Skip to main content

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 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

New Jersey, 1963

 File — Box: 28, Folder: 61
Scope and Contents

Correspondence, budget for New Jersey State Grange Youth Fund.

Dates: 1963