Skip to main content

Box 15

 Container

Contains 36 Results:

Transportation: "T", 1952, 1959

 File — Box: 15, Folder: 22

Transportation: "U", 1953, 1959, 1960

 File — Box: 15, Folder: 23
Scope and Contents

Correspondence, statement, pamphlet, newsletter.

Dates: 1953; 1959; 1960

Agricultural Exemptions, 1953, 1960, 1963

 File — Box: 15, Folder: 25
Scope and Contents

Correspondence, memos, submission, statement. Includes James L. Pease, United States Department of Agriculture.

Dates: 1953; 1960; 1963

Agricultural Transportation Committee, 1946-1966

 File — Box: 15, Folder: 26
Scope and Contents

Correspondence, reports, newsletters, releases, news clippings, agendas, address, by-laws, pamphlets, notes. Includes Dewey C. Wayne, George O. Miller, James T. Duncan.

Dates: 1946-1966

American Automobile Association, 1959, 1960

 File — Box: 15, Folder: 27
Scope and Contents

Statement, correspondence, analysis. Includes Russell E. Singer.

Dates: 1959; 1960

ACTION, Inc., 1959, 1960

 File — Box: 15, Folder: 28
Scope and Contents

Correspondence, pamphlet. Includes James E. Lash, American Council to Improve Our Neighborhoods.

Dates: 1959; 1960

American Institute of Cooperation, 1959, 1960

 File — Box: 15, Folder: 29 (a-f)
Scope and Contents

Correspondence, memos, agendas, newsletters, remarks, pamphlets, remarks. Includes Jack L. Frost, C. F. McNamee, Calcot, Ltd., Sunsweet Growers, Inc.

Dates: 1959; 1960

American Trucking Associations, Inc., 1950-1961

 File — Box: 15, Folder: 30 (a-d)
Scope and Contents

Addresss, bulletins, remarks , statements, correspondence, pamphlet. Includes John V. Lawrence.

Dates: 1950-1961