-sponsored highway safety conferences, held 1946, 1949, and 1954. Chaired by General Motors Corporation President Harlow H. Curtice, 1954-59; and editor and publisher William Randolph Hearst, Jr., 1959-67. Assisted by Advisory Council, consisting of representatives of organizations interested in traffic safety. Abolished by EO 11382, November 28, 1967, functions already having been assumed by the Department of Transportation, established by the Department of Transportation Act (80 Stat. 931), October 15, 1966.

Textual Records (in Johnson Library): Subject correspondence, ca. 1957-66. Reading files, 1962-66. Correspondence and other records relating to organizations interested in traffic safety ("Cooperating Association File"), 1964-66. Correspondence and other records relating to traffic safety activities in the various states, ca. 1954-67. Correspondence, reports, and other records of the Advisory Council, ca. 1954-67. Correspondence relating to committee organization and membership, ca. 1954-67. Transcripts of meetings, 1957-64. Records relating to a five-year plan (1961-66), ca. 1960. Record set of committee issuances, ca. 1960-66. Texts of speeches, ca. 1954-67. Records relating to legislation, ca. 1954-67. Records relating to conferences, ca. 1954-67. News clippings, ca. 1954-67. Financial records, ca. 1954-67.

Top of Page

220.9.4 Records of the President's Committee on Migratory Labor

History: Interdepartmental Committee on Migratory Labor established by Presidential letter of appointment, August 26, 1954, to propose programs to improve living and working conditions of migratory workers. Redesignated President's Committee on Migratory Labor, 1955. Given formal recognition by EO 10894, November 15, 1960. Chaired by Secretary of Labor, with members at large consisting of Secretaries of Agriculture, the Interior, and Health, Education and Welfare; and Administrator of the Housing and Home Finance Agency. Submitted two reports, published as Report to the President on Domestic Migratory Labor (1956) and Report to the President on Domestic Migratory Farm Labor (1960). Terminated January 6, 1964, with President Johnson's approval, by letter of chairman to members at large.

Textual Records (in Eisenhower Library): General subject files, 1949-66 (bulk 1954-66). General correspondence, 1955-59. Reading file, 1957-59. Correspondence with federal agencies, 1955-59; state committees, 1957-59; and national organizations, 1954-62. Correspondence arranged by state, 1959-63; and by subject, 1959- 62. Administrative correspondence, 1938-62 (bulk 1954-62). Records relating to legislation, 1950-59. Records concerning the Senate Subcommittee on Migratory Labor, 1959-61. Minutes and related records of the Working Group, 1954-61. Minutes, reports, and other records of individual subcommittees, 1954-59. Reference file of publications, 1942-62.

Photographs (in Eisenhower Library): Conditions in migrant camps and work areas, 1942-63 (400 images). See also 220.37.

Top of Page

220.9.5 Records of the President's Committee on Government
Employment Policy

History: Established by EO 10590, January 18, 1955, to propose ways of ridding federal employment policies and practices of racial and religious discrimination. Chaired by lawyer and religious organization leader Maxwell Abbell, 1955-56; and by lawyer and clergyman Archibald J. Carey, Jr., 1956- 61. Submitted reports, May 24, 1956; April 2, 1958; August 17, 1959; and January 18, 1961. Terminated by EO 10925, March 6, 1961, with functions transferred to the President's Committee on Equal Employment Opportunity, established by same order. See 220.10.2.

Textual Records: Subject files, 1955-61. Correspondence with federal agencies, 1955-61. Correspondence and other records relating to national organizations concerned with discrimination, 1952-61. Summaries of meetings, with agendas, 1955-61. Correspondence and other records relating to committee meetings held in various U.S. cities, 1956-61. Records concerning committee surveys of the Federal Government's employment of African Americans in various U.S. cities, 1956-61. Reports, case studies, and other records concerning state government employment policies, 1949-61. Records relating to discrimination complaint cases, consisting of a case register, 1955-61; cases appealed to the committee for an advisory opinion, 1956-61; and a reference file of cases decided at the agency level without appeal to the committee, 1956-61. Press releases, 1955-60. Drafts and finished versions of committee reports to the President and the Congress, 1955-61.

Top of Page

220.9.6 Records of the Commission on Government Security

History: Established by a joint resolution of August 9, 1955 (69 Stat. 595), to make recommendations on improving the government's internal security program. Chaired by lawyer Loyd Wright. Terminated September 20, 1957, following submission of final report, June 21, 1957, published as Report of the Commission on Government Security Pursuant to Public Law 304, 84th Congress, As Amended.

Textual Records: Security-classified and unclassified subject files, 1945, 1950-57. Security-classified and unclassified correspondence with government agencies, 1956-57. Security- classified and unclassified case files, 1956-57. Security- classified and unclassified administrative files, 1956-57. Reference file of publications, ca. 1956-57. Drafts and finished version of final report, 1957, with related correspondence. Official correspondence and other records, 1955-58, of under Secretary of Commerce for Transportation Louis S. Rothschild, in his capacity as chairman of the commission subcommittee responsible for studying immigration, international organizations, and airport and seaport security (in Eisenhower Library).

Top of Page

220.9.7 Records of the Alaska International Rail and Highway
Commission

History: Established for two years by an act of August 1, 1956 (70 Stat. 888), to recommend, in cooperation with Canadian officials, the most direct rail and highway routes between the northwestern region of the contiguous United States and central Alaska. Held first meeting July 30, 1957. Chaired by under Secretary of Commerce for Transportation Louis S. Rothschild, 1957-58; and by Sen. Warren G. Magnuson (D-WA), 1958-61. Extended for two years by an act of August 8, 1958 (72 Stat. 524); and further extended to no later than June 1, 1961, by an act of July 6, 1959 (73 Stat. 161). Terminated June 16, 1961, following submission of final report to the Congress, May 25, 1961, published as Transport Requirements for the Growth of Northwest North America.

Textual Records: General correspondence, 1957-61. Reading file, 1957-61. Correspondence with agencies, 1957-61. Correspondence relating to research proposals, 1957-61. Minutes, 1957-61. Transcripts of hearings, 1957-60. Records relating to studies conducted by the Battelle Institute, Columbus, OH, on behalf of the commission, 1957-61. Press releases, 1957-61. Administrative records, 1957-61.

Related Records: Record copies of publications of the Alaska International Rail and Highway Commission in RG 287, Publications of the U.S. Government.

Top of Page

220.9.8 Records of the President's Advisory Commission on
Presidential Office Space

History: Established by an act of August 3, 1956 (70 Stat. 979), to make recommendations on the acquisition of more adequate office space for organizations in the Executive Office of the President. Chaired by investment banker Robert V. Fleming. Terminated June 28, 1957, following submission of final report, May 31, 1957, published as Presidential Office Space.

Textual Records: General file, 1956-57, including correspondence, minutes, reports, news releases, and publications.

Architectural Plans: Site plan and floor plans for a new executive office building, ca. 1957 (4 items). See also 220.32.

Finding Aids: Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the President's Advisory Commission on Presidential Office Space," NC 78 (1964).

Related Records: Record copies of publications of the President's Advisory Commission on Presidential Office Space in RG 287, Publications of the U.S. Government.

Top of Page

220.9.9 Records of the President's Committee for Hungarian
Refugee Relief

History: Established by Presidential letter of appointment, December 12, 1956, to coordinate the work of private organizations with that of the government in receiving Hungarian political refugees following the failed revolt of October 1956. Terminated following submission of final report, May 14, 1957, published as Report to the President of the President's Committee for Hungarian Refugee Relief.

Textual Records (in Eisenhower Library): General files of the Washington, DC, office, 1956-57, including correspondence, minutes, and press releases. Records of the Joyce Kilmer Reception Center (formerly Camp Kilmer), NJ, consisting of general correspondence, 1956-57; correspondence relating to adoption, housing, and employment of refugees, 1956-57; refugee movement reports, 1956-57; and records of the Public Information Office and the Administrative Services Office, 1956-57.

Finding Aids: Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the President's Committee for Hungarian Refugee Relief," NC 90 (1965).

Top of Page

220.9.10 Records of the President's Science Advisory Committee

History: Science Advisory Committee established by President Truman by letter of appointment, August 19, 1951, and assigned administratively to Office of Defense Mobilization in Executive Office of the President (EOP). Enlarged and redesignated President's Science Advisory Committee (PSAC) by action of President Eisenhower, November 22, 1957, announced November 29, 1957. By same action, PSAC assigned to Office of the Special Assistant to the President for Science and Technology (OSAPST, established November 7, 1957), with SAPST serving as PSAC chairman. By Reorganization Plan No. 2 of 1962, effective June 8, 1962, OSAPST acquired federal scientific research and education functions from National Science Foundation (NSF); was redesignated Office of Science and Technology (OST); and was made a separate organization in EOP. OST director, holding concurrent position of SAPST, served as PSAC chairman. SAPST redesignated Science Advisor to the President, 1969. PSAC terminated upon abolition of OST by Reorganization Plan No. 1 of 1973, effective July 1, 1973, which also transferred remaining OST functions to NSF and named NSF director as Science Advisor to the President.

Textual Records (in Eisenhower Library): Subject file, 1957-61, including correspondence, reports, records of action, and briefing papers. Correspondence arranged by name of correspondent, 1957-60. Notes on meetings, with related records, 1957-60.

Related Records: Records of the Office of the Special Assistant to the President for Science and Technology (OSAPST); and records of the Office of Science and Technology (OST), in RG 359, Records of the Office of Science and Technology. Oral history interview of James R. Killian, Jr., SAPST and PSAC Chairman, 1957-59, and PSAC member, 1957-61, in Eisenhower Library. Transcript of diary, 1959-60; and oral history interview, of George B. Kistiakowsky, SAPST and PSAC Chairman, 1959-61, in Eisenhower Library. Official records, 1961-73, of Jerome B. Wiesner, OST Director, SAPST, and PSAC Chairman (1961-64), in Kennedy Library. Official records, 1964-69; and oral history interview, of Donald F. Hornig, OST Director, Science Advisor to the President, and PSAC Chairman, 1964-69, in Johnson Library.

Top of Page

220.9.11 Records of the National Aeronautics and Space Council

History: Established by the National Aeronautics and Space Act of 1958 (72 Stat. 426), July 29, 1958, to coordinate federal agency activities in accordance with the act, particularly those of the National Aeronautics and Space Administration (NASA, established by the act) and the Department of Defense. Consisted of the President; the Secretaries of State and Defense; the Administrator of NASA; the Chairman of the Atomic Energy Commission; one additional federal agency representative; and up to three nongovernment members, selected by the President with Senate approval. Abolished by Reorganization Plan No. 1 of 1973, effective July 1, 1973.

Textual Records: General correspondence, 1961-73. Correspondence of the executive secretary with the President and the Vice President, 1969-73; and with the general public, 1962-73. Reading file, 1961-73. Minutes of council meetings, with related records, 1958-72. Security-classified memorandums relating to council meetings, 1958-60. Security-classified records relating to interagency meetings, 1961-70. Security-classified records relating mainly to council membership and meetings, 1958-60. Records relating to council reorganization, 1961-71. Transcripts of speeches of Executive Secretary William A. Anders, 1969-72. Published annual reports of the President to the Congress on federal aeronautics and space activities, 1958-72.

Sound Recordings: Speeches and interviews of Executive Secretary Edward C. Welsh, 1962-68 (9 items). See also 220.35.

Finding Aids: Jarritus Wolfinger, comp., Preliminary Inventory of the Records of the National Aeronautics and Space Council, PI 190 (1977).

Related Records: Record copies of publications of the National Aeronautics and Space Council in RG 287, Publications of the U.S. Government. Records of the National Aeronautics and Space Administration, RG 255.

Top of Page

220.9.12 Records of the Commission on International Rules of
Judicial Procedure

History: Established by an act of September 2, 1958 (72 Stat. 1743), to recommend changes in federal and state legal codes and procedures, and in existing international legal procedural agreements to which the United States was a party, so as to improve judicial cooperation between the United States and other countries. Original termination date of December 31, 1959, extended two years by an amendment of September 16, 1959 (73 Stat. 567); further extended two years by an amendment of September 26, 1961 (75 Stat. 685); and further extended two years by an amendment of August 30, 1964 (78 Stat. 700). Submitted annual reports, 1959-62. Terminated December 31, 1966.

Textual Records: General correspondence, 1958-63. Official records of the commission director, Harry LeRoy Jones, consisting of precommission correspondence, 1948-58; subject correspondence, 1936-65 (bulk 1959-65); reading files, 1959-62; and texts of speeches, 1950-63. Correspondence and reports relating to studies conducted by Columbia University, New York, NY, on behalf of the commission, 1960-63. Commission correspondence with bar and other legal associations, 1960-62. Correspondence relating to legislation, 1950-65. Staff and director's reports, 1960-62. Country files, 1959-64. Records relating to treaties and other international agreements, 1902-65. Correspondence and other records of the staff attorney, 1959-66. Correspondence of the Advisory Committee to the commission, 1958-63. Reference files, 1959-65. Administrative records, 1959-66.

Related Records: Papers, 1934-70, of Harry LeRoy Jones, Chairman of the Commission on International Rules of Judicial Procedure (1958-66), in Law Library, University of Virginia, Charlottesville, VA.

Top of Page

220.9.13 Records of the President's Committee to Study the United
States Military Assistance Program

History: Established by Presidential letter of appointment, November 24, 1958, to make recommendations on the military assistance aspects of the government's mutual security program, established by the Mutual Security Act of 1951 (65 Stat. 373), October 10, 1951. Chaired by former under Secretary of the Army William H. Draper, Jr. Submitted four reports, published collectively, August 17, 1959, as Composite Report of the President's Committee to Study the United States Military Assistance Program. Terminated August 17, 1959.

Textual Records (in Eisenhower Library): General files, 1958-59, with partial index. Correspondence with government officials, 1958-59, with index. Minutes, 1958-59. Security-classified, formerly security-classified, and unclassified studies prepared by staff, 1958-59. Record set of informational materials sent to committee members ("Committee Mailings"), 1958-59, with index. Committee studies sent to other agencies, 1958-59, with index. General files of various staff sections, 1958-59, with index. News clippings, 1958-59. Drafts of composite report, with related records, 1959.

Related Records: Record copies of publications of the President's Committee to Study the United States Military Assistance Program in RG 287, Publications of the U.S. Government. Oral history interview of William H. Draper, Jr., Chairman of the President's Committee to Study the United States Military Assistance Program, 1958-59, in Eisenhower Library.

Top of Page

220.9.14 Records of the Advisory Commission on Intergovernmental
Relations

History: Established by an act of September 24, 1959 (73 Stat. 703), to promote improved coordination of the federal, state, and local levels of government, by initiating discussion of specific issues and by drafting legislation for consideration by the Congress and the states. Consists of federal, state, and local government representatives, as well as private citizens. Reports annually to the President and the Congress.

Textual Records: Minutes, with related records, of the commission, 1959-89; and of the staff, 1985-88. Correspondence of Chairmen Robert E. Merriam, 1974-79; Abraham D. Beame, 1977-81; and James G. Watt, 1981-82. Correspondence of Executive Directors Wayne F. Anderson, 1977-82; and S. Kenneth Howard, 1982-85. Project files, 1953-85. Transcripts of commission hearings, 1974- 86. Annual reports, 1961-89. Numbered reports and studies, 1961- 89. Transcripts of commission members' speeches and Congressional testimony, 1957-88. Records relating to organization and administration, 1953-88. Press releases, 1965-88. News clippings, 1967-82. Reference file of reports of the Commission on Governmental Relations (1953-55), 1955.

Related Records: Record copies of publications of the Advisory Commission on Intergovernmental Relations in RG 287, Publications of the U.S. Government.

Top of Page

220.9.15 Records of the Presidential Railroad Commission

History: Established by EO 10891, November 1, 1960, to mediate a dispute between rail carrier organizations and rail operating employees' unions over work and compensation rules. Consisted of representatives of the disputants and of the general public. Chaired by Secretary of Labor James P. Mitchell, December 1960- March 1961; and Judge Simon H. Rifkind, March 1961-February 1962. Terminated upon submission of final report, February 28, 1962, published as Report of the Presidential Rail Commission.

Textual Records (in Kennedy Library): General files, 1960-62. Chairman's correspondence, 1961. Transcripts of hearings, with disputants' exhibits, 1961. Studies prepared for commission consideration, 1961. Carriers' responses to requests for information, 1961. Reports on a survey of firemen's duties, 1961. Reference materials, 1956-62. Press releases, 1960-62. News clippings, 1960-62. Administrative records, 1961-62. Drafts and finished version of final report, 1961-62. Comments received on final report, 1962.

Finding Aids: Marion M. Johnson, comp., "Preliminary Inventory of the Records of the Presidential Railroad Commission," NC 89 (1965).

Related Records: Record copies of publications of the Presidential Railroad Commission in RG 287, Publications of the U.S. Government. Papers, 1962-86, of John T. Dunlop, Presidential Railroad Commission member (1960-62), in Kennedy Library.

Top of Page

220.9.16 Records of the President's Council on Physical Fitness and Sports

History:Established on July 16, 1956, by Executive Order 10673, as the President's Council on Youth Fitness. Presidents since Eisenhower have changed the Council's name and extended its life through Executive Orders 11074, 11398, and 11562.

Textual Records: Publications, minutes of meetings, transcripts, briefing books, and correspondence, 1956-97.

Posters: Presidential Physical Fitness Awards posters and general posters, 1968-98 (PFP, 72 items).

Top of Page

220.10 Records of Temporary Organizations Established During the
Kennedy Administration
1953-76 (bulk 1960-76)

Top of Page

220.10.1 Records of the President's Advisory Committee on Labor-
Management Policy

History: Established by EO 10918, February 16, 1961, to recommend improvements in collective bargaining and in the setting of prices on goods and services. Chaired alternately for one-year terms by the Secretaries of Labor and Commerce. Abolished by EO 11710, April 4, 1973, with functions transferred to the National Commission for Industrial Peace, established by same order.

Textual Records: General correspondence, 1961-71. Official file of Hyman N. Bookbinder, Special Assistant to the Secretary of Commerce, 1961-62. Minutes, with related records, 1961-68. Memorandums, 1961-63. Records relating to committee-sponsored conferences, 1962, including the White House Conference on National Economic Issues (May 21-22, 1962) and the Conference on Fiscal and Monetary Policy (November 14-15, 1962). Records relating to private pension plans, 1962-63. Reference files of publications, ca. 1962-64. Correspondence and reports of individual subcommittees, 1962-64.

Photographic Prints: Committee in session with President Johnson, n.d.(1 image). See also 220.37.

Related Records: Record copies of publications of the President's Advisory Committee on Labor-Management Policy in RG 287, Publications of the U.S. Government.

Top of Page

220.10.2 Records of the President's Committee on Equal Employment
Opportunity

History: Established by EO 10925, March 6, 1961, assuming functions exercised by the Government Contract Committee (See 220.8) and the President's Committee on Government Employment Policy (See 220.9.5), both abolished by same order. Responsible for monitoring implementation of the government's nondiscrimination policy in Executive branch agency hiring and contract letting. Abolished by EO 11246, September 24, 1965, with residual matters transferred for resolution, as appropriate, to the Department of Labor and the Civil Service Commission.

Textual Records: General file, 1961-65, including correspondence, reports, studies, and press releases. Correspondence, reports, and other records relating to agencies ("Agency EEO Correspondence"), 1961-65. Correspondence, reports, and other records relating to unions, 1961-64. Miscellaneous correspondence, 1962-65. Subject file, 1962-65. Reports on nondiscrimination compliance by companies awarded government contracts ("Compliance Reports"), 1962-63. Discrimination complaint case files, 1961-65. Questionnaires completed by local unions, 1963. News clippings, 1961-63. Records of the committee's Labor Advisory Council, 1963-65.

Motion Pictures: That New Girl, 1962 (1 reel). All America Wants to Know, 1963 (1 reel). Commencement, n.d. (1 reel). See also 220.33.

Related Records: Record copies of publications of the President's Committee on Equal Employment Opportunity in RG 287, Publications of the U.S. Government.

Top of Page

220.10.3 Records of the President's Committee on Juvenile
Delinquency and Youth Crime

History: Established by EO 10940, May 11, 1961, to coordinate the government's antidelinquency effort and to recommend appropriate legislation and programs. Consisted of Secretary of Labor and Secretary of Health, Education, and Welfare (HEW), with Attorney General as chairman. Served as main consultative body in the implementation, by Department of HEW, of the Juvenile Delinquency and Youth Offenses Control Act of 1961 (75 Stat. 572), September 22, 1961. Abolished by EO 11529, April 24, 1970.

Textual Records: General correspondence, 1965-66. Reading files, 1965-66. Project files relating to state and local antidelinquency programs, 1965-66. Project reports, 1964-65. Records relating to meetings and conferences, 1965-66. Transcripts of speeches, 1965-66. Records relating to committee administration and organization, 1965-66. Committee and other publications, 1964-66.

Related Records: Record copies of publications of the President's Committee on Juvenile Delinquency and Youth Crime in RG 287, Publications of the U.S. Government.

Top of Page

220.10.4 Records of the President's Commission on the Status of
Women

History: Established by EO 10980, December 14, 1961, to report on federal and state employment practices as applied to women; status of women's civil and property rights; and services required for women. Chaired by Eleanor Roosevelt until her death, November 7, 1961. Thereafter directed by university professor Richard A. Lester, as Vice Chairman; and Assistant Secretary of Labor for Women's Affairs Esther Peterson, as Executive Vice Chairman. Terminated upon submission of final report, October 11, 1963, published as American Women.

Textual Records (in Kennedy Library): General correspondence, 1961-63. Minutes, with related records, 1962-63. Transcripts of hearings, 1962-63. Issuances of the Executive Vice Chairman and the Executive Secretary, 1962- 63. Commission final report, with related committee reports, 1963. Press releases, 1962-63. Records of individual committees, 1962-63.

Finding Aids: Marion M. Johnson, comp., "Preliminary Inventory of the Records of the President's Commission on the Status of Women," NC 70 (1964).

Related Records: Record copies of publications of the President's Commission on the Status of Women in RG 287, Publications of the U.S. Government.

Top of Page

220.10.5 Records of the Emergency Planning Committee

History: Established by National Security Action Memorandum 127, February 14, 1962, to make recommendations on emergency planning for the continuity of the Federal Government, including the continuity of its ties to state and local government. Chaired by the Director of the Office of Emergency Planning, with representatives of the Department of Defense and the Bureau of the Budget as the other members.

Textual Records (in Kennedy Library): Security-classified reports, with supporting records, 1962-65.

Top of Page

220.10.6 Records of the President's Committee on Equal
Opportunity in the Armed Forces

History: Established by Presidential letter of appointment, June 22, 1962. also known as the Committee on Equal Opportunity in the Armed Forces. Responsible for making recommendations to effect the equal treatment of armed forces personnel in all areas, including those of housing, education, transportation, recreational facilities, and community programs. Chaired by lawyer (after 1968, judge) Gerhard A. Gesell. Submitted an initial report, June 13, 1963, published as Equality of Treatment and Opportunity for Negro Military Personnel within the United States. Terminated upon submission of final report, November 20, 1964, published by the committee itself as Military Personnel Overseas and Membership and Participation in the National Guard.

Textual Records (in Johnson Library): Correspondence, 1962-64. Reading file, 1962-63. Studies prepared for the committee, 1962- 64. Completed questionnaires, 1962-64. Records relating to discrimination complaints, 1962-64. Drafts and finished version of initial report, 1964.

Related Records: Record copies of publications of the President's Committee on Equal Opportunity in the Armed Forces in RG 287, Publications of the U.S. Government.

Top of Page

220.10.7 Commingled records of the Consumer Advisory Council
(CAC) and the President's Committee on Consumer Interests (PCCI)

History: CAC established, at the President's direction, by letter of appointment of the Chairman of the Council of Economic Advisers in the Executive Office of the President (EOP), July 18, 1962. Consisted of private citizens selected for their expertise in areas of interest to consumers. PCCI established in EOP by EO 11136, January 3, 1964, as an advisory body consisting of both federal agency representatives and private citizens, with CAC designated the private-sector element. By EO 11583, February 24, 1971, PCCI abolished; and CAC transferred to Office of Consumer Affairs, established in EOP by same order. With Office of Consumer Affairs, CAC transferred to Department of Health, Education, and Welfare by EO 11702, January 25, 1973. CAC abolished by EO 12007, August 22, 1977.

Textual Records (in Johnson Library): General records, 1962-69.

Top of Page

220.10.8 Records of the President's Committee on Equal
Opportunity in Housing

History: Established by EO 11063, November 20, 1962, to coordinate agency activities aimed at preventing discrimination in federally owned and operated housing and related facilities. Chaired by Special Assistant to the President David L. Lawrence. Became inactive, June 30, 1968.

Textual Records (in Johnson Library): General subject file, ca. 1963-68. Official file of Staff Director Walter W. Giesey, ca. 1963-68. Correspondence relating to committee establishment, 1963. Correspondence with government officials and agencies, and with various organizations, ca. 1963-68. Transcripts of meetings, with related records, ca. 1963-68. Records relating to community conferences on housing discrimination issues, ca. 1963-68. Records of the Office of the Committee Counsel, ca. 1963-68, including correspondence, copies of housing nondiscrimination agreements, federal regulations, and drafts of a report to the President.

Top of Page

220.10.9 Records of the President's Commission on Registration
and Voting Participation

History: Established by EO 11100, March 30, 1963, to recommend changes in voting laws that would facilitate voter registration and participation. Chaired by Richard M. Scammon, Director of Bureau of the Census in Department of Commerce. Terminated upon submission of final report, November 26, 1963, published as Report of the President's Commission on Registration and Voting Participation.

Textual Records (in Kennedy Library): General file, 1960-64 (bulk 1963), including correspondence, minutes, copies of state voting laws, studies prepared by staff, press releases, and administrative records.

Related Records: Record copies of publications of the President's Commission on Registration and Voting Participation in RG 287, Publications of the U.S. Government.

Top of Page

220.10.10 Records of the President's Committee on Public Higher
Education in the District of Columbia

History: Established by Presidential announcement, September 23, 1963, to make recommendations on types of publicly supported institutions of higher learning to be established in Washington, DC. Chaired by university professor Francis S. Chase. Terminated upon submission of final report, June 1963, published as Public Higher Education in the District of Columbia.

Textual Records: Correspondence of Executive Director James H. Case, Jr., 1963-64. Minutes, with related records, 1963-64. Comments from individuals and organizations on committee proposals, 1964. Reference files, ca. 1953-64. Drafts of final report, with related materials, 1963-64.

Related Records: Record copies of publications of the President's Committee on Public Higher Education in the District of Columbia in RG 287, Publications of the U.S. Government.

Top of Page

220.10.11 Commingled Records of the Interdepartmental Committee
on the Status of Women (ICSW) and the Citizens' Advisory Council
on the Status of Women (CACSW)

History: ICSW and CACSW established by EO 11126, November 1, 1963, as organizations to advance the status of women in the public and private sectors, respectively. ICSW chaired by Secretary of Labor, with Director of Women's Bureau in Department of Labor serving as Executive Vice-Chairman. CACSW chaired by women's magazine editor Margaret Hickey, 1963-66; Sen. Maurine B. Neuberger (D-OR), 1966-69; and retired Col. Jacqueline G. Gutwillig, 1969-77. CACSW abolished by EO 12007, August 22, 1977. ICSW abolished by EO 12050, April 4, 1978, with functions transferred to the Interdepartmental Task Force for Women, established by same order.

Textual Records: Numbered documents file, 1963-68, including ICSW and CACSW correspondence and internal memorandums. Summaries of meetings, with related records, of ICSW, 1964-68; and of CACSW, 1964-76. Transcripts of CACSW proceedings, 1964-76, including meetings, conferences, and hearings. CACSW records relating to the proposed Equal Rights Amendment to the Constitution, 1970-76. Records of individual CACSW task forces, 1967-68. Reference copies of newsletters issued mainly by women's organizations, 1975-76.

Related Records: Record copies of publications of the Interdepartmental Committee on the Status of Women and the Citizens' Advisory Council on the Status of Women in RG 287, Publications of the U.S. Government.

Top of Page

220.11 Records of The National Advisory Commission On Civil
Disorders (Johnson Administration)
1952-68 (bulk 1967-68)

History: Established by EO 11365, July 29, 1967, to recommend measures for averting and controlling civil disorders of the type that had occurred in various cities that summer. Chaired by Illinois Governor Otto Kerner. Terminated upon submission of final report, March 1, 1968, published as Report of the National Advisory Commission on Civil Disorders.

Related Records: Record copies of publications of the National Advisory Commission on Civil Disorders in RG 287, Publications of the U.S. Government.

Top of Page

220.11.1 General records

Textual Records (in Johnson Library): General correspondence, 1966-68. Reading files of various commission officials, 1967-68. Letters received in response to commission final report, March 1968. Records relating to commission meetings, 1967-68. Issuances to commission members, 1967-68. Copies of Congressional resolutions relevant to the commission's work, January-December 1967. Press releases, 1967-68. News clippings, 1967-68. Drafts, printer's copy, and finished version of final report, 1967-68. Indexes to publications and research projects, n.d.

Video Recordings (in Johnson Library): Coverage of civil disorders on NBC-produced "Huntley-Brinkley Report," 1967 (1 item). See also 220.34.

Sound Recordings (in Johnson Library): Radio broadcasts relating to civil disturbances, 1967, from Newark, New Brunswick, and West Orange, NJ (6 items); New Haven, CT (1 item); and Chicago, IL (2 items). "The Redress of Citizen Grievances in Urban Areas," a panel discussion held at the annual conference of the American Society for Public Administration, San Francisco, CA, March 1967 (1 item). Commission debriefings, recorded in various cities, 1967 and n.d. (13 items). See also 220.35.

Photographic Prints (in Johnson Library): Racial incidents in U.S. history, including photographs of 19th-century illustrations (1830-86), 1967; and a meeting of commission members with President Johnson, 1967 (398 images). See also 220.37.

Top of Page

220.11.2 Records of individual commission members, staff
officials, and consultants

Textual Records (in Johnson Library): Subject files of commission member Sen. Fred R. Harris (D-OK), July-October 1967. Subject files, 1967-68, of Executive Director David Ginsburg; Deputy Executive Director Victor H. Palmieri; Special Assistant to the Executive Director David L. Chambers; and Special Assistant to the Deputy Executive Director John A. Koskinen. Subject files of Associate Director for Public Safety Arnold Sagalyn, 1965-68; and of Director of Investigations Milan C. Miskovsky, Director of Congressional Relations Henry B. Tagliaferro, Jr., and Director of Information Alvin A. Spivak, 1967-68. Subject files, 1967-68, of Special Consultant Robert Conot; consultant Howard Margolis; and consultant Gerald M. Astor.

Top of Page

220.11.3 Records relating to hearings and conferences

Textual Records (in Johnson Library): Transcripts of hearings, July 29- November 9, 1967, with related exhibits file, August 1- November 10, 1967. Digest of testimony given during hearings, 1967. Depositions of witnesses, December 1967-January 1968. Statements of witnesses to civil disorders in Newark, NJ, with related records ("Newark Exhibits"), July-December 1967. Records, 1967, of the commission-sponsored Conference on Media, held in Poughkeepsie, NY, November 10-12, 1967.

Top of Page

220.11.4 Research materials

Textual Records (in Johnson Library): Studies prepared by staff, consultants, government agencies, and private organizations, 1963-68. Studies on U.S. Army and National Guard methods of controlling civil disorder, July-October 1967. Studies concerning media coverage of the 1967 and earlier disturbances, 1964-68, with related radio and television scripts, 1967-68. Chronology of civil disturbances in various cities (September 1966-September 1967), 1967. Social and economic statistics on selected cities, 1967. Information obtained from federal and local officials on cities that experienced civil disturbances ("Exhibits to Field Research Reports"), 1967-68. Social and economic information compiled on Detroit, MI, 1967, and Newark, NJ, n.d. Analyses of police procedures in various cities ("Administration of Justice Survey"), 1967. Questionnaires completed by police officials in 30 cities, October 1967. Copies of model city demonstration proposals submitted by public and private organizations to the Department of Housing and Urban Development, April 1967. Resource materials used in preparation of Chapter 2 of final report, entitled, "Patterns of Disorder," 1966-68. Reference files of publications, 1960-68.

Top of Page

220.11.5 Records of advisory panels

Textual Records (in Johnson Library): Records of the Private Enterprise Task Force, 1967-68, consisting mainly of statements of government agencies, business leaders, and scholars on the role of free enterprise in alleviating causes of civil disorder. Records of the National Advisory Panel on Insurance in Riot- Affected Areas, consisting of general correspondence, 1967-68; correspondence with insurance agencies, 1952-67 (bulk 1966-67); minutes, 1967; program planning files, 1967; records relating to federal and state insurance legislation, 1966-67; reports and studies, 1964-67; completed questionnaires, 1967; transcripts of interviews with business leaders, insurance agents, and urban residents, 1967; news clippings, 1967; and drafts and finished version of final report, 1967, incorporated into commission final report.

Top of Page

220.12 Records of the Commission on Obscenity and Pornography
(Johnson Administration)
1967-70

History: Established by an act of October 3, 1967 (81 Stat. 253), to recommend measures for regulating the traffic in obscene and pornographic material without interfering with the individual's constitutional rights. Chaired by legal scholar and educator William B. Lockhart. Term extended from January 1, 1970, to September 30, 1970, by an appropriations act of September 29, 1969 (83 Stat. 123). Terminated upon submission of final report, September 30, 1970, published as Report of the Commission on Obscenity and Pornography.

Top of Page

220.12.1 General records

Textual Records (in Johnson Library): Official files, 1967-70, of Chairman William B. Lockhart, Executive Director W. Cody Wilson, and other commission members and staff. Correspondence with the general public, 1967-70. Reading file, 1967-70. Commission and commission panel minutes, with related records, 1967-70. Issuances to commission and commission panel members, 1967-70. Legislative records, 1967-70. Records relating to various surveys, 1967-70. Exhibit materials, 1967-70. Drafts and finished version of final report, 1969-70. Administrative records, 1967- 70, including research proposals and contract files.

Top of Page

220.12.2 Records of commission panels

Textual Records (in Johnson Library): Subject file of the Legal Panel, 1968- 70. Records of the Traffic and Distribution Panel, 1968-70, consisting of a subject file; responses of nonpublic organizations to a survey on distribution of pornographic materials; research materials; and drafts of a report to be included in commission final report. Records of the Effects Panel, 1967-68, including letters and memorandums, research reports, and a reference file of published articles.

Top of Page

220.13 Records of the National Commission on the Causes and
Prevention of Violence (Johnson Administration)
1943-70 (bulk 1968-69)

History: Established by EO 11412, June 10, 1968, following the deaths by assassination of civil rights leader the Reverend Dr. Martin Luther King, Jr., April 5, 1968, and Sen. Robert F. Kennedy, June 6, 1968, and the ensuing civil disorders. Original one-year term extended to December 10, 1969, by EO 11469, May 23, 1969. Chaired by former university president Milton S. Eisenhower. Terminated upon submission of final report, December 10, 1969, published as To Establish Justice, To Ensure Domestic Tranquility.

Related Records: Record copies of publications of the National Commission on the Causes and Prevention of Violence in RG 287, Publications of the U.S. Government.

Top of Page

220.13.1 General records

Textual Records (in Johnson Library): Central subject file, 1968- 69. Subject file of Co-Directors of Research James F. Short and Marvin E. Wolfgang, 1968-69. Transcripts of meetings, October 1968. Transcripts of hearings, September 18-November 1, 1968. Transcripts of the following conferences: Conference of Academicians, July 9-10, 1968; Conference on Youth and Violence, November 6 and December 3, 1968; Seminar on Urban Design and Violent Crime, November 16, 1968; and Mass Media Conference, December 14-15, 1968. Drafts of commission public statements, with related correspondence, 1969-70. Press releases, with related correspondence, 1968-69. News clippings, 1968-69. Commission publications file, 1968-69. Drafts and finished version of final report, with related records, 1968-69.

Machine-Readable Records: Results of a poll, "The American Public Looks at Violence," conducted by Louis Harris and Associates, Inc., 1968 (1 data set), with supporting documentation. Data on events involving political violence (1819- 1968), derived from a sample of U.S. newspapers, 1968 (1 data set), with supporting documentation. See also 220.36.

Top of Page

220.13.2 Records of task forces

Textual Records (in Johnson Library): Records of Task Force I (Assassination), 1943-69 (bulk 1968-69), consisting of a subject file, 1968-69; reports prepared by consultants for task force use, with related correspondence, 1968-69; draft task force report to commission, 1969; and reference files, 1943-69, including microfilm copies of 10 doctoral dissertations dealing with political violence (10 rolls). Records of Task Force VIII (Special Investigations), 1968-69, including records of investigations of civil disturbances, August 1968, at the Democratic and Republican National Conventions ("Chicago and Miami Study Team Investigations"). Correspondence, reports, and other records, 1968-69, of each of the following numbered task forces: II (Group Violence); III (Individual Acts of Violence); IV (Law and Law Enforcement); V (Media); VI (Firearms); and VII (American History and Character).

Specific Restrictions: As specified by the Federal Bureau of Investigation, access to certain FBI materials is restricted until 2044 and 2045.

Sound Recordings (in Johnson Library): Commission meeting, November 20, 1968 (2 items). Speeches, songs, interviews, and radio broadcasts on the Ku Klux Klan, 1968 and n.d. (6 items). Radio broadcasts of station WGBH-FM, Boston, MA, relating to the assassination of Dr. Martin Luther King, Jr., 1968 (1 item). Talk show broadcast of radio station KGEE, Bakersfield, CA, October 16, 1967 (1 item). Talk show broadcast of radio station WTAQ on "Minute Men," n.d. (1 item). See also 220.35.

Machine-Readable Records: Data on gunshot fatalities in 1966, from Task Force VI, 1968, with supporting documentation (1 data set). See also 220.36.

Photographs (in Johnson Library): Derived from the records of various task forces, 1968, including Ku Klux Klan activities; and civil disturbances in Cleveland, OH; Chicago, IL; Miami, FL; Washington, DC; and Richmond, VA (1,348 images). See also 220.37.

Top of Page

220.14 Records of Other Temporary Organizations Established
During the Johnson Administration
1946-91 (bulk 1964-87)

Top of Page

220.14.1 Records of the United States-Puerto Rico Commission on
the Status of Puerto Rico

History: Established by an act of February 20, 1964 (78 Stat. 17), and Law No. 9, April 13, 1964, of the Commonwealth of Puerto Rico, to examine all factors bearing upon the present and future relationship between the United States and Puerto Rico. Chaired by Presidential adviser James H. Rowe, Jr. Terminated January 1967, following submission of final report, August 5, 1966, published as Status of Puerto Rico.

Textual Records: Correspondence of the executive secretary, 1964- 67. Minutes, with related records, 1964-66. Transcripts of hearings, 1964-66. Correspondence, staff studies, and other records relating to legal and economic issues, 1964-66. General reference files, 1964-66, including reports and publications. Final report, in English- and Spanish-language versions, 1966. Administrative records, 1964-66.

Related Records: Record copies of publications of the United States-Puerto Rico Commission on the Status of Puerto Rico in RG 287, Publications of the U.S. Government.

Top of Page

220.14.2 Records of the Temporary Alaska Claims Commission

History: Established by EO 11144, March 5, 1964, to settle a dispute between the Federal Government and the State of Alaska over property controlled by the Fish and Wildlife Service of the Department of the Interior. Consisted of three individuals appointed by the President and approved by the Senate, in accordance with a provision of the Alaska Omnibus Act (73 Stat. 141), June 25, 1959. Terminated May 5, 1965.

Textual Records (in Johnson Library): Correspondence, 1960-64. Lists of transferred property, 1958-64. Records concerning personnel, 1964. Financial statements, 1964. Legislative reference file, 1957-65.

Top of Page

220.14.3 Records of the President's Commission on Heart Disease,
Cancer and Stroke

History: Established by Presidential announcement, March 7, 1964, to recommend steps to reduce the incidence of heart disease, cancer, and stroke. Chaired by surgeon Michael E. DeBakey. Terminated 1965, following submission of report, published in two volumes (December 1964 and February 1965) as Report to the President: A National Program to Conquer Heart Disease, Cancer and Stroke.

Textual Records (in Johnson Library): Main subject file, 1964-65, including correspondence, records relating to commission meetings, and reports. Records, 1964-65, of the following subcommittees: Rehabilitation, Research, Cancer, Communications, Facilities, Heart Disease, Stroke, and Manpower. File of resource papers, ca. 1964-65. Records of, and concerning, individual commission members ("Personal Folders on Commission Members"), ca. 1964-65. File containing transcripts of full commission, commission executive committee, and subcommittee meetings, 1964. Records relating to commission final report, 1964.

Related Records: Record copies of publications of the President's Commission on Heart Disease, Cancer and Stroke in RG 287, Publications of the U.S. Government.

Top of Page

220.14.4 Records of the President's Advisory Commission on
Supersonic Transport

History: Established by EO 11149, April 1, 1964, to advise the President on financial and other aspects of the supersonic transport program. Chaired by the Secretary of Defense. Terminated by EO 11428, September 5, 1968.

Textual Records (in Johnson Library): Basic documents file, 1961- 68, including reports to the President. Subject file, 1964-68, including correspondence, reports, and other records. Correspondence arranged chronologically, 1959-68 (bulk 1964-68). Reading file, 1964-68. Reference file of publications and draft manuscripts, ca. 1964-66. Administrative records relating to individual commission members and members of the commission's task force, 1964-68.

Top of Page

220.14.5 Records of the National Advisory Council on Economic
Opportunity (NACEO)

History: National Advisory Council (NAC) established by Section 605 of the Economic Opportunity Act of 1964 (78 Stat. 531), August 20, 1964, as an advisory body to Office of Economic Opportunity (OEO), established in Executive Office of the President by same act. NAC, chaired by OEO Director and consisting of Presidential appointees, assembled at chairman's request to make recommendations on OEO policies and programs. By Section 605 of the Economic Opportunity Amendments of 1966 (80 Stat. 1469), November 8, 1966, NAC redesignated NACEO, with OEO Director serving on an ex-officio basis and chairman selected by the President from among members. Continued to function following redesignation of OEO as Community Services Administration (CSA) and CSA's establishment as an independent Executive branch agency, by Section 9 of the Headstart, Economic Opportunity, and Community Partnership Act of 1974 (88 Stat. 2310), January 4, 1975. NACEO chaired by attorney Morris I. Leibman, 1967-70; attorney John E. Robson, 1970-72; engineer Norman A. Hodges, 1972-74; clergyman Joseph A. Dooling (acting), 1974-75; business consultant Fernando Penabaz, 1976-77; and attorney Arthur I. Blaustein, 1977-81. Abolished by the Omnibus Budget Reconciliation Act of 1981 (95 Stat. 519), August 13, 1981, which also abolished CSA and transferred its functions to Department of Health and Human Services.

Textual Records: Minutes, with related records, 1965-81. Selected historical records, 1968-81. Correspondence, reports, and other records of individual committees, 1971-78. Annual reports, 1968- 81. News releases, 1967-81. Biographies of members appointed in 1967, n.d.

Related Records: Record copies of publications of the National Advisory Council on Economic Opportunity in RG 287, Publications of the U.S. Government. Records of the Office of Economic Opportunity and the Community Services Administration in RG 381, Records of the Community Services Administration.

Top of Page

220.14.6 Records of the Atlantic-Pacific Interoceanic Canal Study
Commission

History: Established by an act of September 22, 1964 (78 Stat. 990), to study feasibility of, and most suitable site for, a sea- level canal connecting Atlantic and Pacific Oceans, with report to be submitted no later than June 30, 1968. Term extended to December 1, 1969, by an act of January 2, 1968 (81 Stat. 781); further extended to December 1, 1970, by an act of June 22, 1968 (82 Stat. 249). Chaired by Special Ambassador to Panama Robert B. Anderson. Terminated upon submission of final report, December 1, 1970, published as Interoceanic Canal Studies--1970.

Textual Records: General file, 1965-70, including correspondence, reports, and publications. Reading files, 1965-70. Minutes, with related records, 1965-70. Reports prepared by study groups, 1965- 70. Subject file of working papers, reports, and studies, 1965- 70. Foreign policy studies, 1965-70. Reference file of publications, 1946-70. Final report, with related records, 1970. Administrative records, 1965-70. Scrapbook containing news clippings, press releases, and photographic prints, 1965-70.

Maps: Proposed routes and feasibility studies for a new canal in Panama or Colombia, 1967-68 (310 items). See also 220.32.

Related Records: Oral history interview of former ambassador and departmental secretary Robert B. Anderson, Chairman of the Atlantic-Pacific Interoceanic Canal Study Commission, 1965-70, in Johnson Library.

Top of Page

220.14.7 Records of the Federal Field Committee for Development
Planning in Alaska

History: Established by EO 11182, October 2, 1964, to coordinate federal programs contributing to the economic and resources development of Alaska. Chaired by airline executive Joseph H. FitzGerald. Abolished by EO 11608, July 19, 1971, with residual matters transferred for resolution to Department of Commerce.

Textual Records (in Anchorage): General file, 1964-71, including correspondence, minutes, transcripts of hearings, and reports.

Top of Page

220.14.8 Records of the President's Commission on Law Enforcement
and Administration of Justice

History: Established by EO 11236, July 23, 1965, to recommend measures for preventing crime and for improving federal, state, and local law enforcement and justice systems. Chaired by Attorney General (after October 3, 1966, under Secretary of State) Nicholas deB. Katzenbach. Terminated upon submission of final report, February 1967, published as The Challenge of Crime in a Free Society.

Textual Records (in Johnson Library): General correspondence, 1965-67. Subject file, 1965-67, including correspondence, reports, press releases, and news clippings. Official files of Executive Director James Vorenberg, 1965-67, including transcripts of meetings and news conferences, background materials for meetings, and studies on organized crime. Records, 1965-67, of individual task forces responsible for the following areas: science and technology, juvenile delinquency, organized crime, corrections, administration of justice, narcotics and drugs, assessment (of crime), and police. Final report, with related records, 1965-67. Administrative records, 1965-67.

Related Records: Record copies of publications of the President's Commission on Law Enforcement and Administration of Justice in RG 287, Publications of the U.S. Government.

Top of Page

220.14.9 Records of the President's Task Force on International
Education

History: Established by Presidential announcement, September 16, 1965, to recommend a long-term plan for a worldwide educational effort. Chaired by Secretary of State Dean Rusk. Recommendations were conveyed in President's special message to the Congress, February 2, 1966, and were embodied in the International Education Act of 1966 (80 Stat. 1066), October 29, 1966.

Textual Records (in Johnson Library): General correspondence, 1965-68. Transcripts of meetings, October 20-November 11, 1965. Miscellaneous records, 1965-66.

Top of Page

220.14.10 Records of the National Advisory Commission on Food and
Fiber

History: Established by EO 11256, November 4, 1965, to assist the President's Committee on Food and Fiber, an interagency body established by same order, by evaluating existing U.S. farming conditions and recommending alternative agricultural and foreign trade policies. Chaired by agricultural economist Sherwood O. Berg. Terminated upon submission of final report, February 1967, published as Food and Fiber for the Future.

Textual Records (in Johnson Library): General records, 1965-67.

Related Records: Record copies of publications of the National Advisory Commission on Food and Fiber in RG 287, Publications of the U.S. Government.

Top of Page

220.14.11 Records of the National Advisory Council on Continuing
Education

History: National Advisory Council on Extension and Continuing Education (NACECE) established by Section 109 of the Higher Education Act of 1965 (79 Stat. 1223), November 8, 1965, to advise Office of Education in Department of Health, Education, and Welfare on policy matters arising from administration of community service and continuing education portions of the act. Transferred to newly established Department of Education, effective May 4, 1980, by Sec. 301(b)(7) of the Department of Education Organization Act (93 Stat. 679), October 17, 1979. Redesignated National Advisory Council on Continuing Education (NACCE) by the Education Amendments of 1980 (94 Stat. 1382), October 3, 1980, with responsibility for advising Secretary of Education on policy matters arising from the administration of the postsecondary education portion of the act. NACCE terminated, May 21, 1987, by the Secretary of Education in accordance with the Federal Advisory Committee Act (86 Stat. 770), October 6, 1972.

Textual Records: Basic authorities file, 1972-86. Minutes, with related records, 1975-86. Issuances to members, 1981-87. Transcripts of council- sponsored hearings and conferences, with related correspondence, 1977-85. Transcripts of chairman's statements before Congressional subcommittees, 1982-87. Reports and studies ("Position Papers File"), 1976-85. Records relating to committee projects, 1976-85. Press releases, 1973-84. Budget preparation records, 1976-86. Handbook for council members, 1967- 85. Reference file of publications, 1970-85, including council annual reports.

Related Records: Record copies of publications of the National Advisory Council on Continuing Education in RG 287, Publications of the U.S. Government.

Top of Page

220.14.12 Records of the President's Council on Youth Opportunity

History: Youth Opportunity Task Force (YOTF) established by a memorandum of the President to the Vice President, March 2, 1966, to devise a plan for the government's 1966 summer youth program, particularly its employment aspects. Chaired by the Vice President. Plan made public in a Presidential announcement, April 11, 1966, establishing a Youth Opportunity Campaign to provide one million additional summer jobs. YOTF continued by a Presidential announcement, August 15, 1966, with responsibility for evaluating the campaign and making future recommendations. Redesignated President's Council on Youth Opportunity (PCYO) by EO 11330, March 5, 1967, and charged with coordinating federal youth opportunity program in the areas of employment, education, recreation, and health services. PCYO terminated April 1, 1971, with job coordination functions and related records transferred to Department of Labor and assigned to Office of the Assistant Secretary for Manpower.

Textual Records: Records of the Youth Opportunity Task Force, 1966, including correspondence, reading files, and reports. Central files of the President's Council on Youth Opportunity, 1967-71, including correspondence, records of meetings, reports, reference publications, and administrative records.

Related Records: Record copies of publications of the President's Council on Youth Opportunity in RG 287, Publications of the U.S. Government.

Top of Page

220.14.13 Records of the Commission on Marine Science,
Engineering and Resources

History: Established by the Marine Resources and Engineering Development Act of 1966 (80 Stat. 205), June 17, 1966, to propose a long-range plan for a national oceanographic program. Chaired by foundation president Julius A. Stratton. Terminated upon submission of final report, January 9, 1969, published as Our Nation and the Sea: Plan for Action.

Textual Records (in Johnson Library): General records, 1966-69.

Related Records: Record copies of publications of the Commission on Marine Science, Engineering and Resources in RG 287, Publications of the U.S. Government.

Top of Page

220.14.14 Records of the National Advisory Commission on
Selective Service

History: Established by EO 11289, July 2, 1966, to evaluate existing selective service system and to make appropriate recommendations. Chaired by corporate executive Burke Marshall. Terminated upon submission of final report, February 1967, published as In Pursuit of Equity: Who Serves When Not All Serve.

Textual Records: General correspondence, 1966-67, with index. Subject correspondence, 1966-67, with index. Correspondence with federal, state, local, and foreign government officials; nonpublic organizations; and college and university officials and students, 1966-67. Intracommission correspondence and memorandums, 1966-67. Reading file, 1966-67. Transcripts of hearings, 1966-67. Working papers, 1966-67, with index. Reference file of research materials, 1966-67. Drafts and finished version of final report, 1966-67. News clippings, 1966-67. Administrative records, 1966-67, with index.

Top of Page

220.14.15 Records of the National Advisory Commission on
Libraries

History: Established by EO 11301, September 2, 1966, to recommend measures to ensure an effective library system for the nation. Chaired by university president Douglas M. Knight. Terminated upon submission of final report, July 1968, published by the commission itself as Library Services for the Nation's Needs: Toward Fulfillment of a National Policy.

Textual Records (in Johnson Library): Files of Executive Director Melville J. Ruggles, 1966-68. Minutes, with related records, 1966-68. Project files concerning studies conducted on behalf of the commission, 1966-68. Drafts and completed version of final report, with related background materials, 1967-68.

Top of Page

220.14.16 Records of the National Advisory Commission on Rural
Poverty

History: Established by EO 11306, September 27, 1966, to make recommendations for eliminating poverty in U.S. rural areas. Chaired by Kentucky Governor Edward T. Breathitt. Terminated upon submission of final report, September 1967, published as The People Left Behind.

Textual Records (in Johnson Library): General records, 1966-67, including correspondence, subject files of the commission staff, and financial records. Minutes, with related records, May 3- September 8, 1967. Transcripts of hearings, with related records, January-February 1967. Background papers prepared for commission use, 1966-67. Commission publications, including published final report, 1967.

Sound Recordings (in Johnson Library): Commission meeting in New Orleans, LA, July 29-31, 1967 (1 item). Hearings in Memphis, TN, February 2- 3, 1967 (3 items). See also 220.35.

Related Records: Record copies of publications of the National Advisory Commission on Rural Poverty in RG 287, Publications of the U.S. Government.

Top of Page

220.14.17 Records of the National Commission on Reform of Federal
Criminal Laws

History: Established by an act of November 8, 1966 (80 Stat. 1516), to recommend legislation aimed at improving the federal criminal justice system. Chaired by former California Governor Edmund G. Brown. Terminated upon submission of final report, January 7, 1971, published as Final Report: A Proposed New Federal Criminal Code.

Textual Records: Subject file, 1966-70, including correspondence, research materials, and press releases. General correspondence, 1967-69. Reading file, 1967-71. Minutes of commission and commission advisory committee meetings, with related records, 1967-70. Official files of commission director, 1967- 70; deputy director, 1967-71; associate director, 1969-70; senior counsel, 1967-70; and staff counsel, 1969-70. Correspondence and other records, 1967- 70, relating to commission members, advisory committee members, and consultants. Correspondence relating mainly to studies drafted by the commission, 1970. Working papers, 1967-70. Documents and reports file, 1967-71. Reference file of publications, 1967-70. Printer's copy of final report, 1971. Administrative records, 1967-71.

Top of Page

220.14.18 Records of the President's Commission on Postal
Organization

History: Established by EO 11341, April 8, 1967, to study desirability and feasibility of transferring the postal service from Post Office Department to a government corporation or other type of organization. Chaired by retired corporate executive Frederick R. Kappel. Terminated, July 16, 1968, following submission of final report, published as Towards Postal Excellence.

Textual Records: General correspondence, 1967-68. Subject file, 1967-68, including correspondence, reports, minutes, and copies of Congressional bills. Transcripts of hearings, 1967-68. Correspondence and other records relating to labor-management relations, 1967-68. Correspondence concerning studies provided by contractors and consultants, 1967-68. Staff studies, 1967-68. News clippings, 1967-68. Drafts of reports, 1967-68. Final report, with related correspondence, 1967-68.

Related Records: Record copies of publications of the President's Commission on Postal Organization in RG 287, Publications of the U.S. Government.

Top of Page

220.14.19 Records of the President's Committee on Urban Housing

History: Established by Presidential announcement, June 3, 1967, to propose means of increasing urban housing construction and rehabilitation for the benefit of limited-income persons and families. Chaired by corporate executive Edgar F. Kaiser. Terminated upon submission of final report, December 11, 1968, published as A Decent Home.

Textual Records (in Johnson Library): Files of the executive director, 1967- 68. Committee reading file, 1967-68. Minutes, 1967-68. Files, 1967-68, of the Subcommittees on Goals, Research and Technology, Manpower Programs, Finance, Existing Programs, and Land. Records relating to the preparation of the final report, 1968.

Top of Page

220.14.20 Records of the President's Task Force on Communications
Policy

History: Established by a Presidential message to the Congress on communications policy, August 14, 1967, to study the legal and economic structure of the nation's communications system, and to recommend measures for integrating old and new technologies. Chaired by under Secretary of State for Political Affairs Eugene V. Rostow. Terminated upon submission of final report, December 7, 1968, published as Final Report: President's Task Force on Communications Policy.

Textual Records (in Johnson Library): Working papers of task force member, under Secretary of Labor James J. Reynolds, 1967- 68.

Related Records: Record copies of publications of the President's Task Force on Communications Policy in RG 287, Publications of the U.S. Government.

Top of Page

220.14.21 Records of the President's Review Committee on Federal
Employee- Management Relations

History: Established by Presidential announcement, September 8, 1967, to evaluate the first five years of the federal labor- management relations program that had been established pursuant to EO 10988, January 17, 1962. Chaired by Secretary of Labor (William) Willard Wirtz. Dissolved, April 1968, after having drafted a final report that had not received full committee endorsement and thus had not been transmitted to the President. Draft report published as Appendix B to U.S. Department of Labor, Fifty-sixth Annual Report, Fiscal Year 1968.

Textual Records: Transcripts of hearings, with related testimony, October 23-27, 1967. Supplementary statements provided, at committee's request, by witnesses at hearings, November 1967. Comments on the federal employee- management relations program provided by agencies, employee unions and associations, and individuals, November 1967. Studies prepared for committee use, September 1967-January 1968. Agenda book for first committee meeting, October 13, 1967.

Top of Page

220.14.22 Records of the National Advisory Commission on Health
Facilities

History: Established by Presidential announcement, October 6, 1967, to recommend measures to make the development of health facilities more responsive to local and regional needs and resources. Chaired by foundation president Boisfeuillet Jones. Terminated upon submission of final report, December 12, 1968, published as A Report to the President.

Textual Records (in Johnson Library): Correspondence relating to commission establishment, 1967. Correspondence with the White House, 1967-68. Minutes, with related records, of commission and various subordinate committee meetings, 1967-68. Press releases, 1967-68. Interim and final reports, June and December 1968.

Top of Page

220.14.23 Records of the National Commission on Product Safety

History: Established by a joint resolution of November 20, 1967 (81 Stat. 466), to propose measures for protecting consumers against unreasonable risk of injury from hazardous household products. Chaired by attorney Arnold B. Elkind. Original two-year term extended to June 30, 1970, by an act of August 4, 1969 (83 Stat. 86). Terminated upon submission of final report, June 1970, published as Final Report of the National Commission on Product Safety.

Textual Records: Published hearings, 1968-70.

Top of Page

220.14.24 Records of the President's Commission on Income
Maintenance Programs

History: Established by Presidential announcement, January 2, 1968, to make recommendations for improving the government's welfare programs. Chaired by railroad executive Ben W. Heineman. Terminated upon submission of final report, November 1969, published as Final Report: Poverty Amid Plenty--The American Paradox.

Textual Records: Central file, 1968-69, including correspondence, reading files, reports, staff studies, and news clippings. Transcripts of meetings, 1968-69. Transcripts of hearings, with related written testimony, 1968-69. Commission members' comments on draft of final report, 1968-69.

Sound Recordings: Hearings, January 31-March 26, 1969 (29 items). See also 220.35.

Top of Page

220.14.25 Records of the National Council on Indian Opportunity

History: Established by Executive Order 11399, March 6, 1968, to recommend ways in which federal programs could be put to full use for the benefit of the U.S. Indian population. Authorized to receive appropriations for five years from date of a joint resolution of November 26, 1969 (83 Stat. 220). Chaired by the Vice President. Terminated June 30, 1974, an appropriation for FY 1975 not having been requested.

Textual Records: Central subject file, 1968-74, including correspondence, internal memorandums, reports, transcripts of meetings, and news clippings. Reference file of council and other publications, and articles from periodicals and newspapers, ca. 1968-74.

Top of Page

220.14.26 Records of the National Water Commission

History: Established by the National Water Commission Act (82 Stat. 868), September 26, 1968, to recommend ways of meeting the nation's future water requirements. Chaired by corporate executive Charles F. Luce. Terminated upon submission of final report, June 1973, published as Water Policies for the Future.

Textual Records: Central file, 1968-73, including correspondence, minutes, records of hearings and conferences, records of commission panels, reports and studies prepared for commission use, and commission interim and final reports.

Top of Page

220.14.27 Records of the President's Commission on Executive Exchange

History:Established by Executive Order 11451, January 19, 1969, to promote Federal Government and private sector cooperation. This was to be accomplished by the temporary placement of promising Government and private sector executives in the other sector. Abolished by Executive Order 12760, May 2, 1991.

Textual Records: Records relating to commission meetings, 1969-88. Records relating to conflict of interest problems in the executive exchange program, 1974-90. Records relating to orientation/public policy seminars, 1975-87. Records relating to the Executive Exchange Program Voluntary Services Act of 1986, 1981-91. Manuals and reports, 1968-91.

Top of Page

220.14.27 Records of the President's Commission on Executive Exchange

History:Established by Executive Order 11451, January 19, 1969, to promote Federal Government and private sector cooperation. This was to be accomplished by the temporary placement of promising Government and private sector executives in the other sector. Abolished by Executive Order 12760, May 2, 1991.

Textual Records: Records relating to commission meetings, 1969-88. Records relating to conflict of interest problems in the executive exchange program, 1974-90. Records relating to orientation/public policy seminars, 1975-87. Records relating to the Executive Exchange Program Voluntary Services Act of 1986, 1981-91. Manuals and reports, 1968-91.

Top of Page

220.14.28 Records of the Commission on Executive, Legislative, and Judicial salaries

History:Established by the Federal Salary Act of 1967 (P.L. 90-206) on December 16, 1967 as an ad hoc Presidential advisory commission reestablished every fourth fiscal year. According to the legislation, the commission is appointed every four years to make recommendations to the President regarding pay adjustments for the Vice President, Members of Congress, Supreme Court Justices, and other top officials in the three branches of Government.

Textual Records: Correspondence, subject files, salary recommendations, and related records of commission activities in 1968, 1973, 1976, 1980, 1984-85, 1986, and 1989.

Top of Page

220.15 Records of Temporary Organizations Established During the
Nixon Administration
1939-96 (bulk 1969-75)

Top of Page

220.15.1 Records of the Cabinet Task Force on Oil Import Control

History: Established by Presidential appointment, March 25, 1969, announced March 26, 1969, to review U.S. oil import restrictions and their relationship to the national security. Chaired by Secretary of Labor George P. Shultz. Terminated upon submission of final report, February 2, 1970, published as The Oil Import Question: A Report on the Relationship of Oil Imports to the National Security.

Textual Records (in Nixon Presidential Materials): Daily log of letters and other records received, 1969-70. Letters received, some with copies of replies, 1969-70. Correspondence with oil and petrochemical companies, 1969. Official records of task force member Gen. George A. Lincoln, Director of the Office of Emergency Preparedness, consisting of general correspondence, 1969-70; correspondence with agencies, 1969; a subject file, 1969-70; and notebooks containing information on task force meetings and activities, ca. 1969-70. Staff memorandums, 1969-70. Records relating to meetings, 1969. Staff studies ("Fact Papers"), some with agency comments, 1969. Statements received ("Submissions and Rebuttals"), 1969-70. Summary of replies to task force questions, compiled by The Foster Associates, 1969. Summaries of oil companies' positions, 1969-70. Agency comments on oil import questions, 1969-70, and on task force draft report, 1970. News clippings, 1969-70. Administrative records, 1969-70. File of reference materials, ca. 1969-70.

Related Records: Record copies of publications of the Cabinet Task Force on Oil Import Control in RG 287, Publications of the U.S. Government.

Top of Page

220.15.2 Records of the President's Commission on an All-
Volunteer Armed Force

History: Established by Presidential announcement, March 27, 1969, to develop a plan for eliminating conscription and moving toward an all-volunteer armed force. also known as Advisory Commission on an All-Volunteer Armed Force. Chaired by corporate executive and former Secretary of Defense Thomas S. Gates, Jr. Terminated upon submission of final report, February 20, 1970, published as The Report of the President's Commission on an All- Volunteer Armed Force.

Textual Records: General correspondence, 1969-70. Minutes, with related records, 1969-70. Copies of published final report, 1970. Copies of Studies Prepared for the President's Commission on an All-Volunteer Armed Force (2 vols., November 1970), with related manuscript copies, 1969-70. News clippings, 1969-70. Reference file of publications, 1965-69.

Related Records: Record copies of publications of the President's Commission on an All-Volunteer Armed Force in RG 287, Publications of the U.S. Government.

Top of Page

220.15.3 Records of the Presidential Task Force on International
Development

History: Established by Presidential announcements, September 2 and 24, 1969, appointing chairman and members at large, respectively. also known as Task Force on International Development. Responsible for making recommendations to improve the government's program of providing economic and military assistance to developing countries. Chaired by banking executive Rudolph A. Peterson. Terminated upon submission of final report, March 4, 1970, published as U.S. Foreign Assistance in the 1970's: A New Approach.

Textual Records: Central file, 1969-70, including correspondence, minutes, and studies prepared for task force use. Records relating to personnel and budget management, 1969-70.

Top of Page

220.15.4 Records of the National Commission on Consumer Finance

History: Authorized by the Consumer Credit Protection Act (82 Stat. 164), May 29, 1968, to evaluate the consumer finance industry, in particular consumer credit arrangements. Activated by Presidential announcement, November 7, 1969, with first meeting held December 11, 1969. Chaired by law professor Robert Braucher, November 7, 1969-January 21, 1971; and attorney Ira M. Millstein, January 22, 1971-December 31, 1972. Terminated upon submission of final report, December 31, 1972, published as Consumer Credit in the United States.

Textual Records: Subject files of the executive director and staff, 1970-72. Minutes and transcripts of meetings, 1969-72. Transcripts of hearings, with related records, 1970-72. Records relating to the operation of consumer finance supervisory agencies, 1970-72. Studies prepared for commission use, 1970-72. Records relating to various commission-sponsored surveys, 1970- 72. Reference file of articles and publications on consumer finance and education, 1970-72. Drafts and finished version of final report, with related records, 1971-72.

Related Records: Record copies of publications of the National Commission on Consumer Finance in RG 287, Publications of the U.S. Government.

Top of Page

220.15.5 Records of the Commission on Government Procurement

History: Established by an act of November 26, 1969 (83 Stat. 129), to recommend measures for improving the procurement of goods and services for the Federal Government. Original two-year termination date extended to April 30, 1973, by an act of July 9, 1971 (85 Stat. 102). Chaired by corporate executive E. Perkins McGuire. Work divided among 15 study groups. Terminated upon submission of final report, December 1972, published as Report of the Commission on Government Procurement.

Textual Records: Commission minutes, 1970-73. Master set of issuances to commission members, 1970-73. Records of individual study groups, 1970-72, including correspondence, minutes, working papers, and interim and final reports. Numbered series of documents prepared by staff for commission's information, discussion, and action, 1970-72. Congressional documents relating to the commission's establishment and annual appropriation, 1969- 72.

Sound Recordings: Hearings held in various cities by Study Group 4 (legal remedies), February 17-October 23, 1971 (18 items); Study Group 8 (negotiation and subcontracting), June 3 and July 8, 1971 (3 items); and Study Group 13A (commercial products), April 13-June 30, 1971 (10 items). Meetings with agency officials and officials of research institutions, held by Study Group 11 (research and development), February 23-April 2, 1971 (5 items). Seminar on patents and proprietary data, conducted by Study Group 6 (precontract planning), June 29-30, 1971 (4 items). Workshop on policies and procedures regarding federal contract research centers, conducted by Study Group 11 (research and development), May 27, 1971 (1 item). See also 220.35.

Top of Page

220.15.6 Records of the Cabinet Committee on Opportunities for
Spanish-Speaking People

History: Established for five years by an act of December 30, 1969 (83 Stat. 838), succeeding the Interagency Committee on Mexican-American Affairs (ICMAA), established by a Presidential memorandum, June 9, 1967. Responsible for ensuring that Federal Government programs were reaching all Spanish-speaking and Spanish-surnamed Americans, and for recommending new programs responsive to their unique problems. Worked with the 10 Federal Regional Councils, consisting of the principal regional officials of the major Federal Government departments, which coordinated federal programs at the state and local level. Chaired by lawyer and most recent past ICMAA Chairman Martin G. Castillo, March 11, 1970-January 1, 1971; and Henry M. Ramirez, chief of the Mexican American Studies Division of the U.S. Commission on Civil Rights, August 5, 1971-August 19, 1974. Terminated December 30, 1974.

Textual Records: Central file, 1970-74, including correspondence, reports, and studies. Subject file, 1972-74. Reading file, 1971- 74. Proposals for projects, with related correspondence, 1969-74. Project file, 1973-74. Records concerning education, 1971-74. Correspondence and other records relating to the Federal Regional Councils, 1971-74. Miscellaneous records, 1972-74, including reports, briefing materials, texts of speeches, and interfiled photographs. Reference file of the Public Information Office, 1971-74, including press releases, news clippings, biographies of prominent Hispanic Americans, and interfiled photographs. Drafts and finished versions of annual reports, with related background material, 1971-74.

Sound Recordings: Public hearing held in San Francisco, CA, on February 5, 1972.

Top of Page

220.15.7 Records of the President's Advisory Council on
Management Improvement

History: Established by EO 11509, February 11, 1970, to recommend policies and procedures to improve management of government operations. Chaired by retired Gen. Bernard A. Schriever, a consulting firm executive at the time. Terminated April 30, 1973.

Textual Records: Correspondence of Executive Director James B. Mahoney, 1971. Correspondence with council members, 1972-73. Correspondence with the Office of Management and Budget in the Executive Office of the President, 1970-73. Reading file, 1970- 73. Master set of council reports to the President, with related background materials ("Project File"), 1970-73. Budgetary records, 1970-72.

Related Records: Record copies of publications of the President's Advisory Council on Management Improvement in RG 287, Publications of the U.S. Government.

Top of Page

220.15.8 Records of the Cabinet Committee on Education

History: Established by Presidential announcement, February 16, 1970, to serve as a Federal Government point of contact for states undergoing school desegregation. Chaired by the Vice President. also known as the Vice President's Cabinet Committee on School Desegregation. Terminated December 31, 1972.

Textual Records (in Nixon Presidential Materials): Subject files, 1970-72, including correspondence and reports. Correspondence with agencies concerning agency programs thought to have potential for reducing racial isolation in schools, July 1970. Correspondence relating to the education of Hispanic Americans ("La Causa Comun Files"), 1970-72. Reports prepared for committee use, 1970. Drafts of a committee history, November 1970. Master set of committee newsletters, 1970-72. News clippings, 1970-72.

Top of Page

220.15.9 Commingled Records of the President's Commission on
School Finance (PCSF) and the President's Panel on Nonpublic
Education (PPNE)

History: PCSF established for two years by EO 11513, March 3, 1970, to report on future revenue needs and resources of the nation's public and nonpublic elementary schools. Chaired by former Secretary of Defense Neil H. McElroy. Subordinate organization, PPNE, established for two years by Presidential announcement, April 21, 1970, with Catholic University of America President Clarence Walton appointed as chairman. PCSF terminated upon submission of final report, March 3, 1972, published as Schools, People and Money: The Need for Educational Reform. PPNE terminated upon submission of final report, April 14, 1972, published as Nonpublic Education and the Public Good.

Textual Records: Correspondence, 1970-72. Minutes, 1970-72. Press releases, 1970-72. Project records, 1970-72. Records of the President's Panel on Nonpublic Education, 1970-72.

Machine-Readable Records: Financial data from a sample of school districts in eight states ("Statistical Package Data Input"), 1970-72 (8 data sets), with supporting documentation. Data on ethnic composition of Michigan schools during 1968-69 academic year ("Michigan Racial Census"), 1970-72 (1 data set), with supporting documentation. Data on Michigan public schools' professional staff during 1969 fiscal year ("Michigan Professional Personnel File"), 1970-72 (1 data set), with supporting documentation. Data on students, personnel, and physical facilities of Michigan school districts during 1968-69 academic year ("Michigan Public School Membership"), 1970-72 (1 data set), with supporting documentation. Data on ethnic composition of Washington schools during 1969 fiscal year ("Washington Public and Private Schools"), 1970-72 (1 data set), with supporting documentation. Data on Washington private schools' professional staff during 1969 fiscal year ("Washington Certified Personnel Report"), 1970-72 (1 data set), with supporting documentation. Codes for Washington schools during 1969 fiscal year ("Washington County/District/School Name File"), 1970-72 (1 data set), with supporting documentation. See also 220.36.

Related Records: Record copies of publications of the President's Commission on School Finance and the President's Panel on Nonpublic Education in RG 287, Publications of the U.S. Government.

Top of Page

220.15.10 Records of the Commission on Population Growth and the
American Future

History: Established by an act of March 16, 1970 (84 Stat. 67), to examine the probable course of U.S. population growth to the year 2000; evaluate the impact of such growth upon government activities and upon the environment; and recommend appropriate means to achieve a population level suited to the nation's needs. Chaired by philanthropist John D. Rockefeller III. Terminated upon submission of final report, March 27, 1972, published as Population and the American Future.

Textual Records: Correspondence, 1971-72. Records relating to meetings, 1970-72. Records relating to hearings, 1971. Reference file of reports, transcripts, and publications, 1969-72. Name and subject indexes to commission publications (1970-72), 1972. Official files of Director of Public Information Gerald Lipson, 1970-71; and Press Officer Rochelle Green, 1971-72.

Sound Recordings: "Population: What We Do Now Counts," a forum held at George Washington University, Washington, DC, April 6, 1971 (1 item). Seminar on population growth and the economy by the year 2000, held at the National Bureau of Economic Research, New York, NY, November 12, 1971 (1 item). See also 220.35.

Machine-Readable Records: Data from a nationwide survey on demographic issues ("Opinion Research Corporation Survey on Population"), 1971, with supporting documentation (1 data set). See also 220.36.

Top of Page

220.15.11 Records of the Ad Hoc Advisory Group on the
Presidential Vote for Puerto Rico

History: Established by a joint announcement of the President and Commonwealth of Puerto Rico Governor Luis A. Ferres, April 13, 1970, to report on feasibility of extending to U.S. citizens of Puerto Rico the right to vote for President and Vice President. Chaired by attorney Donald R. Ross, April 13, 1970-January 18, 1971; and former under Secretary of the Treasury Fred C. Scribner, Jr., February 26-August 18, 1971. Terminated upon submission of final report, August 18, 1971, published as The Presidential Vote for Puerto Rico.

Textual Records (in New York): Central file, 1970-71, including correspondence, minutes, transcripts of hearings, reports, news clippings, and reference material.

Finding Aids: Microfiche copy of an unpublished National Archives inventory.

Related Records: Record copies of publications of the Ad Hoc Advisory Group on the Presidential Vote for Puerto Rico in RG 287, Publications of the U.S. Government.

Top of Page

220.15.12 Records of the National Advisory Council on Adult
Education

History: Established by Section 310(a) of the General Education Provisions Act (84 Stat. 163), April 13, 1970, succeeding the National Advisory Committee on Adult Basic Education, established by Section 310(a) of the Elementary and Secondary Education Amendments of 1966 (80 Stat. 1220), November 3, 1966. Responsible for advising Office of Education in Department of Health, Education, and Welfare on policy matters arising from administration of adult education provisions of the 1970 act. Held first meeting, March 3, 1971. Transferred to newly established Department of Education, effective May 4, 1980, by Sec. 301(b)(7) of the Department of Education Organization Act (93 Stat. 679), October 17, 1979. Terminated, effective July 1, 1988, pursuant to Title III of the Hawkins-Stafford Elementary and Secondary School Improvement Amendments of 1988 (102 Stat. 302), April 28, 1988.

Textual Records: General file, 1964-88 (bulk 1971-88), including correspondence, transcripts of meetings, transcripts of hearings, and annual reports.

Top of Page

220.15.13 Records of the Study Committee on Federal Disaster
Assistance-Civil Defense Activities

History: Established by Presidential announcement in a special message to the Congress on federal disaster assistance, April 22, 1970, to evaluate the relationship between the government's disaster assistance and civil defense programs. Chaired by retired Gen. Otto L. Nelson, Jr. Terminated upon submission of report, March 2, 1971.

Textual Records: Security-classified general file, 1970-71, including correspondence, minutes, and reports.

Top of Page

220.15.14 Records of the President's Commission on Financial
Structure and Regulation

History: Established by Presidential announcements, April 22 and June 16, 1970, appointing chairman and members at large, respectively. Responsible for recommending measures to improve operation of the nation's private financial system. Chaired by corporate executive Reed Oliver Hunt. Terminated upon submission of final report, December 22, 1971, published as The Report of the President's Commission on Financial Structure and Regulation.

Textual Records: Incoming letters, 1970-71. Copies of outgoing letters, 1970-72. Minutes, 1970-71. Master set of background material sent to commission members ("Commission Reading File"), 1970-71, with index. Studies prepared for commission use, 1970- 71. Interfiled press releases and news clippings, 1970-71. Drafts and finished version of final report, 1970-71, with subsequent evaluations, 1971. Administrative records, 1970-71.

Photographic Prints: Commission members in session, 1970-71 (14 images). See also 220.37.

Top of Page

220.15.15 Records of the Commission on International Trade and
Investment Policy

History: Established by Presidential announcement, May 21, 1970, to make recommendations on the nation's international trade and investment policy for the decade 1970-80. Chaired by corporate executive Albert L. Williams. Terminated upon submission of final report, July 1971, published as United States International Economic Policy in an Interdependent World.

Textual Records: General correspondence, 1970-71. Chairman's correspondence, 1970-71. Correspondence with commissioners, 1970- 71. Reading file, 1970-71. Records relating to commission meetings, 1970-71, consisting of minutes; position papers and other documents considered at meetings ("Meetings Presentation Files"); correspondence and other records concerning the participation of persons other than commission members ("Meeting Appearance Files"); and records concerning preparations. Staff working papers, 1970-71. Drafts and finished version of final report, with related records, 1971. Administrative records, 1970- 71.

Related Records: Record copies of publications of the Commission on International Trade and Investment Policy in RG 287, Publications of the U.S. Government.

Top of Page

220.15.16 Records of the Aviation Advisory Commission

History: Established by the Airport and Airway Development Act of 1970, (84 Stat. 219), May 21, 1970, to make recommendations on long-range needs of aviation, including airport requirements. Chaired by Massachusetts Aeronautics Commission Director Crocker Snow. Terminated upon submission of final report, January 3, 1973, published as The Long-Range Needs of Aviation.

Textual Records: Minutes, 1971-73. Reports and research studies prepared for commission use, 1971-73.

Top of Page

220.15.17 Records of the President's Commission on Campus Unrest

History: Established by EO 11536, June 13, 1970, following disorders at Kent State University, Kent, OH, and Jackson State College, Jackson, MS, that had resulted in student injuries and deaths. Responsible for identifying main causes of campus disorder and for suggesting nonviolent means of resolving grievances while protecting the right to dissent. Chaired by former Pennsylvania Governor William W. Scranton. Terminated upon submission of final report, September 26, 1970, published as Campus Unrest.

Textual Records: General correspondence, 1970. Subject correspondence, 1970. Official files of the chairman and the executive director, 1970. Issuances to commission members, 1970. Stenographers' tapes and printed transcripts of hearings, 1970. Correspondence, notes, reports, and other records, 1970, of individual investigating teams sent to Kent State University, Kent, OH; Jackson State College, Jackson, MS; the University of Kansas, Lawrence, KS; and the University of Wisconsin, Madison, WI. Records relating to investigations conducted at other colleges and universities, 1970. Staff working papers, 1970. Reference file, 1970, including opinion poll results and analyses, news clippings, and publications. Drafts of final report, 1970.

Motion Pictures: Incidents at Kent State University, Kent, OH, May 1970 (6 reels). See also 220.33.

Sound Recordings: Commission opening session, June 25, 1970 (6 items). Hearings at Kent State University, Kent, OH, August 19-21, 1970 (8 items). Final press conference, September 26, 1970 (2 items). Kent State University demonstrations, with after-incident interviews and public statements, May 2-28 and August 3, 1970 (10 items). Police transmissions relating to incidents at Jackson State College, Jackson, MS, May 14-15, 1970 (5 items). Narrative recreation of events at Jackson State College, May 18, 1970, using original recordings, 1970 (1 item). Interviews of students at Buffalo State University, Buffalo, NY, and Yale University, New Haven, CT, n.d. (2 items). Alleged actual recording of a shooting at Rice University, Houston, TX, n.d. (1 item). See also 220.35.

Machine-Readable Records: Data on campus incidents (1967-70) obtained by the Urban Institute from a survey of college and university administrators, faculty members, and student leaders, 1970, with supporting documentation (1 data set). See also 220.36.

Photographs: Commission members and hearings, and campus incidents, 1970 (PCCU, 229 images). See also 220.37.

Note: Copyright restrictions may apply to some photographs.

Related Records: Record copies of publications of the President's Commission on Campus Unrest in RG 287, Publications of the U.S. Government.

Top of Page

220.15.18 Records of the Commission on the Bankruptcy Laws of the
United States

History: Established for two years by a joint resolution of July 24, 1970 (84 Stat. 468), to recommend revisions of the Bankruptcy Act (30 Stat. 544), July 1, 1898, as amended. Held first meeting March 19, 1971. Term extended to June 30, 1973, by a joint resolution of March 17, 1972 (86 Stat. 63); further extended to July 31, 1973, by a joint resolution of July 1, 1973 (87 Stat. 140). Chaired by attorney and legal scholar Harold Marsh, Jr. Terminated upon submission of final report, July 30, 1973, entitled, Report of the Commission on the Bankruptcy Laws of the United States, with Parts I and II issued by 93d Congress, 1st Session, as House Document 93-137, Part I (Serial Set 13034-4) and Part II (Serial Set 13034-5); and Part III published July 1974 by U.S. Government Printing Office.

Textual Records: General correspondence, 1971-73. Subject file, 1971-73. Minutes, 1971-73. Transcripts of hearings, with related records, 1972. Records concerning two commission-sponsored questionnaires ("general" and "specific"), 1972-73. Reports submitted by various associations interested in aspects of bankruptcy legislation ("Conference and Group Reports"), 1971-73, with related correspondence. Studies prepared by legal scholars and consulting firms, 1971-73. Records relating to a proposed, but later canceled, conference of social scientists, 1971-73. Drafts of final report, with related records, 1972-73.

Sound Recordings: Commission meetings, 1971-73 (25 items). See also 220.35.

Top of Page

220.15.19 Records of the President's Commission on Federal
Statistics

History: Established by Presidential announcement, August 12, 1970, to make recommendations on the government's statistical program. Chaired by university president W. Allen Wallis. Terminated upon submission of final report, December 10, 1971, published as Federal Statistics.

Textual Records: General correspondence, 1970-71. Reading file, 1970-71. Official files of individual commission members and staff, 1970-71. Minutes of meetings, 1970-71. Records of individual panels on confidentiality, production practices, and quality and type, 1970-71. Completed questionnaires, 1970-71.

Related Records: Record copies of publications of the President's Commission on Federal Statistics in RG 287, Publications of the U.S. Government.

Top of Page

220.15.20 Records of the Commission on Railroad Retirement

History: Established by an act of August 12, 1970 (84 Stat. 791), to recommend, by July 1, 1971, measures to improve the railroad retirement system. Termination date extended to June 30, 1972, by an act of July 2, 1971 (85 Stat. 101). Chaired by university professor and former corporate executive Theodore O. Yntema. Terminated upon submission of final report, June 30, 1972, published as The Railroad Retirement System: Its Coming Crisis.

Textual Records: Subject file, 1971-72. Reading file, 1971-72. Executive director's official files, consisting of a reading file, 1971-72, and correspondence conducted after termination of commission, 1972-73. Minutes, with related records, 1971-72. Working papers of individual staff members and consultants, 1971- 72. Records relating to a commission-sponsored questionnaire, 1971, including correspondence, completed questionnaires, and analyses of the results. Records relating to proposed railroad retirement legislation, 1972. Statistical compilations, 1971-72. Drafts of papers prepared by the National Planning Association, 1971-72. Drafts of commission final report and supporting staff papers, 1971-72, with related correspondence. Published final report, 1972.

Photographs: Commission meetings, ca. 1971 (12 images). See also 220.37.

Top of Page

220.15.21 Records of the Commission on the Review of the National
Policy Toward Gambling

History: Authorized by Section 804 of the Organized Crime Control Act of 1970 (84 Stat. 938), October 15, 1970, to be activated no earlier than October 15, 1972, and to submit a final report no later than October 15, 1976. Responsible for developing legislative and regulatory guidelines on gambling for the use of all levels of government. Chaired by attorney Charles H. Morin. First meeting held January 30, 1974. Terminated upon submission of final report, October 15, 1976, published as Gambling in America.

Textual Records: Minutes, January 30, April 2 and 3, and October 8, 1974. Staff correspondence with, and issuances to, commission members, 1973-76. Transcripts of hearings, 1974-76, with related exhibits. Correspondence, reports, and other records, 1973-76, concerning gambling law enactment and enforcement by the Federal Government, state governments, and selected foreign governments. Correspondence, reports, and other records concerning both legal and illegal U.S. gambling activities ("Gambling Industries Files"), 1948-76, including a microfilm copy of an abstract of votes cast in Colorado, November 2, 1948, for or against a measure to legalize racetrack parimutuel betting (1 roll). Records relating to surveys of public attitudes toward, and involvement in, gambling activities, 1973-76. Staff members' and consultants' reports, 1974-76. Records relating to staff participation in conferences on gambling-related issues, 1974-76. Records documenting public awareness of commission activities, 1976. Master set of published commission reports, 1974-76, with related correspondence.

Motion Pictures: Selected testimony given at a commission hearing on sports betting, held in Washington, DC, February 19, 1975 (2 reels). See also 220.33.

Sound Recordings: Commission hearing on sports betting, held in Washington, DC, February 19, 1975 (5 items). See also 220.35.

Machine-Readable Records: Data on American gambling attitudes and behavior, derived from a nationwide survey, 1975 (1 data set), with supporting documentation. Data on gambling attitudes and behavior in Nevada, 1975 (1 data set), with supporting documentation. Data on law enforcement officers' attitudes toward enforcement of gambling laws, derived from a survey of delegates to the Fraternal Order of Police 1975 national conference, 1975 (1 data set), with supporting documentation. Data on police chiefs' attitudes toward enforcement of gambling laws, derived from a survey conducted by the International Association of Chiefs of Police, 1976 (1 data set), with supporting documentation. See also 220.36.

Top of Page

220.15.22 Records of the National Tourism Resources Review
Commission

History: Established by Section 6 of an act of October 21, 1970 (84 Stat. 1073), to recommend federal programs that would promote domestic tourism, and to forecast the nation's touristic needs for the decade 1970-80. Chaired by former Secretary of the Navy Charles S. Thomas. Terminated upon submission of final report, June 28, 1973, published as Destination USA.

Textual Records: General correspondence, 1971-73. Subject files, 1971-73. Minutes, 1971-73. Press releases, 1971-73. Drafts and finished versions of commission reports and studies, 1971-73.

Top of Page

220.15.23 Records of the National Commission on Materials Policy

History: Established by Section 203 of the Resource Recovery Act of 1970 (84 Stat. 1234), October 26, 1970, to recommend the means to extract and develop materials susceptible to recycling, reuse, or self-destruction; and to provide the elements of a national materials policy. Chaired by business executive Jerome L. Klaff. Terminated upon submission of final report, June 27, 1973, published as Material Needs and the Environment Today and Tomorrow.

Textual Records: Central subject file, 1971-73, including correspondence, reports, and records relating to forums cosponsored by the commission and various universities. Reading file, 1972-73. Correspondence with individual members of Advisory Panels on Glass, Non-Ferrous Metals, and Recycling, 1972-73. Records relating to the establishment and organization of the commission, 1971-73. Minutes and transcripts of meetings, 1971- 73. Texts of papers delivered at commission-sponsored conferences, August, September, and December 1972. Reports prepared by staff members and contract researchers, 1972-73. Interfiled press releases and news clippings, 1972-73. Administrative records, 1971-73. Drafts and published version of interim and final reports, 1972-73.

Sound Recordings: Proceedings of forums held at the University of Texas, Austin, TX, May 15-17, 1972 (11 items); the Massachusetts Institute of Technology, Cambridge, MA, May 30-June 2, 1972 (7 items); the University of California at Los Angeles, June 12-16, 1972 (13 items); and the University of Minnesota, Minneapolis, MN, June 22-24, 1972 (15 items). Proceedings of a conference, October 2-3, 1972 (2 items). Proceedings of a conference on land use and mineral law, May 23- 24, 1972 (16 items). See also 220.35.

Top of Page

220.15.24 Records of the National Commission on Marihuana and
Drug Abuse

History: Established by Section 601 of the Comprehensive Drug Abuse Prevention and Control Act of 1970 (84 Stat. 1280), October 27, 1970, to make recommendations for Congressional and Presidential action. Chaired by former Pennsylvania governor Raymond P. Shafer. Submitted first report, March 22, 1972, published as Marihuana: A Signal of Misunderstanding. Terminated upon submission of second and final report, March 22, 1973, published as Drug Abuse in America: Problem in Perspective.

Textual Records: Correspondence, 1970-73. Subject file, 1970-73. Transcripts of hearings, 1970-73. Reports, 1970-73.

Sound Recordings: U.S. Customs Service briefings, held for the commission in El Paso and Laredo, TX, and San Ysidro, CA, 1970-73 (4 items). See also 220.35.

Machine-Readable Records: Data on adults' and juveniles' attitudes toward drug use, compiled from a survey conducted by Response Analysis Corporation, 1971-72 (4 data sets), with supporting documentation. Data on state and local enforcement of marijuana and other drug laws, 1971-72 (2 data sets), with supporting documentation. See also 220.36.

Top of Page

220.15.25 Records of the National Commission on Fire Prevention
and Control

History: Authorized by the Fire Research and Safety Act of 1968 (82 Stat. 34), March 1, 1968. Activated by Presidential announcement, November 11, 1970, to recommend measures for reducing the destructive effects of fire. Chaired by corporate executive David K. Wilson, November 17, 1970-June 6, 1971; and university professor Richard E. Bland, June 7, 1971-July 12, 1973. Terminated upon submission of final report, July 12, 1973, published as America Burning.

Textual Records: General correspondence, 1971-73. Correspondence with federal agencies, members of Congress, fire departments, and other organizations, 1971-73. Official files of Chairman Richard E. Bland, 1971-73; and individual commission members at large, 1970-73. Official files, 1971-73, of Executive Director Howard D. Tipton; Deputy Executive Director John Cristian; and Director of Public Affairs Clayton Willis. Subject file, 1971-73. Minutes, with related records, 1971-73. Transcripts of hearings, with related records, March-October 1972. Position papers submitted by fire departments, government agencies, and other organizations, 1971-73. Statistical reports on fire department activities, 1971- 72. Records relating to the work of subordinate committees, 1971- 72. Legal opinion file, 1971-73. File of Congressional bills, with related correspondence, 1971-73.

Photographs: Commission members and hearings, 1971-73 (NFC, ca. 250 images). See also 220.37.

Top of Page

220.15.26 Records of the National Commission on State Workmen's
Compensation Laws

History: Established by Section 27 of the Occupational Safety and Health Act of 1970 (84 Stat. 1616), December 29, 1970, to evaluate the adequacy of state workmen's compensation laws. Chaired by university professor John F. Burton, Jr. Terminated upon submission of final report, July 31, 1972, published as Report of the National Commission on State Workmen's Compensation Laws.

Textual Records: General correspondence, 1971-72. Official files of the chairman and the executive director, 1971-72. Reading file, 1971-72. Minutes, 1971-72. Transcripts of hearings, 1971- 72. Staff working papers, 1971-72. Completed questionnaires, 1971-72.

Related Records: Record copies of publications of the National Commission on State Workmen's Compensation Laws in RG 287, Publications of the U.S. Government.

Top of Page

220.15.27 Records of the Advisory Council on Intergovernmental
Personnel Policy

History: Established by the Intergovernmental Personnel Act of 1970 (84 Stat. 1910), January 5, 1971, with members appointed by EO 11607, July 19, 1971. Responsible for making recommendations to the U.S. Civil Service Commission for the improvement of personnel policies and programs at all levels of government. Chaired by New York State Civil Service Commission President Ersa H. Poston. Submitted report, January 18, 1973, published as More Effective Public Service: The First Report to the President and the Congress (March 1974); and report, July 1974, issued as a committee print by the Committee on Government Operations of the U.S. Senate under the title, More Effective Public Service: Supplemental Report to the President and the Congress (October 1974). Terminated, effective July 20, 1974, by EO 11792, June 25, 1974.

Textual Records: Minutes, with related records, 1971-74. Transcripts of interviews, mainly with public officials and representatives of public employee organizations, ca. 1971-74. Studies and reports prepared for council use, ca. 1971-74. Background materials for first and supplemental reports, with related correspondence, ca. 1971-74. Records of the Personnel Study Team of the Federal Assistance Review Task Force, ca. 1971- 74. Drafts of first and supplemental reports, 1972-74, with related correspondence.

Top of Page

220.15.28 Records of the Advisory Committee on Federal Pay

History: Established by the Federal Pay Comparability Act of 1970 (84 Stat. 1949), January 8, 1971, to assist the President in implementing the provisions of the act. Terminated January 25, 1991, as result of its noninclusion in the superseding Federal Employees Pay Comparability Act of 1990 (104 Stat. 1427), November 5, 1990.

Textual Records: Transcripts of meetings with various federal employee unions and organizations, 1972-89. Annual reports, 1973- 90. Reference file of research papers and reports, 1976-90.

Top of Page

220.15.29 Records of the National Center for Productivity and
Quality of Working Life

History: President's National Commission on Productivity established by the Economic Stabilization Act Amendments of 1971 (85 Stat. 743), December 22, 1971, to recommend measures to improve the productivity of the nation's workforce. Original termination date of April 30, 1973, extended to June 30, 1973, by a joint resolution of May 14, 1973 (87 Stat. 72). Redesignated National Commission on Productivity and Work Quality by an act of June 8, 1974 (88 Stat. 236), and given additional responsibility of recommending measures to improve the quality of work. Termination date of June 30, 1975, extended to September 30, 1975, by a joint resolution of June 28, 1975 (89 Stat. 232); further extended to November 30, 1975, by a joint resolution of October 1, 1975 (89 Stat. 483). Abolished by Sections 601 and 602 of the National Productivity and Quality of Working Life Act of 1975 (89 Stat. 743), November 28, 1975, with functions transferred to the National Center for Productivity and Quality of Working Life (NCPQWL), established by same act as an Executive branch organization governed by a board of directors, with the Vice President serving as chairman. NCPQWL terminated, September 30, 1978, due to failure of appropriation, with functions assumed by the National Productivity Council (NPC), established by EO 12089, October 23, 1978. NPC abolished by EO 12379, August 17, 1982.

Textual Records: Subject files, 1971-78. Reading files, 1970-71, 1974-76. Staff and working group reports, 1970-71. Texts of speeches, 1970-71.

Sound Recordings: Speech on citizen participation in promoting productivity, by Ida Mae Garrett, member of the advisory committee to the National Commission on Productivity and Work Quality, 1975 (1 item). Proceedings of a League of Women Voters meeting on productivity, February 19, 1976 (3 items). Press conference of Secretary of Commerce Peter Peterson concerning efforts to improve food productivity, 1976 (1 item). See also 220.35.

Top of Page

220.15.30 Records of the National Commission on the Financing of
Postsecondary Education

History: Established by Section 140 of the Education Amendments of 1972 (86 Stat. 282), June 23, 1972, to determine the adequacy of public and private funding of the various types of postsecondary education. Chaired by attorney Donald E. Leonard. Terminated June 28, 1974, following submission of final report, December 1973, published as Financing Postsecondary Education in the United States.

Textual Records: Minutes of commission and of its subordinate committees, with related records, ca. 1972-74. Record set of issuances to commission members, ca. 1972-74. Records relating to the commission's plan of study, ca. 1972-74. Records concerning commission's budget, ca. 1972-74. Press releases, ca. 1972-74.

Machine-Readable Records: Data of a general nature on colleges and universities, selected from information compiled by the Office of Education of the Department of Health, Education, and Welfare (HEW), 1970-73 (4 data sets), with supporting documentation. Data on sources of financial support for colleges and universities, compiled by a consortium of nonpublic organizations ("Survey of Voluntary Support of Education"), 1971-72 (1 data set), with supporting documentation. Data on course offerings, programs, and costs of colleges and universities, compiled by the College Entrance Examination Board, 1971-72 (1 data set), with supporting documentation. Data on financial resources of students at selected colleges and universities, compiled by the College Entrance Examination Board, 1973-74 (7 data sets), with supporting documentation. Data on vocational education programs, compiled by the Office of Education of HEW, 1970-71 (1 data set), with supporting documentation. Data on various types of private postsecondary education institutions, compiled by the Carnegie Commission on Higher Education, 1972 (1 data set), with supporting documentation. Data on course offerings, programs, budget, and staffing of postsecondary career schools, 1973 (1 data set), with supporting documentation. Data on recipients of financial aid for Illinois higher education institutions, 1970-71 (1 data set), with supporting documentation. Data on federal agency programs to aid postsecondary education, 1971-74 (1 data set), with supporting documentation. Data on local government financial support of higher education institutions, 1966-72 (1 data set), with supporting documentation. See also 220.36.

Top of Page

220.15.31 Records of the Commission on the Organization of the
Government for the Conduct of Foreign Policy

History: Established by Section 601 of the Foreign Relations Authorization Act of 1972 (86 Stat. 497), July 13, 1972, to recommend means for improving the formulation and implementation of the nation's foreign policy. Chaired by former ambassador Robert D. Murphy. Terminated upon submission of final report, June 27, 1975, published as Commission on the Organization of the Government for the Conduct of Foreign Policy, June, 1975.

Textual Records: Central file, 1972-75, with indexes. Official file of Executive Director Francis O. Wilcox, 1973. Minutes and transcripts of meetings, with related records, 1973-75. Transcripts of hearings, with related working papers, 1974-75. Summaries of testimony given at meetings and hearings, 1973-75. Reports of federal agencies concerning their participation in foreign policy programs, 1973-75. Computer printout containing an analysis of the results of oral interviews of selected members of Congress, conducted by commission representatives, 1973-74. Records of individual subcommittees, 1974-75. Reference file of reports of previous government commissions charged with investigating the foreign policy-making process ("Reorganization Reports"), 1939-74. Administrative records, 1972-75. Drafts of final report, 1974.

Related Records: Record copies of publications of the Commission on the Organization of the Government for the Conduct of Foreign Policy in RG 287, Publications of the U.S. Government.

Top of Page

220.15.32 Records of the Presidential Study Commission on
International Radio Broadcasting

History: Established by Presidential appointment, August 9, 1972, announced, August 10, 1972, to recommend alternative means of funding Radio Liberty and Radio Free Europe broadcasts to countries of eastern Europe. also known as Commission on International Radio Broadcasting. Chaired by former university president Milton S. Eisenhower. Terminated upon submission of final report, February 5, 1973, published as The Right to Know.

Textual Records: General correspondence, 1972-73. Correspondence of individual commission members, 1972-73. Minutes, with related records, 1972-73. Records relating to a commission inspection of Radio Liberty and Radio Free Europe facilities in Munich, Federal Republic of Germany, 1972. Final report, with related records, 1972-73. Miscellaneous records, 1971-73, including correspondence, reports, and press releases.

Top of Page

220.15.33 Records of the Commission on Revision of the Federal
Court Appellate System

History: Established by an act of October 13, 1972 (86 Stat. 807), to recommend revisions in judicial circuit boundaries and in the structure and internal procedures of the federal appellate court system. Chaired by Sen. Roman L. Hruska (R-NE). Submitted report, December 18, 1973, published as The Geographical Boundaries of the Several Judicial Circuits: Recommendations for Change. Terminated upon submission of second and final report, June 20, 1975, published as Structure and Internal Procedures: Recommendations for Change.

Textual Records: Central files, 1973-75. Source data files ("'D' Series"), 1973-75, consisting of reports and statistical compilations. Records relating to first report ("'FR' Series"), 1973-75. Records relating to the development of, and response to, commission proposal for a national court of appeals ("'N' Series"), 1973-75. Research project files "("'R' Series"), 1973- 75. Texts of speeches, with related correspondence ("'S' Series"), 1973-75. Writing files ("'W' Series"), 1973-75, consisting of articles by commission members and staff, with related correspondence.

Top of Page

220.15.34 Records of the National Commission on Water Quality

History: National Study Commission established by Section 315 of the Federal Water Pollution Control Act Amendments of 1972 (86 Stat. 875), October 18, 1972, to evaluate effects of the implementation of effluent standards, set by same act. Redesignated National Commission on Water Quality by vote of members, June 7, 1973. Chaired by Vice President Nelson A. Rockefeller. Commission final report, submitted March 18, 1976, was published as Report to the Congress by the National Commission on Water Quality. Commission staff final report, submitted April 30, 1976, was published as Staff Report to the National Commission on Water Quality. Commission terminated, August 1976.

Textual Records: Records relating to commission meetings, 1973- 76, including minutes, transcripts, and background materials. Minutes of staff meetings, 1973-76. Records relating to regional meetings held by commission ("General and Technical Meetings"), 1974-75, consisting of statements submitted by state and local government officials, and interested organizations; and summaries of proceedings. Records relating to hearings held on the commission's draft report, 1976, consisting of written statements submitted by interested individuals and organizations, and summaries of testimony. Records relating to reports prepared under contract, including letters sent by commission staff concerning the reports, 1974-76; critiques of the reports by commission staff and consultants, government officials, industry representatives, and environmentalists, 1975; and a numbered set of final reports, 1973-76. Public relations records, 1973-75, consisting of texts of speeches, comments of interested individuals and organizations on clean water standards, press releases, and news clippings. Administrative records, 1973-76. Draft and final versions of commission and staff final reports, 1975-76, with related critiques of staff draft report.

Sound Recordings: Commission meetings, December 6, 1973-February 24, 1976 (34 items). See also 220.35.

Related Records: Record copies of publications of the National Commission on Water Quality in RG 287, Publications of the U.S. Government.

Top of Page

220.15.35 Records of the Pennsylvania Avenue Development
Corporation (PADC)

History: Established as a Federal Government corporation by the Pennsylvania Avenue Development Corporation Act of 1972 (86 Stat. 1266), October 27, 1972, to prepare and implement a development plan for the area adjacent to Pennsylvania Avenue between the White House and the Capitol. Was functional successor to the President's Council on Pennsylvania Avenue, 1962-64, established by President Kennedy; and the Temporary Commission on Pennsylvania Avenue, 1965-69, an interagency organization established by President Johnson. PADC managed by a Board of Directors, with chairman appointed by the President.

Textual Records: Records relating to historic preservation, 1920-94. Litigation case files, 1973-96.

Video Recordings: The history and redevelopment of Pennsylvania Avenue, including oral presentations on the project, the restoration of old facade, and several versions of Pennsylvania Avenue: America's main Street, 1986-93 (PADC, 16 items).

Architectural and Engineering Plans: Preliminary and final manuscript exhibit drawings, tracings, and copies of proposed development plans covering projects of PADC and predecessors, including plans for the Willard Hotel and for Market Square Park and the Navy Memorial, 1964-86 (1,475 items). Exhibit slides and photographic negatives of finished plans of PADC and predecessors, 1964-86 (1,100 items). Exhibit file cards containing photographic prints of finished plans of PADC and predecessors, 1964-86 (950 items). Microfilm copy of PADC project plans, including the Willard Hotel and Market Square and the Navy Memorial, 1964-86 (10 rolls). See also 220.32.

Photographs and Color Slides: Photographs and color slides of PADC sites and activities, 1965-95 (PA,PAB,PAC,PAD,PAF: 3,933 images).

Posters: PADC annual calendars illustrated with images of buildings and parks along Pennsylvania Avenue and acquired posters announcing events held along the avenue that were co-sponsored by PADC, 1982-91 (PAP, 17 items).

Top of Page

220.15.36 Records of the Federal Energy Regulation Study Team

History: Established as an interagency organization, July 1973, pursuant to a Presidential speech on energy and natural resources, June 29, 1973, in which the President called for a study to determine whether the government's energy-related activities should be reorganized. Chaired by Atomic Energy Commission member William O. Doub. Terminated upon submission of final report, April 1974, published as Federal Energy Regulation: An Organizational Study.

Textual Records: Memorandums on aspects of the study, prepared by individual team members, 1973-74. Questionnaires completed by federal agencies, 1973. Transcripts of hearings, 1973. Statements submitted by organizations interested in energy regulation issues, with related correspondence, 1973. Final report, April 1974.

Related Records: Record copies of publications of the Federal Energy Regulation Study Team in RG 287, Publications of the U.S. Government.

Top of Page

220.15.37 Records of the Ad Hoc Advisory Group on Puerto Rico

History: Established by charter, September 20, 1973, with membership announced jointly by the President and Commonwealth of Puerto Rico Governor Hernandez Colon, September 27, 1973. Responsible for determining extent of the applicability of federal laws and regulations to Puerto Rico, in light of its commonwealth status. Cochaired by former Sen. Marlow M. Cook (R- KY) and former Puerto Rico Governor Luis Munoz Marin. Terminated upon submission of final report, October 1, 1975, published by the advisory group itself in a bilingual version entitled (in English), Compact of Permanent Union between Puerto Rico and the United States: Report of the Ad Hoc Advisory Group on Puerto Rico.

Textual Records: General correspondence, 1973-75. Subject file, 1973-75, including correspondence, press releases, and final report. Transcripts of public meetings and hearings, held in Puerto Rico and Washington, DC, 1973- 75. Record set of basic documents, 1973-75, including charter, minutes, position papers, and drafts and finished version of final report.

Top of Page

220.15.38 Records of the Defense Manpower Commission

History: Established by Section 701 of the Department of Defense Appropriation Act of 1974 (87 Stat. 609), November 16, 1973, to estimate defense manpower requirements for the decade 1974-84, and to recommend effective means of using such manpower. Chaired by corporate executive Curtis W. Tarr. Terminated upon submission of final report, April 19, 1976, published as Defense Manpower: The Keystone of National Security.

Textual Records: Chronological file, 1974-76, consisting mainly of copies of outgoing letters, with some incoming letters interfiled. Chairman's official file, 1974-76. Chairman's reading file, 1974-75. Issuances to commission members, 1974-76. Minutes of meetings both closed and open to the public, 1974-76. Transcripts of hearings, 1974-76. Statements submitted during hearings by various organizations, 1974-76. Records relating to study trips taken by commission working groups, 1974-75. Summaries of briefings of commission members, given by representatives of the armed services and of other government agencies, 1974-75. Commission members' statements before Congressional subcommittees, 1974-76. Statistical analyses of military wages and benefits, 1974-76. Biographical sketches of commission members and consultants, n.d. Commission publications, 1975-76, including final report.

Top of Page

220.15.39 Records of the National Commission for the Review of
Federal and State Laws Relating to Wiretapping and Electronic
Surveillance

History: also known as the Wiretapping Commission. Authorized by Section 804 of the Omnibus Crime Control and Safe Streets Act of 1968 (82 Stat. 223), June 19, 1968, with activation date set at June 19, 1974, for the purpose of evaluating the wiretapping and electronic surveillance provisions of the act during their first six years of implementation. Abolished before activation date, by Section 1212 of the Organized Crime Control Act of 1970 (84 Stat. 961), October 15, 1970, with functions assigned to the National Commission on Individual Rights (NCIR), established by same act. Reauthorized, and NCIR abolished before becoming operational, by Section 20 of the Omnibus Crime Control Act of 1970 (84 Stat. 1892), January 2, 1971, with activation date set at June 19, 1973, and termination date at June 19, 1975. Activated December 7, 1973, with Presidential announcement of appointment of those commission members representing the general public. Held first meeting May 9, 1974. Termination date extended to January 31, 1976, by an act of January 2, 1975 (88 Stat. 1972); further extended to April 30, 1976, by an act of December 23, 1975 (89 Stat. 1031). Chaired by Colorado Supreme Court Justice William H. Erickson. Terminated upon submission of final report, April 30, 1976, published as Electronic Surveillance.

Textual Records: Reading files, 1973-76. Handbook for commission members, June 6, 1975, including minutes (May 9, September 16, and December 3, 1974). Transcripts of hearings, 1974-75. Statistical summaries of court-authorized wiretaps (1970-75), 1975. Copies of newspaper articles (1959-75) on wiretapping and electronic surveillance, submitted by 18 newspapers at commission's request, 1974-75. Records relating to commission budget (FY 1974-77), 1974-76. Drafts and finished version of final report, with supporting materials, 1975-76.

Related Records: Record copies of publications of the National Commission for the Review of Federal and State Laws Relating to Wiretapping and Electronic Surveillance in RG 287, Publications of the U.S. Government.

Top of Page

220.15.40 Records of the President's Biomedical Research Panel

History: Established by an act of July 23, 1974 (88 Stat. 361), to make recommendations on biomedical and behavioral research being conducted, within the Department of Health, Education, and Welfare, by the National Institutes of Health and by the National Institute of Mental Health of the Alcohol, Drug Abuse, and Mental Health Administration. Members appointed by the President, January 31, 1975. Chaired by corporate executive Franklin D. Murphy. Terminated August 31, 1976, in accordance with establishing act provision.

Textual Records: Minutes, with related records, 1975-76. Legislative records, 1975-76, including correspondence with Congressional committees, and copies of legislation. Public relations records, 1975-76, including press releases, and copies of articles describing panel activities. Biographical information on panel members, 1975.

Top of Page

220.15.41 Records of the Interim Compliance Panel

History: Established by the Federal Coal Mine Health and Safety Act of 1969 (83 Stat. 744), to provide interim relief to coal operators from the requirements of 83 Stat. 744, which established standards for dust control and permissible electrical equipment in coal mines. The Act provided for diminishing periods of noncompliance to permit an orderly and equitable imposition of the respirable coal dust standard on the coal industry. The Interim Compliance Panel was authorized to issue noncompliance permits between January 1970 and December 1975. The statutory authority of the panel expired March 30, 1976.

Textual Records: Applications and related records for noncompliance permits for a respirable coal dust level of 3.0 milligrams per cubic foot, 1970, and 2.0 milligrams per cubic foot, 1972-73. Docket files relating to applications and issuances for noncompliance permits for electrical face equipment, 1971 and 1974. Agendas, minutes, and other records relating to panel meetings, 1970-76. Administrative files, 1970-76.

Top of Page

220.16 Records of the National Commission on the Observance of
International Women's Year (IWY), 1975 (Ford Administration)
1973-78

Top of Page

220.16.1 Records of the U.S. Center for International Women's
Year

History: Established, September 1973, in Washington, DC, as a clearing house for information on IWY, 1975, the year so designated by Resolution 3010, approved by the General Assembly of the United Nations Organization, December 18, 1972. Operated by Meridian House International, a private foundation, on a grant by the Department of State. Terminated, December 31, 1975, with records transferred to the National Commission on the Observance of IWY, 1975.

Textual Records: General correspondence, 1973-75. Correspondence with various public and nonpublic organizations, 1973-75. Subject file, 1973-75.

Top of Page

220.16.2 General records of the National Commission on the
Observance of IWY, 1975

History: Established by EO 11832, January 9, 1975, to promote nationwide observance of IWY. Termination date extended to June 30, 1976, by EO 11889, November 25, 1975. Presided over, April 2, 1975-June 30, 1976, by Jill Ruckelshaus, former Special Assistant to Anne L. Armstrong, Counsellor to the President. Report on IWY activities submitted June 1976, and published as "To Form a More Perfect Union...": Justice for American Women. Commission reauthorized by an act of December 23, 1975, and given responsibility for organizing and convening a national conference within two years. Presided over by attorney Elizabeth Athanasakos, July 1, 1976-March 27, 1977; and Rep. Bella S. Abzug (D-NY), March 28, 1977-March 31, 1978. Convened National Women's Conference in Houston, TX, November 18-21, 1977. Terminated, March 31, 1978, following submission of final report, March 22, 1978, published as The Spirit of Houston.

Textual Records: General file, 1974-78. Reading file, 1974-78. Copies of letters ("Signature File"), 1976-78, sent by Presiding Officers Elizabeth Athanasakos (1976-77) and Bella S. Abzug (1977-78), and by Executive Directors Mildred K. Marcy (1975-77) and Kathryn F. Clarenbach (1977-78). Correspondence with nongovernmental organizations, 1975-78. Correspondence with international organizations, 1975-78. Transcripts accompanying sound recordings described below, 1975-78, of selected meetings of the commission, 1975-78; the Executive Committee, 1975-77; subordinate committees, 1975-76; and the commission staff, October 17, 1975. Correspondence, briefing materials, transcripts of proceedings, and other records concerning the United Nations World Conference of the IWY, held in Mexico City (June 19-July 2, 1975), 1975. Correspondence, reports, and other records of each of 13 committees assigned to cover women's-related issues for IWY, 1975-76. Printed copies of commission report, "To Form a More Perfect Union. . .", with related correspondence, 1975-76. Printers' galleys and proofs of commission final report, The Spirit of Houston, 1978.

Motion Pictures: Time to Listen, produced by the Special Problems of Women Committee, June 26, 1975 (1 reel). Decade of our Destiny: Women a New Force for Change, describing IWY accomplishments, 1977 (1 reel). Forum, concerning IWY conference in Houston, TX, 1978 (1 reel). See also 220.33.

Video Recordings: U.S. Information Service interview of Reps. Martha W. Griffiths (D-MI) and Patsy T. Mink, (D-HI), on IWY-related issues, November 26, 1974 (1 item). "A Gathering for Change," NBC-produced program on the United Nations World Conference of the IWY (June 19-July 2, 1975), August 3, 1975 (1 item). "A Question of Choices," PBS-produced program on the National Women's Conference, 1977 (1 item). See also 220.34.

Sound Recordings: Meetings, including those of the full commission, December 5, 1975-March 22, 1978 (93 items); the executive committee, May 13, 1975-July 13, 1977 (25 items); various committees, 1975-76 (39 items); commission staff and state coordinators, February 14-April 29, 1977 (13 items); and commission staff and nongovernmental organizations, July 21, 1977 (2 items). Records of the National Women's Conference, including selected proceedings, November 18-21, 1977 (42 items); and interviews of delegates and observers for an oral history project, November 18-21, 1977 (216 items), with related records, 1977-78. Recorded appearances of commission members and staff, consisting of a radio interview given by commission member Margaret Long Arnold, June 6, 1975 (1 item); a radio lecture on IWY given by staff members Mildred K. Marcy and Charlotte East, October 30, 1975 (1 item); a press conference held by Presiding Officer Jill Ruckelshaus, December 1974 (1 item); a discussion of the proposed Equal Rights Amendment to the Constitution, by Presiding Officer Jill Ruckelshaus and commission member Alan Alda, held on the ABC program, "Issues and Answers," n.d. (1 item); an interview of commission member Annie Dodge Wauneka, a member of the Navaho tribe, n.d. (1 item); and commission staff members' discussion of their work experiences, June 30, 1977 (1 item). Interview given by Jan Peterson, head of the National Congress of Neighborhood Women, at the United Nations World Conference of the IWY, in Mexico City, June 1975 (1 item). Lectures on women's history, given by various commission staff members, October 22-December 21, 1976 (9 items). IWY anthem, by Maggie Savage, n.d. (1 item). Proceedings of IWY conferences and workshops in CA, CO, CT, NJ, OH, TN, TX, VA, and the Northern Mariana Islands, 1977 (45 items). Commentary to accompany a slide show on women, n.d. (1 item). See also 220.35.

Photographic Prints: National Women's Conference delegates and activities, 1977-78 (WC, 225 images). See also 220.37.

Note: Copyright restrictions may apply to some photographic prints.

Panoramic Photographic Prints: Participants in the United Nations World Conference on IWY, 1975 (IWX, 1 image). See also 220.37.

Color Slides: Commission presentation on observance of IWY, 1975 (IWS, 107 images). See also 220.37.

Posters: Observance of IWY, 1975 (IWY, 47 images). See also 220.37.

Top of Page

220.16.3 Records of program units of the National Commission on
Observance of IWY, 1975

Textual Records: Records of the Office of Policies and Plans, including records concerning commission meetings, 1977; records dealing with the legal status, at the state level, of the homemaker, 1976-78; correspondence on state conference workshop guidelines, 1976-78; copies of resolutions adopted at state conferences, 1976-77; materials on significant women in history, 1976-77; and correspondence regarding research topics, 1975-78. Records of the Office of the Conference Coordinator relating to state conferences, including a subject file ("State Reports"), 1977-78; reference material on state women's programs, 1977; correspondence and other records of regional coordinators, 1976- 78; and a state grant file, 1977-78. Records of the Office of the Conference Coordinator relating to the National Women's Conference, including a general file, 1976-78; a file of biographical information on delegates, 1977; and registration materials, 1977.

Top of Page

220.16.4 Records of support units of the National Commission on
Observance of IWY, 1975

Textual Records: Records of the Office of the Advisor for Cultural Programs and Funding, including a subject file, 1975-78, and the official file of Advisor Beatrice Baer, ca. 1975-78. Records of Office of General Counsel, including a subject file, 1976-78; litigation case files, 1977-78; correspondence with members of Congress and with Congressional committees, 1976-78; and records relating to state conferences ("State Complaint File"), 1977. Records of the Public Information Office, including general correspondence, 1976-78; press releases, 1976-78; news clippings, 1976-78; copies of Update, the commission newsletter, 1977; a file of biographical information on commission members appointed by President Carter, 1977-78; and miscellaneous publications, 1976-78. Administrative records, 1975-78, accumulated by the Office of the Executive Officer.

Top of Page

220.16.5 Records of the Interdepartmental Task Force for
International Women's Year, 1975

History: Established by EO 11832, January 9, 1975, to coordinate executive branch agency activities in observance of IWY. Acted in collaboration with National Commission on the Observance of IWY, 1975. Ceased to function, March 1978.

Textual Records: Subject file, 1975-78. Transcripts of meetings, August 1, September 9, and November 18, 1975.

Sound Recordings: Meetings, September 9 and November 18, 1975 (2 items). See also 220.35.

Top of Page

220.17 Records of Other Temporary Organizations Established
During the Ford Administration
1974-88

Top of Page

220.17.1 Records of the National Advisory Council on Women's
Educational Programs (NACWEP)

History: Advisory Council on Women's Educational Programs established in Office of Education of Department of Health, Education, and Welfare, by the Women's Educational Equity Act of 1974, enacted as Section 408 of the Education Amendments of 1974 (88 Stat. 555), August 21, 1974. Responsible for providing advice on policy matters arising from implementation of the women's educational equity program. Redesignated NACWEP by Section 325 of the Education Amendments of 1976 (90 Stat. 2220), October 12, 1976. NACWEP reauthorized by Section 936 of the Education Amendments of 1978 (92 Stat. 2300), November 1, 1978. Transferred to newly established Department of Education, effective May 4, 1980, by Sec. 301(b)(7) of the Department of Education Organization Act (93 Stat. 679), October 17, 1979. Terminated, effective June 30, 1988, due to noninclusion in the reauthorization of the Women's Educational Equity Act by the Hawkins-Stafford Elementary and Secondary School Improvement Amendments (102 Stat. 234), April 28, 1988.

Textual Records: General file, 1975-88. Official file of the executive director, 1975-88, including correspondence, briefing materials, news clippings, and an office procedures manual. Microfiche copy of financial statistics on individual programs funded under the Women's Educational Equity Act, 1975-88 (ca. 600 fiche). Publications, including NACWEP annual reports, ca. 1974- 88.

Sound Recordings: NACWEP meetings, 1977-88 (261 items). See also 220.35.

Top of Page

220.17.2 Records of the National Commission on Supplies and
Shortages

History: Established by Section 720 of the Defense Production Act Amendments of 1974 (88 Stat. 1167), September 30, 1974, to recommend means of preventing shortages of raw materials, agricultural commodities, and manufactured products. Original termination date of March 1, 1975, extended to December 31, 1975, by a joint resolution of March 21, 1975 (89 Stat. 15). Members appointed by Presidential announcements of April 24 and September 8, 1975. Chaired by Secretary of the Treasury William E. Simon, April 24-September 8, 1975; and corporate executive Donald B. Rice, September 9, 1975-March 31, 1977. Had oversight of the Advisory Committee on National Growth Policy Processes (See 220.17.3). Termination date extended to October 1, 1976, by a joint resolution of August 5, 1975 (89 Stat. 399); further extended to March 31, 1977, by Section 8 of the Defense Production Act Amendments of 1975 (89 Stat. 820), December 16, 1975. Terminated, March 31, 1977, following submission of final report, December 1976, published as Government and the Nation's Resources.

Textual Records: General file, 1975-77, including correspondence, reports, press releases, and texts of speeches. Transcripts of meetings, with related materials, 1975-76. Transcript of a hearing held in Washington, DC, October 13, 1976, with related correspondence and exhibits, 1976. Publications, including commission final report, 1976.

Related Records: Record copies of publications of the National Commission on Supplies and Shortages in RG 287, Publications of the U.S. Government.

Top of Page

220.17.3 Records of the Advisory Committee on National Growth
Policy Processes

History: Established by Section 720 of the Defense Production Act Amendments of 1974 (88 Stat. 1169), September 30, 1974, as an advisory committee to the National Commission on Supplies and Shortages (See 220.17.2). Responsible for recommending measures to encourage the steady and balanced growth of the national economy. Became active January 1976, with corporate executive Arnold A. Saltzman serving as chairman. Terminated upon submission of final report, December 22, 1976, published as Forging America's Future: Strategies for National Growth and Development.

Textual Records: General file, 1975-77, including correspondence, reports, and press releases. Reading file, 1976-77. Transcripts of meetings, 1976.

Top of Page

220.17.4 Records of the National Commission on Electronic Fund
Transfers

History: Established by Title II of an act of October 28, 1974 (88 Stat. 1508), to recommend policies that would foster the orderly development of public and private electronic fund transfer systems. Members appointed by Presidential announcement, October 6, 1975. Chaired by former Rep. William B. Widnall (R- NJ). Terminated upon submission of final report, October 28, 1977, published as Electronic Fund Transfers in the United States: Policy Recommendations and the Public Interest.

Textual Records: General file, 1976-77, including correspondence, news clippings, and reference material. Correspondence of the chairman, 1975-77. Reading file of the executive director, 1976- 77. Correspondence with, and concerning, individual commission members, 1976-77. Transcripts of commission and subordinate committee meetings, with related records, 1976-77. Correspondence and other records concerning subordinate committee activities, 1976-77. Statements of opinion submitted by members of the general public, 1976. Texts of speeches given by commission members and staff, 1976. Press releases, 1976-77. Commission publications, including interim and final reports, 1976-77.

Related Records: Record copies of publications of the National Commission on Electronic Fund Transfers in RG 287, Publications of the U.S. Government.

Top of Page

220.17.5 Records of the National Study Commission on Records and
Documents of Federal Officials

History: Established by Title II of the Presidential Recordings and Materials Preservation Act (88 Stat. 1698), December 19, 1974, to recommend measures for the control, disposition, and preservation of records created by, or on behalf of, federal officials. also known as the Public Documents Commission. Chaired by former U.S. Attorney General Herbert Brownell. Terminated upon submission of final report, March 31, 1977, published as Final Report of the National Study Commission on Records and Documents of Federal Officials.

Textual Records: Correspondence between the chairman and the staff director, 1975-76. General correspondence, 1975-77. Reading file, 1975-77. Staff memorandums, 1976-77. Record set of issuances to commission members, including minutes of meetings, 1975-77. Transcripts of meetings, hearings, and discussion panels, 1975-77, with related records. Correspondence and other records concerning the activities of commission members, staff, and consultants, 1975-77. Records relating to commission organization and functions, 1974-77. Correspondence, issuances, and other records of the legal staff, 1975-77. Reference materials, 1974-77.

Sound Recordings: Selected commission meetings, 1976- 77 (23 items). See also 220.35.

Related Records: Record copies of publications of the National Study Commission on Records and Documents of Federal Officials in RG 287, Publications of the U.S. Government. Papers of Robert R. Brookhart (Staff Director, 1975-77), 1976-80, in National Archives collection of donated materials.

Top of Page

220.17.6 Records of the Commission on Federal Paperwork

History: Established by an act of December 27, 1974 (88 Stat. 1789), to recommend appropriate measures to reduce federal paperwork costs. Chaired by Rep. Frank Horton (R-NY). Terminated upon submission of final report, October 3, 1977, published as Final Summary Report: A Report of the Commission on Federal Paperwork.

Textual Records: Subject file of the executive director, 1975-78. Subject file of the general counsel, 1975-77. Minutes, with related records, 1975-77. Transcripts of hearings, with related correspondence and exhibits, 1975-77. Subject file of the Process Studies Division, 1975-77. Correspondence and other records of the Advocacy Division, 1975-77. Subject file of the ombudsman, 1975-77. Commission publications, including final report, 1976- 77.

Top of Page

220.17.7 Records of the Privacy Protection Study Commission

History: Established by the Privacy Act of 1974 (88 Stat. 1905), December 31, 1974, to study public and nonpublic automated information systems, and to make recommendations for the protection of automated information considered to be personal and private. Chaired by corporate executive David F. Linowes. Terminated upon submission of final report, July 12, 1977, published as Personal Privacy in an Information Society.

Textual Records: General file, 1975-77, including correspondence and reports. Correspondence with government agencies and nongovernment organizations, 1975-77. Letters of the general public requesting assistance with privacy problems, 1975-77, with index. Transcripts of meetings and hearings, with related background material, 1975-77. Correspondence and other records concerning commission projects, 1975-77. Records relating to privacy legislation, 1975-77, including correspondence and copies of bills. Public information records, 1975-77, including correspondence, biographies of commission members and staff, and texts of speeches. News clippings, 1975-77. Records relating to the implementation of the Privacy Act, 1975-77, consisting of agency reports on existing and planned methods of protecting privacy information.

Top of Page

220.17.8 Records of the American Indian Policy Review Commission

History: Established by a joint resolution of January 2, 1975 (88 Stat. 1910), to study the existing relationship between American Indians and the Federal Government, and to recommend measures guaranteeing fundamental rights of individual Indians and enabling Indian self-sufficiency to be achieved. Chaired by Sen. James G. Abourezk (D-SD). Terminated upon submission of final report, May 17, 1977, published as Final Report.

Textual Records: Letters sent, 1975-77, consisting of letters sent by the chairman and the staff director; letters sent by individual staff members and consultants; and a reading file. General file, 1975-77. Records concerning meetings, 1975-77, including minutes, transcripts of proceedings, and related records. Records relating to individual task forces, 1975-77, consisting of transcripts of hearings, with related submissions; records concerning surveys; reports; and administrative records. Public relations records ("Communications and Announcements"), 1975-77, including information packets, press releases, and texts of speeches. Records relating to legislation and adjudication, 1975-77. Financial accounting records, 1975-78. Subject file of resource materials, 1975-77. Draft and finished versions of commission reports, including final report, 1975-77.

Sound Recordings: Hearings conducted by the various task forces, 1975-77 (69 items). See also 220.35.

Related Records: Record copies of publications of the American Indian Policy Review Commission in RG 287, Publications of the U.S. Government.

Top of Page

220.17.9 Records of the Interagency Task Force for Indochina

History: Interagency task force established by Presidential announcement, April 18, 1975, to coordinate federal agency efforts to resettle mainly Vietnamese, but also Cambodian, refugees in the United States. Functioned within Department of State under direction of Ambassador Dean Brown. Known informally as Interagency Task Force for Indochinese Refugees, until took name Interagency Task Force for Indochina, summer 1975. Directed by Julia Vadala Taft following retirement of Ambassador Brown, summer 1975. Provided policy guidance to refugee camps established at four domestic and three overseas military bases. Pursuant to a Presidential announcement, July 21, 1975, task force was terminated, December 31, 1975, with resettlement functions transferred to the Department of Health, Education, and Welfare (HEW), and assigned to newly established HEW Refugee Task Force, directed by Lawrence L. McDonough.

Textual Records: Subject files, May-September 1975, of the Civil Coordinator of the U.S. Refugee Reception Center at Eglin Air Force Base, FL. Copies of New Life, 1975-77, a bilingual (Vietnamese-English and Cambodian-English) newsletter issued by the task force.

Related Records: Record copies of publications of the Interagency Task Force for Indochina in RG 287, Publications of the U.S. Government.

Top of Page

220.17.10 Records of the President's Advisory Committee on
Refugees

History: Established by EO 11860, May 19, 1975, to make recommendations for the coordinated resettlement of Southeast Asian refugees, and to Seek the involvement of private voluntary agencies in that effort. Chaired by former Ambassador John S.D. Eisenhower. Terminated upon submission of final report, January 30, 1976.

Textual Records: Subject file, 1975-76. Minutes, May 23-December 17, 1975.

Top of Page

220.17.11 Records of the President's Panel on Federal
Compensation

History: Established by Presidential memorandum, June 12, 1975, to recommend appropriate levels of compensation for federal employees in accordance with the principle of comparability with nonfederal employee compensation. Chaired by the Vice President. Terminated upon submission of final report, December 2, 1975, published as Report to the President of the President's Panel on Federal Compensation.

Textual Records: Subject file, June-November 1975, including correspondence, memorandums, and press releases. Minutes, with related background material, May 5-December 3, 1975. Transcripts of hearings, with related material, August 1975. Reports prepared by staff and consultants, 1975. Comments on the pay comparability principle, submitted by federal officials, employees, and organizations, and by the general public, 1975. Staff report and panel final report, with related correspondence, 1975.

Top of Page

220.17.12 Records of the President's Commission on Olympic Sports

History: Established by EO 11868, June 19, 1975, to study U.S. Olympic Committee's procedures, with the intent of identifying factors preventing the nation from sending its best amateur athletes to compete in the Olympic Games and related international amateur sporting events; and to recommend means to ensure adequate financial support of amateur athletics. Chaired by corporate executive Gerald B. Zornow. Terminated, January 15, 1977, upon submission of final report, published January 1977 as The Final Report of the President's Commission on Olympic Sports, 1975-1977.

Textual Records (in Ford Library): Subject file, 1975-77. Correspondence with, and concerning, individual commission members, 1975-77. Summaries of hearings, 1975-77, with related correspondence, statements, and press releases. Speech file of the executive director, 1975-77. Subject file of the Legal Division, 1975-77. Records of the Communication Division, 1975- 77, consisting of correspondence, reference materials, records concerning hearings, and press releases and news clippings. Records of the Research Division, 1975-77, including correspondence, a subject file, a project file, news clippings, and draft and finished versions of the final report.

Sound Recordings (in Ford Library): "Feeling Sports," produced by the Braille Sports Foundation, n.d. (3 items). See also 220.35.

Photographs (in Ford Library): Commission members, scenes from hearings, presentation of final report, and President Ford with commission members and 1976 Winter Olympic Games medalists, 1975-77 (31 images). See also 220.37.

Slides (in Ford Library): Used to illustrate speeches, ca. 1975-77 (26 images). See also 220.37.

Overhead Transparencies (in Ford Library): Used to illustrate various presentations, ca. 1975-77 (105 images). See also 220.37.

Subject Access Terms: Olympic Games.

Top of Page

220.17.13 Records of the National Transportation Policy Study
Commission

History: Established by Section 154 of the Federal-Aid Highway Act of 1976 (90 Stat. 448), May 5, 1976, to recommend measures for meeting the nation's transportation needs. Chaired by Rep. E.G. (Bud) Shuster (R-PA). Terminated upon submission of final report, June 25, 1979, published as National Transportation Policies through the Year 2000.

Textual Records: General file, 1977-79, including correspondence, reports, texts of speeches, and staff biographies. Reading file, 1977-79. Transcripts of meetings, with related records, 1976-79. Transcripts of hearings, with related exhibits, 1977-78. Final report, June 25, 1979.

Related Records: Record copies of publications of the National Transportation Policy Study Commission in RG 287, Publications of the U.S. Government.

Top of Page

220.17.14 Records of the Commission on Postal Service

History: Established by Section 7 of the Postal Reorganization Act Amendments of 1976 (90 Stat. 1307), September 24, 1976, to recommend measures to deal with problems facing the U.S. Postal Service. Chaired by banking executive Gaylord Freeman. Terminated upon submission of final report, April 18, 1977, published as Report of the Commission on Postal Service.

Textual Records: General file, 1976-77, including correspondence, minutes, reports, biographies of commission members, and press releases. Reading file, 1976-77. Records relating to hearings, including commissioners' briefing books, 1976-77; and transcripts of hearings, with related materials, 1977. Comments on U.S. Postal Service operations, submitted by organizations and individuals, 1976-77. Contract awards file, 1976-77. Final report, April 18, 1977.

Related Records: Record copies of publications of the Commission on Postal Service in RG 287, Publications of the U.S. Government.

Top of Page

220.18 Records of Temporary Organizations Established During the
Carter Administration
1965-85 (bulk 1977-81)

Top of Page

220.18.1 Records of the President's Commission on Mental Health

History: Established by EO 11973, February 17, 1977, to recommend programs and services to meet the nation's mental health needs. Chaired by Rosalynn Carter in an honorary capacity, with physician and lawyer Dr. Thomas E. Bryant serving as Chairman and Executive Director. Became inactive upon submission of final report, April 27, 1978, published as Report to the President from the President's Commission on Mental Health. Officially terminated, effective December 31, 1978, by EO 12110, December 28, 1978.

Textual Records (in Carter Library): Reading file, 1977-78. Records relating to meetings, 1977-78, including correspondence, background material, transcripts of proceedings, press releases, and task panel draft reports. Records dealing with hearings, 1977, including correspondence, background material, transcripts of proceedings, exhibits, and supplemental testimony. Press releases, 1977-78. Individual commission members' file, 1977-78, mainly containing biographical information. Historical file, 1977-78. Published final report, April 27, 1978.

Sound Recordings (in Carter Library): Commission meeting, Washington, DC, July 11-12, 1977 (5 items). Hearings in Philadelphia, PA, May 24, 1977 (3 items), and Tucson, AZ, June 20, 1977 (2 items). See also 220.35.

Related Records: Record copies of publications of the President's Commission on Mental Health in RG 287, Publications of the U.S. Government.

Top of Page

220.18.2 Records of the National Commission on Neighborhoods

History: Established by Title II of the Supplemental Housing Authorization Act of 1977 (91 Stat. 56), April 30, 1977, to recommend measures for the conservation and revitalization of urban neighborhoods. Chaired by Massachusetts State Sen. Joseph F. Timilty. Terminated upon submission of final report, March 19, 1979, published as People, Building Neighborhoods.

Textual Records (in Carter Library): General records, 1977-78, including correspondence, an organization and functions file, a file of materials received from agencies and organizations, and a miscellaneous administrative file. Correspondence of commissioners and staff members, 1977-78. Minutes, with related records, 1978. Summaries of hearings held in Baltimore, MD; Cleveland, OH; and St. Louis, MO, 1978. Records of case studies and task forces, consisting of a projects and issues file, 1978- 79, and a file of source material, 1978. Commission reports, 1978-79, with related correspondence, staff papers, and testimony.

Sound Recordings (in Carter Library): Commission and subordinate committee meetings, February 3, 1978-February 8, 1979 (47 items). Hearings held in various cities, including Baltimore, Chicago, Cleveland, Los Angeles, and St. Louis, 1978 (20 items). Commission-sponsored conferences and seminars, 1978-79 (17 items). See also 220.35.

Top of Page

220.18.3 Records of President's Commission on Military
Compensation

History: Established by EO 11998, June 27, 1977, to make recommendations on the armed services' compensation system. Chaired by corporate executive Charles J. Zwick. Became inactive upon submission of final report, April 10, 1978, published as Report of the President's Commission on Military Compensation. Officially terminated, effective December 31, 1978, by EO 12110, December 28, 1978.

Textual Records: General correspondence, 1977-78. Reading file, 1977-78. Minutes, with background materials, 1977-78. Transcripts of hearings, with related written testimony, 1977-78. Reports on interviews of service personnel, conducted at selected installations by commission members and staff ("Field Trip Reports"), 1977. Studies prepared by staff and consultants, 1978. Historical file, 1977-78. News clippings, 1977-78. Commission preliminary and final reports, March 14 and April 10, 1978.

Top of Page

220.18.4 Records of the National Commission on Employment and
Unemployment Statistics

History: Authorized by Section 13(b)(1) of the Emergency Jobs Programs Extension Act of 1976 (90 Stat. 1484), October 1, 1976, to recommend measures to improve the collection and dissemination of national labor statistics. Activated June 27, 1977, with the Presidential appointment of labor economist and university professor Sol A. Levitan as chairman. First meeting held April 6, 1978. Terminated following submission of final report, September 3, 1979 (Labor Day), published as Counting the Labor Force.

Textual Records: General file, 1977-79, including correspondence, comments from experts on draft final report, press releases, and news clippings. Minutes of commission and commission staff meetings, 1977-79, with related background material. Copies of articles written, and public statements made, by the chairman, 1973-79. Transcripts of hearings, May-June 1978. Draft and published version of final report, 1979, with published related background papers, 1978-79.

Top of Page

220.18.5 Records of the National Commission on Air Quality

History: Established by Section 313 of the Clean Air Act Amendments of 1977 (91 Stat. 785), August 7, 1977, to recommend measures to protect and enhance the quality of the nation's air resources. Chaired by Sen. Gary W. Hart (D- CO). Terminated upon submission of final report, March 3, 1981, published as To Breathe Clean Air: Report of the National Commission on Air Quality.

Textual Records: Minutes of meetings, 1978-80, with transcripts of selected meetings, 1978-80. Records relating to hearings, 1979, consisting of minutes, January 8 and February 12, 1979, and transcripts of proceedings, January 8-November 13, 1979. Transcripts of proceedings of various commission-sponsored conferences, 1980. Reports, 1979-81. Microfiche copy of reports, 1980-81 (120 fiche). Comments on reports, mainly by government officials, 1980-81. Correspondence and other records concerning studies of atmospheric pollutants, 1979-80. Texts of speeches, chiefly those of Executive Director William H. Lewis, Jr., 1979- 81. Copies of Air Waves, the commission bulletin, 1979-80. Records relating to commission procedures, 1979-80. Draft and finished versions of final report, 1981.

Video Recordings: Statement by Chairman Gary W. Hart summarizing commission recommendations in final report, March 3, 1981 (1 item). See also 220.34.

Top of Page

220.18.6 Records of the Minimum Wage Study Commission

History: Established by Section 2 of the Fair Labor Standards Amendments of 1977 (91 Stat. 1246), November 1, 1977, to make recommendations concerning the minimum wage provisions of the Fair Labor Standards Act of 1938, as amended. Chaired by attorney James G. O'Hara. Terminated upon submission of final report, May 24, 1981, published as Report of the Minimum Wage Study Commission.

Textual Records: Subject file, 1978-81, including correspondence, research papers, and press releases. Transcripts of meetings, 1978-81. Published final report, May 24, 1981, with six volumes of appendixes, July 15, 1981.

Top of Page

220.18.7 Records of the National Commission for the Review of
Antitrust Laws and Procedures

History: Established by EO 12022, December 1, 1977, to recommend changes in the existing system of antitrust adjudication. Functioned within the Department of Justice under chairmanship of Assistant Attorney General John H. Shenefield, head of the Antitrust Division. Became inactive upon submission of final report, January 22, 1979, published as Report to the President and the Attorney General of the National Commission for the Review of Antitrust Laws and Procedures. Officially terminated by EO 12258, December 31, 1980.

Textual Records: Subject file, 1977-79, including correspondence, reports, texts of speeches, press releases, and news clippings. Transcripts of meetings and hearings, 1978-79. Correspondence, reports, and other records relating to meetings and hearings ("Briefing Papers"), 1977-78. Reports, studies, and other materials submitted by government agencies and other interested organizations, with related correspondence, 1974-79. Draft of final report, November 1978.

Related Records: Record copies of publications of the National Commission for the Review of Antitrust Laws and Procedures in RG 287, Publications of the U.S. Government.

Top of Page

220.18.8 Records of the National Commission on Social Security

History: Established by Section 361 of the Social Security Amendments of 1977 (91 Stat. 1556), December 20, 1977, to recommend appropriate changes in the nation's social security system. Chaired by attorney and author Milton Gwirtzman. Terminated upon submission of final report, March 12, 1981, published as Social Security in America's Future.

Textual Records: Minutes, with related background material, 1979- 81. Transcripts of hearings, with related written testimony, 1979-80. Transcript of proceedings of a commission-sponsored symposium, held in Charlottesville, VA, March 14-15, 1980. Studies prepared for commission consideration, 1979- 80.

Machine-Readable Records: Data derived from a nationwide survey of attitudes toward social security, 1979-80, with supporting documentation (1 data set). See also 220.36.

Top of Page

220.18.9 Records of the Commission on Unemployment Compensation

History: Authorized by Section 411 of the Unemployment Compensation Amendments of 1976 (90 Stat. 2681), October 20, 1976, to make recommendations on federal and state unemployment compensation programs. Activated, February 1, 1978, by the Presidential appointment of six members. First meeting held March 9-11, 1978. Chaired by Wilbur J. Cohen, university professor and former Secretary of Health, Education and Welfare. Terminated upon submission of final report, June 30, 1980, published as Unemployment Compensation: Final Report.

Textual Records: Correspondence of the chairman and the executive director, 1978-80. Correspondence with members of Congress, 1978- 80. Reading file, 1978-80. General correspondence, 1978-80. Memorandums sent to commission members, with enclosures, 1978-80. Internal staff memorandums, 1978-80. Records relating to meetings and hearings, 1978-80, including a general file; meeting notices; minutes of meetings, with related records; and transcripts of hearings. Summaries of responses to commission notices in the Federal Register, 1979. Tabulations of each commission member's vote on key issues ("Roll Call Sheets"), 1978-80. Summary of commission decisions and actions ("Checklist of Current Commission Positions"), 1980. Press releases, 1978-80. Published interim reports and policy decisions, 1978-80. Reference file of reports and studies used in preparation of final report, 1976-80. Copies of Department of Labor annual reports on the commission's status, 1978-80, prepared for the Committee Management Secretariat of the General Services Administration.

Top of Page

220.18.10 Records of the National Commission on the International
Year of the Child (IYC), 1979

History: Established by EO 12053, April 14, 1978, to promote nationwide observance of IYC during 1979, the year so designated by a resolution approved by the General Assembly of the United Nations Organization, December 21, 1976. Chaired by teacher and educational administrator Jean Childs Young. Terminated upon submission of final report, March 31, 1980, published as Report to the President.

Textual Records (in Carter Library): Records relating to commission and commission subcommittee meetings, and to commission hearings, 1978-79, including minutes, transcripts, and briefing books. List of federal IYC projects, 1979. Texts of speeches, 1979. Administrative records, 1979.

Motion Pictures: Here Comes the Sun, produced and directed by Jeanne Moutoussamy Ashe, showing scenes of a child's life in the United States, ca. 1979 (1 reel). International Year of the Child, produced by the Corporation for Entertainment and Learning, ca. 1979 (1 reel). ICY public service announcements by actress Marlo Thomas and sports celebrity Arthur Ashe, ca. 1979 (2 reels). See also 220.33.

Related Records: Record copies of publications of the National Commission on the International Year of the Child, 1979 in RG 287, Publications of the U.S. Government.

Top of Page

220.18.11 Records of the President's Commission on Pension Policy

History: Established by EO 12071, July 12, 1978, to develop policy guidelines for retirement, survivor, and disability programs. Effective date of establishment changed to September 21, 1978, by EO 12100, November 17, 1978. Chaired by corporate executive C. Peter McColough. Became inactive upon submission of final report, February 26, 1981, published as Coming of Age: Toward a National Retirement Income Policy.

Textual Records: Records relating to meetings and hearings, 1979- 81, including transcripts of proceedings, exhibits, written testimony, and background materials. Reports, 1979-81. Texts of speeches, 1979-81. Press releases, 1979-81.

Video Recordings: "Pension: Solution or Crisis?," a discussion of commission interim report, 1980 (1 item). "Coming of Age: Towards a National Retirement Income System," a discussion of commission final report, 1981 (1 item). See also 220.34.

Sound Recordings: Radio broadcast, "The People Speak About Pensions," 1979 (1 item). Radio series of five programs, "Pension: An Old-Age Problem," 1978-81 (1 item). See also 220.35.

Top of Page

220.18.12 Records of the Presidential Commission on World Hunger

History: Established in the Executive Office of the President by EO 12078, September 5, 1978, to recommend measures to reduce national and international hunger and malnutrition. Chaired by attorney Sol M. Linowitz. Became inactive upon submission of final report, March 1980, published as Overcoming World Hunger: The Challenge Ahead. Officially terminated, effective August 31, 1980, by EO 12219, June 19, 1980.

Textual Records (in Carter Library): General correspondence, 1978-80. Reading file, 1978-80. Subject file, 1978-80, including correspondence, memorandums, and publications. Official files of Chairman Linowitz, 1976-80 (bulk 1978-80); Executive Director Daniel E. Shaughnessy, 1978-80; and Director of Analysis and Research Terrence A. Rogers, 1978-80. Records relating to meetings and hearings, 1978-80, consisting of a meeting planning file and a file of transcripts of proceedings. Correspondence, research papers, and other records relating to commission consultants, 1978-80. Minutes, reports, and other records of individual committees and subcommittees, 1978-80. Public information file, 1977-78, including correspondence, press releases, news clippings, and publications. Records relating to individual commission members, 1977-80, including correspondence, articles, and biographical sketches.

Sound Recordings (in Carter Library): Interviews given by commission members, 1980 (2 items). See also 220.35.

Top of Page

220.18.13 Records of the Select Commission on Immigration and
Refugee Policy

History: Established by an act of October 5, 1978 (92 Stat. 907), to evaluate the provisions of the Immigration and Nationality Act, as amended, and to make appropriate recommendations. Chaired by former Florida Governor Reubin O'D. Askew, March 22-October 10, 1979; and university president the Rev. Theodore M. Hesburgh, October 11, 1979-March 1, 1981. Terminated upon submission of final report, March 1, 1981, published as U.S. Immigration Policy and the National Interest.

Textual Records: Correspondence of the interim coordinator concerning the establishment of procedures and the selection of an executive director, March-June 1979. Correspondence of Chairman Hesburgh, 1979-81. Records of the executive director, consisting of a record set of letters addressed to the entire commission membership, 1980-81; correspondence with individual commission members, 1980-81; correspondence with the Staff Advisory Group, 1980-81; and a subject file, 1979-81. Central subject file, 1979-81. Transcripts of meetings, 1979-81, with related correspondence and background materials. Records relating to hearings, 1979-80, including briefing papers and testimony. Correspondence and other records concerning commission- sponsored consultations and seminars, 1979-80. Studies prepared for commission consideration, 1980. Reports prepared by the commission and staff, 1980-81. Records of the Legal Research Staff, consisting of official files of staff members Mary Jo Grotenrath and Peter J. Levinson, 1979-81; and a subject file, 1979-81. Records, 1980-81, relating to a proposed revision of the Immigration and Nationality Act, as amended.

Photographs: Proceedings at meetings and hearings, 1978-81 (IMP, 89 images). See also 220.37.

Related Records: Record copies of publications of the Select Commission on Immigration and Refugee Policy in RG 287, Publications of the U.S. Government.

Top of Page

220.18.14 Records of the National Alcohol Fuels Commission

History: Established by Section 170 of the Surface Transportation Assistance Act of 1978 (92 Stat. 2724), November 6, 1978, to study the short- and long- term potential for alcohol fuels. Chaired by Sen. Birch E. Bayh, Jr. (D-IN). Terminated upon submission of final report, March 1981, published as Fuel Alcohol: An Energy Alternative for the 1980s.

Textual Records: General file, 1979-81. Transcripts of meetings and hearings, 1979-80. Written testimony submitted at hearings, 1979-80, with related records. Microfiche copy of unpublished technical reports, 1980 (19 fiche). Commission publications, 1980-81, including final report.

Top of Page

220.18.15 Records of the President's Commission on the Coal
Industry

History: Established by EO 12103, December 14, 1978, revoking EO 12062, May 26, 1978, by which commission had originally been established, but with no subsequent action taken. also known as the President's Commission on Coal. Responsible for making recommendations to improve all aspects of the coal industry. Chaired by West Virginia Governor John D. Rockefeller IV. Became inactive upon submission of final report, March 3, 1980, published as Recommendations and Summary Findings. Officially terminated by EO 12258, December 31, 1980.

Textual Records: Correspondence of the chairman, 1979-80. Records relating to hearings, 1978-79, including correspondence, transcripts, and written testimony. Report of commission field survey teams, 1978-79, with related correspondence. Reports submitted by federal agencies and interested nongovernment organizations, 1978-80, with related correspondence. Completed questionnaires on community conditions in coal-producing areas, 1978-79. Public relations records, 1978-80, including correspondence, texts of speeches, press releases, and news clippings. Reference file of reports and publications, 1978-80, including commission final report.

Sound Recordings: Interviews of groups of miners at selected mine sites, 1979 (176 items); and selected miners' families in their homes, 1979 (169 items). Summaries of findings, by various interviewers, 1979 (24 items). See also 220.35.

Machine-Readable Records: Data on community conditions in selected coal-producing areas, 1979, with supporting documentation (1 data set). See also 220.36.

Photographs: Commission hearings, visits to mines, and miners, 1978-79 (CH, 852 images). Conditions in mines and mining communities, 1979 (LC, 22,387 images). See also 220.37.

Slides: Conditions in mines and mining communities, 1979 (CS, 108 images). See also 220.37.

Finding Aids: For slides (CS), The American Coal Miner, A Report on Community and Living Conditions in the Coalfields.

Related Records: Record copies of publications of the President's Commission on the Coal Industry in RG 287, Publications of the U.S. Government.

Top of Page

220.18.16 Records of the President's Commission on the Accident
at Three Mile Island

History: Established by EO 12130, April 11, 1979, to issue an investigative report on the March 28, 1979, accident at the Unit 2 nuclear power plant on Three Mile Island, PA, that had resulted in the escape of radiation. Chaired by college president John G. Kemeny. Became inactive upon submission of final report, October 30, 1979, published as Report of the President's Commission on the Accident at Three Mile Island. Officially terminated by EO 12258, December 31, 1980.

Textual Records: Central file, 1979, with index. General correspondence, 1979. Transcripts of meetings and hearings, 1979. Staff reports, 1979. Depositions file, 1979. Reference file, consisting of a microfiche copy of relevant federal agency records, ca. 1965-79 (ca. 7,000 fiche). Transcripts of Congressional, federal agency, and state hearings, 1979. File of information on commission members, 1979, including biographical data and texts of speeches. News clippings, 1979. Records of subordinate units, 1979, consisting of correspondence and reports of the Office of the Chief Counsel; a subject file of the Office of the Director of Technical Staff; a reading file of the Public Health and Safety Task Force of the Technical Staff; and a reading file of the Office of the Public Information Director. Commission final report, October 30, 1979, with appendixes.

Video Recordings: Decontamination work in various parts of the plant ("Recovery Tapes"), April-May 1979 (9 items). Meeting of Metropolitan Edison Company President Walter Creitz with company employees, April 19, 1979 (1 item). Proceedings of a commission hearing, televised by WNET, May 2, 1979 (1 item). "Why Nuclear?," a film intended for presentation to utility company employees, May 12, 1977 (1 item). "Meeting House--W. Kuhns with William Goode," April 25, 1979 (1 item). "E G & G Video Coverage," n.d. (2 items). See also 220.34.

Sound Recordings: Commission closed meetings, September-October 1979 (279 items). Public hearings, May-August 1979 (68 items). Tour of the plant, May 17, 1979 (8 items). Press conferences, May-October 1979 (36 items). Interviews of individuals, 1979, mainly of media representatives who collected and disseminated information on the accident (113 items). See also 220.35.

Machine-Readable Records: Data on attitudes toward the accident, derived from a survey conducted by the Behavioral Effects Task Group of the Public Health and Safety Task Force, 1979, with supporting documentation (6 data sets). See also 220.36.

Photographic Prints: Department of Energy collection, including aerial views of the plant, plant facilities and equipment, media briefings, and antinuclear power rallies, 1979 (TMI, 1,726 images). See also 220.37.

Top of Page

220.18.17 Records of the United States Section of the Japan-
United States Economic Relations Group

History: Established by Presidential announcement, June 25, 1979, pursuant to a joint communique of President Carter and Japanese Prime Minister Masayoshi Ohira, May 2, 1979. Known initially as the Consultative Group on United States-Japan Economic Relations. Responsible for reviewing factors affecting long-term economic relations between the two countries, and for making recommendations to strengthen such relations. Japan Section chaired by Ambassador Nobuhiko Ushiba. U.S. Section chaired by Ambassador Robert S. Ingersoll. Submitted a report, January 1981, published as Report of the Japan-United States Economic Relations Group. Terminated following submission of final report, October 1981, published as Supplemental Report of the Japan-United States Economic Relations Group.

Textual Records (in Carter Library): Official file of the Executive Director, 1979-81, including correspondence, background materials, reports, news clippings, and press releases. Reference file, 1979-81, containing reports, publications, and news clippings.

Top of Page

220.18.18 Records of the President's Management Improvement
Council

History: Established by EO 12157, September 14, 1979, to recommend measures to improve the Federal Government's management practices and program performance. Cochaired by Alan K. Campbell, Director of the Office of Personnel Management, and James T. MacIntyre, Jr., Director of the Office of Management and Budget. Submitted final report, December 1980, published as A Practical Approach to Problem Solving. Terminated by EO 12258, December 31, 1980.

Textual Records (in Carter Library): Correspondence, 1980-81. Minutes, with related background materials, 1979-80. Management improvement project records, 1979-80, including correspondence, background materials, and reports. Records relating to the council's organization and membership, 1979-80.

Top of Page

220.18.19 Records of the President's Commission for the Study of
Ethical Problems in Medicine and Biological and Behavioral
Research

History: Authorized by Title III of an act of November 9, 1978 (90 Stat. 3437), to study the ethical and legal implications of such issues as the definition of death; informed consent, privacy, and confidentiality in biomedical research and health care; the distribution of human services; and genetic screening and counseling. Activated, September 19, 1979, with the Presidential appointment of former professor of law and human genetics Morris B. Abram. Original termination date of December 31, 1982, extended to March 31, 1983, by Section 151 of a joint resolution of December 21, 1982 (96 Stat. 1918). Terminated upon submission of final report, March 31, 1983, published as Summing Up: The Ethical and Legal Problems in Medicine and Biomedical and Behavioral Research.

Textual Records: General file, 1979-82, including correspondence, reports, and press releases. Reading file, 1979-83. Records relating to meetings, consisting of minutes, 1980-83; transcripts of proceedings, 1980-82; and related background materials ("Commissioners' Briefing Books"), 1980-82. News clippings, 1980- 83. Commission publications, 1981-83, including final report.

Top of Page

220.18.20 Records of the President's Commission for a National
Agenda for the Eighties

History: Established by EO 12168, October 24, 1979, to identify major issues that would confront the nation during the 1980's, and to recommend approaches to dealing with such issues. Chaired by former university president William McGill. Performed its work by means of panels on various aspects of American life. Became inactive upon submission of final report, January 16, 1981, published as A National Agenda for the Eighties. Officially terminated by EO 12399, December 31, 1982.

Textual Records (in Carter Library): General file, 1979-81, including correspondence and transcripts of meetings. Records of individual panels, 1980, including correspondence, minutes, position papers, and texts of speeches. Record set of published final report and nine panel reports, 1980.

Video Recordings (in Carter Library): Hearings held at the University of Southern California, Los Angeles, June 13, 1980 (5 items). Panel 5 symposium on urban policy, cosponsored by the National Academy of Sciences, Washington, DC, June 4, 1980 (3 items). "Economic Outreach," July 10, 1980 (6 items). See also 220.34.

Sound Recordings (in Carter Library): Commission meeting, Washington, DC, January 16, 1981 (1 item). Panel 5 symposium on urban policy, cosponsored by the National Academy of Sciences, Washington, DC, June 3-4, 1980 (1 item). Hearings on social welfare outreach, John F. Kennedy Library, Boston, MA, May 9, 1980 (3 items); on education, University of California at Los Angeles, June 23, 1980 (11 items); on welfare, Chicago, IL, July 22, 1980 (4 items); on general issues, Indiana University at South Bend, August 4, 1980 (1 item); and on civil rights and related issues, University of Texas, Austin, August 22, 1980 (5 items). "Industrial Strategy for the Eighties," n.d. (11 items). See also 220.35.

Photographic Prints (in Carter Library): Hearings held at the University of Southern California, Los Angeles, June 13, 1980 (135 images). See also 220.37.

Color Slides (in Carter Library): Commission hearings and planning sessions, 1979-80 (65 images). See also 220.37.

Top of Page

220.18.21 Records of the Northern Mariana Islands Commission on
Federal Law

History: Established by Presidential announcement, February 16, 1980, in accordance with a joint resolution of March 4, 1976 (90 Stat. 263), which approved commonwealth status for the Northern Mariana Islands and instructed the President, within 10 years' time, to appoint a body to consider issues affecting the relationship between the commonwealth and the United States. Commission was given responsibility to recommend which U.S. laws applied to the commonwealth, and to what extent they were applicable. Chaired by Benigno R. Fitial, former Speaker of the Northern Marianas' House of Representatives. Terminated upon submission of final report, August 1985, published as Welcoming America's Newest Commonwealth: Second Interim Report of the Northern Mariana Islands Commission on Federal Law.

Textual Records: General correspondence, 1980-85. Project files relating to commission recommendations, 1981-85. Records relating to each title of the U.S. Code, 1980-85, consisting of studies, analyses, court decisions, and press releases. Administrative records, 1980-85.

Top of Page

220.18.22 Records of the Nuclear Safety Oversight Committee

History: Established by EO 12202, March 18, 1980, to report on progress made in improving nuclear safety. Chaired by then- Governor of Arizona Bruce Babbitt. Terminated by EO 12399, December 31, 1982.

Textual Records: Correspondence with the general public, 1980-81. Records relating to committee establishment and procedures, 1980- 81. Transcripts of meetings, 1980-81, with related background materials, 1980. Staff members' and consultants' reports, 1980- 81. Statements submitted by individuals and organizations at committee's request, 1980-81. Press releases, 1980.

Top of Page

220.18.23 Records of the Motor Carrier Ratemaking Study
Commission

History: Established by Section 14(b) of the Motor Carrier Act of 1980 (94 Stat. 806), July 1, 1980, to determine the effect, upon freight and passenger rates, of the elimination of existing antitrust immunity enjoyed by motor common carrier organizations engaged in collective ratemaking in accordance with Interstate Commerce Commission regulations. Chaired by Sen. Robert W. (Bob) Packwood (R-OR). Terminated, ca. April 30, 1984.

Textual Records: Records relating to commission composition and procedures ("Organizational File"), ca. 1980-81. Records concerning the freight ratemaking study, ca. 1980-84, including correspondence, transcripts of meetings, statements submitted by interested organizations, texts of speeches, and a copy of the final report. Records dealing with the passenger ratemaking study, ca. 1980-84, including meeting records and a subject file. Briefing books for commission members, ca. 1980-84. Press releases, ca. 1980-84.

Top of Page

220.18.24 Records of the Cuban-Haitian Task Force

History: Established by the Coordinator for Refugee Affairs of the Department of State, July 15, 1980, pursuant to the Refugee Act of 1980 (94 Stat. 109), March 17, 1980, and at the President's direction. Responsible for coordinating the resettlement, in the United States, of Cuban and Haitian refugees. Transferred to the Department of Health and Human Services, November 15, 1980, and assigned to the Office of the under Secretary. Terminated June 1, 1981.

Textual Records (in Carter Library): General correspondence, 1980-81. Official file of the director, 1980-81, including correspondence, minutes, reports, and briefing books. Subject file, 1980-81, including correspondence, reports, telephone logs, executive summaries, and transcripts of Congressional hearings. Public affairs file, 1980-81, including correspondence, reports, press releases, and news clippings. Daily and weekly statistical reports prepared for the President ("Data Summaries File"), 1980- 81. Records of the resettlement camp at Fort Indiantown Gap, PA, 1980-81, including correspondence, reports, and interfiled maps and photographs. News clippings, 1980-81. Administrative records, 1980-81.

Top of Page

220.18.25 Records of the Commission on Wartime Relocation and
Internment of Civilians

History: Established by the Commission on Wartime Relocation and Internment of Civilians Act (94 Stat. 964), July 31, 1980, to study the effects of the relocation and internment of certain groups of U.S. citizens and permanent resident aliens during World War II, by authority of EO 9066, February 19, 1942; and to recommend appropriate remedies. Chaired by Joan Zeldes Bernstein, General Counsel of the Department of Health and Human Services. Submitted first installment of final report, December 1982, published as Personal Justice Denied; and second installment, June 1983, published as Personal Justice Denied: Recommendations. Terminated June 30, 1983.

Textual Records: General correspondence, 1981-83. Reading file, January- February 1981. Subject file, 1981-83, including correspondence, reports, press releases, and news clippings. Official file of Director of Research Charles Smith, 1981. Official file of legal staff member D.J. Komure, 1981-83. Reference file of numbered documents, 1981-83. Reports and publications concerning the relocation and internment of inhabitants of the Aleutian and the Pribilof Islands, 1981-83, with related correspondence. Records relating to economic losses sustained by ethnic Japanese in the United States (1942- 46), compiled for the commission by ICF, Incorporated, 1981-83. Records relating to hearings, including transcripts, 1981; solicited and unsolicited written testimony, 1981-82; and abstracts of solicited testimony, 1981. News clippings, 1981-83. Administrative records, 1981-83. Records relating to the drafting and publication of the final report, 1981-82. Commission publications, including published final report, 1981-83.

Microfilm Publications: M1293.

Video Recordings: Hearings in Seattle, WA, September 9-11, 1981 (24 items); and St. Paul, AK, September 19, 1981 (2 items). Testimony recorded prior to, and entered as exhibits of, hearings in Unalaska, AK, and Seattle, WA, September 1981 (2 items). See also 220.34.

Sound Recordings: Hearings held in Washington, DC, July 14 and 16, 1981 (11 items), and November 2-3, 1981 (14 items); Los Angeles, CA, August 4-6, 1981 (32 items); San Francisco, CA, August 11-13, 1981 (26 items); Seattle, WA, September 9-11, 1981 (12 items); Anchorage, Unalaska, and St. Paul, AK, September 15, 17, and 19, 1981, respectively (11 items); Chicago, IL, September 22-23, 1981 (14 items); and Cambridge, MA, December 9, 1981 (7 items). Testimony of individuals concerning their relocation and internment experiences, 1981 (13 items). See also 220.35.

Photographs: Commission members; and hearings held in Seattle, WA; Chicago, IL; San Francisco, CA; and Washington, DC, 1981 (WR, 203 images). See also 220.37.

Top of Page

220.18.26 Records of the National Commission on Student Financial
Assistance

History: Established by the Education Amendments of 1980 (94 Stat. 1454), October 3, 1980, to make recommendations concerning financial aid for postsecondary education. Chaired by Rep. William D. Ford (D-MI), November 28, 1980-November 5, 1981; and university administrator David R. Jones, November 6, 1981- September 30, 1983. Submitted five reports, March 1982-April 1983. Terminated September 30, 1983, due to failure of appropriation. Final recommendations presented at a hearing of the Subcommittee on Postsecondary Education of the House Committee on Education and Labor, November 10, 1983.

Textual Records: Letters sent and received by the chairman, 1981- 83, and individual commissioners, 1981-82. Correspondence of the executive director, 1981-83. Records concerning meetings, 1981- 83, including transcripts of proceedings, briefing books, and related correspondence. Transcripts of hearings, 1982-83, with related background material. Records concerning meetings of the Technical Advisory Group, 1982-83, including lists of priorities, interim reports, and memorandums on the status of various studies. Records of various subcommittees, 1982-83, including correspondence and draft reports. Records relating to commission establishment and organization, 1980-83. Unpublished commission reports and studies, 1982-83. Commission publications, 1982-83.

Top of Page

220.18.27 Records of the Gold Commission

History: Established by Section 10 of an act of October 7, 1980 (94 Stat. 1555), which directed the Secretary of the Treasury to establish and chair a commission to make appropriate recommendations on U.S. policy toward the role of gold in the domestic and international monetary systems. Not activated until the Reagan administration, when membership announced by Secretary of the Treasury Donald T. Regan, June 22, 1981. also known as the U.S. Gold Commission. Original termination date of October 7, 1981, extended to March 31, 1982, by an act of September 30, 1981 (95 Stat. 954). Terminated following submission of final report, March 31, 1982, published as Report to the Congress of the Commission on the Role of Gold in the Domestic and International Monetary Systems.

Textual Records: Letters received from the general public, 1981- 82. Transcripts of meetings, 1981-82. Written testimony of various monetary experts, presented at a hearing held in Washington, DC, November 12-13, 1981. Statements of opinion submitted by individuals and organizations in response to a commission solicitation, 1981. Legal opinions, prepared by Department of the Treasury staff, 1981-82. Reports submitted by commission consultant Anna J. Schwartz of the National Bureau of Economic Research, 1981. Reports by commission members, 1980-82. Reference file of reports and articles, 1979-81. Published final report, March 31, 1982, with appendixes.

Top of Page

220.18.28 Records of the Native Hawaiians Study Commission

History: Established by the Native Hawaiians Study Commission Act (94 Stat. 3324), December 22, 1980, to make recommendations concerning the status of Native Hawaiians, defined as individuals whose ancestors were native to the area comprising the Hawaiian Islands prior to 1778, the year marking the arrival of English explorer Capt. James Cook. Not activated until the Reagan administration, when membership announced by the President, September 11, 1981. Chaired by Hawaii State Representative Kina'u Boyd Kamali'i. Terminated upon submission of final report, June 23, 1983, published in two volumes as Native Hawaiians Study Commission Report on the Culture, Needs and Concerns of Native Hawaiians.

Textual Records: Subject files, 1981-83, including correspondence, minutes, and news clippings. Written testimony submitted at hearings, January 9-15, 1982. Written testimony submitted at subordinate committee meetings, June 2- 3, 1982. Records of the Honolulu Field Office, 1982-83, consisting of statements submitted by individuals and organizations ("Islandwide Written Testimony"), 1982; and comments on draft final report submitted by individuals and organizations, 1982-83. Draft and published versions of final report, 1982-83.

Video Recordings: "The Sand Island Story," concerning the eviction of some Native Hawaiians from state-owned beachfront property, 1982 (1 item). See also 220.34.

Sound Recordings: Hearings held at various sites on the main islands, recorded by the Honolulu Field Office, January 9-15, 1982 (12 items). See also 220.35.

Top of Page

220.19 Records of Temporary Organizations Established During the
Reagan Administration
1966-95

Top of Page

220.19.1 Records of the Presidential Commission on the Human Immunodeficiency Virus Epidemic ("AIDS Commission")

Video Recordings: Miscellaneous recordings including television coverage of commission activities, the national AIDS awareness test, and drug abuse, 1981-92 (13 items).

Sound Recordings: Speakers appearing before the commission and miscellaneous recordings concerning sexual addiction, intravenous drug use, and facts about AIDS, 1987-88 (17 items).

Top of Page

220.19.2 Records of the Commission on the Bicentennial
of the U.S. Constitution

History: Established by Act of Congress (97 Stat 719) approved September 29, 1983 (Public Law 98-101), to coordinate bicentennial programs and activities. Chaired by Chief Justice Warren E. Burger (ret.), the commission was comprised of 23 members appointed by President Ronald Regan. Terminated on June 30, 1992.

Textual Records: Records of the Office of the Chairman, including correspondence of Chairman Warren E. Burger, 1985-91; records of commission members Edward Kennedy, 1981-89, and Betty Southard Murphy, 1985-89; records relating to commission meetings, 1986-87; and publications sponsored by the commission, 1983-91. Records of the Office of the Staff Director, including administrative records of the commission, 1987-92; correspondence, 1984-88; project records, 1985-89; records relating to commission history, 1981-91; correspondence of Deputy Staff Director Ron Mann, 1985-87, and records relating to the commission's final report, 1991-92. Records of the Office of Commission Plans and Projects Recognition relating to media coverage of Bicentennial events, 1985-87. Records of the Office of State and Local Affairs, including records of state Bicentennial projects, 1986-91; records relating to designated Bicentennial communities, 1986-91; and records relating to Bicentennial leadership conferences, 1987-90. Records of the Office of Federal and International Programs, including records relating to budgetary and international matters, 1984-89; correspondence regarding international participation in Bicentennial events, 1986-89; letters recognizing designated Bicentennial defense communities, 1987-91; records of the Federal Interagency Committee, 1986-91; and records relating to international programs, 1986-92. Records of the Office of Education Programs, including records of Assistant Director Jack Barlow, 1986-91; project files of research assistant Anne Fickling, 1985-89; correspondence relating to Bicentennial programs of the Center for Civic Education, 1988-92; records relating to the National Bicentennial Writing Competition, 1985-87; applications for commission sponsorship of primary and secondary educational programs, 1984-91; records relating to College Community Forum programs, 1988-89; applications for recognition in the Bicentennial School Program, 1988-89; records concerning the National Bicentennial Competition on the Constitution and Bill of Rights, 1987-91; briefing books of the Education Advisory Committee, 1987-91; records relating to the Bicentennial Map Contest, 1988-91; records relating to the Bill of Rights commemoration, 1989-92; records relating to education projects, 1984-92; and records relating to adult education, 1988-91. Records of the Office of Private Programs, including records relating to special events, 1988-90; records relating to the marketing and advertising of Bicentennial programs, 1986-89; and records relating to private sector programs, 1986-91.

Video Recordings: Activities and events relating to the commemorative celebrations on the Bicentennial of the U.S. Constitution, 1986-91 (383 items).

Sound Recordings: Commercial, public, and governmental audio recordings celebrating and commemorating the Bicentennial of the U.S. Constitution, 1975-91 (100 items).

Color prints, slides, and transparencies: Copies of paintings, documents, and landmarks associated with the Revolutionary War period, 1987-89 (BCH, 192 images).

Photographs: Commission activities and local community celebrations of the anniversary of the U.S. Constitution, 1981-91 (BCM, 774 images). Official portraits of most members of the commission, 1987-89 (BCS, 83 images). The 200th anniversary of George Washington's journey to New York City for his inauguration as President of the United States, April 16-23, 1989 (BCG, 179 images). Photographs used to illustrate the commission's monthly newsletter, 1988-91 (BCN, 177 images). Photographs and other materials used to illustrate We the People, the final report of the commission, 1985-92 (BCF, 400 images).

Posters: Bicentennial programs and events, 1986-91 (BCP, 16 items).

Top of Page

220.19.3 Records of the President's Commission on Organized Crime

Video Recordings: Atlantic City Hearing On Gambling, Narcotics and the Illicit Drug Trade, and Various Organized Crime-related Issues, 1984-85 (13 items).

Top of Page

220.19.4 Records of the Farm Credit System Assistance Board

History: Established by the Agricultural Act of 1987 (100 Stat. 1585) January 6, 1988, to provide assistance to financially troubled Farm Credit Banks to protect the stock of system borrowers, to restore banks to economic viability, and to preserve their ability to provide credit at reasonable and competitive rates. Terminated upon submission of final report, December 31, 1992.

Textual Records: Minutes, resolutions, and other records relating to board of directors' meetings, 1988-92. Annual reports, 1988-92. Records of the Farm Credit System Capital Corporation, 1985-89. Records of the National Special Asset Council, 1988-92.

Top of Page

220.19.5 Records of the National Commission on Migrant Education

History: Established by Public Law 100-297 on April 28, 1988.

Textual Records: Administrative records, 1988-91. Meeting files, 1988-92. Correspondence, 1989-92. Surveys, studies, and reports,1991-92. Press releases, 1991-92.

Top of Page

220.19.6 Records of the Commission on Minority Business Development

History: Established by Public Law 100-655 on November 15, 1988, to review and assess Federal programs intended to promote the development of minority business. Terminated upon submission of final report, December 1991.

Textual Records: Correspondence, 1989-92. Records of hearings, 1990-92. Releases, reports, and speeches, 1989-92.

Top of Page

220.19.7 Records of the Commission on Agricultural Workers

History: Established by Section 304 of Public Law 99-603 on November 6, 1986, to study the effect of the Immigration Reform and Control Act on the agricultural industry with special emphasis on perishable crop production. The commission issued a final report to Congress in November 1992 and ceased its work on February 23, 1993.

Textual Records: Correspondence, 1989-93. Background records for commission meetings, 1990-91. Transcripts of commission meetings, hearings, and workshops, 1989-91. Final report, 1993. Correspondence, 1989-93. Background records for commission meetings, 1990-91. Transcripts of commission meetings, hearings, and workshops, 1989-91. Final report, 1993.

Top of Page

220.19.8 Records of the National Commission on Children

History: Established by Public Law 100-203 on December 22, 1987, to report on issues related to health, social and support services, education, and income security affecting the welfare of children and their parents. Terminated in 1993.

Textual Records: Subject files, 1987-91. Correspondence, 1989-93. Commission meeting and hearing files, 1989-90. Speech files, 1989-92. Publicity files, 1989-92. Publications, 1990-93. Regional forum records, 1992. White House summit files, 1992-93.

Sound and Video Recordings: Hearings, press conferences, interviews of commission members, network news programs, and public radio broadcasts, 1987-93 (72 sound recordings and 91 video recordings).

Photographs: Activities of the commission, 1989-93 (NCA and NCC; 13,620 images). Members of the commission, 1989-93 (NCB, 49 images).

Top of Page

220.19.9 Records of the U.S. Commission on Interstate Child Support

History: Established in 1990 under provisions of the Family Support Act of 1988 (102 Stat. 2354) to formulate recommendations for improving the interstate enforcement of child support awards.

Textual Records: Briefings, 1990-92. Transcripts of proceedings of commission meetings and public meetings, 1990-92.

Top of Page

220.19.10 Records of the National Commission on Acquired Immune Deficiency Syndrome

History: Established by Public Law 100-607 on November 4, 1988, to promote development of a national policy on AIDS. The commission produced fifteen reports plus analytical or policy statements on a number of issues relating to AIDS. Terminated upon submission of final report, June 28, 1993, entitled AIDS: An Expanding Tragedy.

Textual Records: Records relating to the organization of the commission, correspondence, press releases and statements, transcripts of meetings and hearings, briefing materials, and publications, 1989-93.

Video Recordings: Interviews and profiles, 1989-93.

Top of Page

220.19.11 Records of the Christopher Columbus Quincentenary Jubilee Commission

History: Established by Public Law 98-375 on August 7, 1984, to plan, encourage, coordinate, and conduct the commemoration of the voyages of Columbus in anticipation of the 500th anniversary of his arrival in the New World. The commission ceased operations on July 31, 1993.

Textual Records: Correspondence of the chairman, executive director, and high level staff, 1986-93. Correspondence and related records regarding investigations, 1987-91. Briefing books, minutes and related records of commission meetings, 1985-92. Subject files, 1984-93. Records relating to projects, 1984-93. Records of the Caravel Project, 1986-92. Records relating to fundraising and outreach activities, 1984-93. Records relating to legal and financial matters, 1984-93. Records regarding the Columbus scholars program, 1987-92. Records of the Grand Columbian Regatta, 1985-91. Correspondence and related records of state and international quincentenary commissions, 1984-93. Schedule of quincentenary events, 1992-93. Publications, 1984-93. Records of the Virgin Island Advisory Committee, 1988. Maritime Committee correspondence, 1986-91. Records of various subcommittees, 1985-92.

Maps and Charts: Nautical maps and charts of United States and Caribbean ports, 1984-93 (60 items).

Graphic Arts: Artwork related to the quincentenary celebration, 1984-93 (31 items). Posters, 1984-93 (CQP, 24 items).

Photographs: Commission meetings and activities, 1984-93 (1,100 images).

Top of Page

220.19.12 Records of the Commission on Education of the Deaf

History: Established by the Education of the Deaf Act of 1986 (100 Stat. 781) to study the quality of education of deaf persons, and to make a report of its findings and recommendations to Congress and president Ronald Reagan. The commission's final report, Toward Equality: Education of the Deaf, was published February 4, 1988. Statutory authority for the commission expired on May 8, 1988.

Textual Records: Correspondence, 1986-88. Records of commission and public meetings, 1987-88. Organization and information files, 1986-88. Final report and related records, 1987-88.

Top of Page

220.19.13 Records of the National Commission on Space

History: Established under provisions of the National Aeronautics and Space Administration Authorization Act of 1985 (Public Law 98-361) to identify long range goals, opportunities, and policy options for the U.S. civilian space program. The commission began work in March 1985 and issued a final report on May 22, 1986.

Textual Records: Transcripts of commission meetings, 1985-86. Subject files, 1985-86. Unsolicited letters received, 1985-86. Drafts and finished version of final report, 1986.

Video Recordings: Panel symposium at the Jet Propulsion Laboratory in Pasadena, CA, August 21-22, 1985 (8 items). Public forum in Salt Lake City, UT, September 1985 (3 items). Interview with the chairman, May 23, 1986 (1 item). Final report highlights, 1986 (I item).

Sound recordings: Open meetings, public forums, and workshops, 1985-86 (158 items).

Top of Page

220.19.14 Records of the Commission on Improving the Effectiveness of the United Nations

History: Established under provisions of the Foreign Relations Authorization Act on March 1, 1989, to examine the United Nations system and submit a report to the President and Congress recommending ways to improve its effectiveness.

Textual Records: Subject files, meeting transcripts and testimonies, and biographical information concerning meeting participants, 1987-93.

Photographs: Participants in public hearings, 1992-93 (UN, 300 images).

Top of Page

220.19.15 Records of the Korean War Veterans Memorial Advisory Board

History: Established by Public Law 99-572 on October 28, 1986, to select a site and design, and raise funds for constructing a memorial to honor members of the Armed Forces who served in the Korean War. The memorial was dedicated on July 27, 1995, and the advisory board ceased operations on September 30, 1995.

Textual Records: Early history files, 1986-91. Subject files, 1988-95. Correspondence files, 1989-95. Records of board members, 1987-94. Minutes of board meetings, 1987-95. Press clippings, 1990-95. American Battle Monuments Commission files, 1988-94.

Top of Page

220.19.16 Records of the White House Conference on Libraries and Information Services

History: Authorized by Public Law 100-32 on August 8, 1988, the conference was held July 9-13, 1991, in Washington, D.C. A final summary report was delivered to President Bush on November 11, 1991.

Textual Records: Organization and planning files, 1991, Transcripts and other records of meetings, 1989-91. Issues briefing books, 1991. Speeches and Congressional testimony, 1990-91. Reports and discussion papers, 1991. State final reports, 1990-91. Newsletters, 1990-92. Press releases, 1988-92.

Top of Page

220.19.17 Records of the United States Nuclear Waste Technical Review Board

History: Established by the Nuclear Waste Policy Amendments Act of 1987 (P.L. 100-203) to evaluate the technical and scientific validity of nuclear waste disposal activities undertaken by the Department of Energy. The board is expected to terminate one year after a nuclear waste depository has been constructed and receives its first shipment, circa 2020.

Textual Records: Records relating to meetings, 1989-93. Correspondence, 1989-93. Briefing books, 1989-93. Reports to Congress and the Secretary of Energy, 1989-93. Press releases, 1989-93.

Note: Records of the organizations listed below were accessioned too late to permit detailed description to appear in this edition of the Guide to Federal Records in the National Archives of the United States. Draft descriptions are available. For further information, contact the National Archives.

Aviation Safety Commission, 1986-88 (7 lin. ft.)
Chemical Warfare Review Commission, 1966-85 (5 lin. ft.)
Commission for the Improvement of the Federal Crop Insurance Program, 1988-90 (16 lin. ft.)
Commission for the Study of International Migration and Cooperative Economic Development, 1987-90 (1 lin. ft.)
Commission on Merchant Marine and Defense, 1987-89 (35 lin. ft.)
Commission on Railroad Retirement Reform, 1987-90 (4 lin. ft.)
Commission on the Ukraine Famine, 1986-90 (5 lin. ft.)
Dwight David Eisenhower Centennial Commission, 1987-91 (2 lin. ft., in Eisenhower Library)
Executive Committee of the Private Sector Survey on Cost Control in the Federal Government, 1982-84 (140 lin. ft.)
Monitored Retrievable Storage Review Commission, 1988-89 (16 lin. ft.)
National Bipartisan Commission on Central America ("Kissinger Commission"), 1983-84 (14 lin. ft.)
National Commission on Agricultural Trade and Export Policy, 1984-86 (5 lin. ft.)
National Commission on Social Security Reform, 1981-83 (6 lin. ft.)
National Economic Commission, 1988-89 (14 lin. ft.)
National Council on Public Works Improvements, 1984-88 (19 lin. ft.)
Physician Payment Review Commission, 1986-95 (28 lin. ft.) President's Blue Ribbon Commission on Defense Management, 1985-86 (43 lin. ft.)
President's Commission on Americans Outdoors, 1985-87 (24 lin. ft., in Reagan Library)
President's Commission on Housing, 1981-82 (21 lin. ft.)
President's Commission on Privatization, 1987-88 (20 lin. ft.)
President's Task Force on Private Sector Initiatives, 1981-82 (18 lin. ft., in Reagan Library)
President's Task Force on Victims of Crime, 1982-83 (15 lin. ft.)
Presidential Commission on Catastrophic Nuclear Accidents, 1989-90 (10 lin. ft.)
Presidential Commission on Drunk Driving, 1982-83 (5 lin. ft.)
Presidential Commission on the Space Shuttle Challenger Accident, 1986 (8 lin. ft.)
White House Conference on Small Business (1986), 1985-86 (38 lin. ft.)

Top of Page

220.20 Records of Temporary Organizations Established During the
George Herbert Walker Bush Administration
1979-96

Top of Page

220.20.1 Records of the Advisory Commission on Conferences in Ocean Shipping

Textual Records: Records relating to the goals of the commission, 1991. Records of field hearings, 1991. Final memorandums of interviews and related records, 1991. Records of the Section 18 Study Advisory Committee, 1991. Records relating to Congressional hearings on ocean shipping regulations, 1991. Records relating to publicity, 1991-92. Transcripts of meetings, 1991-92. Correspondence 1991-92. Statements and reports received, 1991-92. Final report and related records, 1991-92.

Photographs: Commission members, 1991-92 (OS, 37 images).

Top of Page

220.20.2 Records of the Presidential Commission on the Assignment of Women in the Armed Forces

History: Established by Public Law 102-190 on December 5, 1991. Charged with assessing the laws and policies restricting the assignment of female service members. Final report sent to Congress on December 15, 1992. History: Established by Public Law 102-190 on December 5, 1991. Charged with assessing the laws and policies restricting the assignment of female service members. Final report sent to Congress on December 15, 1992.

Textual Records: Records relating to the commission's establishment and organization, 1991-92. Records relating to hearings, 1992-93. Statements and testimony submitted to commissioners, 1992. Minutes and reports of panel meetings, 1992. Records relating to panel research, 1992. Records relating to Defense Department positions on issues, 1992. Records relating to polls and surveys of public and military attitudes, 1992. Records relating to media coverage, 1992-93. Letters received from the general public, 1992. Correspondence of commissioners and related records, 1992-93. Records of staff members, 1992-93.

Video Recordings: "Women in Combat," 1992 (1 item).

Sound Recordings: Two "Focus on the Family" radio programs dealing with women in combat, 1992 (2 items).

Top of Page

220.20.3 Records of the National Commission on Severely Distressed Public Housing

History: Established by Public Law 101-235 on December 15, 1989, to identify and eliminate severely distressed public housing. Terminated upon submission of final report, August 15, 1992.

Textual Records: Transcripts of commission meetings and public hearings, 1991-92. Statements and testimonies received, 1991-92. Executive correspondence, 1985-92. Reports, 1983-92. Administrative and financial records, 1982-92. Records relating to occupancy of housing projects, 1988-92. Questionnaires relating to quality of life in public housing, 1992. Fact sheets, 1991. Plans for modernization of housing projects, 1987-92. Studies, 1990-92. Newsletters and press clippings, 1985-91.

Top of Page

220.20.4 Records of the 1991 White House Conference on Aging

History: Established by Public Law 100-175, on November 29, 1987, to plan and administer the 1991 conference, which was never held. Staff continued to plan for another conference in 1993 until June 1992, when Congress failed to reauthorize the Older Americans Act, H.R. 2967, and planning ceased.

Textual Records: Records of Executive Director Nancy Mohr Kennedy, 1991-92. Records of the Government and Public Relations Division, 1991-92.

Top of Page

220.20.5 Records of the National Commission on Responsibilities for Financing Postsecondary Education

History: Established by Public Law 99-498, the Higher Education Amendments of 1986, on October 17, 1986. The commission did not begin operations until fiscal year 1991. Terminated upon submission of final report, February 1993.

Textual Records: Records relating to the organization of the commission, 1991-93. Records of meetings and regional hearings, 1991-93. Press releases and related records, 1991-93. Publications and reports, 1991-93.

Video Recordings: Selected media clips, 1993 (1 item).

Top of Page

220.20.6 Records of the Commission to Promote Investment in America's Infrastructure

History: Established under Section 1081 of the Intermodal Surface and Transportation Efficiency Act of 1991. Terminated upon submission of final report on February 23, 1993.

Textual Records: Background materials accumulated by the commission while conducting commission meetings, public hearings, and workshops, 1991-93.

Top of Page

220.20.7 Records of the Civil War Sites Advisory Commission

History: Established in 1990 by Congress under authority of Public Law 101-628 to prepare a study of historically significant Civil War sites in the United States. Terminated upon submission of final report on July 12, 1993.

Textual Records: Subject files, 1990-93. Sites studies, 1991-93. Correspondence, 1991-93. Records relating to commission meetings, public hearings, and workshops, 1991-93.

Video and Sound Recordings: Commission meetings and ceremonies, 1991-93 (59 items).

Top of Page

220.20.8 Records of the National Commission on Financial Institution Reform, Recovery, and Enforcement

History: Established by Public Law 101-647 on November 29, 1990, to examine and identify the origin and causes of the problems in the savings and loan industry that led to enactment of the Financial Institutions Reform, Recovery, and Enforcement Act of 1989; and to recommend further legislative, regulatory, supervisory, and other administrative changes to improve the soundness of the Federal deposit insurance program and the savings and loan industry.

Textual Records: Meeting, hearing, correspondence, and subject files, 1992-93.

Top of Page

220.20.9 Records of the Glass Ceiling Commission

History: Established as part of Public law 102-166 (the Civil Rights Act of 1991) to study and recommend ways to eliminate the barriers minorities and women experience when trying to advance into management and decision-making positions in the private sector. Terminated upon submission of its final report to Congress and the President in November 1995.

Textual Records: Correspondence, 1992-95. Memorandums, press releases, and reports, 1992-96. Biographies of commission members, 1991-95. Transcripts of meetings and hearings, 1993-95. Research papers, 1993-95. Statistical data, 1994. Executive Director's subject files, 1994-96. Records relating to the Perkins-Dole Award for Diversity and Excellence in American Executive Management, 1994-95.

Top of Page

220.20.10 Records of the National Commission on Judicial Discipline and Removal

History: Established on December 1, 1990, under Title IV of Public Law 101-650, the Judicial Discipline and Removal Reform Act of 1990, to investigate issues relating to the discipline and removal of life-tenured Federal judges from office. The commission submitted its final report on August 1, 1993, and concluded its business on October 1, 1993.

Textual Records: Administrative records, 1990-92. Subject files, 1991-93. Records relating to hearings and meetings, 1992-93. Surveys relating to judicial discipline issues, 1992-93. Records relating to research projects, 1992-93.

Top of Page

220.20.11 Records of the National Commission on America's Urban Families

History: Established on March 12, 1992, by Executive Order 12792, to examine the condition of America's urban families and determine the impact of government and private programs on them. The commission submitted its final report to the President on January 20, 1993, and terminated thirty days later.

Textual Records: Correspondence, biographical sketches of commission members, summations of various civic meetings, background research, and demographic studies, 1992-93.

Top of Page

220.20.12 Records of the National Commission on American Indian, Alaska Native, and Native Hawaiian Housing

History: Established on December 15, 1989, by Public Law 101-235, the Department of Housing and Urban Development Reform Act of 1989, to develop strategies for the development, management, and modernization of housing for Native Americans. The commission submitted its final report to Congress and the Secretary of the Department of Housing and Urban Development in August 1992. A year later the commission issued a supplemental report and then ceased operations on August 31, 1993.

Textual Records: Records of the executive director, 1989-93. Subject files, 1989-93. Correspondence, 1991-93. Briefing books and minutes of commission hearings and meetings, 1991-93. Testimonies received during commission hearings, 1991-92.

Top of Page

220.20.13 Records of the White House Conference on Small Business Commission

History: Established by Public Law 101-409 on October 5, 1990, to increase public awareness of the essential contribution of small business owners, identify the problems of small business, identify the status of minorities and women as small business owners, assist small business in creating jobs, develop recommendations for executive and legislative action, and review the status of recommendations adopted at the 1986 National Conference. The eleven commissioners were appointed by President Clinton in September 1993. The commission submitted its final report to the President and Congress prior to ceasing operations on September 30, 1995.

Textual Records: Correspondence, 1993-95. Records relating to conferences, 1994-95. Minutes maintained by the executive director, 1993-95. Briefing papers, subject files, and correspondence of the chairman, 1993-95. Publications, 1993-95. Final report of the commission, 1995.

Top of Page

220.20.14 Records of the National Commission on Manufactured Housing

History: Established pursuant to Section 943 of the Cranston-Gonzalez Affordable Housing Act of 1990 (P.L. 101-625) to develop recommendations for modernizing the National Manufactured Housing Construction and Safety Standards Act of 1974. The commission submitted its final report and recommendations on August 1, 1994, and ceased operations on September 30, 1994.

Textual Records: Correspondence, 1992-94. Transcripts of public hearings and commission meetings, 1993-94. Commission reports, 1994.

Top of Page

220.20.15 Records of the National Commission on Intermodal Transportation

History: Established pursuant to Section 5005 of the Intermodal Surface Transportation Efficiency Act of 1991 (P.L. 102-240) to determine the status of intermodal transportation, identify resources needed for its enhancement, and recommend policies needed to achieve an efficient intermodal transportation system. The commission submitted its final report to Congress on September 30, 1994.

Textual Records: Commissioners' briefing materials, 1994. Testimonies, 1994. Subject files, 1994. Correspondence, 1994.

Note: Records of the organizations listed below were accessioned too late to permit detailed description to appear in this edition of the Guide to Federal Records in the National Archives of the United States. Draft descriptions are available. For further information, contact the National Archives.

Independent Commission on the National Endowment for the Arts, 1989-90 (1 lin. ft.)
President's Commission on Aviation Security and Terrorism, 1989-90 (20 lin. ft.)
President's Commission on Federal Ethics Law Reform, 1979-89 (7 lin. ft.)
President's Commission on the Federal Appointment Process, 1990 (1 lin. ft.)

Top of Page

220.21 Records of Temporary Organizations Established During the
Clinton Administration
1992-96

Top of Page

220.21.1 Records of the Thomas Jefferson Commemoration Commission

History: Established by Public Law 102-343 on August 17, 1992, to plan and develop programs and activities to commemorate the 250th anniversary of the birth of Thomas Jefferson. The commission terminated in November 1994.

Textual Records: Program files, 1993-94. Correspondence, 1993. Records relating to commission meetings, 1993. Reports and related records, 1994-95. Budget and fundraising records, 1993-94.

Top of Page

220.21.2 Records of the Commission on the Social Security "Notch" Issue

History: Established by Public Law 102-393 in 1992 to conduct a comprehensive study of the "notch" issue - a perception that persons born between 1917 and 1926 were being paid less than their fair share of benefits. The commission issued its final report on December 31, 1994, finding that persons born during the "notch" years were treated equitably by the system and that no additional compensation or remedy was in order.

Textual Records: Background files, 1992-94. Correspondence, 1993-94. Records relating to commission meetings and public hearings, 1994. Reports and publications, 1992-94.

Graphic Arts: Cartoons relating to the "notch" issue, 1994.

Top of Page

220.21.3 Records of the Bipartisan Commission on Entitlement and Tax Reform

History: Established by Executive Order 12878 on November 5, 1993, to recommend to the President's National Economic Council and the Congress potential long-term budget savings measures that would constrain the growth of Federal entitlement programs and provide tax reform. The commission issued its final report to the President in January 1995, and ceased operations on the final day of that month.

Textual Records: Correspondence, 1994-95. Program records, 1993-95. Records relating to commission meetings and hearings, 1994. Records relating to focus groups, 1994. Clipping file, 1994. Publications, 1994-95.

Video Recordings: Activities and meetings of the commission, 1994 (BCETR, 10 items).

Top of Page

220.21.4 Records of the Commission on the Roles and Capabilities of the United States Intelligence Community

History: Established by Title IX of the Intelligence Authorization Act for Fiscal Year 1995 (Public Law 103-359) to review the efficacy and appropriateness of U.S. intelligence activities in the post-cold war global environment, and prepare a report of findings and recommendations to the President and Congress. The commission held its first meeting on February 3, 1995, and submitted its final report in February 1996.

Textual Records: Background files, 1994-96. Correspondence, 1994-96. Agency baseline reports, 1994-96. Issue papers, 1994-96. Records relating to site visits, 1994-96. Public outreach records, 1994-96. Interview records, 1994-96. General counsel records, 1994-96. Records relating to commission and staff meetings, 1995-96. Records relating to the final report, 1994-96.

Top of Page

220.21.5 Records of the Commission on Family and Medical Leave

History: Established to study the impact of the Family and Medical Leave Act, signed into law by President Clinton on August 5, 1993. The commission held six meetings between November 10, 1993, and October 23, 1995.

Textual Records: Commissioner's files, director's reading file, correspondence, subject files, research files, meeting files, and hearings files, 1993-96.

Top of Page

220.22 Records of the Midcentury White House Conference on
Children and Youth (Truman Administration)
1948-53

History: Announced by Presidential telegram to state and territorial governors and District of Columbia commissioners, August 31, 1949, with Federal Security Administrator Oscar R. Ewing appointed conference chairman. Conference staff, known as the President's National Committee for the Midcentury White House Conference on Children and Youth, planned and conducted conference, held in Washington, DC, December 3-7, 1950. Staff terminated at conference conclusion, with follow-up responsibilities assumed by newly established National Midcentury Conference Committee (NMCC), a privately supported organization headquartered in New York, NY. NMCC terminated, January 1953.

Note: Records of this conference were acquired and maintained for reference purposes by the President's National Committee for the Golden Anniversary White House Conference on Children and Youth (See 220.23).

Textual Records (in Eisenhower Library): General files, 1948-53, including correspondence, minutes, and conference publications. Correspondence of the Committee and of its successor, the NMCC, with state officials and organizations, mainly relating to postconference activities ("State Files"), 1950-53.

Top of Page

220.23 Records of the Golden Anniversary White House Conference
on Children and Youth (Eisenhower Administration)
1930-70 (bulk 1950-70)

Top of Page

220.23.1 Records of the President's National Committee for the
Golden Anniversary White House Conference on Children and Youth

History: Established by Presidential letter, November 7, 1958, announcing also the appointment of Ethel G. (Mrs. Rollin) Brown, former President of the National Congress of Parents and Teachers, as chairman. Planned and conducted conference, held in Washington, DC, March 27-April 2, 1960. Terminated at conclusion of conference, with follow-up responsibilities assumed by the National Committee for Children and Youth, Inc., a privately supported organization headquartered in Washington, DC. See 220.23.3.

Textual Records (in Eisenhower Library): General files, 1959-60, including correspondence, minutes, reports, and news clippings. Reading file, 1959-60. Subject correspondence of conference Associate Director Isabella J. Jones, 1957-60. Correspondence relating to conference organizing and planning, 1955-60. Records relating to conference forums and assemblies, 1960. Record set of issuances ("Conference Archives"), 1958-60, with index. Records of subordinate units, consisting of general correspondence and reference files of the Committee on Studies, 1950-60; and subject files of the Committee on Interpretation, 1958-60. Reference files of publications of the White House Conference on Child Health and Protection, 1930, and the White House Conference on Children in a Democracy, 1940.

Top of Page

220.23.2 Records of participating national and state
organizations

Textual Records (in Eisenhower Library): Subject files of the Council of National Organizations for Children and Youth, 1951- 59. Reports and studies of state and local committees, received by the National Council of State Committees for Children and Youth, 1952-60.

Top of Page

220.23.3 Records of the National Committee for Children and
Youth, Inc.

History: Incorporated November 1960, with membership consisting of representatives of the Federal Government's Interdepartmental Committee on Children and Youth (ICCY); the Council of National Organizations for Children and Youth (See 220.23.2); and the National Council of State Committees for Children and Youth (See 220.23.2). Given mission to encourage implementation of resolutions approved at Golden Anniversary White House Conference on Children and Youth; coordinate activities of constituent organizations; act as clearing house for information; and plan appropriate joint programs. ICCY withdrew from membership, October 1966.

Textual Records (in Eisenhower Library): General files, 1960-69, including correspondence, reports, and committee publications. Activity reports and other records relating to the work of state organizations, 1959-70.

Top of Page

220.24 Records of the 1970 White House Conference on Children and
Youth (Nixon Administration)
1953-72 (bulk 1966-72)

History: Preliminary conference planning accomplished, 1966-68, by an advisory committee functioning within the Children's Bureau of the Social and Rehabilitation Service of the Department of Health, Education, and Welfare (HEW). White House Conference Staff established, effective May 20, 1968, by Secretary of HEW, and assigned to Children's Bureau. Conference formally called by the President, October 27, 1969, to take place in Washington, DC, December 13-18, 1970. Deputy Assistant to the President Stephen Hess appointed National Chairman by Presidential announcement, December 5, 1969. In accordance with a decision, January 1970, to organize one conference on issues concerning children under age 14 and another on issues concerning youth aged 14-24, a White House Conference on Children was held in Washington, DC, December 13-18, 1970, and a White House Conference on Youth was held in Estes Park, CO, April 18-22, 1971. White House Conference Staff terminated, June 30, 1971, with residual responsibilities transferred to a White House Conference Follow-Up Unit (WHCFUU), assigned to the Office of Child Development of HEW. WHCFUU terminated, June 30, 1972.

Top of Page

220.24.1 Records relating to preliminary planning

Textual Records: Correspondence, reports, and other preliminary planning records, 1953-69, including reference materials (1953- 60) from the Golden Anniversary White House Conference on Children and Youth (See 220.22). Official file, 1967-71, of Joseph H. Douglass, mainly concerning his activities as White House Conference Staff Director (1968-69) and Executive Director (1969), but also his activities as Director of the Office of National Organizations and Advisory Affairs (1969-71; See 220.24.5).

Top of Page

220.24.2 Records of the Office of the National Chairman

Textual Records: Central file, 1969-71, including correspondence, reports, and other records. Central reading file, 1968-71. Official file of Senior Research Consultant Michael S. March, 1969-71. Correspondence concerning efforts to enlist private- sector support for the conference, 1968-71.

Top of Page

220.24.3 Records of the Children's Activities Division

Textual Records: Reading file of Division Director William S. Lieber, 1970- 71. Records relating to White House Conference on Children forums, 1970-71. Official file of Law Forums Coordinator Roberta Piecznenik, 1969-71. White House Conference on Children publications, 1970-71.

Top of Page

220.24.4 Records of the Youth Activities Division

Textual Records: General correspondence, 1970-71. Correspondence of Division Director Rayburn Hanzlik, 1970-71. Miscellaneous correspondence, 1970-71. Records relating to White House Conference on Youth task forces, 1970-71. News releases, 1970-71. Texts of speeches, 1970-71. Records relating to the student intern program, 1970-71. Correspondence, reports, and other records of the Delegate Services Branch, 1970-71. White House Conference on Youth publications, 1971.

Top of Page

220.24.5 Records of the Office of Governmental Affairs and
National Organization Liaison (OGANOL)

History: Established by a memorandum of the National Chairman, January 19, 1971, acquiring functions theretofore performed by the Office of National Organizations and Advisory Affairs and the Office of Intergovernmental Affairs. Effective February 8, 1971, by a memorandum of the National Chairman, February 5, 1971, OGANOL acquired functions theretofore performed by the Offices of Interagency Affairs, Congressional Liaison, and International Affairs. Terminated, with entire White House Conference Staff, June 30, 1971.

Textual Records: Correspondence with voluntary and professional organizations, 1968-71. Records relating to members of the Technical Access Committee and the Coordinating Committee, 1970- 71. State committee reports, compiled by the Office of Intergovernmental Affairs, 1968-71. Official file, 1967-71, of Jean Reynolds, Deputy Director of the Office of Intergovernmental Affairs (1969-71) and Deputy Director for State Committees Liaison of OGANOL (1971). Reading file, 1969-71, of Marrit J. Nauta, Deputy Director of the Office of National Organizations and Advisory Affairs (1969-71) and Deputy Director for National Organizations Liaison of OGANOL (1971). Reading file, 1970-71, of George L. Hooper, Director of the Office of Congressional Liaison (1970-71) and Director of Congressional and Interagency Affairs of OGANOL (1971). Official file, 1970-71, of Jerry Inman, Director of the Office of International Affairs (1969-71) and Director of International Affairs of OGANOL (1971).

Top of Page

220.24.6 Records of other administrative units

Textual Records: Correspondence and other records of the Office of Communications, 1969-71. Correspondence and other records of the Office of Special Events, 1969-71. Contract files maintained by the Management Operations Division, 1969-71.

Top of Page

220.24.7 Other conference records

Motion Pictures: Official conference film, 1970-71 (1 reel). Save the Children, n.d. (1 reel). See also 220.33.

Video Recordings: Prevention of Childhood Accidents, December 16, 1970 (1 item). The Invisible Injury, n.d. (1 item). Injuries in the Home, n.d. (1 item). Morcan School, December 16, 1970 (1 item). Forum 8 session, n.d. (1 item). Closing session and awards, December 18, 1970 (2 items). Miscellaneous subjects, n.d. (5 items). See also 220.34.

Sound Recordings: Meeting, September 10-12, 1970 (1 item). Conference session, December 13, 1970 (4 items). House of Color, "Patterns," n.d. (1 item). Steve Hess, NBC taping of "You and 4 Magic Millions," January 1, 1970 (1 item). Tom Paulkin, "Voice of Youth," from KLZ-TV, Denver, CO, n.d. (1 item). See also 220.35.

Top of Page

220.24.8 Records of the White House Conference Follow-Up Unit

Textual Records: Responses, 1971-72, to a postconference nationwide survey of services provided for children under age 14, compiled under contract by Barbara Sowder of the George Washington University Social Research Group, Washington, DC. Official file, 1970-72, of Pauline Stitt, Health Forums Coordinator of the Children's Activities Division (1970-71) and Coordinator of Health and Law Follow-Up of the White House Conference Follow-Up Unit (1971-72).

Top of Page

220.25 Records of the 1971 White House Conference on Aging (Nixon
Administration)
1954-73 (bulk 1970-73)

History: President authorized by a joint resolution of September 28, 1968 (82 Stat 878), to call conference, under auspices of Department of Health, Education, and Welfare (HEW), to make recommendations for research and action in the field of aging. White House Conference Staff organized, February 1969, and assigned to the Administration on Aging of the Social and Rehabilitation Service of the Department of HEW. Conference formally called by the President, October 6, 1969, with U.S. Commissioner on Aging John B. Martin named pre- and postconference director. Former Secretary of HEW Arthur S. Flemming named conference chairman by Presidential announcement, April 23, 1971. Conference held in Washington, DC, November 28- December 2, 1971. Post-Conference Board established by conference chairman, May 1972, to conduct follow-up studies. Submitted final report, 1973, published as Toward A National Policy on Aging. Post-Conference Board terminated, May 31, 1973.

Textual Records: Individual correspondence files of the following staff officials: Executive Director Webster B. Todd, Jr., 1970- 72; Co-Coordinator for Technical Activities Clark Tibbetts, 1970- 71; Director of National Organizations Dorothy MacLeod, 1970-72; and Director of Regional and State Activities Ray Schwartz, 1970- 72. Correspondence with members of Congress, 1970-71. Letters received concerning the elderly deaf, 1971. Executive Committee minutes, with related records, 1971. Planning records, 1967-71, including minutes of the Conference Planning Board, 1970-71. Records relating to technical committees, consisting of correspondence on the selection of committee members, 1971; and a file of background papers, 1970-71. Records relating to national organizations, consisting of agendas and background material for task force meetings, 1970-71; and reports containing task force recommendations, 1971. Records relating to state activities, including a file of reports on aging produced by state agencies, 1969-72; responses to a U.S. Senate Special Committee on Aging questionnaire, 1970; and the tabulated results of a community forum questionnaire, 1971. Lists of conference delegates and observers, 1971. Press releases, 1970-71. Reference files of conference and other publications, 1954-72. Records of the Post- Conference Board, including drafts of study panel reports, with related correspondence, 1972-73; the tabulated results of a survey of conference participants, 1972; and administrative records, 1972-73.

Related Records: Record copies of publications of the 1971 White House Conference on Aging in RG 287, Publications of the U.S. Government.

Top of Page

220.26 Records of the 1981 White House Conference on Aging
(Carter Administration)
1979-82

History: Authorized by Title II of the Comprehensive Older Americans Act Amendments of 1978 (92 Stat. 1551), October 18, 1978. Initial planning done, 1978-80, by the Interim Departmental Committee of Department of Health, Education, and Welfare, redesignated Department of Health and Human Services (HHS), October 17, 1979. Advisory Committee, appointed by Secretary of HHS Patricia Roberts Harris, announced by the White House, December 10, 1979; dissolved by Secretary of HHS Richard S. Schweiker, March 18, 1981; and reconstituted with new membership, announced by Secretary Schweiker, April 11, 1981. Overall conference organization chaired by attorney Sadie T.M. Alexander, December 10, 1979-March 18, 1981; and university professor Constance D. Armitage, April 11, 1981-June 2, 1982. Conference held in Washington, DC, November 30-December 3, 1981. Advisory Committee and conference staff terminated upon submission of final report, June 2, 1982, published in three volumes as Final Report: The 1981 White House Conference on Aging.

Textual Records: Subject file of the Interim Departmental Committee, 1979-80. Records of the Advisory Committee, consisting of correspondence, 1980-82; the official file of Chairman Alexander, 1979-81; transcripts of meetings, 1980-81; and records relating to the selection of committee members, 1979-81. General records of the conference staff, consisting of general correspondence, 1980-81; the official file of Staff Director, later Acting Executive Director, Jarold A. Kiefer, 1980-81; records relating to the various technical committees, 1979-81; records dealing with preconference regional and local meetings, 1979-81; public relations materials, 1979-81, including news clippings and press releases; records concerning the fund-raising activities of the Corporation for Older Americans, 1979-81; and copies of publications, 1982, including the final report.

Related Records: Record copies of publications of the 1981 White House Conference on Aging in RG 287, Publications of the U.S. Government.

Top of Page

220.27 Records of the White House Conference "To Fulfill These
Rights" (Johnson Administration)
1965-66

History: Announced by the President, June 4, 1965, for the purpose of proposing actions that would result in equality for black Americans in fact as well as in law. Organized by a council appointed by Presidential announcement, February 26, 1966, with Brotherhood of Sleeping Car Porters head A. Philip Randolph as honorary chairman, and Chicago and North Western Railway Company chief Ben W. Heineman as chairman. Held in Washington, DC, June 1-2, 1966. Organizing council terminated upon submission of final report, 1966, published as The Report of the White House Conference "To Fulfill These Rights."

Textual Records (in Johnson Library): Files of the chairman and vice chairman, including correspondence, records relating to council meetings, reports of task forces, and the completed version of the final report, 1965-66. Records relating to conference planning, 1965-66, including agenda papers and transcripts of hearings. Transcripts of plenary and committee sessions of the conference, June 1-2, 1966. Correspondence with participants, 1966. Records of the Public Information Office, 1965-66, including a subject file, a file of biographical information on conference participants, and press releases.

Photographs (in Johnson Library): Conference scenes, participants, and prominent attendees, June 1-2, 1966 (200 images). See also 220.37.

Related Records: Record copies of publications of the White House Conference "To Fulfill These Rights" in RG 287, Publications of the U.S. Government.

Top of Page

220.28 Records of the White House Conference on Balanced National
Growth and Economic Development (Carter Administration)
1977-78

History: Authorized by Title II of the Public Works and Economic Development Act Amendments of 1976 (90 Stat. 2339), October 12, 1976. Announced by the President, August 4, 1977, with Department of Commerce responsible for planning. Advisory Committee to the White House Conference on Balanced National Growth and Economic Development designated by Presidential announcement, January 12, 1978, with West Virginia Governor John D. Rockefeller IV serving as chairman. Conference held in Washington, DC, January 29- February 2, 1978. Advisory Committee and conference staff terminated, August 1, 1978, following submission of final report, July 1978, published as White House Conference on Balanced National Growth and Economic Development: Final Report.

Textual Records (in Carter Library): General file, 1977-78, including Advisory Committee records, correspondence with agencies, and conference organization and planning records. General correspondence, 1977-78. Records relating to efforts to involve individuals and organizations nationwide in the selection of conference themes and participants ("Outreach File"), 1977-78. Texts of speeches dealing with conference issues, 1977-78. Transcripts of conference business and workshop sessions, and luncheon speeches, January 29-February 2, 1978. Published public relations materials, 1978. News clippings and press releases, 1977-78. Published final report, July 1978, with appendixes.

Video Recordings (in Carter Library): Conference highlights, January 29-February 2, 1978 (1 item), with related outtakes (11 items). See also 220.34.

Sound Recordings (in Carter Library): Conference business and workshop sessions, and luncheon speeches, January 29-February 2, 1978 (26 items). See also 220.35.

Photographic Prints (in Carter Library): Conference activities and participants, January 29-February 2, 1978 (1,500 images). See also 220.37.

Top of Page

220.29 Records of the White House Conference on Library and
Information Services (Carter Administration)
1978-80

History: Authorized by a joint resolution of December 31, 1974 (88 Stat. 1855), to be held not later than 1978, for the purpose of developing recommendations to improve the nation's libraries and information centers. By same resolution, responsibility for organizing and conducting conference was lodged with the National Commission on Libraries and Information Science, established by an act of July 20, 1970 (84 Stat. 440), with commission chairman to serve also as conference chairman. Conference funding obtained by an act of May 4, 1977 (91 Stat. 78). Charles W. Benton appointed commission and conference chairman, by Presidential announcement, August 18, 1978, confirmed by the Senate, October 12, 1978. Conference staff assisted by an Advisory Committee and an Information Community Advisory Committee. Conference held in Washington, DC, November 15-19, 1979. Conference staff and advisory committees terminated upon submission of final report, March 1980, published as Information for the 1980's.

Textual Records: Texts of resolutions passed at preconference statewide meetings, 1979. Conference-related issuances, 1978-80. Public relations material, 1979-80, including press releases, press kits, and newsletters. Published final report, March 1980.

Video Recordings: "Bringing Information to the People," featuring conference highlights, 1979 (1 item). See also 220.34.

Sound Recordings: Conference proceedings, November 15- 19, 1979 (38 items). See also 220.35.

Photographic Prints: Individual Advisory Committee members, 1979 (C, 25 images). See also 220.37.

Posters: Conference announcement, 1979 (CP, 1 image). See also 220.37.

Film Strips: "We Can Make a Difference," containing information for conference delegates on preconference planning and meetings, 1979, with accompanying sound recording and script (1 item). See also 220.37.

Top of Page

220.30 Records of the White House Conference on Families (Carter
Administration)
1976-80 (bulk 1979-80)

History: Announced by the President, January 30, 1979, with Department of Health, Education, and Welfare (HEW) made responsible for initial planning. Former Rep. James (Jim) Guy Tucker (D-AR) appointed conference chairman, by Presidential announcement, April 12, 1979. National Advisory Committee members appointed, July 1979, with general oversight responsibility. Conference-related activities of federal agencies coordinated by an Interagency Task Force, established by Presidential memorandum, October 15, 1979. Preconference hearings held at various sites nationwide, September 1979-January 1980. State and regional meetings held, September 1979-April 1980. Conference held, June 5-July 12, 1980, in successive sessions in Baltimore, MD (June 5-7, 1980); Minneapolis, MN (June 19-21, 1980); and Los Angeles, CA (July 10-12, 1980). National Task Force, consisting of National Advisory Committee members joined by conference delegate representatives, met in Washington, DC, August 19-20, 1980, to summarize recommendations. Conference advisory organizations and staff terminated upon submission of final report, October 1980, published as Listening to America's Families: Action for the 80's. Responsibility for implementing conference recommendations assumed by Department of Health and Human Services (formerly HEW), and assigned to the Office for Families of the Administration for Children, Youth and Families.

Textual Records: Records of the National Advisory Committee, consisting of correspondence, 1976-80; and minutes, with related materials, 1979-80. Transcripts of hearings, 1979-80, with related exhibits. Reports on statewide conferences, 1979-80. Papers and other materials, 1979-80, prepared for the National Research Forum on Family Issues, held in Washington, DC, April 10, 1980, to develop background and issues papers for conference. Conference materials prepared for the Baltimore, Minneapolis, and Los Angeles sessions, 1979-80. Public relations materials, 1979- 80, including press releases, news clippings, and issues of the conference newsletter. Briefing books, 1979, containing background information for conference planning. Reference file of reports and publications, 1979-80. Administrative records, 1979- 80. Conference publications, 1979-80, including final report.

Motion Pictures: Serpent Fruit, n.d. (1 reel). A Walking Tour of Sesame Street, n.d. (1 reel). White House Conference on Families, film version of a multimedia presentation given at conference, 1980 (1 reel). See also 220.33.

Video Recordings: President's speech at Baltimore session of conference, June 5, 1980 (2 items). See also 220.34.

Sound Recordings: Biographical information on individual National Advisory Committee members, n.d. (1 item). National Advisory Committee meetings, July 19-20 and September 7, 1979 (13 items). Hearings in Nashville, TN, October 12, 1979 (14 items); and Memphis, TN, October 13, 1979 (11 items). "Speak Out," n.d. (15 items). National Research Forum on Family Issues proceedings, April 10, 1980 (13 items). Proceedings of conference session in Baltimore, June 5-7, 1980 (56 items). Discussions of specific family-related issues, n.d. (50 items). Speeches delivered on the occasion of publication of conference final report, October 22, 1980 (2 items). See also 220.35.

Top of Page

220.31 Records of the White House Conference on Small Business
(Carter Administration)
1976-80 (bulk 1978-80)

History: Authorized by a Presidential announcement, April 6, 1978. Small Business Conference Commission (also known as White House Commission on Small Business) established by EO 12061, May 18, 1978, to oversee conference planning activities. A. Vernon Weaver, head of the Small Business Administration, named to represent the President in conference planning activities, by a Presidential memorandum, June 14, 1978. Conference held in Washington, DC, January 13-17, 1980. Commission, and conference staff, terminated upon submission of final report, April 1980, published as America's Small Business Economy: Agenda for Action.

Textual Records: Correspondence of the Executive Director, 1978- 80. Records of the Research and Policy Staff, including correspondence, 1978-80; working papers, 1978-80; and correspondence concerning a progress report on research and policy development, 1979. Records of the Delegate Liaison Staff, including a subject file, 1979; a file of delegate biographies, 1979; and correspondence with delegates, 1979-80. Subject file of the Minority Affairs Staff, 1979-80. Records relating to preconference regional meetings, 1978-79, including correspondence, transcripts and summaries of proceedings, and position papers. Records concerning conference task forces, 1978- 79, including correspondence, reports, and minutes. Conference transcripts, with related records, 1979-80. News clippings, 1978- 80. News releases, 1978-80. Record set of conference issuances, 1978-80, including published final report.

Motion Pictures: Two versions of Small Business Faces the Future, 1979, one including a statement by President Carter (2 reels). See also 220.33.

Video Recordings: Proceedings of the preconference open forum in Boston, MA, August 17-18, 1978 (6 items). See also 220.34.

Sound Recordings: Speeches on small business by then Governor of Georgia Jimmy Carter, 1976 (1 item). Radio interview of Harry Schwartz, member of the White House Domestic Policy Staff, and Milton Stewart, Counsel for Advocacy of the Small Business Administration, July 16, 1979 (1 item). Remarks by the President at conference opening session, January 13, 1980 (1 item). See also 220.35.

Photographs: Preconference and conference activities and participants, 1980 (SB, 3,000 images). See also 220.37.

Top of Page

220.32 Cartographic Records (General)

See Maps and Charts under 220.7.17.
See Maps under 220.4.2 and 220.14.6.
See Architectural and Engineering Plans under 220.7.10 and 220.15.35.
See Architectural Plans under 220.9.8.

Top of Page

220.33 Motion Pictures (General)

See under 220.7.7, 220.10.2, 220.15.17, 220.15.21, 220.16.2, 220.18.10, 220.24.7, 220.30, and 220.31.

Top of Page

220.34 Video Recordings (General)

See under 220.11.1, 220.16.2, 220.18.5, 220.18.11, 220.18.16, 220.18.20, 220.18.25, 220.18.28, 220.24.7, 220.28, 220.29, 220.30, and 220.31.

Top of Page

220.35 Sound Recordings (General)

See under 220.9.11, 220.11.1, 220.13.2, 220.14.16, 220.14.24, 220.15.5, 220.15.10, 220.15.17, 220.15.18, 220.15.21, 220.15.23, 220.15.24, 220.15.29, 220.15.34, 220.16.2, 220.16.5, 220.17.1, 220.17.5, 220.17.8, 220.17.12, 220.18.1, 220.18.2, 220.18.11, 220.18.12, 220.18.15, 220.18.16, 220.18.20, 220.18.25, 220.18.28, 220.24.7, 220.28, 220.29, 220.30, and 220.31.

Top of Page

220.36 Machine-Readable Records (General)

See under 220.13.1, 220.13.2, 220.15.9, 220.15.10, 220.15.17, 220.15.21, 220.15.24, 220.15.30, 220.18.8, 220.18.15, and 220.18.16.

Top of Page

220.37 Still Pictures (General)

See Photographs under 220.7.10, 220.7.17, 220.7.18, 220.9.4, 220.13.2, 220.15.17, 220.15.20, 220.15.25, 220.17.12, 220.18.13, 220.18.15, 220.18.25, 220.27, and 220.31.
See Photographic Prints under 220.2, 220.10.1, 220.11.1, 220.15.14, 220.16.2, 220.18.16, 220.18.20, 220.28, and 220.29.
See Panoramic Photographic Prints under 220.16.2.
See Slides under 220.17.12 and 220.18.15.
See Color Slides under 220.16.2 and 220.18.20.
See Overhead Transparencies under 220.17.12.
See Posters under 220.16.2 and 220.29.
See Filmstrips under 220.29.


Bibliographic note: Web version based on Guide to Federal Records in the National Archives of the United States. Compiled by Robert B. Matchette et al. Washington, DC: National Archives and Records Administration, 1995.
3 volumes, 2428 pages.

Ordering information

This Web version is updated from time to time to include records processed since 1995.


Top of Page

Guide to Federal Records >

The U.S. National Archives and Records Administration
1-86-NARA-NARA or 1-866-272-6272