Skip to main content

Box 13

 Container

Contains 29 Results:

Statement of Expenditures and Disbursements, 1952, 1953

 File — Box: 13, Folder: 11
COLLECTION DESCRIPTION From the Collection: Includes the files of Albert S. Goss (1924-1951) and Herschel D. Newsom (1943-1958), National Masters; Charles B. Bowling (1938-1966), Transportation Consultant; Lloyd C. Halvorson (1941-1957), Economics Consultant; C.W. "Jack" Jackson (1948-1961), Public Relations Director; Wib Justi (1949-1967), Director of Youth Services; the Executive Committee (1867-1959); and the Diamond Jubilee Building Fund (1940-1942). Consists of correspondence, memoranda, notes, financial records, minutes, agenda,...
Dates: 1952; 1953

Trust Fund, 1955, 1956

 File — Box: 13, Folder: 12 (#1 - a, b, c)
Scope and Contents

Correspondence, Declaration of Trust, reports, Telefax on National Grange Monthly Publishing Co. Includes Carl S. Hawkins, C. M. Hall, R. C. Carrick, Wilkinson, Crogun, Barker and Hawkins, Law Offices (formerly Wilkinson, Boyden, Crogun and Barker), National Grange Monthly, National Grange Mutual Liability Co.

Dates: 1955; 1956

Trust Fund, 1956-1958

 File — Box: 13, Folder: 13 (#2 - a, b, c)
Scope and Contents

Correspondence, reports on Grange Membership Relations and Advertising Trust Fund. Includes C. M. Hall, R. C. Carrick, C. N. Silcox, National Grange Monthly, National Grange Mutual Liability Co., Cooperative Grange League Federation Exchange Inc.

Dates: 1956-1958

United Nations Expanded Technical Assistance Program, 1954

 File — Box: 13, Folder: 14
Scope and Contents

I - Technical Assistance Chronology

II - Russia Wanted Centralization

III - Key Personalities

IV - Clippings

V - Biographies

VI - Background

List, despatch, chronology, reports, chart, articles, clippings, booklets.

Dates: 1954

Arizona - application, n.d.

 File — Box: 13, Folder: 15
Scope and Contents From the Series:

State correspondence, report cards, applications.

Dates: n.d.

Arizona - lists, correspondence, 1942

 File — Box: 13, Folder: 16
Scope and Contents From the Series:

State correspondence, report cards, applications.

Dates: 1942

California, Sept. 1, 1941 - Oct. 14, 1941

 File — Box: 13, Folder: 17
Scope and Contents From the Series:

State correspondence, report cards, applications.

Dates: Sept. 1, 1941 - Oct. 14, 1941

California, Oct. 14, 1941 - July 1942

 File — Box: 13, Folder: 18
Scope and Contents From the Series:

State correspondence, report cards, applications.

Dates: Oct. 14, 1941 - July 1942

Colorado, 1941, 1942

 File — Box: 13, Folder: 19
Scope and Contents From the Series:

State correspondence, report cards, applications.

Dates: 1941; 1942

Connecticut, 1941, 1942

 File — Box: 13, Folder: 20
Scope and Contents From the Series:

State correspondence, report cards, applications.

Dates: 1941; 1942