Box 19
Container
Contains 31 Results:
Parcel Post Association, 1956, 1957
File — Box: 19, Folder: 22
Scope and Contents
Bills, pamphlet, reply, analysis.
Dates:
1956; 1957
Schools ("Better Schools"), 1956, 1957
File — Box: 19, Folder: 23
Scope and Contents
Newspapers, newsletter.
Dates:
1956; 1957
Spray Residue, 1941
File — Box: 19, Folder: 24
Scope and Contents
Notes, bulletin, report.
Dates:
1941
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
Scope and Contents
Correspondence, questions, statistics.
Dates:
1951; 1954
Subsidy Program, 1945, 1954
File — Box: 19, Folder: 31
Scope and Contents
Correspondence, tear sheet, news clipping.
Dates:
1945; 1954