Skip to main content

Box 20

 Container

Contains 30 Results:

Tax Paper - Atlantic City Postwar Conference, June 14, 1946, 1945, 1946

 File — Box: 20, Folder: 1 (a-f)
Scope and Contents

Correspondence, papers, statements, agendas. Includes Vada Horsch, National Postwar Conference.

Dates: June 14, 1946; 1945; 1946

Telephones, 1945-1949

 File — Box: 20, Folder: 3 (a-e)
Scope and Contents

Correspondence, draft, notes, news clipping, pamphlets, Bills, facts, statistics, reports. Includes Clyde S. Bailey, V. A. Droser, United States Independent Telephone Association, American Telephone and Telegraph Company.

Dates: 1945-1949

Treasury Reports, 1947-1949

 File — Box: 20, Folder: 4
Scope and Contents

Correspondence, agenda, charts, drafts, memo. Includes Vernon L. Clark, United States Savings Bonds Division, Treasury Department.

Dates: 1947-1949

Under-employed Farmers, 1951, 1953

 File — Box: 20, Folder: 5
Scope and Contents

Article, news clipping, release, pamphlets.

Dates: 1951; 1953

United States Department of Agriculture, 1945-1956

 File — Box: 20, Folder: 6 (a, b, c)
Scope and Contents

Tables, memo, newsletter, summary, article, typescript, correspondence, news clipping. Includes Joseph Wheeler, Office of Budget and Finance, United States Department of Agriculture.

Dates: 1945-1956

U.S. Savings Bonds, 1948-1952

 File — Box: 20, Folder: 7
Scope and Contents

Correspondence, minutes, draft of statement. Includes William I. Myers, National Agricultural Savings Bonds Committee.

Dates: 1948-1952

Valley Authorities, 1944, 1951, 1952

 File — Box: 20, Folder: 9 (a, b, c)
Scope and Contents

Correspondence, memo, address, notes, article, statement, pamphlets. Includes C. F. Clayton, David E. Lilienthal, Tennessee Valley Agricultural Correlating Committee, Tennessee Valley Authority.

Dates: 1944; 1951; 1952

"Veterans", 1944

 File — Box: 20, Folder: 10