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 Fisheries Institute, Inc., 1959
File — Box: 16, Folder: 26
Scope and Contents
Resolution, bulletin.
Dates:
1959
National Grange Annual Session, 1959
File — Box: 16, Folder: 27 (a, b)
Scope and Contents
Memos, correspondence, program, notes, pamphlets.
Dates:
1959
National Grange: Deputy News Letters, 1959, 1960
File — Box: 16, Folder: 28
National Grange Executive Committee Meetings, 1959, 1960
File — Box: 16, Folder: 29
Scope and Contents
News clipping, newsletter, digests, minutes.
Dates:
1959; 1960
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