Skip to main content

Box 2

 Container

Contains 38 Results:

Report

 File — Box: 2
Scope and Contents

Report titled "Specifications for and Location of Frozen Foods Service Complex for Metropolitan New York." Report to Merchants Refrigerating Co.

Dates: 1935-1958.

"E.T. Gibson - 1st. Fed."

 File — Box: 2
Scope and Contents

Letters and reports concerning the First Federal Savings and Loan Assn. in New York, and also the Ad Hoc Committee Report

Dates: 1935-1958.

"American Assembly,", Feb. 1953-1958, Apr. 13, 1954, Oct. 22, 1954

 File — Box: 2
Scope and Contents

Correspondence concerning the American Assembly including letters from Henry M. Wreston, President of the American Assembly, and President Eisenhower. The Eisenhower letters are dated Apr. 13, 1954 and Oct. 22, 1954

Dates: Feb. 1953-1958; Apr. 13, 1954; Oct. 22, 1954

Annual Publication - Frozen Food Book and Directory

 File — Box: 2
Scope and Contents

Published by the National Frozen Food Distributors Association

Dates: 1935-1958.

"Directory of Membership", Feb. 1958

 File — Box: 2
Scope and Contents

The National Council of the National Planning Association as of Feb. 1958

Dates: Feb. 1958

"First Federal Savings and Loan Assn. Special Law Com.", 1957-1958

 File — Box: 2
Scope and Contents

General Correspondence, 1957-1958

Dates: 1957-1958

"Merchants - Finance Com."

 File — Box: 2
Scope and Contents

Printed material concerning the Market Research Corporation of America"

Dates: 1935-1958.

"Eisenhower Exchange Fellowships, Inc.", Sept. 15, 1958

 File — Box: 2
Scope and Contents

Correspondence. Minutes of the annual meeting of the Board of Trustees, Sept. 15, 1958

Dates: Sept. 15, 1958

"Eisenhower Fellowship,", 1957-1958

 File — Box: 2
Scope and Contents

Letters, progress reports on 1959 program, statements of assets etc., for 1957-1958, list of Eisenhower Exchange Fellows for 1958, and other buisness correspondence

Dates: 1957-1958