Box 11
Container
Contains 54 Results:
"Acts of Incorporation, Constitution, and By-Laws", 1948, 1951
File — Box: 11, Folder: 1
Scope and Contents
Copies of Act, Constitution, By-laws, articles, correspondence, application. Includes Ambrose G. Measure, Winton Wedemeyer, Montana State Grange.
Dates:
1948; 1951
"Agricultural Economics - Sources of Information" (pamphlet), 1943
File — Box: 11, Folder: 2
"Bonding", 1948
File — Box: 11, Folder: 3
Scope and Contents
Correspondence and application for bond coverage.
Dates:
1948
"Carrick, Richard C.", 1943-1945
File — Box: 11, Folder: 4, 5
Scope and Contents
Correspondence, note, news clippings, list, by-laws, schedule, editorial. Includes National Grange Mutual Liability Co.
Dates:
1943-1945
"Deputy Material", 1949, 1950
File — Box: 11, Folder: 7
Scope and Contents
Resolutions, news clipping, notes, correspondence, Master's Address material.
Dates:
1949; 1950
"Digest" [Sources of Master's Address] - news clippings, 1948
File — Box: 11, Folder: 8
"Effects of Graduated Income Tax Rates on Farm Investments" - correspondence, 1944
File — Box: 11, Folder: 9
"Estate and Gift Taxes", 1942-1950
File — Box: 11, Folder: 10
Scope and Contents
Note, pamphlets, forms.
Dates:
1942-1950
"Extension Rules", 1933-1951
File — Box: 11, Folder: 11