Box 11
Container
Contains 54 Results:
Master's Address - Notes, 1950
File — Box: 11, Folder: 39
Master's Address - Drafts, 1950
File — Box: 11, Folder: 40, 41
Scope and Contents
Drafts, addresses, memos, recommendations, testimony, news clipings, pamphlets, notes.
Dates:
1950
Master's Address - Copy, n.d.
File — Box: 11, Folder: 41
National Grange. Digest 1928. Constitution and Digest of the Laws and Enactments of the Order of Patrons of Husbandry., 1928
File — Box: 11, Folder: missing
National Grange Monthly, 1944, 1947, 1948
File — Box: 11, Folder: 43
Scope and Contents
Correspondence, questionnaire, reports, notes. Includes William A. Ayres, Gilbert T. Richardson.
Dates:
1944; 1947; 1948
National Grange Mutual Liability Company and Fire Insurance Company, 1942
File — Box: 11, Folder: 44
Scope and Contents
News clippings, reports.
Dates:
1942
National Grange Stabilization Proposal, 1949
File — Box: 11, Folder: 45
Scope and Contents
Proposal, news releases.
Dates:
1949
Parity Prices, 1942
File — Box: 11, Folder: 46
Scope and Contents
Tables, news clippings.
Dates:
1942
"Personnel", 1945, 1947
File — Box: 11, Folder: 47
Scope and Contents
Correspondence, data, photos, pamphlets. Includes John D. Hervey.
Dates:
1945; 1947