Skip to main content

Box 19

 Container

Contains 31 Results:

Social Security, 1950

 File — Box: 19, Folder: 25
Scope and Contents

Correspondence, fact sheets, notice, pamphlets.

Dates: 1950

State Department, 1950

 File — Box: 19, Folder: 26
Scope and Contents

Correspondence, memo. Includes R. G. Brierley, Archer-Daniels-Midland Company.

Dates: 1950

State Grange Meetings, 1946, 1947, 1951

 File — Box: 19, Folder: 27
Scope and Contents

Lists, correspondence, roster, address. Includes Wib Justi.

Dates: 1946; 1947; 1951

State Masters, 1947-1954

 File — Box: 19, Folder: 28
Scope and Contents

Correspondence, memo, talk. Includes Herschel D. Newsom, Franklin C. Nixon, Harry B. Caldwell, Indiana State Grange, New Jersey State Grange, North Carolina State Grange.

Dates: 1947-1954

Statements, 1949, 1953

 File — Box: 19, Folder: 29
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: 1949; 1953

Statistics - General, 1951, 1954

 File — Box: 19, Folder: 30

Subsidy Program, 1945, 1954

 File — Box: 19, Folder: 31
Scope and Contents

Correspondence, tear sheet, news clipping.

Dates: 1945; 1954