Skip to main content

Box 16

 Container

Contains 38 Results:

Interstate Commerce Commission, 1951-1961

 File — Box: 16, Folder: 21 (a-f)
Scope and Contents

Correspondence, dockets, petition, statement. Includes Harold D. McCoy, Jerome K. Lyle.

Dates: 1951-1961

Legislation, 1959-1961

 File — Box: 16, Folder: 22
Scope and Contents

Correspondence, statement, news release, Bills, resolution. Includes Oren Harris, Warren G. Magnuson, Congress of the United States, United States Senate.

Dates: 1959-1961

National Association of Frozen Food Packers, 1959

 File — Box: 16, Folder: 23
Scope and Contents

Correspondence, petition, memo, charts. Correpondence includes E. J. Webster, Jr.

Dates: 1959

May 17th Meeting National Council [of Farmer Cooperatives], 1957, 1959, 1960

 File — Box: 16, Folder: 24 (a-g)
Scope and Contents

Correspondence, statements, finance docket, newsletters, news clippings, pamphlet. Includes L. James Harmanson, Jr., National Council of Farmer Cooperatives.

Dates: 1957; 1959; 1960

National Council of Farmer Cooperatives, 1957-1960

 File — Box: 16, Folder: 25 (a-f)
Scope and Contents

Correspondence, agenda, proposal, statement, remarks. Includes L. James Harmanson, Jr.

Dates: 1957-1960

National Grange Annual Session, 1959

 File — Box: 16, Folder: 27 (a, b)

National Grange Executive Committee Meeting, Apr. 1960

 File — Box: 16, Folder: 30 (a, b)
Scope and Contents

Correspondence, notes, Bill, news clipping, periodical, statements.

Dates: Apr. 1960