Box 227
Container
Contains 31 Results:
[U. S. Senate. Subject Files.] Quartermaster Purchasing Agency (Removal from NYC to Philadelphia) -, 1954
File — Box: 227, Folder: 1
Scope and Contents
U. S. Army (quartermaster), U. S. Army (procurement center); Harold Keller, F. H. Higgins
Dates:
1954
[U. S. Senate. Subject Files.] Queen's Veterans Hospital -, 1953
File — Box: 227, Folder: 2
Scope and Contents
veterans affairs
Dates:
1953
[U. S. Senate. Subject Files.] Radio Television Training Assoc. -, 1955
File — Box: 227, Folder: 3
Scope and Contents
veterans affairs
Dates:
1955
[U. S. Senate. Subject Files.] Robinson Airlines (Mohawk) -, 1951-1952
File — Box: 227, Folder: 4
Scope and Contents
airlines (N. Y. S.); Civil Aeronautics Board
Dates:
1951-1952
[U. S. Senate. Subject Files.] Franklin Delano Roosevelt Memorial Commission -, 1955-1958
File — Box: 227, Folder: 5
Scope and Contents
Frances Biddle, Eugene Keogh, John L. McClellan, Conrad Wirth
Dates:
1955-1958
[U. S. Senate. Subject Files.] Theodore Roosevelt Centennial Commission -, 1957-1958
File — Box: 227, Folder: 6
Scope and Contents
Theodore Roosevelt (centennial celebration); Karl Mundt, Hermann Hagedorn; U. S. Civil Service Commission, Theodore Roosevelt Association
Dates:
1957-1958
[U. S. Senate. Subject Files.] Anna Rosenberg Appointment -, 1950
File — Box: 227, Folder: 7
Scope and Contents
Anna Rosenberg; Harry P. Cain
Dates:
1950
[U. S. Senate. Subject Files.] St. Lawrence Seaway Project -, 1947
File — Box: 227, Folder: 8
[U. S. Senate. Subject Files.] Seaboard and Western Airline -, 1954
File — Box: 227, Folder: 9
Scope and Contents
airlines (N. Y. S.)
Dates:
1954
[U. S. Senate. Subject Files.] Shanks Village, Closing of -, 1952-1953
File — Box: 227, Folder: 10
Scope and Contents
Public Housing Administration
Dates:
1952-1953