Box 12
Contains 22 Results:
Building - National Grange,, 1943-1951, 1943-1953
Correspondence, notes, reports, statements, release, invoices. Includes Richard C. Carrick, Thomas B. Lawler, W. G. Armstrong, Eunice Hoffman, Albert S. Goss, National Grange Mutual Liability Co., International Bank of Washington, D.C., Michigan State Grange.
Building, 1953, 1955, 1956
Correspondence, financial statements, news clipping. Includes John W. Cragun, Wilkinson, Cragun, Barker and Hawkins Law Offices.
"C", 1955-1958
Correspondence, informational folder. Includes Clifton B. Cox, Purdue University.
Caton, Harry A., 1951-1958
Correspondence, statistics, memo, handbooks.
Chairs from Home Economics Committee for Conference Room, 1948, 1949
List, article.
Congressional Letters re Building, 1957
Correspondence, newsletters, news clipping, bills. Includes James G. Polk, Charles O. Porter, F. Moran McConihe, U.S. Congress (House of Representatives), General Services Administration.
Convention, 1956, 1957
Correspondence, news clipping, ballots, photograph, progams, memos. Includes Henry Christensen, Harry Caldwell, Colorado State Grange, National Grange.
Convention - 1958, 1956-1958
Telegrams, correspondence, memos, news clippings, programs. Includes Richard Nixon, Ezra Taft Benson, Roy Battles, U.S. Department of Agriculture.
Deputy Compensation - Rule 3 (G), 1954
Correspondence, applications.
Deputy Master Files re Grange Extension, 1950, 1951
Correspondence, memos. Includes John D. Hervey, Albert S. Goss, Herschel D. Newsom.