Skip to main content

Box 2

 Container

Contains 529 Results:

List of persons scheduled to appear before the Comm. on Local and Parish Government, 1973

 Item — Box: 2, Folder: 2, Item: 65
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: 1973

Official Journal of CC/73, Tenth Day's Proceedings, 1973

 Item — Box: 2, Folder: 3, Item: 33
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: 1973

Comm. on Local and Parish Government Agenda, 1973

 Item — Box: 2, Folder: 3, Item: 35
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: 1973

Constitutional Convention Order of the Day, 1973

 Item — Box: 2, Folder: 4, Item: 39
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: 1973

Minutes of meeting of Community on Local and Parish Government, Mar 9-10, 1973

 Item — Box: 2, Folder: 1, Item: 27
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: Mar 9-10, 1973

Research staff Memo #4 re: Existing Provisions for Acquisitions of Property by Parish and Municipal Governments, March 30, 1973

 Item — Box: 2, Folder: 1, Item: 1
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: March 30, 1973

Research Staff Memo #2 re: Taxing Liability of Newly Incorporated Municipality, March 30, 1973

 Item — Box: 2, Folder: 1, Item: 2
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: March 30, 1973

Research Staff Memo #3 re: Provision for Recall, Mar. 30, 1973

 Item — Box: 2, Folder: 1, Item: 3
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: Mar. 30, 1973

Research Staff Memo #1 re: Provisions for Annexation, Mar. 30, 1973

 Item — Box: 2, Folder: 1, Item: 4
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: Mar. 30, 1973

Louisiana Legislative Council Memo re: Requirements for annexation of Property by Municipality under Acts 126 & 338 of 1972, Mar. 19, 1973

 Item — Box: 2, Folder: 1, Item: 5
Scope and Contents From the Collection:

This collection consists of the papers of Walter I. Lanier, Jr. produced and collected in relation to his service at the Louisiana Constitutional Convention of 1973. The papers include floor amendments, committee reports, correspondence, campaign literature, and other documents.

Dates: Mar. 19, 1973