Box 18
Container
Contains 24 Results:
Statements re Transport Diversification Bills, 1960
File — Box: 18, Folder: 11 (a-e)
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:
1960
Transportation Policy - Comments on Cabinet Committee Transportation Policy Report, 1955
File — Box: 18, Folder: 12
Scope and Contents
Comments, dictabelt record.
Dates:
1955
Transportation Policy - Comments on H.R. 6141, 1955
File — Box: 18, Folder: 13
Scope and Contents
Correspondence, appendix. Includes J. M. Johnson, Interstate Commerce Commission.
Dates:
1955
Transportation Policy - Views of Other Organizations, 1955, 1956, 1960
File — Box: 18, Folder: 14 (a-g)
Scope and Contents
Correspondence, articles, resolutions, pamphlets, statements.
Dates:
1955; 1956; 1960
Trip-leasing, 1951-1956
File — Box: 18, Folder: 15 (a-h)
Scope and Contents
Correspondence, article, memos, petition, notes, testimony, statement, Bill, newsletter, analysis, news clipping, pamphlet, tearsheet.
Dates:
1951-1956
Truck Reparations, 1959, 1960
File — Box: 18, Folder: 16
Scope and Contents
Correspondence, Bill, note, memo. Includes Lester J. Dorr, National Industrial Traffic League.
Dates:
1959; 1960
United States Department of Agriculture, 1938, 1956-1961
File — Box: 18, Folder: 17 (a-e)
Scope and Contents
Summary, petition, pamphlets (annotated), correspondence, docket, addresses, report, maps, charts, memo. Includes J. L. Pease, United States Department of Agriculture.
Dates:
1938; 1956-1961
United States Department of Commerce, 1960, 1961
File — Box: 18, Folder: 18
Scope and Contents
News releases, statement.
Dates:
1960; 1961
United States Tariff Commission, 1959
File — Box: 18, Folder: 19
Scope and Contents
Notices, proclamation.
Dates:
1959
George E. Vawter, 1960
File — Box: 18, Folder: 20
Scope and Contents
Includes Sun-Maid Raisin Growers of California.
Dates:
1960