Box 28
Container
Contains 90 Results:
National Midcentury Committee for Children and Youth, Inc., 1952
File — Box: 28, Folder: 55
Scope and Contents
Correspondence, memo, information sheet. Includes Leonard W. Mayo.
Dates:
1952
National Milk Producers Federation - Norton, E. M. - correspondence, 1954-1961
File — Box: 28, Folder: 56
National Officers through 1964, 1960-1964
File — Box: 28, Folder: 57
Scope and Contents
Correspondence, memo. Includes Convention Planning Session, Home Economics Program, Alta (Mrs. Donald) Peck.
Dates:
1960-1964
National Plant Food Institute, 1955, 1956
File — Box: 28, Folder: 58
Scope and Contents
Correspondence, memo. Includes Conservation Essay Contest, Louis H. Wilson.
Dates:
1955; 1956
National Safety Council, 1953-1964
File — Box: 28, Folder: 59 (a-f)
Scope and Contents
Correspondence, programs, summary, agenda, announcement, memos, application, inventory form, list. Includes Harold E. Heldreth, Jim Messerschmitt, Maynard Coe, E. Gene Brown, Farm Department, National Safety Council.
Dates:
1953-1964
National Vocational Agricultural Teachers Association, 1957-1964
File — Box: 28, Folder: 60
Scope and Contents
Correspondence, program.
Dates:
1957-1964
New Jersey, 1963
File — Box: 28, Folder: 61
Scope and Contents
Correspondence, budget for New Jersey State Grange Youth Fund.
Dates:
1963
"O" Miscellaneous Correspondence, 1956-1963
File — Box: 28, Folder: 62
Scope and Contents
Includes Operation Moral Upgrade.
Dates:
1956-1963
Ohio Council of Churches - Town and Country Department - correspondence, 1951-1953
File — Box: 28, Folder: 63
Ohio Farm Bureau - correspondence, 1950, 1952, 1955
File — Box: 28, Folder: 64
Dates:
1950; 1952; 1955