Skip to main content

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

"Bonding", 1948

 File — Box: 11, Folder: 3

"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