Skip to main content

Box 11

 Container

Contains 54 Results:

Rulings, 1936-1950

 File — Box: 11, Folder: 51, 52
Scope and Contents

Correspondence, by-laws. Includes Morton Tompkins, Charles Clifford, Oregon State Grange, Farmington Grange #49. (Connecticut)

Dates: 1936-1950

State Granges, 1942, 1946, 1948

 File — Box: 11, Folder: 53
Scope and Contents

Pamphlet, excerpt from book, correspondence. Includes Mississippi, Texas, South Dakota, Tennessee State Granges.

Dates: 1942; 1946; 1948

State Situations [Pennsylvania], 1950

 File — Box: 11, Folder: 56
Scope and Contents

Correspondence, notice of appeal. Includes W. Sharp Fullerton, H. M. Burchinal, Pennsylvania State Grange.

Dates: 1950

State Situations [Washington], 1950

 File — Box: 11, Folder: 57
Scope and Contents

Correspondence, statement, notice, resolution, memo, report. Includes Elizabeth Carstensen, Edgar J. Wright, Washington State Grange.

Dates: 1950

Subjects for Articles, 1934, 1938, 1940

 File — Box: 11, Folder: 58
Scope and Contents

Articles, notes, memos, correspondence, report, tear sheet.

Dates: 1934; 1938; 1940