Skip to main content

Box 12

 Container

Contains 22 Results:

Building - National Grange,, 1943-1951, 1943-1953

 File — Box: 12, Folder: 11 (a-f)
Scope and Contents

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.

Dates: 1943-1951; 1943-1953

Building, 1953, 1955, 1956

 File — Box: 12, Folder: 12
Scope and Contents

Correspondence, financial statements, news clipping. Includes John W. Cragun, Wilkinson, Cragun, Barker and Hawkins Law Offices.

Dates: 1953; 1955; 1956

"C", 1955-1958

 File — Box: 12, Folder: 13
Scope and Contents

Correspondence, informational folder. Includes Clifton B. Cox, Purdue University.

Dates: 1955-1958

Caton, Harry A., 1951-1958

 File — Box: 12, Folder: 14
Scope and Contents

Correspondence, statistics, memo, handbooks.

Dates: 1951-1958

Congressional Letters re Building, 1957

 File — Box: 12, Folder: 16 (a, b)
Scope and Contents

Correspondence, newsletters, news clipping, bills. Includes James G. Polk, Charles O. Porter, F. Moran McConihe, U.S. Congress (House of Representatives), General Services Administration.

Dates: 1957

Convention, 1956, 1957

 File — Box: 12, Folder: 17 (a-g)
Scope and Contents

Correspondence, news clipping, ballots, photograph, progams, memos. Includes Henry Christensen, Harry Caldwell, Colorado State Grange, National Grange.

Dates: 1956; 1957

Convention - 1958, 1956-1958

 File — Box: 12, Folder: 18
Scope and Contents

Telegrams, correspondence, memos, news clippings, programs. Includes Richard Nixon, Ezra Taft Benson, Roy Battles, U.S. Department of Agriculture.

Dates: 1956-1958

Deputy Master Files re Grange Extension, 1950, 1951

 File — Box: 12, Folder: 21 (a-f)
Scope and Contents

Correspondence, memos. Includes John D. Hervey, Albert S. Goss, Herschel D. Newsom.

Dates: 1950; 1951