National Grange of the Patrons of Husbandry records, 1842-1994.
Collection Number: 3020

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
National Grange of the Patrons of Husbandry records, 1842-1994.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3020
Abstract:
Includes the files of National Masters and other Grange officials, the Executive Committee, and the Diamond Jubilee Building Fund. Material concerning the administration of the national and state granges, other agricultural organizations, farm credit, insurance, bonding, prices and price control, parity, taxation, Grange history, conferences, the "National Grange Monthly", and the building of the National Grange headquarters. Also included are personal papers of William Saunders, horticulturist, landscape architect, and first National Master; and personal papers of Oliver H. Kelley, founder and first National Secretary.
Creator:
National Grange
Quanitities:
64 cubic feet.
2 mapcase folders.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The National Grange was founded in 1867 by Oliver Hudson Kelley as a political advocate for farmers and a cultural and social bastion of rural life.

COLLECTION DESCRIPTION

Includes the files of Albert S. Goss (1924-1951) and Herschel D. Newsom (1943-1958), National Masters; Charles B. Bowling (1938-1966), Transportation Consultant; Lloyd C. Halvorson (1941-1957), Economics Consultant; C.W. "Jack" Jackson (1948-1961), Public Relations Director; Wib Justi (1949-1967), Director of Youth Services; the Executive Committee (1867-1959); and the Diamond Jubilee Building Fund (1940-1942). Consists of correspondence, memoranda, notes, financial records, minutes, agenda, constitution and bylaws, resolutions, reports, speeches, certificates, legislative bills, clippings, pamphlets, a volume of Grange melodies, a scrapbook, photographs, and broadsides concerning the administration of the national and state granges, other agricultural organizations, farm credit, insurance, bonding, prices and price control, parity, taxation, Grange history, conferences, the "National Grange Monthly", and the building of the National Grange headquarters.
Also included are personal papers (1847-1929) of William Saunders, horticulturist, landscape architect, and first National Master, consisting of correspondence, a diary, journals, notes, articles, pamphlets, scrapbooks, plans, sketches, stereoscopic slides, photographs, and memorabilia regarding the U.S. Experimental Gardens, the introduction of new plants to the U.S., his designs for the national cemetery at Gettysburg, the grounds of the Lincoln Monument at Springfield, Illinois,U.S. Department of Agriculture exhibits at various international exhibitions, and the National Grange; and personal papers (1842-1926) of Oliver H. Kelley, founder and first National Secretary, consisting of correspondence, notes, newspaper clippings, and memorabilia regarding the U.S. Department of Agriculture, the National Grange, and the Kelley family.
Correspondents include D. Wyatt Aiken, Spencer F. Baird, Patrick Barry, Roy Battles, Ezra T. Benson, Earl L. Butz, Harry B. Caldwell, Horace Capron, Richard C. Carrick, Roscoe Conkling, C. Jerome Davis, Dwight D. Eisenhower, Charles M. Gardner, C.M. Hall, Alvin E. Hanson, L. James Harmanson, Jr., T. Harvey Hedgepeth, Harold E. Heldreth, John D. Hervey, Warren G. Magnuson, Thomas Meehan, Isaac Newton, Franklin C. Nixon, Richard M. Nixon, Franklin D. Roosevelt, William H. Seward, E.R. Shankland, George A. Smathers, John W. Stokes, W. Stuart Symington, Louis J. Taber, George Thurber, Luther C. Tibbets, Mortimer Whitehead, William Whitsitt, and Oliver F. Winchester.
Series I. William Saunders

Boxes 1-8
Series II. O. H. Kelley

Box 7
Series III. National Grange; State Granges

Boxes 8-9
Series IV. Grand Master - Albert S. Goss

Box 11
Series V. Herschel D. Newsom

Boxes 12-13
Series VI. Diamond Jubilee Building Fund

Boxes 14-15
Series VII. Transportation Consultant - Charles Bowling

Boxes 15-18
Series VIII. Economist - Lloyd C. Halvorson

Boxes 19-20
Series IX. Public Relations Director - C. W. "Jack" Jackson

Boxes 20-25
Series X. Director of Youth Activities - Wib Justi

26-29
Series XI. Books, Journals, Articles

Box 30
Series XII. National Grange Ribbons, Medals, Buttons

Box 31
Series XIII. State Quarterly Reports

Box 32
Series XIV. National Quarterly Reports

Boxes 33, 34, 36
Series XV. Sixty Year Certificates

Box 35
Series XVI. Golden Sheaf Certificates

Boxes 37-39
Series XVII. Herschel D. Newsom testimonies, speeches, etc.

Box 40
Series XVIII. Peace Corps - Guatemala

Box 41
Series XIX. Consultant - Charles Bowling

Boxes 44-45
Series XX. Youth Department

42-43, 45-46
Series XXI. H. L. Graham files

Boxes 47-50
Series XXII. Miscellaneous Transportation

Box 51
Series XXIII. Commodity and dairy files

Boxes 52-53
Series XXIV. National legislative files

Boxes 54-64
Series XXV. Miscellaneous

Boxes 65-70

INFORMATION FOR USERS

Cite As:

National Grange of the Patrons of Husbandry records, #3020. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Aiken, David Wyatt, 1828-1887.
Baird, Spencer Fullerton, 1823-1887.
Barry, P. (Patrick), 1816-1890.
Battles, Roy.
Benson, Ezra Taft.
Bowling, Charles B.
Butz, Earl L. (Earl Lauer), 1909-2008.
Caldwell, Harry B.
Capron, Horace, 1812-1885.
Carrick, Richard C.
Conkling, Roscoe, 1829-1888.
Davis, C. Jerome.
Eisenhower, Dwight D. (Dwight David), 1890-1969.
Gardner, Charles M. (Charles Milo), 1872-
Goss, Albert S., 1882-1950.
Hall, C. M.
Hanson, Alvin E., 1902-1965.
Halvorson, Lloyd C.
Harmanson, L. James, Jr.
Hedgepeth, T. Harvey.
Heldreth, Harold E.
Hervey, John D., 1888-1955.
Jackson, C. W., 1889-1966. (Miscellaneous information: "Jack",.)
Justi, Wib.
Kelley, Oliver Hudson, 1826-1913.
Magnuson, Warren G. (Warren Grant), 1905-1989.
Meehan, Thomas, 1826-1901.
Newsom, Herschel D., 1905-
Newton, Isaac, 1800-1867.
Nixon, Franklin C.
Nixon, Richard M. (Richard Milhous), 1913-1994.
Roosevelt, Franklin D. (Franklin Delano), 1882-1945.
Saunders, William, 1820-1900.
Seward, William H. (William Henry), 1801-1872.
Shankland, E.R.
Smathers, George A. (George Armistead), 1913-2007.
Stokes, John Wesley, 1897-
Symington, Stuart, 1901-1988.
Taber, Louis J.
Thurber, George, 1821-1890.
Tibbets, Luther C.
Whitehead, Mortimer, 1841-1922.
Whitsitt, William H. (William Heth), 1841-1911.
Winchester, Oliver Fisher, 1810-1880.
United States. Experimental Gardens
United States. Department of Agriculture
Subjects:
Horticulture -- Societies.
Agricultural prices.
Agricultural price supports.
Agriculture -- Societies.
Form and Genre Terms:
Minutes (administrative records)
Bylaws (administrative records)
Constitutions.
Scrapbooks.
Photographs.

CONTAINER LIST
Container
Description
Date
Series I. National Master - William Saunders 1867-1873
Box 1 Folder 1
Letter register (v.b.)
1862-1865
Box 1 Folder 2
Letter register (v.b.)
1865-1870
Box 1 Folder 3
Letter register memoranda (of business in connection as Chair of Executive Committee)
1862, 1873
Box 1 Folder 4
Unidentified list of names
undated
Box 2 Folder 1
Correspondence
1850-1859
Scope and Contents
Includes Patrick Barry, Johns Hopkins, Thomas Meehan, Oliver F. Winchester, M. Russell Thayer.
Box 2 Folder 2
Correspondence
1859, 1860
Scope and Contents
Includes Oliver F. Winchester, John Wesley Hoyt, Thomas P. James, Thomas W. Field, W. E. Taylor
Box 2 Folder 3
Correspondence
1867-1873
Scope and Contents
Includes Isaac Newton, Charles McDonough, Patrick Barry, Luther Tucker, Henry Shaw, H. D. Emery, U.S. Patent Office (Agricultural Division), Department of City Property (Philadelphia), Missouri Botanical Garden, The Country Gentleman, Mount Hope Nurseries, The Prairie Farmer.
Box 2 Folder 4
Correspondence
Apr. 1863 - Feb. 1864
Scope and Contents
Includes Charles Sumner, Henry Shaw, Richard C. McCormick, Christopher Zugg, Charles M. Wetherill, William S. Sullivant, Steven L. Goodale, Charles M. Hovey, Henry R. Elliot, Norman J. Colman, Missouri Botanical Garden.
Box 2 Folder 5
Correspondence
Mar. 1864 - July 1865
Scope and Contents
Includes William R. Prince, Thomas P. James, John W. Forney, Grinnell.
Box 2 Folder 6
Correspondence
Oct. 1865 - May 1867
Scope and Contents
Includes John T. Stuart, H. R. Robey, Shelby M. Cullom, Edmund Morris, William H. Seward.
Box 2 Folder 7
Correspondence
June 1867 - 1868
Scope and Contents
Includes John W. Stokes, Horace Capron, William C. Cattell, D. A. Robertson (North Star Grange), Oliver H. Kelley, Department of Agriculture (U.S.), Minnesota Monthly.
Box 2 Folder 8
Correspondence
1869-1871
Scope and Contents
Includes Thomas B. Bryan, Roscoe Conkling.
Box 2 Folder 9
Correspondence
June 1871 - Apr. 1872
Scope and Contents
Includes Frederick Watts, John L. Worden, Spencer F. Baird, Oliver H. Kelley, Department of Agriculture (U.S.), United States Naval Academy.
Box 2 Folder 10
Correspondence
May 1872-May 1873
Scope and Contents
Includes Joseph Henry, Thomas Meehan, John B. Bowman, Smithsonian Institute, Kentucky University.
Box 2 Folder 11
Correspondence, photograph
June 1873 - Dec. 1873
Scope and Contents
Includes John R. Thompson, Marshall P. Wilder, Mrs. Horace Capron, Thomas Meehan, E. R. Shankland, Henry Carey Baird, National Grange.
Box 2 Folder 12
Correspondence
Jan. 1874 - Apr. 1874
Scope and Contents
Includes Henry Peterson, Thomas J. Durant, Thomas Taylor, R. H. Thomas, S. C. Lyford, Henry Carey Baird, Pennsylvania State Grange, Board on behalf of U.S. Executive Departments.
Box 2 Folder 13
Correspondence
May 1874 - Oct. 1874
Scope and Contents
Includes Thomas J. Durant, H. W. L. Lewis, E. R. Shankind, Francis Thomas, Dudley W. Adams, D. Wyatt Aiken, Louisiana State Grange, National Grange
Box 2 Folder 14
Correspondence
Nov. 1874 - Jan 1875
Scope and Contents
Includes Thomas Meehan, D. Wyatt Aiken, C. Edwards Lester, William H. Earle, James Swan, National Grange, Springler House, Sovereigns of Industry, Fremont Grange (Topeka); Letter of Jan. 25, 1875 from Pembroke Jones written on same letter of July 13, 1875 from John Stewart - located in Box 3 Folder 1
Box 2 Folder 15
Correspondence
Feb. 1875 - June 1875
Scope and Contents
Includes Pliney Freeman, A. B. Grosh, Mortimer Whitehead, C. Edward Lester, William G. Wayne, Horace H. Day, R. Q. Tenney, Globe Mutual Life Insurance Company, New Jersey State Grange, New York State Grange (Executive Committee), Springler House, Colorado State Grange.
Box 3 Folder 1
Correspondence
July 1875 - Dec. 1875
Scope and Contents
Includes Dudley T. Chase, William B. Evans, Samuel Mullen, John Stewart (w/ attached letter from Pembroke Jones Jan. 25, 1875), National Grange, Southern States Agricultural and Industrial Exposition.
Box 3 Folder 2 (a, b)
Correspondence
Jan. 1876 - July 1876
Scope and Contents
Includes Maria Howland, Spencer F. Baird, Alfred T. Goshorn, Board on Behalf of U.S. Executive Departments, International Exhibition.
Box 3 Folder 3 (a, b)
Correspondence
Aug. 1876 - Oct. 1876
Scope and Contents
Includes George Thurber, Spencer Baird, W. D. Brackenridge, American Agriculturalist, Kissena Nurseries (S. B. Parsons & Son), International Exhibition, Board on Behalf of U.S. Executive Depts, Smithsonian Institute.
Box 3 Folder 4 (a, b)
Correspondence
Nov. 1876 - July 1877
Scope and Contents
Includes Thomas Meehan, Spencer F. Baird, George Thurber, D. D. T. Moore, Emily E. Briggs, S. C. Lyford, Board on Behalf of U.S. Executive Depts.
Box 3 Folder 5
Correspondence
Aug. 1877 - Mar. 1878
Scope and Contents
Includes George Thurber, Thomas Meehan.
Box 3 Folder 6
Correspondence
May 1878 - May 1879
Scope and Contents
Includes Richard E. Kunge, D. D. T. Moore, Robert F. Rogers, George Husmann, Robert Manning, Florida State Grange, American Pomological Society.
Box 3 Folder 7
Correspondence
June 1879 - Sept. 1880
Scope and Contents
Includes George Thurber, William Le Duc, Samuel M. Tracy, American Agriculturalist, Department of Agriculture (U.S.), Mississippi Valley Horticultural Society.
Box 3 Folder 8
Correspondence
Oct. 1880 - 1881
Scope and Contents
Includes Theodore Cuyler, J. J. Woodman, C. Edward Lester, Frederick Watts, George B. Loring, National Grange, National Journal, Department of Agriculture (U.S.).
Box 3 Folder 9
Correspondence
1882
Scope and Contents
Includes Charles W. Elliot, A. H. Manville, Marshall P. Wilder, B. C. Card, Thomas Meehan, American Pomological Society, Office of National Cemetaries, New York State Agricultural Experiment Station at Geneva, E. Lewis Sturtevant.
Box 3 Folder 10
Correspondence
1883- Aug. 1884
Scope and Contents
Includes Parker Earle, Thomas Meehan, Mississippi Valley Horticultural Society
Box 3 Folder 11
Correspondence
Sept. 1884 - 1885
Scope and Contents
Includes Clara Barton, P. J. Berckman, J. J. Woodman, J. S. Tait, American Association of the Red Cross, National Grange.
Box 3 Folder 12
Correspondence
1886 - 1887
Scope and Contents
Includes Elias A. Long, Edmund H. Hart, Luther C. Tibbets, Isabel Mulford, Vassar College.
Box 3 Folder 13
Correspondence
1888-1891
Scope and Contents
Includes Thomas Meehan, A. N. Brown, George Thurber, R. H. Thomas, William A. Armstrong, Marshall I. Ludington, Delaware State Grange, Pennsylvania State Grange, New York State Grange, United States War Department.
Box 3 Folder 14
Correspondence concerning 50th wedding anniversary
1898
Box 3 Folder 15
Correspondence
1892, 1893, 1898, n.d.
Scope and Contents
Includes D. Wyatt Aiken, John Hay, W. H. Stinson
Box 3 Folder 16
Correspondence, autographs on landscape gardening, horticulture
n.d.
Box 4 Folder 1
Diary (v.b.)
1897-1900
Box 4 Folder 2
Journal ("417") (v.b.)
1850-1859, 1861, 1862
Box 4 Folder 3
Journal (v.b.) on landscape gardening
1855-1863
Box 4 Folder 4
Garden Journal & House Expenses (v.b.)
1858, 1861-1863
Box 4 Folder 5
Journal (v.b.) on U.S. Experimental Gardens
1886-1898
Box 4 Folder 6
Journal (v.b.)
1898-1899
Scope and Contents
"Reminiscences of persons and things" - on National Cemetary, Washington D.C. (Capitol Terraces), and expositions
Box 4 Folder 7
Travel journal (v.b.) - Florida
n.d.
Box 4 Folder 8
Notes (v.b.) - botanical index
n.d.
Box 4 Folder 9
Record of manuscript papers
n.d.
Box 4 Folder 10
Photographs (v.b.) - pomologists, horticulturists, agriculturists, rural editors and indexes
1863-1866
Box 4 Folder 11
Notes, clippings, prints on botany (v.b.)
n.d.
Box 4 Folder 12 (a-d)
Notes, clippings (packages - Vol. 1)
n.d.
Box 4 Folder 13 (a-d)
Botanical notes, clippings (packages - Vol. 2)
n.d.
Box 4 Folder 14
Horticultural, scientific notes, articles, sketches (v.b.)
C. 1847
Box 4 Folder 15
Stereoscopic slides (package) - mostly U.S Dept. of Ag. buildings, Wash. D.C.
1881
Box 5 Folder 1
"Remarks on Grape Culture, with reference to mildew, both on the native and foreign varieties" (Report to the Commissioner of Patents)
1861
Box 5 Folder 2
"Memoranda of Articles Received at the U.S. Experimental Garden with remarks by William Saunders Superintendent, 1862 " (v.b.)
1862, 1862-1882
Box 5 Folder 3
"Shelter and Protection of the Orchards" (Report of the Commissioner of Agriculture)
1862
Box 5 Folder 4
"Report of the Superintendent of the Garden attached to the Department of Agriculture" (Report of the Commissioner of Agriculture)
1862
Box 5 Folder 5
"Report of the Superintendent of the Experimental Garden" (Report of the Commissioner of Agriculture)
1863
Box 5 Folder 6
"Report of the Superintendent of the Experimental Garden" (Report of the Commissioner of Agriculture)
1864
Box 5 Folder 7
"Report of the Superintendent of Gardens" (Report of the Commissioner of Agriculture)
1865
Box 5 Folder 8
"Remarks on Pruning and Training the Grapevine with Quotations and Illustrations from Various Authors" (Report of the Commissioner of Agriculture)
1866
Box 5 Folder 9
"Report of the Superintendent of the Experimental Garden" (Report of the Commissioner of Agriculture)
1866
Box 5 Folder 10
"Report of the Superintendent of the Experimental Garden" (Report of the Commissioner of Agriculture)
1867
Box 5 Folder 11
"Mildew on the Grape"
1867
Scope and Contents
A paper read at the meeting of the American Pomological Society at St. Louis (Monthly Reports of Department of Agriculture.)
Box 5 Folder 12
"Report of the Superintendent of Gardens and Grounds" (Report of the Commissioner of Agriculture)
1868
Box 5 Folder 13
"Hints in Horticulture: Hedges and Hedge Plants" (Report of the Commissioner of Agriculture)
1868
Box 5 Folder 14
"Remarks on Pear Culture" (Report of the Commissioner of Agriculture)
1869
Box 5 Folder 15
"Landscape Gardening" (Report of the Commissioner of Agriculture)
1870
Box 5 Folder 16
"Report of the Superintendent of Gardens and Grounds" (Report of the Commissioner of Agriculture)
1870
Box 5 Folder 17
"Report of the Superintendent of Gardens and Grounds" (Report of the Commissioner of Agriculture)
1871
Box 5 Folder 18
"Report of the Superintendent of Gardens and Grounds" (Report of the Commissioner of Agriculture)
1876
Box 5 Folder 19
Reports, Division of Gardens and Grounds (U.S. Department of Agriculture)
1876, 1877, 1883
Box 5 Folder 20
Drafts of Reports of the Department of Agriculture, Division of Gardens and Grounds (U.S. Department of Agriculture)
1877, 1883
Box 5 Folder 21
"Report of the Superintendent of Gardens and Grounds" (Report of the Commissioner of Agriculture)
1881, 1882
Box 5 Folder 22 (a, b)
"Report of the Superintendent of Gardens and Grounds" (Report of the Commissioner of Agriculture)
1891
Box 5 Folder 23 (a, b, c)
"Report of the Superintendent of Gardens and Grounds" (Report of the Secretary of Agriculture)
1893
Box 5 Folder 24
"Report of the Chief of the Division of Gardens and Grounds" (Message and Documents, Department of Agriculture)
1895
Box 5 Folder 25
"Report of the Superintendent of Experimental Gardens and Grounds" (Annual Reports of the Department of Agriculture)
1898
Box 5 Folder 26 (a, b)
Draft of Report on Fibre Plants
n.d.
Box 6 Folder 1
"Report of the Superintendent of Gardens and Grounds"
1889
Scope and Contents
Includes m.c. pages of "Report of the Superintendent of Gardens and Grounds", Report of the Secretary of Agriculture.
Box 6 Folder 2
Reports of the Superintendent of Gardens and Grounds
n.d.
Box 6 Folder 3
"Remarks on the Design for the Soldier's National Cemetary"
n.d.
Scope and Contents
Also description of original design of the grounds of the Smithsonian Institute.
Box 6 Folder 4 (a, b)
Reports and Descriptions of Landscape Designing (manuscripts, plans, map sketches)
1857, 1858, 1861
Box 6 Folder 5 (a, b)
Drafts of Articles on Landscape Gardening and Design
n.d.
Box 6 Folder 6
Drafts of Articles and Notes on Landscape Gardening
n.d.
Box 6 Folder 7
Drafts of Article on Grape Culture and American Wines
n.d.
Box 6 Folder 8
Drafts of Articles on Grape Culture: "Mildew", "Grape Culture in Cold Graperies"
n.d.
Box 6 Folder 9
Drafts of Articles on Mildew and Grape Culture, Pot Culture of Grapes, Effects of Climate on Grapes
n.d.
Box 6 Folder 10
Description of tour of vineyards and wine companies
n.d.
Box 6 Folder 11
Draft of Article on Wine Grapes
n.d.
Box 6 Folder 12
"Culture of Exotic Grapes"
n.d.
Box 6 Folder 13
Drafts of Articles on Grape Culture
n.d.
Box 6 Folder 14
Drafts of Articles: "Cassia", "Cinnamon", "Vanilla"
n.d.
Box 6 Folder 15
Drafts of Articles: "Orris Root", "Violet"
n.d.
Box 6 Folder 16
Descriptions of Economic Trees and Plants
n.d.
Box 6 Folder 17
Descriptions of Trees
n.d.
Box 6 Folder 18
Drafts of Articles on Tree Culture: Planting and Pruning
n.d.
Box 6 Folder 19
Notes on Tree Culture
n.d.
Box 6 Folder 20
Drafts of Articles and Notes on Glass Houses (Greenhouse plants, Cold Grapery, Orchard House Culture)
n.d.
Box 7 Folder 1
Notes on Employment of Gardeners
n.d.
Box 7 Folder 2
Miscellaneous Notes on Fruit Tree Culture
n.d.
Box 7 Folder 3
Horticultural Calendars
1849
Box 7 Folder 4
"Old Manuscript" on "Food of Plants", "Soil", "Potting", "Watering", "Temperature"
1852
Box 7 Folder 5
Miscellaneous Notes and Articles on Horticulture
1859
Box 7 Folder 6
Miscellaneous Notes and Articles on Horticultural Subjects
n.d.
Box 7 Folder 7
Drafts of Articles: How to grow native wild flowers; Winter Protection of Plants
n.d.
Box 7 Folder 8
Drafts of Articles on the Sunflower and "A New Forage Plant"
n.d.
Box 7 Folder 9
Drafts of Articles on: "Rockwork in Gardens", "Rose Beds", some flowering plants, and "Vegetable Manures"
n.d.
Box 7 Folder 10
Draft of Article on Floriculture
n.d.
Box 7 Folder 11
Draft of Article "Flower Gardens"
n.d.
Box 7 Folder 12
Draft of Paper: "Horticultural Education"
n.d.
Box 7 Folder 13 (a, b)
Draft of Descriptions of Exhibits at Philadelphia International Exhibition
1876
Box 7 Folder 14
"Notes for address on leaving the chair of Progressive Gardeners Society, Philadelphia"
1860
Box 7 Folder 15
Draft of Paper: "Heating Glass Structures" for Pennsylvania Horticultural Society
1862
Box 7 Folder 16
Miscellaneous Reports and Paper for Horticultural Societies
n.d.
Box 7 Folder 17
"Prospectus of the American Workers' Alliance, for the Advancement of Educational, Industrial, Co-operative, and Social Reform" by Elizabeth Thompson and William Saunders
1879
Box 7 Folder 18
Miscellaneous Notes and Articles not related to Horticulture
n.d.
Box 7 Folder 19
"An Account of the Orangeries and Irrigation of Blidah" by Ch. Joly.
1887
Box 7 Folder 20
Miscellaneous Articles and Notes (not Saunders' writing)
1893
Box 7 Folder 21
Translation: "Observation on the Florescence of Fruit Trees" by M. Eugene Forney
n.d.
Box 7 Folder 22 (a, b)
International Exhibition, 1876 - contracts, reports, invoices, plan, circular, notices, news clippings
1876, 1874, 1875
Box 7 Folder 23
Notes, m.c. circulars
1876
Box 7 Folder 24
Memorabilia (photographs, newsclippings, etc.)
1874, 1884, 1888
Box 8 Folder 1
Ledger (v.b.)
1855-1859
Box 8 Folder 2
Manuscript ledger (v.b.)
1856-1858
Box 8 Folder 3
Rent receipts (package)
1866-1879
Box 8 Folder 4
Cash book (v.b.)
1855-1857
Box 8 Folder 5
Address book
n.d.
Box 8 Folder 6
Address book (v.b.)
n.d.
Box 8 Folder 7
Newspaper articles (scrapbook)
1881, 1882
Box 8 Folder 8
Newspaper articles, correspondence (scrapbook)
1850-1900
Box 8 Folder 9
Newspaper clippings (scrapbook)
1849-1892
Box 8 Folder 10
Adlum, John. A Memoir on the Cultivation of the Vine in America and the Best Mode of Making Wine. Washington: William Greer.
1828
Box 8 Folder 11
The Rural Annual and Horticultural Directory for the Year 1858. Rochester: Joseph Harris.
1858
Box 8 Folder 12
Dreer, Henry A. Dreer's Garden Calendar for 1862. Philadelphia: A. M. Spangler.
1862
Box 8 Folder 13
The Prairie Farmer Annual for 1871. (pamphlet) Chicago: Prairie Farmer Company.
1871
Box 8 Folder 14
Henderson, Peter, William Bennett, S. B. Parsons. Horticultural Essays.
1880
Scope and Contents
Essays read before the New York Horticultural Society in 1880. New York: Sears and Cole.
Box 8 Folder 15
Garvin, W. L. History of the Grant State Farmer's Alliance of Texas. (pamphlet) Jackson, Texas: A. Zeese & Co.
1885
Box 8 Folder 16
U.S. Department of Agriculture. Report of the Secretary of Agriculture. Washington: Government Printing Office.
1894
Box 8 Folder 17
Dorsett, P.H., A.D. Shamel, and Wilson Popenoe. The Navel Orange of Bahia. U.S. Department of Agriculture Bulletin No. 445. Washington: Government Printing Office.
1917
Box 8 Folder 18
Periodical and Newspaper Clippings (obituaries and tributes)
1900-1929
Box 8 Folder 19
Draft of Catalog of Economic Plants in the collection of the U.S. Department of Agriculture
n.d.
Mapcase Folder 1
Oversize plans - International Exhibition
1876
Series II. National Secretary - Oliver H. Kelley 1867-1878
Box 7 Folder 25
Professional Business Papers
1865-1913
Scope and Contents
Includes Isaac Newton, William Saunders, Oliver H. Kelley, U.S. Department of Agriculture, National Grange.
Box 7 Folder 26
Family Papers
1842-1926
Scope and Contents
Family death register, engraved booklet with handwritten notes, telegram, newspaper clipping, manuscript correspondence, memorabilia.
Box 7 Folder 27
Caroline A. Hall items
1868, 1869
Scope and Contents
Includes Francis M. McDowell, Oliver H. Kelley, National Grange.
Series III. National Grange: State Granges and Oklahoma Grange
Box 9 Folder 1
"Ballot list of Officers elected at the sixth annual session, and the second election of Officers in the National Grange, Friday, January 10, 1873, 5 o'clock p.m."
1873
Box 9 Folder 2
National Grange of the Patrons of Husbandry. Seventh Annual Session. Declaration of Purposes of the National Grange, with handwritten notes.
1874
Box 9 Folder 3
Multicopies of correspondence, reports, articles, engraving.
1868-1887
Scope and Contents
Includes Oliver H. Kelley, W. W. Corbett, National Grange, Bryan Publications.
Box 9 Folder 4 (a-e)
National Grange Scrapbook
1897-1954
Scope and Contents
Correspondence, biographical information; newspaper articles, photographs, pamphlets. Includes William M. King, W. H. Landvoight, Louis J. Taber, Belle Saunders.
Box 9 Folder 5
Correspondence, certificates
1911-1959
Scope and Contents
Includes Mortimer Whitehead, Harold Cornell, Herschel Newsom, Franklin Delano Roosevelt, Executive Committee.
Box 9 Folder 6
Classified Price List of Books Suited to the Wants of Grange Libraries. New York: Grange Publishing Co.
1875
Box 9 Folder 7
National Grange. Handbuch der Untergeordneten Granges der Patrone der Landwirthlschaft. Philadelphia: T. U. Wagenjeller.
1877
Box 9 Folder 8
Record Book of Westfield Grange No. 809 P. of H. [Ill.] (v.b.)
1873-1882
Scope and Contents
Includes J. M. Mitchell, Mrs. Mitchell, Westfield Grange, Illinois.
Box 9 Folder 9
Massachusetts State Grange
1875
Box 9 Folder 10
New York State Grange. Proceedings of the Fourth Annual Session. Elmira, N.Y.: Husbandman Press, Farmers' Club-Hall.
1877
Box 9 Folder 11
Virginia State Grange. Journal of Proceedings of the Twelfth Annual Session. Winchester, Virginia: Patrons of Husbandry.
1939
Box 9 Folder 12
Virginia State Grange Data
1952
Scope and Contents
Correspondence, notes, pamphlet, resolutions, news clippings. Includes Charles H. Gardner, National Grange.
Box 9
Executive Committee (v.b.)
1928
Scope and Contents
Constitution, by-laws, rules and regulations. Includes Albert S. Goss.
Box 9
National Grange Record Book (v.b.)
1867
Scope and Contents
Signed pledge, illuminated title page.
Box 9
National Grange. Manual and Monitor of Subordinate Granges. Pioneer Printing Company, St. Paul, Minn. (Letter attached. Original letter in Box 1 Folder 2))
1869
Box 9
National Grange. Manual of Subordinate Granges of the Patrons of Husbandry. Fifth Edition
1874
Box 9
Ohio State Grange. Hints and Helps to Profit and Pleasure in the Grange. Springfield, Ohio: Live Patron Office.
1881
Box 10 Folder 1
National Grange ledger (v.b.)
1873-1907
Box 10 Folder 2
National Grange ledger (v.b.)
1880, 1909-1919
Box 10 Folder 3
National Grange journal (v.b.)
1907-1926
Box 10 Folder 4
National Grange records, minutes (v.b.)
1920-1938
Box 10 Folder 5
Oklahoma State Grange letters, minutes (v.b.)
1916-1919
Box 10 Folder 6
Oklahoma State Grange minutes (v.b.)
1916, 1919-1929
Series IV. National Master - Albert S. Goss, 1941-1950
Box 11 Folder 1
"Acts of Incorporation, Constitution, and By-Laws"
1948, 1951
Scope and Contents
Copies of Act, Constitution, By-laws, articles, correspondence, application. Includes Ambrose G. Measure, Winton Wedemeyer, Montana State Grange.
Box 11 Folder 2
"Agricultural Economics - Sources of Information" (pamphlet)
1943
Box 11 Folder 3
"Bonding"
1948
Scope and Contents
Correspondence and application for bond coverage.
Box 11 Folder 4, 5
"Carrick, Richard C."
1943-1945
Scope and Contents
Correspondence, note, news clippings, list, by-laws, schedule, editorial. Includes National Grange Mutual Liability Co.
Box 11 Folder 6
"Degree"
1926
Scope and Contents
Manual, reasons.
Box 11 Folder 7
"Deputy Material"
1949, 1950
Scope and Contents
Resolutions, news clipping, notes, correspondence, Master's Address material.
Box 11 Folder 8
"Digest" [Sources of Master's Address] - news clippings
1948
Box 11 Folder 9
"Effects of Graduated Income Tax Rates on Farm Investments" - correspondence
1944
Box 11 Folder 10
"Estate and Gift Taxes"
1942-1950
Scope and Contents
Note, pamphlets, forms.
Box 11 Folder 11
"Extension Rules"
1933-1951
Box 11 Folder 12-15
"Farm Credit"
Jan. 9, 1943 - Aug. 1, 1948
Scope and Contents
Reports, statements, memos, minutes, notes, pamphlets, correspondence, speech, bill resolution, news clipping. Includes R. W. Mize, I. W. Duggan, Raymond S. Fouts, J. R. Isleib, Thomas H. Roberts, Farm Credit Administration (U.S. Department of Agriculture), National Farm Loan Association.
Box 11 Folder 16
Farm Credit Act of 1952
1951
Scope and Contents
Draft, summary, amendment.
Box 11 Folder 17
Farm Credit Administration: Economic and Credit Research Division
1943
Scope and Contents
Reports, charts.
Box 11 Folder 18, 19
FCA Miscellaneous
1940
Scope and Contents
Correspondence, reports, analysis, comments. Includes A. G. Black, National Council of Farmer Cooperatives, Farm Credit Administration.
Box 11 Folder 20
"Current F.C.A. Reports in Making"
1941
Scope and Contents
Correspondence, drafts, address, list. Includes Robert McConnaughey, United States Department of Agriculture.
Box 11 Folder 21, 22
Farm Credit Association - Contents of Envelope
1938-1941
Scope and Contents
List of contents, notes, correspondence, suggestions, remarks, tables, memos, statements, releases, report.
Box 11 Folder 23-25
Farm Credit Legislation
1941
Scope and Contents
Correspondence, notes, memo, proposals, draft Bill, progress reports. Includes Louis J. Taber, National Grange.
Box 11 Folder 26
"Farm Foundation" (pamphlet)
1943
Box 11 Folder 27
Farm Mortgage Bankers Bill
1941
Scope and Contents
Notes, plan, correspondence, clipping. Includes H. G. Green, Commerce Mortgage Company.
Box 11 Folder 28
Farmers and Traders Life Insurance Co.
1942, 1944
Scope and Contents
Includes Louis J. Taber, Martin W. Lammers.
Box 11 Folder 29
Farmers Automobile Inter-Insurance Exchange
1942-1945
Scope and Contents
Minutes, tables, pamphlet.
Box 11 Folder 30
Albert S. Goss news clippings
1941
Box 11 Folder 31
Grange Cooperative Wholesale 1949-1951
1949, 1950
Scope and Contents
Correspondence, summary, reports, pamphlets, note, statement. Includes W. J. Wilcox, Elmer McClure, Paul Taber, W. T. Smith, Oregon State Grange.
Box 11 Folder 32
Grange Correspondence - Miscellaneous
1947, 1948
Box 11 Folder 33
Income Parity
1942, 1943
Scope and Contents
Resolution, paper, charts, correspondence.
Box 11 Folder 34
Inflation and Miscellaneous
1941
Scope and Contents
Correspondence, address, charts, tear sheet, Bill, memo, notes, news clippings. Includes Harry B. Caldwell, North Carolina State Grange.
Box 11 Folder 35
"International Institute of Agriculture"
1930, 1933, 1945
Scope and Contents
Correspondence, narrative, articles, pamphlets. Includes Henry C. Taylor, Farm Foundation.
Box 11 Folder 36
Master's Address
1942
Scope and Contents
Draft, news clipping
Box 11 Folder 37
Master's Address - Notes
1941, 1943, 1944
Box 11 Folder 38
Master's Addresses - Drafts and Notes
1949
Box 11 Folder 39
Master's Address - Notes
1950
Box 11 Folder 40, 41
Master's Address - Drafts
1950
Scope and Contents
Drafts, addresses, memos, recommendations, testimony, news clipings, pamphlets, notes.
Box 11 Folder 41
Master's Address - Copy
n.d.
Box 11 Folder 42
Miscellaneous
1939, 1941, n.d.
Box 11 Folder missing
National Grange. Digest 1928. Constitution and Digest of the Laws and Enactments of the Order of Patrons of Husbandry.
1928
Box 11 Folder 43
National Grange Monthly
1944, 1947, 1948
Scope and Contents
Correspondence, questionnaire, reports, notes. Includes William A. Ayres, Gilbert T. Richardson.
Box 11 Folder 44
National Grange Mutual Liability Company and Fire Insurance Company
1942
Scope and Contents
News clippings, reports.
Box 11 Folder 45
National Grange Stabilization Proposal
1949
Scope and Contents
Proposal, news releases.
Box 11 Folder 46
Parity Prices
1942
Scope and Contents
Tables, news clippings.
Box 11 Folder 47
"Personnel"
1945, 1947
Scope and Contents
Correspondence, data, photos, pamphlets. Includes John D. Hervey.
Box 11 Folder 48
The President's Labor Day Message
n.d.
Box 11 Folder 49
Price Control
1942
Scope and Contents
Tables, reports.
Box 11 Folder 50
Radio Addresses
1942
Box 11 Folder 51, 52
Rulings
1936-1950
Scope and Contents
Correspondence, by-laws. Includes Morton Tompkins, Charles Clifford, Oregon State Grange, Farmington Grange #49. (Connecticut)
Box 11 Folder 53
State Granges
1942, 1946, 1948
Scope and Contents
Pamphlet, excerpt from book, correspondence. Includes Mississippi, Texas, South Dakota, Tennessee State Granges.
Box 11 Folder 54
Statements on Inflation
1942
Box 11 Folder 55
Statements on Parity
1941
Box 11 Folder 56
State Situations [Pennsylvania]
1950
Scope and Contents
Correspondence, notice of appeal. Includes W. Sharp Fullerton, H. M. Burchinal, Pennsylvania State Grange.
Box 11 Folder 57
State Situations [Washington]
1950
Scope and Contents
Correspondence, statement, notice, resolution, memo, report. Includes Elizabeth Carstensen, Edgar J. Wright, Washington State Grange.
Box 11 Folder 58
Subjects for Articles
1934, 1938, 1940
Scope and Contents
Articles, notes, memos, correspondence, report, tear sheet.
Box 11 Folder 59
Subordinate Grange Tax - correspondence
1944
Box 11 Folder 60
Taber Correspondence
1928-1943
Scope and Contents
Correspondence, news clipping, resolution. Includes Louis J. Taber, R. M. Whittaker, National Grange Feeds, Inc.
Box 11 Folder 61
Taber - Executive Committee
1941
Scope and Contents
Correspondence, statement. Includes Louis J. Taber, National Grange.
Box 11 Folder 62
Tobacco
n.d.
Scope and Contents
Suggested program, tables, pamphlet - Tobacco Committee of the National Grange.
Series V. Herschel D. Newsom
Box 12 Folder 1
Agriculture Commodity Stabilization Service
1954
Scope and Contents
Includes James McConnell, U.S. Department of Agriculture - Commodity Stabilization Service.
Box 12 Folder 2
American Farm Bureau Federation
1948, 1954-1956
Scope and Contents
Correspondence, reports, news clippings, pamphlets. Includes Charles B. Shuman.
Box 12 Folder 3
American Institute of Cooperation
1954-1956
Scope and Contents
Correspondence, paper, pamphlets - farm cooperatives. Includes J. K. Stern, American Institute of Cooperation.
Box 12 Folder 4 (a-f)
Annual Session, Colorado
1955, 1956
Scope and Contents
Memos, programs, brochures. Includes Stuart Symington, United States Senate.
Box 12 Folder 5
"B"
1952, 1954-1958
Scope and Contents
Correspondence, interview, handbook, report (multi-copy); carbon address, death notices. Includes Earl L. Butz, T. W. Braun, Purdue University, Braun and Company.
Box 12 Folder 6
"E. Carroll Bean"
1948, 1952-1956
Scope and Contents
Correspondence, memos, newsletter, lists, news clippings - grange ritual. Includes Harry A. Caton, National Grange (High Priest of Demeter.)
Box 12 Folder 7
Bennett, Charles Dana
1955-1957
Scope and Contents
Correspondence, memo, talk, budgets. Includes Foundation for American Agriculture.
Box 12 Folder 8
Bonding Program
1947-1955
Scope and Contents
Correspondence, circular, memos, bond, policy. Includes Albert S. Goss, C. B. Fowler, National Grange, National Grange Mutual Liability Co.
Box 12 Folder 9
Bonding Correspondence
1947
Box 12 Folder 10 (a, b)
Cash Contributions - Building Fund
1948-1955
Scope and Contents
Correspondence, reports, memo. Includes National Grange Building Fund, Eunice Hoffman.
Box 12 Folder 11 (a-f)
Building - National Grange,
1943-1951, 1943-1953
Scope and Contents
Correspondence, notes, reports, statements, release, invoices. Includes Richard C. Carrick, Thomas B. Lawler, W. G. Armstrong, Eunice Hoffman, Albert S. Goss, National Grange Mutual Liability Co., International Bank of Washington, D.C., Michigan State Grange.
Box 12 Folder 12
Building
1953, 1955, 1956
Scope and Contents
Correspondence, financial statements, news clipping. Includes John W. Cragun, Wilkinson, Cragun, Barker and Hawkins Law Offices.
Box 12 Folder 13
"C"
1955-1958
Scope and Contents
Correspondence, informational folder. Includes Clifton B. Cox, Purdue University.
Box 12 Folder 14
Caton, Harry A.
1951-1958
Scope and Contents
Correspondence, statistics, memo, handbooks.
Box 12 Folder 15
Chairs from Home Economics Committee for Conference Room
1948, 1949
Scope and Contents
List, article.
Box 12 Folder 16 (a, b)
Congressional Letters re Building
1957
Scope and Contents
Correspondence, newsletters, news clipping, bills. Includes James G. Polk, Charles O. Porter, F. Moran McConihe, U.S. Congress (House of Representatives), General Services Administration.
Box 12 Folder 17 (a-g)
Convention
1956, 1957
Scope and Contents
Correspondence, news clipping, ballots, photograph, progams, memos. Includes Henry Christensen, Harry Caldwell, Colorado State Grange, National Grange.
Box 12 Folder 18
Convention - 1958
1956-1958
Scope and Contents
Telegrams, correspondence, memos, news clippings, programs. Includes Richard Nixon, Ezra Taft Benson, Roy Battles, U.S. Department of Agriculture.
Box 12 Folder 19
Deputy Compensation - Rule 3 (G)
1954
Scope and Contents
Correspondence, applications.
Box 12 Folder 21 (a-f)
Deputy Master Files re Grange Extension
1950, 1951
Scope and Contents
Correspondence, memos. Includes John D. Hervey, Albert S. Goss, Herschel D. Newsom.
Box 12 Folder 22
Dues and Membership Tabulations
1911-1944, 1948
Box 12 Folder 23 (a-r)
Farm Credit I
1948, 1950 - 1954
Scope and Contents
Communications, notes, correspondence, drafts, news clippings, statements, memos, telegrams, Bills, pamphlets. Includes T. Harvey Hedgepeth, Herschel D. Newsom, Lloyd C. Halvorson, Sam H. Bober, Ezra Taft Benson, Hedgepeth and Norsworth, National Farm Loan Associations, Advisory Committee.
Box 13 Folder 1 (a-j)
Farm Credit II
1945-1954
Scope and Contents
Reports, agendas, notes, communications, drafts, statements, correspondence, news clippings, photographs, Bills, pamphlets. Includes Albert S. Goss, Sam Sober, T. Harvey Hedgepeth, E. W. McMindes, National Farm Loan Association, Advisory Committee, Hedgepeth and Norsworth, Production Credit Association.
Box 13 Folder 2
Charles M. Gardner
1952-1954
Scope and Contents
Correspondence, poster, newsletters, news clippings, biographical sketch, tribute, notes. Includes Charles M. Gardner, Elizabeth H. Gardner.
Box 13 Folder 3 (a, b, c)
Grange History
1949, 1951, 1954
Scope and Contents
Correspondence, history, statement, auditor's certificates. Includes Charles W. Braseell, Charles M. Gardner.
Box 13 Folder 4
Grange Membership Relations Trust Fund
1956, 1957
Scope and Contents
Includes Louis J. Taber, C. M. Hall, Alvin Hanson, Farmers and Traders Life Insurance Co., National Grange Monthly.
Box 13 Folder 5
Grange Song - music sheets and song books
1936
Box 13 Folder 6
Insurance Information - correspondence
1954
Box 13 Folder 7
736 Jackson Place
1954, 1955
Scope and Contents
Correspondence, notes, memo, rental. Includes Delos L. James.
Box 13 Folder 8
Leaders' Conferences
1952
Scope and Contents
Lists, schedule, minutes, reports.
Box 13 Folder 9 (a, b, c)
National Grange Monthly
1956
Scope and Contents
Correspondence, charts, minutes, resolution, newspapers. Includes James C. Farmer, C. M. Hall, R. C. Carrick, Alvin E. Hanson, E. T. Taylor, National Grange Mutual Liability Co., Farmers and Traders Life Insurance Co., Grange Mutual Insurance Co.
Box 13 Folder 10
"N.G.M" Committee
1954, 1955
Scope and Contents
Correspondence, lists, pamphlets. Includes James C. Farmer, National Grange Fire Insurance Co.
Box 13 Folder 11
Statement of Expenditures and Disbursements
1952, 1953
Box 13 Folder 12 (#1 - a, b, c)
Trust Fund
1955, 1956
Scope and Contents
Correspondence, Declaration of Trust, reports, Telefax on National Grange Monthly Publishing Co. Includes Carl S. Hawkins, C. M. Hall, R. C. Carrick, Wilkinson, Crogun, Barker and Hawkins, Law Offices (formerly Wilkinson, Boyden, Crogun and Barker), National Grange Monthly, National Grange Mutual Liability Co.
Box 13 Folder 13 (#2 - a, b, c)
Trust Fund
1956-1958
Scope and Contents
Correspondence, reports on Grange Membership Relations and Advertising Trust Fund. Includes C. M. Hall, R. C. Carrick, C. N. Silcox, National Grange Monthly, National Grange Mutual Liability Co., Cooperative Grange League Federation Exchange Inc.
Box 13 Folder 14
United Nations Expanded Technical Assistance Program
1954
Scope and Contents
I - Technical Assistance Chronology
II - Russia Wanted Centralization
III - Key Personalities
IV - Clippings
V - Biographies
VI - Background
List, despatch, chronology, reports, chart, articles, clippings, booklets.
Series VI. Diamond Jubilee Building Fund 1940-1942
Scope and Contents
State correspondence, report cards, applications.
Box 13 Folder 15
Arizona - application
n.d.
Box 13 Folder 16
Arizona - lists, correspondence
1942
Box 13 Folder 17
California
Sept. 1, 1941 - Oct. 14, 1941
Box 13 Folder 18
California
Oct. 14, 1941 - July 1942
Box 13 Folder 19
Colorado
1941, 1942
Box 13 Folder 20
Connecticut
1941, 1942
Box 13 Folder 21
Delaware
1941
Box 13 Folder 22
District of Columbia
1941, 1942
Box 13 Folder 23 (a, b)
Idaho
1941, 1942
Box 13 Folder 24 (a, b)
Illinois
1941, 1942
Box 13 Folder 25
Indiana
1941, 1942
Box 13 Folder 26
Iowa
1941
Box 13 Folder 27
Kansas
1940-1942
Box 13 Folder 28
Maine
1941, 1942
Box 13 Folder 29
Maryland
1941, 1942
Box 14 Folder 1 (a, b)
Massachusetts
1941, 1942
Box 14 Folder 2 (a, b, c)
Michigan
1941, 1942
Box 14 Folder 3 (a, b)
Minnesota
1940-1942
Box 14 Folder 4
Missouri
1941
Box 14 Folder 5
Montana
1941, 1942
Box 14 Folder 6
Nebraska
1941
Box 14 Folder 7
Nevada
1941, 1942
Box 14 Folder 8
New Hampshire
1941, 1942
Box 14 Folder 9 (a, b)
New Jersey
1941, 1942
Box 14 Folder 10(a-d)
New York
Dec. 1940 - Oct. 16, 1941
Box 14 Folder 11 (a, b, c)
New York
Oct. 16, 1941 - Dec. 8, 1941
Box 14 Folder 12 (a, b)
New York
Dec. 8, 1941 - Aug. 31, 1942
Box 14 Folder 13
North Carolina
1941, 1942
Box 14 Folder 14 (a-d)
Ohio
Dec. 1940 - Sept. 1, 1941
Box 14 Folder 15 (a-d)
Ohio
Sept. 1, 1941 - Oct. 15, 1941
Box 14 Folder 16 (a, b, c)
Ohio
Oct. 15, 1941, - Dec. 8, 1941
Box 14 Folder 17 (a, b)
Ohio
Dec. 8, 1941 - Aug. 5, 1942
Box 14 Folder 18
Oklahoma
1941
Box 14 Folder 19 (a, b, c)
Oregon
1941, 1942
Box 14 Folder 20 (a, b, c)
Pennsylvania
Dec. 1940 - Dec. 8, 1941
Box 14 Folder 21 (a, b)
Pennsylvania
Dec. 8, 1941 - Aug. 31, 1942
Box 14 Folder 22
Rhode Island
1941, 1942
Box 14 Folder 23
South Carolina
1941, 1942
Box 14 Folder 24
South Dakota
1941
Box 14 Folder 25
Tennessee
1941
Box 14 Folder 26
Texas
1941
Box 14 Folder 27
Vermont
1940-1942
Box 15 Folder 1
Virginia
1941
Box 15 Folder 2
Washington
1940-1942
Box 15 Folder 3
West Virginia
1941
Box 15 Folder 4
Wisconsin
1941
Box 15 Folder 5
Wyoming
1941, 1942
Box 15 Folder 6
Western Financial Founders - Patrons securing 2 or more members
1941, 1942
Scope and Contents
Correspondence, lists, Founder's blanks.
Series VII. Transportation Consultant - Charles Bowling
Box 15 Folder 7 (a, b, c)
Charles B. Bowling, Personal File
1959-1961
Scope and Contents
Correspondence, notes, expense accounts, certificate.
Box 15 Folder 8 (a, b)
Transportation Subject File "A"
1949, 1959-1963
Scope and Contents
Correspondence, notes, talk, statement, Bill, pamphlets, periodicals, newsletter. Includes W. Ray Alexander.
Box 15 Folder 9
Transportation: "B"
1959, 1960
Scope and Contents
Correspondence, Bill.
Box 15 Folder 10 (a, b)
Transportation: "C"
1959, 1960
Scope and Contents
Correspondence, draft, resume, appeal, recommendation, telegram, notes. Includes Harry B. Caldwell, E. E. Allison, North Carolina State Grange, Committee Against Unauthorized Transportation.
Box 15 Folder 11
Transportation: "E"
1960
Scope and Contents
Correspondence, reports. Includes S. N. Halvorson, Equity Supply Company.
Box 15 Folder 12
Transportation: "F"
1957, 1959, 1960
Scope and Contents
Correspondence, pamphlets, newsletter, statement, report.
Box 15 Folder 13
Transportation: "G"
1959, 1960
Scope and Contents
Correspondence, remarks.
Box 15 Folder 14
Transportation: "H"
1956, 1958, 1959
Scope and Contents
Correspondence, news bulletin. Includes J. W. Harnack, Cooperative Grange League Federation Exchange, Inc.
Box 15 Folder 15
Transportation: "I, J, K"
1957-1962
Scope and Contents
Correspondence, report, newsletter.
Box 15 Folder 16
Transportation: "L"
1959, 1960
Scope and Contents
Correspondence, address, pamphlet.
Box 15 Folder 17
Transportation: "M"
1956, 1959, 1960
Scope and Contents
Correspondence, Bill, pamphlet.
Box 15 Folder 18
Transportation: "N"
1959, 1960, 1965
Scope and Contents
Correspondence, remarks, newsletters, pamphlets.
Box 15 Folder 19
Transportation: "O, P"
1956, 1959, 1960
Scope and Contents
Correspondence, pamphlet, newsletter.
Box 15 Folder 20
Transportation: "R"
1959, 1960
Scope and Contents
Correspondence, newsletters.
Box 15 Folder 21
Transportation: "S"
1959, 1960
Scope and Contents
Correspondence, program, memo, address.
Box 15 Folder 22
Transportation: "T"
1952, 1959
Scope and Contents
Correspondence, memo, editorial, testimony.
Box 15 Folder 23
Transportation: "U"
1953, 1959, 1960
Scope and Contents
Correspondence, statement, pamphlet, newsletter.
Box 15 Folder 24
Transportation: "W"
1959, 1960
Scope and Contents
Newsletters, address, memo.
Box 15 Folder 25
Agricultural Exemptions
1953, 1960, 1963
Scope and Contents
Correspondence, memos, submission, statement. Includes James L. Pease, United States Department of Agriculture.
Box 15 Folder 26
Agricultural Transportation Committee
1946-1966
Scope and Contents
Correspondence, reports, newsletters, releases, news clippings, agendas, address, by-laws, pamphlets, notes. Includes Dewey C. Wayne, George O. Miller, James T. Duncan.
Box 15 Folder 27
American Automobile Association
1959, 1960
Scope and Contents
Statement, correspondence, analysis. Includes Russell E. Singer.
Box 15 Folder 28
ACTION, Inc.
1959, 1960
Scope and Contents
Correspondence, pamphlet. Includes James E. Lash, American Council to Improve Our Neighborhoods.
Box 15 Folder 29 (a-f)
American Institute of Cooperation
1959, 1960
Scope and Contents
Correspondence, memos, agendas, newsletters, remarks, pamphlets, remarks. Includes Jack L. Frost, C. F. McNamee, Calcot, Ltd., Sunsweet Growers, Inc.
Box 15 Folder 30 (a-d)
American Trucking Associations, Inc.
1950-1961
Scope and Contents
Addresss, bulletins, remarks , statements, correspondence, pamphlet. Includes John V. Lawrence.
Box 15 Folder 31 (a-d)
Association of American Railroads
1959, 1960
Scope and Contents
Correspondence, amendments, newsletter, pamphlet. Includes Walter J. Little, Association of American Railroads.
Box 15 Folder 32
William J. Augello, Jr.
1959
Scope and Contents
Correspondence, petitions, note, memo, news clipping.
Box 15 Folder 33
Automobile Manufacturers Association, Inc.
1959, 1960
Scope and Contents
Correspondence, statement, report.
Box 15 Folder 34
Automotive Safety Foundation
1959, 1960
Scope and Contents
Correspondence, memo, pamphlets. Includes John L. Marks, Automotive Safety Foundation.
Box 15 Folder 35
Frank L. Barton
1960
Scope and Contents
Correspondence, statement. Includes United States Senate.
Box 15 Folder 36 (a, b)
Roy Battles
1958-1960
Scope and Contents
Correspondence, memos, addresss, introductory, summary, pamphlet. Includes Roy Battles, National Grange.
Box 16 Folder 1
Chamber of Commerce of the United States
1959-1961
Scope and Contents
Correspondence, report, draft report, abstract and summary, analysis. Includes Gerald W. Collins, Chamber of Commerce.
Box 16 Folder 2
Civil Aeronautics Board
1959-1961
Scope and Contents
Correspondence, orders, notices.
Box 16 Folder 3
Clippings
1959
Box 16 Folder 4
Department of Transportation
1960
Scope and Contents
Correspondence, memos, statement.
Box 16 Folder 5
John P. Doyle
1959, 1960
Scope and Contents
Correspondence, note. Includes United States Senate.
Box 16 Folder 6
Dual Rates
1959, 1960
Scope and Contents
Correspondence, newsletter, news clipping.
Box 16 Folder 7
Eastern Traffic Bureau, Inc.
1959, 1960
Scope and Contents
Correspondence, memo, bulletins, record, news clippings.
Box 16 Folder 8
Lloyd Fagerland
1959, 1960
Scope and Contents
Correspondence, docket proposal, brief, report, petition. Includes James L. Pease, Flathead County Pomona Grange (Montana), United States Department of Agriculture.
Box 16 Folder 9
Featherbedding
1959, 1960
Scope and Contents
Correspondence, Bill, address, pamphlets, newletter, notes on railroad transportation. Includes Daniel P. Loomis, Association of American Railroads.
Box 16 Folder 10
Federal Highway Program
1959, 1961
Scope and Contents
Memo, statement, pamphlet.
Box 16 Folder 11
Federal Maritime Board
1959, 1960
Scope and Contents
Dockets, correspondence, news clipping.
Box 16 Folder 12
Federal Trade Commission
1959, 1960
Scope and Contents
Correspondence, notes, memo, statements, release, agenda, pamphlet. Includes Earl W. Kintner.
Box 16 Folder 13
Florida Fruit and Vegetable Association
1959, 1960
Scope and Contents
Correspondence, article, pamphlets. Includes James T. Duncan.
Box 16 Folder 14 (a, b, c)
Food Transportation Group
1959-1966
Scope and Contents
Correspondence, memos, statements, address, sketches, notes, questions, periodical. Includes Eletheer Besley, Mal Xavier, Leonard K. Lobred, International Apple Association, Inc., National Canners Association, National Fisheries Institute.
Box 16 Folder 15 (a, b)
Frozen Food Transportation
1958, 1959
Scope and Contents
Correspondence, statement, questions, bulletin, brief. Includes Lee J. Quassey, National Live Stock Producers Association.
Box 16 Folder 16
Hay
1957, 1959
Scope and Contents
Correspondence, notes. Correpondence includes Sherman Hart.
Box 16 Folder 17 (a, b)
Hardwood Labeling Act
1960
Scope and Contents
Correspondence, testimony, bills. Includes Warren G. Magnuson, E. Howard Gatewood, Committee on Interstate and Foreign Commerce, Fine Hardwoods Association.
Box 16 Folder 18 (a, b)
Highway Information Group
1959, 1960
Scope and Contents
Correspondence, memos, communications, talk, news clippings, bulletins. Includes Pyke Johnson.
Box 16 Folder 19
Highways
1959-1961
Scope and Contents
Correspondence, memo, statement, Bill, notes. Includes Herschel Newsom.
Box 16 Folder 20
Illegal for-hire trucking
1961
Scope and Contents
Correspondence, programs, remarks, statements. Includes Harold F. Hammond, L. James Harmanson, Jr., Transportation Association of America, National Council of Farmer Cooperatives.
Box 16 Folder 21 (a-f)
Interstate Commerce Commission
1951-1961
Scope and Contents
Correspondence, dockets, petition, statement. Includes Harold D. McCoy, Jerome K. Lyle.
Box 16 Folder 22
Legislation
1959-1961
Scope and Contents
Correspondence, statement, news release, Bills, resolution. Includes Oren Harris, Warren G. Magnuson, Congress of the United States, United States Senate.
Box 16 Folder 23
National Association of Frozen Food Packers
1959
Scope and Contents
Correspondence, petition, memo, charts. Correpondence includes E. J. Webster, Jr.
Box 16 Folder 24 (a-g)
May 17th Meeting National Council [of Farmer Cooperatives]
1957, 1959, 1960
Scope and Contents
Correspondence, statements, finance docket, newsletters, news clippings, pamphlet. Includes L. James Harmanson, Jr., National Council of Farmer Cooperatives.
Box 16 Folder 25 (a-f)
National Council of Farmer Cooperatives
1957-1960
Scope and Contents
Correspondence, agenda, proposal, statement, remarks. Includes L. James Harmanson, Jr.
Box 16 Folder 26
National Fisheries Institute, Inc.
1959
Scope and Contents
Resolution, bulletin.
Box 16 Folder 27 (a, b)
National Grange Annual Session
1959
Scope and Contents
Memos, correspondence, program, notes, pamphlets.
Box 16 Folder 28
National Grange: Deputy News Letters
1959, 1960
Box 16 Folder 29
National Grange Executive Committee Meetings
1959, 1960
Scope and Contents
News clipping, newsletter, digests, minutes.
Box 16 Folder 30 (a, b)
National Grange Executive Committee Meeting
Apr. 1960
Scope and Contents
Correspondence, notes, Bill, news clipping, periodical, statements.
Box 16 Folder 31
National Grange: Committee on Grange Law and Good of the Order
n.d.
Box 16 Folder 32
National Grange: "The Grange Surveys America's Transportation Situation"
1952
Box 16 Folder 33
National Grange: The Green Letter
1960, 1961
Scope and Contents
Newsletters and enclosures.
Box 16 Folder 34
National Grange: National Transportation Policy - Report of National Grange Transportation Committee
n.d.
Box 16 Folder 35
National Grange: Herschel D. Newsom, Master
1959, 1960
Scope and Contents
Memos, correspondence, address, statement, biography.
Box 16 Folder 36
National Grange Position on Transportation Issues
1956, 1959, 1960
Scope and Contents
Notes, correspondence, memos, report, news clipping.
Box 16 Folder 37 (a, b)
National Grange: "Reports to Executive Committee and Miscellaneous Papers"
1959
Scope and Contents
Notes, correspondence, check list, news clippings, memo, statements.
Box 16 Folder 38 (a-d)
National Grange: Statements
1956, 1958-1961
Box 17 Folder 1 (a-k)
National Grange: Transportation Sessions Committee of the 1959 National Grange Convention
1957-1959
Scope and Contents
Correspondence, notes, subject lists, reports, pamphlets (mostly exhibit items.)
Box 17 Folder 2 (a, b)
National Highway Users Conference, Inc.
1954-1959
Scope and Contents
Correspondence, compilation, reports, newsletters, vehicle code book, recommendations.
Box 17 Folder 3
National Highway Users Conference: Agenda, Joint Meeting Board of Governors and Administrate Committee
Sept. 24, 1959
Scope and Contents
Agenda (notebook), memo, notes, newsletters.
Box 17 Folder 4 (a, b)
National Highway Users Conference
1959
Scope and Contents
Correspondence, reports, news releases, pamphlets, summary of minutes, charts, carbon memos. Includes Yule Fisher.
Box 17 Folder 5
National Highway Users Conference
Dec. 1961
Scope and Contents
Correspondence, supplement, memos, agenda, summary. Includes Arthur C. Butler.
Box 17 Folder 6 (a-f)
National Highway Users Conference
1961
Scope and Contents
Correspondence, memos, newsletters, summaries of minutes, notations.
Box 17 Folder 7
National Highway Users Conference: National Capital Transportation Agency
1961, 1963
Scope and Contents
News releases (presidents' messages), critiques.
Box 17 Folder 8 (a, b, c)
National Highway Users Conference
1960
Scope and Contents
Correspondence, newsletters, reports, pamphlets, memo.
Box 17 Folder 9
National Highway Users Conference, Inc. Meeting
June 27, 1962
Scope and Contents
Reports, newsletter.
Box 17 Folder 10
National Highway Users Conference: Agenda, Joint Meeting-Board of Governors and Administrative Committee
Sept. 13, 1962
Scope and Contents
Agenda (notebook), minutes, correspondence, memos, draft.
Box 17 Folder 11
National Highway Users Conference
Oct. 18, 1962
Scope and Contents
Guidelines, correspondence, agenda, notes.
Box 17 Folder 12 (a, b)
National Highway Users Conference
Dec. 14, 1962
Scope and Contents
Memos, analysis, agenda, pamphlets. Includes Arthur C. Butler.
Box 17 Folder 13
National Highway Users Conference: "The Highway User"
1962, 1963
Scope and Contents
Periodicals.
Box 17 Folder 14
National Highway Users Conference
1963
Scope and Contents
Correspondence, agenda, resolution, study recommendations, analysis, views, newsletter, reports, notations.
Box 17 Folder 15 (a, b, c)
Parcel Post: I.C.C. Docket No. 32158
1959
Scope and Contents
Correspondence, exceptions.
Box 17 Folder 16
"S. 1306 - Parcel Post"
1957, 1959, 1960
Scope and Contents
Correspondence, memo, press release, statement, pamphlet. Includes William B. Henderson, Parcel Post Association.
Box 17 Folder 17
Passenger Train Service Act of 1960
1959, 1960
Scope and Contents
Correspondence, Bills, news clipping, statistics.
Box 17 Folder 18 (a-d)
Potomac Grange Study Committee on the Exercise of the Powers of Eminent Domain
1952-1959
Scope and Contents
Correspondence, minutes, reports, pamphlets.
Box 17 Folder 19 (a, b, c)
Private Carrier Conference, Inc.
1959, 1960
Scope and Contents
Correspondence, bulletins, pamphlets. Includes Vincent L. O'Donnell, Caughey B. Culpepper, Atlanta Freight Bureau.
Box 17 Folder 20 (a, b)
Private Truck Council of America, Inc.
1958-1960
Scope and Contents
Correspondence, notes, reports, bulletins, pamphlets. Includes James D. Mann.
Box 17 Folder 21 (a, b, c)
Produce Packaging Association
1959, 1960
Scope and Contents
Bulletins, yearbook.
Box 18 Folder 1 (a-h)
Public Law-85-626
1959, 1960
Scope and Contents
Correspondence, memo, news clippings, Bill, statements, testimonies, lists. Includes George E. Vawter, True D. Morse, Sun-Maid Raisin Growers of California, United States Department of Agriculture.
Box 18 Folder 2
Lee J. Quasey
1959
Scope and Contents
Correspondence, biographical sketch, announcement.
Box 18 Folder 3
Railroads: re Cabinet Committee Transportation Policy Report
1956
Scope and Contents
Correspondence, memo. Includes Jervis Langdon, Jr., Association of Southeastern Railroads.
Box 18 Folder 4
Railroads: Car supply
1959
Scope and Contents
Release, statements.
Box 18 Folder 5
Railroad Depreciation
1960
Scope and Contents
Correspondence, proposal. Includes J. Don Parel, Association of American Railroads.
Box 18 Folder 6 (a-e)
Railroads: Legislation
1952-1960
Scope and Contents
Correspondence, statements, Bills, news clippings, pamphlets. Includes Warren G. Magnuson, George Smathers, United States Senate (Committee on Interstate and Foreign Commerce).
Box 18 Folder 7 (a-d)
Railroads: Retirement and Unemployment Insurance
1954, 1960
Scope and Contents
Correspondence, notes, statements, report, Act, pamphlet. Includes Dwight D. Eisenhower, J. Carter Fort, Association of American Railroads.
Box 18 Folder 8
St. Lawrence Seaway
1957-1959
Scope and Contents
Correspondence, tearsheet, memo, pamphlet.
Box 18 Folder 9 (a, b)
Transportation Association
1958, 1959
Scope and Contents
Correspondence, newsletters, annual report. Includes Harold F. Hammond.
Box 18 Folder 10
Transportation Association of America - Japanese Transportation Study Team
1960
Scope and Contents
Correspondence, memo, notes, questionnaire, address, summation, pamphlets.
Box 18 Folder 11 (a-e)
Statements re Transport Diversification Bills
1960
Box 18 Folder 12
Transportation Policy - Comments on Cabinet Committee Transportation Policy Report
1955
Scope and Contents
Comments, dictabelt record.
Box 18 Folder 13
Transportation Policy - Comments on H.R. 6141
1955
Scope and Contents
Correspondence, appendix. Includes J. M. Johnson, Interstate Commerce Commission.
Box 18 Folder 14 (a-g)
Transportation Policy - Views of Other Organizations
1955, 1956, 1960
Scope and Contents
Correspondence, articles, resolutions, pamphlets, statements.
Box 18 Folder 15 (a-h)
Trip-leasing
1951-1956
Scope and Contents
Correspondence, article, memos, petition, notes, testimony, statement, Bill, newsletter, analysis, news clipping, pamphlet, tearsheet.
Box 18 Folder 16
Truck Reparations
1959, 1960
Scope and Contents
Correspondence, Bill, note, memo. Includes Lester J. Dorr, National Industrial Traffic League.
Box 18 Folder 17 (a-e)
United States Department of Agriculture
1938, 1956-1961
Scope and Contents
Summary, petition, pamphlets (annotated), correspondence, docket, addresses, report, maps, charts, memo. Includes J. L. Pease, United States Department of Agriculture.
Box 18 Folder 18
United States Department of Commerce
1960, 1961
Scope and Contents
News releases, statement.
Box 18 Folder 19
United States Tariff Commission
1959
Scope and Contents
Notices, proclamation.
Box 18 Folder 20
George E. Vawter
1960
Scope and Contents
Includes Sun-Maid Raisin Growers of California.
Box 18 Folder 21 (a, b)
Waterways
1953, 1954, 1956
Scope and Contents
Draft, correspondence, annotated testimony, petition, memo.
Box 18 Folder 22
Dewey C. Wayne
1959
Scope and Contents
Includes North Carolina Department of Agriculture.
Box 18 Folder 23
Western Railways
1959-1961
Scope and Contents
Correspondence, newsletters, news release. Includes J. Blaine Quinn, California State Grange.
Box 18 Folder 24
Wool
1959
Scope and Contents
Correspondence, submittal, rate chart.
Series VIII. Economist - Lloyd C. Halverson
Box 19 Folder 1 (a, b)
"Commodity Dollar"
1944-1955
Scope and Contents
Correspondence, address, reprint, pamphlet. Includes Benjamin Graham, Frank D. Graham, Albert G. Hart, Committee for Economic Stability, Princeton University.
Box 19 Folder 2 (a-d)
Council on Economic Advisors and Joint Committee
1944-1948
Scope and Contents
Correspondence, indexes, memos, reprints, statement, article, testimonies, news clipping. Includes Edwin G. Nourse, Gunther Stein, Executive Office of the President (U.S.), Council of Economic Advisors.
Box 19 Folder 3
Economic Planning - Miscellaneous
1944-1946
Scope and Contents
Address, memo, correspondence, article, reprint, pamphlets.
Box 19 Folder 5
Economic Policy - Transportation
1945, 1946
Scope and Contents
Correspondence, reports.
Box 19 Folder 6
FCA Miscellaneous
1941
Scope and Contents
Remarks, memos, tables, notes.
Box 19 Folder 7 (a, b)
Farm Credit Act
1945-1953
Scope and Contents
Statements, testimony, analysis, address, correspondence, Bill, pamphlet. Includes Sam H. Bober, National Farm Loan Associations, Advisory Committee.
Box 19 Folder 8 (a-d)
Farm Credit Bill
1952, 1953
Scope and Contents
Correspondence, memo, analysis, statement, testimony, proceedings. Includes T. Hervey Hedgepeth, William D. Kaley, Hedgepeth and Norsworthy, Federation of National Farm Loan Associations of the United States.
Box 19 Folder 9 (a-e)
Farm Credit Legislation
1951-1953
Scope and Contents
Correspondence, statements, comments, memos, telegram, photo, pamphlets, Bills, notes, minutes. Includes Harvey Hedgepeth, J. D. Anderson, R. W. Mize, Hedgepeth and Norsworthy, Production Credit Association.
Box 19 Folder 10
Finance
1950, 1953
Scope and Contents
Correspondence, pamphlets.
Box 19 Folder 11 (a, b, c)
Hedgepeth Letters
1951, 1952
Box 19 Folder 12
Joint Farm Credit Committee
1948-1952
Scope and Contents
Correspondence, minutes. Includes Gwynn Garnett, John H. Davis, American Farm Bureau Federation, National Council of Farmer Cooperatives.
Box 19 Folder 13 (a-e)
Low Income Farmers
1950, 1953-1956
Scope and Contents
Study, release, reports, note, outline, editorial, clipping, pamphlets, correspondence, memos. Includes Don F. Pielstick, National Council of the Churches of Christ - Division of Home Missions.
Box 19 Folder 14 (a, b)
Low Income People Problem
1949-1955
Scope and Contents
Memo, correspondence, reference list, reports.
Box 19 Folder 15 (a-f)
Monetary Banking and Fiscal Policy
1948-1953
Scope and Contents
Correspondence, memos, newsletter, statement, address, charts. Includes Theodore W. Schultz, Thomas Roy Jones, A. W. Rees, Alden A. Potter, Lorenzo U. Bergeron, Department of Economics, University of Chicago, American Type Founders, Inc., Western Institute of Economic Research.
Box 19 Folder 16 (a-e)
Money and Banking
1943-1953
Scope and Contents
Address, report, correspondence, articles, pamphlets, treatise, report. Includes L. Sumner Pruyne, The First National Bank of Boston.
Box 19 Folder 17 (a, b, c)
Money and Banking Committee
1899, 1946-1955
Scope and Contents
News clipping, pamphlets, reports, resolutions.
Box 19 Folder 18 (a-d)
National Planning Association
1954-1956
Scope and Contents
List, memo, correspondence, review. Includes John Miller, Harry B. Caldwell, Iowa State Grange.
Box 19 Folder 19 (a, b, c)
National Planning Association Booklets
1956
Scope and Contents
Correspondence, minutes, research paper, review draft, statement, analysis.
Box 19 Folder 20
NPA Advisory Committee
1956, 1957
Scope and Contents
Correspondence, statement.
Box 19 Folder 21 (a, b, c)
Other Farm Credit Correspondence
1951, 1952
Scope and Contents
Correspondence, minutes, agenda, notes, summary. Includes R. W. Mize, C. W. Patterson, Sam H. Bober, C. H. Matthews, Production Credit Associations, Federation of National Farm Loan Associations, National Farm Loan Associations, Advisory Committee.
Box 19 Folder 22
Parcel Post Association
1956, 1957
Scope and Contents
Bills, pamphlet, reply, analysis.
Box 19 Folder 23
Schools ("Better Schools")
1956, 1957
Scope and Contents
Newspapers, newsletter.
Box 19 Folder 24
Spray Residue
1941
Scope and Contents
Notes, bulletin, report.
Box 19 Folder 25
Social Security
1950
Scope and Contents
Correspondence, fact sheets, notice, pamphlets.
Box 19 Folder 26
State Department
1950
Scope and Contents
Correspondence, memo. Includes R. G. Brierley, Archer-Daniels-Midland Company.
Box 19 Folder 27
State Grange Meetings
1946, 1947, 1951
Scope and Contents
Lists, correspondence, roster, address. Includes Wib Justi.
Box 19 Folder 28
State Masters
1947-1954
Scope and Contents
Correspondence, memo, talk. Includes Herschel D. Newsom, Franklin C. Nixon, Harry B. Caldwell, Indiana State Grange, New Jersey State Grange, North Carolina State Grange.
Box 19 Folder 29
Statements
1949, 1953
Box 19 Folder 30
Statistics - General
1951, 1954
Scope and Contents
Correspondence, questions, statistics.
Box 19 Folder 31
Subsidy Program
1945, 1954
Scope and Contents
Correspondence, tear sheet, news clipping.
Box 19 Folder 32
Tax Paper - Grange,
Mar. 1945, 1944, 1945
Scope and Contents
Correspondence, drafts, paper, notes. Includes James G. Maddox, Bureau of Agricultural Economics, United States Department of Agriculture.
Box 20 Folder 1 (a-f)
Tax Paper - Atlantic City Postwar Conference
June 14, 1946, 1945, 1946
Scope and Contents
Correspondence, papers, statements, agendas. Includes Vada Horsch, National Postwar Conference.
Box 20 Folder 2
Technical Assistance Program
1955, 1956, 1957, 1955
Scope and Contents
Correspondence, list, newsletter.
Box 20 Folder 3 (a-e)
Telephones
1945-1949
Scope and Contents
Correspondence, draft, notes, news clipping, pamphlets, Bills, facts, statistics, reports. Includes Clyde S. Bailey, V. A. Droser, United States Independent Telephone Association, American Telephone and Telegraph Company.
Box 20 Folder 4
Treasury Reports
1947-1949
Scope and Contents
Correspondence, agenda, charts, drafts, memo. Includes Vernon L. Clark, United States Savings Bonds Division, Treasury Department.
Box 20 Folder 5
Under-employed Farmers
1951, 1953
Scope and Contents
Article, news clipping, release, pamphlets.
Box 20 Folder 6 (a, b, c)
United States Department of Agriculture
1945-1956
Scope and Contents
Tables, memo, newsletter, summary, article, typescript, correspondence, news clipping. Includes Joseph Wheeler, Office of Budget and Finance, United States Department of Agriculture.
Box 20 Folder 7
U.S. Savings Bonds
1948-1952
Scope and Contents
Correspondence, minutes, draft of statement. Includes William I. Myers, National Agricultural Savings Bonds Committee.
Box 20 Folder 8
Universal Training
1945, 1947
Scope and Contents
Statements, analysis, minutes.
Box 20 Folder 9 (a, b, c)
Valley Authorities
1944, 1951, 1952
Scope and Contents
Correspondence, memo, address, notes, article, statement, pamphlets. Includes C. F. Clayton, David E. Lilienthal, Tennessee Valley Agricultural Correlating Committee, Tennessee Valley Authority.
Box 20 Folder 10
"Veterans"
1944
Scope and Contents
Testimonies, memo, pamphlets.
Box 20 Folder 11 (a, b)
War Business
1943, 1950, 1951
Scope and Contents
Statements, remark, pamphlets, memos, correspondence.
Box 20 Folder 12
Water Law - pamphlet
1952
Box 20 Folder 13
Water Pollution - correspondence
1950
Box 20 Folder 14
Watersheds - statement
1953
Box 20 Folder 15
Weed laws - pamphlet
1956
Box 20 Folder 16 (a-d)
Wheat Agreement
1947-1953
Scope and Contents
Text, draft, agreement, address, statement, pamphlet, memos. Includes J. T. Sanders.
Box 20 Folder 17
White House Conference on Education
1954-1956
Scope and Contents
Correspondence, summary, workbook, pamphlets.
Box 20 Folder 18
World Alliance News Letter (Church Peace Union, Publ.)
1957
Series IX. Public Relations Director, C. W. ("Jack") Jackson
Box 20 Folder 19
"Ag Census"
1957-1959
Scope and Contents
Facts, questionnaires, articles, memo, statement, photocopy, map, correspondence.
Box 20 Folder 20 (a-j)
Agricultural Editors
1957-1961
Scope and Contents
Correspondence, article, questions and answers, notes, reports, membership list. Includes Dick Hanson, Frank Waddle, Marvin Russell, Successful Farming, Better Farming Methods, The Nebraska Farmer.
Box 20 Folder 21
Ag-Statistics General
1954, 1957, 1958
Scope and Contents
Note, correspondence, articles, maps.
Box 20 Folder 22
Annual Report of Grange Achievements - memos
1959
Box 20 Folder 23
Annual Sessions Ideas
1958, 1959
Scope and Contents
Correspondence, news releases, pamphlets, memo.
Box 20 Folder 24
Annual Session - 1956
1956
Scope and Contents
Correspondence, lists.
Box 20 Folder 25 (a-i)
Annual Session - 1957
1957
Scope and Contents
Correspondence, memos, lists, reports, address, guidebook, news release, proof, notebook, programs, certificates.
Box 20 Folder 26 (a-g)
Annual Session - 1958
1957-1958
Scope and Contents
Memos, correspondence, addresses, news releases, lists.
Box 20 Folder 27 (a, b)
Pre-convention Material - 1959
1959
Scope and Contents
Correspondence, memos, news releases, statements, news clipping.
Box 20 Folder 28 (a, b, c)
Annual Session - 1959
1958-1959
Scope and Contents
Correspondence, memos, magazine, facts, questionnaires, articles.
Box 20 Folder 29
Annual Session - 1959, Material Produced at Convention
1959
Scope and Contents
Memos, articles, lists.
Box 20 Folder 30
Annual Session 1959 - Material released at session
1959
Scope and Contents
Bulletins, news releases, address, memo, summary.
Box 21 Folder 1 (a-e)
Roy Battles
1957-1960
Scope and Contents
Memos, summary, address, correspondence, biography, news release, draft.
Box 21 Folder 2
Charles Bowling
1959
Scope and Contents
Appendix, memos, biography, correspondence.
Box 21 Folder 3
"Publicity on Cibolo Grange..."
1957
Box 21 Folder 4
Community Service Contest 1955
1953, 1955
Scope and Contents
Radio scripts, information, news releases.
Box 21 Folder 5 (a, b, c)
Community Service Contest - 1956 Material
1948-1952, 1954-1956
Scope and Contents
Correspondence, news releases, statistics, pamphlets. Includes Edward F. Holter, National Grange Community Service Contest Committee.
Box 21 Folder 6 (a, b)
Community Service Contest - 1957 Finalists
1957
Scope and Contents
Memo, list, background reports, notes.
Box 21 Folder 7
Community Service Contest - 1957 Judging Tour, Press Kit
1957
Box 21 Folder 8 (a-e)
Community Service Contest - 1957 Releases and Correspondence.
1957
Scope and Contents
Correspondence, releases, lists, tabulation, photo. Includes William Whitsitt, Public Relations, Sears, Roebuck and Co.
Box 21 Folder 9 (a, b)
Community Service Contest - 1957 Judging Tour
1957
Scope and Contents
Correspondence, memo, summaries, itinerary, tabulation.
Box 21 Folder 10 (a, b)
Community Service Contest 1958, Jackson's personal tour notes
1958
Scope and Contents
Notes, remarks, correspondence, news clipping.
Box 21 Folder 11 (a, b, c)
Community Service Contest - 1958 releases and correspondence
1958
Scope and Contents
Correspondence, notes, lists, news clipping, news releases. Includes W. C. "Tom" Sawyer, William Whitsitt, Freedoms Foundation at Valley Forge, Sears, Roebuck and Co.
Box 21 Folder 12 (a-e)
Community Service Contest - 1958 - General Information
1957, 1958
Scope and Contents
Correspondence, memos, biographies, scripts, lists (winners and judges), guidebook.
Box 21 Folder 13
Community Service Contest Releases - 1959
1958, 1959
Scope and Contents
Reports, summary, memo, releases.
Box 21 Folder 14
Miscellaneous Conferences
1959
Scope and Contents
Reports, program, draft, press releases.
Box 21 Folder 15
Confidential memos, pamphlet
1959, 1961
Box 21 Folder 16 (a-e)
General Correspondence
1958-1961
Scope and Contents
Correspondence, pamphlets, statement, certificate.
Box 21 Folder 17
Cross-Country TV
1958
Scope and Contents
Correspondence, news release, script. Correpondence includes Ruth L. Ratny.
Box 21 Folder 18 (a, b, c)
Jerome Davis
1958-1960
Scope and Contents
Correspondence, news clipping, addresses, facts, biography, photo.
Box 21 Folder 19 (a, b, c)
Dedication - Grange Building
1960
Scope and Contents
Lists, memos, notes, carbon, correspondence, news releases, program, invitation.
Box 21 Folder 20
Deputy Letter
1958, 1959
Scope and Contents
Memos, letter, newsletters.
Box 21 Folder 21 (a, b, c)
Expense Account - 1960, Jack Jackson
1958-1960
Box 21 Folder 22 (a-f)
Executive Committee
1958-1960
Scope and Contents
Notes, minutes, memo, agenda, correspondence, statement, outline, report.
Box 21 Folder 23
Executive Committee Meeting
1959
Scope and Contents
Correspondence, news clippings, tear sheet.
Box 21 Folder 24
Report on Executive Committee Meeting - Week of
Apr. 25, 1960, 1960
Box 21 Folder 25 (a, b)
Executive Committee Meeting - Week of
Apr. 25, 1960, 1960
Scope and Contents
Correspondence, tear sheet, advertisement. Includes Morris R. Kershner, Wyoming State Grange.
Box 21 Folder 26
Extension Rules
1960
Box 21 Folder 27
Fair-Booth Information
1959
Scope and Contents
Suggestions, pamphlet, photograph, correspondence, memo.
Box 21 Folder 28 (a-g)
Farm Fact Kits
1958-1960
Scope and Contents
Correspondence, pamphlets, photocopy, news clipping, lists. Correspondence includes Stuart Symington, Hubert H. Humphrey, Maurice H. Bond, Committee on Agriculture and Forestry: United States Senate, Cornell University.
Box 21 Folder 29 (a-e)
Farm Facts - 1959
1958, 1959
Scope and Contents
News clippings, tear sheets, addresses, report, pamphlets, script, correspondence.
Box 21 Folder 30 (a, b)
Farm Facts - 1960
1959, 1960
Scope and Contents
Papers, address, release, pamphlets, correspondence.
Box 21 Folder 31
Farm Program Philosophy
1959
Scope and Contents
Summary, statement, address, report and revision, draft.
Box 21 Folder 32
Flemming Fan Club
1960
Scope and Contents
Memo, report.
Box 21 Folder 33
Seward Foote
1960
Scope and Contents
Correspondence, biography, plan and outline, report.
Box 21 Folder 34 (a-g)
Community Service Contest - 1959
1959
Scope and Contents
Memos, pamphlet, newsletters, statistics, reports, correspondence, lists, itinerary, programs, agenda, notes, minutes, telegrams, release, news clipping. Includes William Whitsitt, Helen Henley, Sears, Roebuck and Co., Christian Science Monitor.
Box 22 Folder 1
General Promotion
1957
Scope and Contents
Correspondence, plan, pamphlets, chart.
Box 22 Folder 2
Grange Activities Extend Around the Globe
1959
Scope and Contents
Memos, report. Includes Wib Justi.
Box 22 Folder 3
Grange Background
1957
Scope and Contents
Correspondence, pamphlet.
Box 22 Folder 4 (a-d)
Grange Building
1957-1959
Scope and Contents
News clipping, report, articles, correspondence, memos, Bill, releases, draft.
Box 22 Folder 5 (a-d)
New Grange Building
1957-1960
Scope and Contents
News clipping, memos, agreement, correspondence, calculation, redraft, newsletters, article, mats, plans, notebook.
Box 22 Folder 6 (a-d)
Grange Information
1957-1961
Scope and Contents
Correspondence, news clippings, essay. Includes James C. Farmer.
Box 22 Folder 7 (a-e)
Grange Leaders' Conference
1956-1958
Scope and Contents
Correspondence, minutes, outline, script, programs, reference files.
Box 22 Folder 8 (a-g)
Grange Leaders' Conferences
1959
Scope and Contents
Outline, programs, correspondence, memos, news clippings, summary of talk.
Box 22 Folder 9 (a-h)
Grange News 1958
1957, 1958
Scope and Contents
Newsletters, notes, schedule.
Box 22 Folder 10 (a-n)
"Grange News" etc. and Covering Letters
1959
Scope and Contents
Correspondence, statements, address, news releases, form letters, enclosures.
Box 22 Folder 11 (a-e)
"Grange News" etc. and Covering Letters
1960
Scope and Contents
Correspondence, newsletters, statement, address, memo.
Box 22 Folder 12
Holmore Productions
1957, 1958
Scope and Contents
Correspondence, outline, proposal. Includes William G. Rolley, Margaret (Mrs. Harry B.) Caldwell, Charles Holmes, Mutual Broadcasting System, Inc., North Carolina State Grange, Holmore Productions, Inc.
Box 22 Folder 13 (a-f)
Holter, Edward F.
1957-1959
Scope and Contents
Notes, report, Chronology of American Agriculture, pamphlets, handbook, correspondence, forms, article, draft, memos.
Box 22 Folder 14 (a-d)
Inter-Office Memos
1959, 1960
Box 22 Folder 15
Inter-Farm Organization Meetings
1957, 1960
Scope and Contents
Draft, correspondence, notes, agenda, progress.
Box 22 Folder 16
Jackson's Material
1957, 1958
Scope and Contents
Statements, outline of address, correspondence, memo, speech draft.
Box 22 Folder 17
Joint Farm Organization Public Relations Committee
1959, 1960
Scope and Contents
Correspondence, memos, minutes, notes, news clipping. Includes Woodrow Luttrell, American Farm Bureau Federation.
Box 22 Folder 18
Wib Justi
1959, 1960
Scope and Contents
Lists, form, memo, report, drafts of guide. Includes National Grange Youth Program.
Box 22 Folder 19 (a-d)
Mat List 1958
1956, 1958, 1959
Scope and Contents
Mats, newsprint screens (?), forms, newsletters, memos, correspondence, articles. Includes Alberto Salinas Ramos, Asociacion National de Cosecheros.
Box 23 Folder 1 (a-e)
National Live Stock and Meat Board - 1957
1957
Scope and Contents
Correspondence, reports, testimony, charts, papers, newsletters, news clippings. Includes Carl F. Neumann, Gordon K. Zimmerman, National Grange Research Director.
Box 23 Folder 2 (a-i)
National Live Stock and Meat Board - 1958
1958, 1959, 1960
Scope and Contents
Editorial, article, pamphlets, reports, minutes, publication, paper, memos, notes. Includes Carl F. Newmann.
Box 23 Folder 3 (a-e)
National Live Stock and Meat Board - 1959
1969
Scope and Contents
Correspondence, minutes, reports, newsletters, memo, pamphlet, list. Includes Carl F. Newmann.
Box 23 Folder 4
Builder Grange - Juvenile - lists
1959
Box 23 Folder 5
Builder Grange - Pomona - lists
1959
Box 23 Folder 6
Builder Grange - State - list
1959
Box 23 Folder 7
Builder Grange - Subordinate - lists
1959
Box 23 Folder 8
Grange Builder - Deputies - lists
1959
Box 23 Folder 9
Grange Builder - Masters - lists
1959
Box 23 Folder 10
Grange Builder - Members - lists
1959
Box 23 Folder 11 (a-g)
Grange Builder Program - 1959
1958, 1959
Scope and Contents
Memos, carbon, correspondence, drafts, forms. Includes Frank Archer.
Box 23 Folder 12
Grange Builder Program - 1960
1960, 1961
Scope and Contents
Correspondence, forms, drafts, memos, notes. Includes Harry D. Ritchey, Arkansas State Grange.
Box 23 Folder 13
National Grange Committees
1959
Scope and Contents
Correspondence, report, list, memo.
Box 23 Folder 14 (a, b, c)
National Grange Monthly - 1958
1957, 1958
Scope and Contents
Correspondence, forms, articles, memo, agenda. Includes Wilber Levering, C. M. Hall, WIBW & WIBW-TV.
Box 23 Folder 15 (a-e)
National Grange Monthly - 1959
1959
Scope and Contents
Editorials, articles, correspondence, drafts. Includes C. M. Hall.
Box 23 Folder 16 (a-e)
National Grange Monthly - 1960
1960
Scope and Contents
Editorials, articles, drafts, memos, correspondence, photograph. Includes C. M. Hall.
Box 23 Folder 17
National Grange Monthly Conferences
1958-1960
Scope and Contents
Notes, memos, agenda, newsletter, report.
Box 23 Folder 18 (a-f)
National Grange Monthly Correspondence - 1960
1958-1960
Scope and Contents
Memos, editorials, correspondence, article, newsletter, news clipping, photographs. Includes William Whitsitt, Ursel C. Narver, Harold Stanley, The Sears-Roebuck Foundation, Grange Mutual Life Company, American Dairy Association of New York State.
Box 23 Folder 19 (a, b, c)
National Juvenile Matron
1958, 1959
Scope and Contents
Correspondence, newsletters, pamphlets, outline, memo, articles, photographs. Includes Lucile (Mrs. Byron) Frederick.
Box 23 Folder 20 (a-i)
National Association of Television and Radio Farm Directors
1957, 1958
Scope and Contents
Correspondence, suggestions, list, programs, magazine clippings, address, newsletters, checksheet, draft, speech, summary. Includes Jack Timmons, Robert Miller, Frank Atwood, Herb Plambeck, Donald Lerch, D. Lerch, Jr. & Co., Radio Station WHO, Radio Station WTIC.
Box 24 Folder 1 (a-e)
Newsom Releases
1957-1960
Scope and Contents
Statements, addresses, essay, correspondence.
Box 24 Folder 2 (a-g)
H. D. Newsom
1957-1960
Scope and Contents
Correspondence, memos, news clippings, release, pamphlet, biography, statements, article, photograph, lists.
Box 24 Folder 3
Publications Committees
1959
Scope and Contents
Memos, correspondence.
Box 24 Folder 4
Safety
1958, 1959
Scope and Contents
Memo, correspondence, pamphlet.
Box 24 Folder 5
Safety Council Antidote Chart
1959
Scope and Contents
Correspondence, chart, form. Includes Marjory (Mrs. Don) Begley, El Monte Community Safety Council.
Box 24 Folder 6
Scholarships - State Granges
1959
Scope and Contents
Questionnaires, correspondence.
Box 24 Folder 7
Shell Farm Tour
1958
Scope and Contents
Includes W. H. Adams.
Box 24 Folder 8 (a, b)
Special Publicity
1958, 1959
Scope and Contents
News clippings, memos, correspondence, releases, newspaper.
Box 24 Folder 9 (a, b)
Tape Recordings
1958-1960
Scope and Contents
Form letters, correspondence, list, statements, scripts.
Box 24 Folder 10
U.S. - Russian Education
1958
Scope and Contents
Study report, memo, draft.
Box 24 Folder 11
"Washington Farm Reporter" - newsletters
1959, 1960
Box 24 Folder 12
Youth
1957-1960
Scope and Contents
Handbook, notes, correspondence, memos, newsletters, schedules, reports, pamphlets. Includes Wib Justi.
Box 24 Folder 13 (a, b)
Zimmerman, Gordon
1957-1959
Scope and Contents
Correspondence, memos, statements, report, pamphlets. Includes Gordon K. Zimmerman, A. P. O'Shea, Federated Farmers of New Zealand, Inc.
Box 24 Folder 14
State Grange - Alaska
1960
Scope and Contents
Includes James W. Wilson.
Box 24 Folder 15
State Grange - Arkansas
1958-1960
Scope and Contents
Correspondence, news clippings, newsletter, release. Includes Harry D. Ritchey.
Box 24 Folder 16 (a, b)
State Grange - California
1957-1960
Scope and Contents
Correspondence, news clippings, memo, resolution, program. Includes Craig B. Hazlewood, George Sehlmeyer, California Grange News.
Box 24 Folder 17
State Grange - Colorado
1957-1960
Scope and Contents
Programs, correspondence, memos. Includes Henry Christensen.
Box 24 Folder 18
State Grange - Connecticut
1958-1960
Scope and Contents
Correspondence, address, newspaper, memos. Includes Robert K. Mitchell.
Box 24 Folder 19
State Grange - Delaware
1958, 1959
Scope and Contents
Includes Paris C. Kirby.
Box 24 Folder 20
State Grange - Idaho
1957-1960
Scope and Contents
Correspondence, address, report, account.
Box 24 Folder 21 (a, b, c)
State Grange - Illinois
1958-1960
Scope and Contents
Correspondence, programs, script, pamphlet. Includes Frank Westerman.
Box 24 Folder 22
State Grange - Indiana
1958, 1959
Scope and Contents
Correspondence, report.
Box 24 Folder 23 (a, b)
State Grange - Iowa
1957-1960
Scope and Contents
Correspondence, statement, news clipping, address. Includes Loren Murphy.
Box 24 Folder 24
State Grange - Kansas
1957-1960
Scope and Contents
Correspondence, memos, newsletter.
Box 24 Folder 25
State Grange - Maine
1958-1960
Scope and Contents
Correspondence, news clippings. Includes Adelaide Perry, The Grange Herald.
Box 24 Folder 26 (a, b, c)
State Grange - Maryland
1958, 1960
Scope and Contents
Correspondence, articles, memos, directory, report. Includes Austin P. Renn.
Box 24 Folder 27
State Grange - Massachusetts
1957-1960
Scope and Contents
Correspondence, memos, report forms, bulletin, newsletter. Includes Arthur F. Thompson.
Box 24 Folder 28
State Grange - Michigan
1957-1960
Scope and Contents
Correspondence, statement. Includes Clarence J. Tinker, Stanley M. Powell, William J. Brake, Michigan Department of Conservation.
Box 24 Folder 29
State Grange - Minnesota
1957-1959
Scope and Contents
Correspondence, script, memos. Includes William B. Pearson, Frank A. Archer.
Box 24 Folder 30
State Grange - Missouri
1958-1960
Scope and Contents
Correspondence, news clippings. Includes David Wedding.
Box 24 Folder 31
State Grange - Montana
1957-1959
Scope and Contents
Correspondence, addresses.
Box 24 Folder 32 (a, b)
State Grange - Nebraska
1957-1959
Scope and Contents
Correspondence, news clippings, photograph, pamphlet, biography. Includes George A. Spidel.
Box 24 Folder 33
State Grange - New Hampshire
1958, 1959
Scope and Contents
Correspondence, photograph, report, biography. Includes James C. Farmer, George F. Clement.
Box 24 Folder 34
State Grange - New Jersey
1958-1960
Scope and Contents
Correspondence, resolutions, newsletter, program, paper. Includes Franklin C. Nixon.
Box 24 Folder 35
State Grange - New York
1932, 1957-1960
Scope and Contents
News clippings, release, article, photograph, correspondence, memos, news letter, outline, pamphlets. Includes Leland D. Smith, Fred D. Rumsey.
Box 24 Folder 36 (a, b)
State Grange - North Carolina
1957-1960
Scope and Contents
Correspondence, notes, pamphlets, study, release, memos, news clippings, article. Includes Margaret F. (Mrs. Harry B.) Caldwell, Harry B. Caldwell.
Box 25 Folder 1
State Grange - Ohio
1957-1959
Scope and Contents
Correspondence, address, pamphlets, memo.
Box 25 Folder 2
State Grange - Oklahoma
1958-1960
Scope and Contents
Newsletter, list, correspondence, telegram.
Box 25 Folder 3 (a, b, c)
State Grange - Oregon
1957-1960
Scope and Contents
Correspondence, news clippings, address, program, photograph, memos. Includes Victor Croxton, Ben Buisman, Elmer McClure, Oregon Grange Bulletin.
Box 25 Folder 4 (a-d)
State Grange - Pennsylvania
1957-1960
Scope and Contents
Correspondence, report, memo, evaluation, register, summary, article, news clippings, release. Includes J. Collins McSparran, Howard T. Benning, Susequehanna County Pomona Grange.
Box 25 Folder 5
State Grange - Rhode Island
1959
Scope and Contents
Correspondence, news clipping.
Box 25 Folder 6 (a, b)
State Grange - South Carolina
1958-1960
Scope and Contents
Correspondence, pamphlet, report, memo, newsletter, news clippings, photograph. Includes D. W. Watkins, Raymond L. Willis.
Box 25 Folder 7
State Grange - South Dakota
1957-1960
Scope and Contents
Correspondence, program, newsletter, news clippings, report. Includes C. Jerome Davis, W. R. Cummings, National Grange.
Box 25 Folder 8
State Grange - Tennessee
1958-1960
Scope and Contents
Draft, correspondence, newsletter, news clipping. Includes Allan W. McComb.
Box 25 Folder 9 (a, b, c)
State Grange - Texas
1957-1960
Scope and Contents
History, paper, statements, memo, correspondence, release, notes. Includes James M. Bender.
Box 25 Folder 10
State Grange - Vermont
1959-1960
Scope and Contents
Program, newsletter, proof, memos, correspondence, news clipping.
Box 25 Folder 11
State Grange - Virginia
1957-1959
Scope and Contents
Program, newsletter, proof, memos, correspondence, news clipping. Includes Richard D. Chumney, Richmond Agricultural Grange.
Box 25 Folder 12 (a-d)
State Grange - Washington
1957-1960
Scope and Contents
Correspondence, resolution, newsletter, pamphlet, bulletin, address, program, news clipping. Includes Allan R. Johnson, A. Lars Nelson, Ted F. Berry, The Grange News.
Box 25 Folder 13
State Grange - West Virginia
1957-1959
Scope and Contents
Correspondence, memo, notes. Includes Stella R. Stoneking.
Box 25 Folder 14
State Grange - Wisconsin
1958, 1959
Scope and Contents
Correspondence, outline of address, program. Includes Ted Walton.
Box 25 Folder 15
State Grange - Wyoming
1958, 1959
Scope and Contents
Includes Clarence P. Jones.
Box 25 Folder 16 (a-e)
State Granges - General Information
1884, 1958-1960
Scope and Contents
Address, correspondence, handbook, pamphlets, forms, lists, correspondence, memo.
Box 25 Folder 17 (See 23-11, 12)
Grange Builder Program - Arkansas
1960, 1961
Scope and Contents
Correspondence, reports, invoice. Includes Harry B. Ritchy, Arkansas State Grange.
Box 25 Folder 18
Grange Builder Program - California
1960
Scope and Contents
Correspondence, reports, invoice. Includes J. B. Quinn, California State Grange.
Box 25 Folder 19
Grange Builder Program - Colorado
1960, 1961
Scope and Contents
Correspondence, memos, invoice, reports. Includes Henry Christensen, Colorado State Grange.
Box 25 Folder 20
Grange Builder Program - Connecticut
1960, 1961
Scope and Contents
Correspondence, lists, reports, invoice. Includes Robert K. Mitchell, Connecticut State Grange.
Box 25 Folder 21
Grange Builder Program - Delaware
1960
Scope and Contents
Correspondence, invoice, reports. Includes Paris C. Kirby, Delaware State Grange.
Box 25 Folder 22
Grange Builder Program - Idaho
1960, 1961
Scope and Contents
Correspondence, invoice, reports. Includes W. E. Adams, Idaho State Grange.
Box 25 Folder 23
Grange Builder Program - Illinois
1960, 1961
Scope and Contents
Correspondence, reports. Includes Dorsey Kirk, Illinois State Grange.
Box 25 Folder 24
Grange Builder Program - Indiana
1960
Scope and Contents
Correspondence, invoice, reports.
Box 25 Folder 25
Grange Builder Program - Iowa
1960, 1961
Scope and Contents
Correspondence, invoice, reports. Includes Loren Murphy, Iowa State Grange.
Box 25 Folder 26
Grange Builder Program - Kansas
1960
Scope and Contents
Correspondence, invoice, reports. Includes Harry C. Colglazier, Kansas State Grange.
Box 25 Folder 27
Grange Builder Program - Maine
1960
Scope and Contents
Correspondence, invoice, report.
Box 25 Folder 28
Grange Builder Program - Maryland
1960, 1961
Scope and Contents
Correspondence, invoices, reports. Includes Austin P. Renn, Maryland State Grange.
Box 25 Folder 29
Grange Builder Program - Massachusetts
1960
Scope and Contents
Correspondence, invoice, reports. Includes Arthur F. Thompson, Massachusetts State Grange.
Box 25 Folder 30
Grange Builder Program - Michigan
1960
Scope and Contents
Correspondence, report, invoice. Includes W. J. Brake, Michigan State Grange.
Box 25 Folder 31
Grange Builder Program - Minnesota
1960
Scope and Contents
Correspondence, reports. Includes William B. Pearson, Minnesota State Grange.
Box 25 Folder 32
Grange Builder Program - Missouri
1960
Scope and Contents
Correspondence, invoice, reports.
Box 25 Folder 33
Grange Builder Program - Montana
1960
Scope and Contents
Correspondence, reports, invoice. Includes Winton Weydemeyer, Montana State Grange.
Box 25 Folder 34
Grange Builder Program - Nebraska
1960
Scope and Contents
Correspondence, reports, invoice.
Box 25 Folder 35
Grange Builder Program - New Hampshire
1960, 1961
Scope and Contents
Correspondence, reports, invoice.
Box 25 Folder 36
Grange Builder Program - New Jersey
1960
Scope and Contents
Correspondence, invoice, report.
Box 25 Folder 37
Grange Builder Program - New York
1960
Scope and Contents
Correspondence, invoice, reports.
Box 25 Folder 38
Grange Builder Program - North Carolina
1960
Scope and Contents
Correspondnece, invoice, reports.
Box 25 Folder 39-53
Grange Builder Program - Ohio, Oklahoma, Oregon, Pennsylvania, Rhode Island, South Carolina, South Dakota, Tennessee, Texas, Vermont, Virginia, Washington, W. Virginia, Wisconsin, Wyoming
1960, 1961
Scope and Contents
Correspondence, invoices, reports.
Series X. Director of Youth Activities, Wib Justi
Box 26 Folder 1
DYA "staff"
1958-1967
Scope and Contents
Notes, correspondence, memos. Includes Harry Graham, Cornell Grange.
Box 26 Folder 2
DYA - Staff Meeting Memo
1962
Box 26 Folder 3
Memo - Sharlach, JoAnne
1965
Box 26 Folder 4 (a-d)
Committee - Advisory Committee on Young Workers
1959-1963
Scope and Contents
Correspondence, memos, agenda, summary list, pamphlets, draft, statement. Includes Bureau of Labor Standards, U.S. Department of Labor.
Box 26 Folder 5
Committee - Advisory Safety Committee on Farm Employed Youth - Information Folder
1964
Box 26 Folder 6
Committee - Agricultural Chemical Safety
1964
Scope and Contents
Memos, report.
Box 26 Folder 7
Committee - Auto Safety Foundation
1963
Scope and Contents
Note, correspondence.
Box 26 Folder 8
Committees - Boy Scouts of America
1959, 1960
Scope and Contents
Correspondence, minutes, list, report.
Box 26 Folder 9 (a-d)
Committees - Council of National Organizations for Children and Youth
1950, 1958-1964
Scope and Contents
Correspondence, reports, minutes, ballot, form, evaluation, list, memos.
Box 26 Folder 10 (a-d)
Committee - Council on Student Travel
1960-1963
Scope and Contents
Note, memo, agenda, minutes, bulletins, reports.
Box 26 Folder 11
Committee - Farm Film Foundation
1964
Scope and Contents
Note, memo, pamphlet.
Box 26 Folder 12
Committee - (Advisory) Farm Safety, U.S. Department of Labor
1964
Scope and Contents
Correspondence, note, agenda.
Box 26 Folder 13
Committee - National Folk Festival Association
1964
Scope and Contents
Correspondence, note, memo.
Box 26 Folder 14
National Planning and Advisory Committee
1951-1953
Scope and Contents
Correspondence, report, proposal, outlines. Includes H. O. Stuart, National 4-H Committee.
Box 26 Folder 15
Committee - National Safety Council
1962, 1964
Scope and Contents
Correspondence, minutes, program. Includes Harold E. Heldreth, Youth Activities Department.
Box 26 Folder 16
National Youth Committee 1956 - Correspondence
1956, 1952, 1953, 1957
Box 26 Folder 17
National Youth Committee 1958-1959 - Memo
1958-1959, 1958
Box 26 Folder 18 (a, b)
National Youth Committee - General
1961-1964
Scope and Contents
Memos, reports, summary.
Box 26 Folder 19
Memos - Smith, Mary
1963-1966
Box 26 Folder 20 (a, b)
Committees - People-to-People
1958-1963
Scope and Contents
Correspondence, minutes, reports, reprints, minutes. Includes Allan B. Kline, People-to-People Farm Committee.
Box 26 Folder 21
Committees - Rural Youth Leaders
1963
Scope and Contents
Lists, memo.
Box 26 Folder 22 (a, b, c)
Special Advisory Committee for the 1964 Census of Agriculture
1963, 1964
Scope and Contents
Correspondence, minutes, suggestions, agenda, questionnaire. Includes Ray Hurley, Agriculture Division, Bureau of the Census, U.S. Department of Commerce.
Box 26 Folder 23
Committee - Visit USA - 1960
1960
Scope and Contents
Correspondence, memo, report.
Box 26 Folder 24
Committee - White House Conference on Children and Youth
1960, 1961, 1964
Scope and Contents
Correspondence, minutes, memo.
Box 26 Folder 25
Committee - Youth Activities Conference [former Youth Service Committee]
1963, 1964
Scope and Contents
Correspondence, minutes, questionnaire. Includes Harold E. Heldreth.
Box 26 Folder 26 (a-f)
Youth Service Committee
1961, 1962
Scope and Contents
Correspondence, summary, program, reports, agenda, minutes. Includes Harold E. Heldreth.
Box 26 Folder 27
Youth Service Committee Annual Meeting -
Oct. 15, 1961, 1961
Scope and Contents
Prepared notebook.
Box 26 Folder 28
Grange - 4-H General
1969-1961
Scope and Contents
Correspondence, notes, entry form, newsletter.
Box 26 Folder 29 (a, b)
Grange - 4-H Club Recognition
1958-1959, 1959
Scope and Contents
Correspondence, entries with photos and news clippings.
Box 26 Folder 30 (a-e)
Grange - 4-H Club Recognition
1959-1960, 1960, 1961
Scope and Contents
Correspondence, entries with photos and news clippings, list.
Box 26 Folder 31
Grange - Peace Corps Administration - Activities Fund
1965
Scope and Contents
Correspondence, memo.
Box 26 Folder 32
GPC - Adm. Applicants - questionnaire
1965
Box 26 Folder 33
GPC - Adm. - Contracts
1965, 1966
Scope and Contents
Correspondence, memo.
Box 26 Folder 34
GPC - Adm. - Contractor's Overseas Representative
1965
Scope and Contents
Correspondence, memo, application. Includes John Earl Hutchinson, Mary Ellen Hutchinson.
Box 26 Folder 35
GPC - ADM. - COR candidates
1964
Scope and Contents
Memo, applications. Includes Conn Price, John Ralph Nichols.
Box 26 Folder 36
GPC - Adm. - Salaries
1963
Scope and Contents
Correspondence, note. Includes T. James Goering, W. P. Kelly, Director of Contracts and Logistics, Peace Corps.
Box 26 Folder 37
GPC - Correspondence - CARE - Grange Guatemala Project
1963
Box 26 Folder 38
GPC - Correspondence - Circle "K" Industries
1966
Box 26 Folder 39
GPC - Correspondence - Elyash - Grange Guatemala Project
1965
Box 26 Folder 40
GPC - Correspondence - Fritz, Dale - Grange Guatemala Project
1965
Box 26 Folder 41
GPC - Correspondence - Goering, Jim
1965
Box 26 Folder 42
GPC - Correspondence - Hadlock, Ed
1965, 1966
Box 26 Folder 43
GPC - Correspondence - Heifer Project, Inc.
1963, 1966
Scope and Contents
Includes Dale Barnard, Grange Guatemala Project.
Box 26 Folder 44
GPC - Correspondence - Keysar, Jack
1966
Box 26 Folder 45
GPC - Correspondence - Lane, C. R.
1965
Box 26 Folder 46
GPC - Correspondence - MacArthur
1965, 1966
Scope and Contents
Includes Diana T. MacArthur, Division of Private and International Organizations: Peace Corps.
Box 26 Folder 47
GPC - Correspondence - Menke, D., Elizabeth
1965
Box 26 Folder 48
GPC - Correspondence - Swanson, Bert
1965
Box 26 Folder 49
GPC - Correspondence - Vaccaro, Frank and Edna
1965, 1966
Scope and Contents
Includes Guatemala Rabbit Protein Project.
Box 26 Folder 50
GPC - Correspondence - Vaughn, Jack
1966
Box 26 Folder 51
GPC - Correspondence - Wiggins
1965
Box 26 Folder 52
GPC - Correspondence - Movies and Slides
1965
Box 26 Folder 53
GPC - Recruitment
1965
Scope and Contents
Memo, note, outline.
Box 26 Folder 54
GPC Relationships
1965
Scope and Contents
Report, memos.
Box 26 Folder 55
GPC Supplies - Application
1965
Box 26 Folder 56 (a, b, c)
Proposed Peace Corps Contract Program
1962
Scope and Contents
Correspondence, memos, notes, sample contract, budget, information, news letter.
Box 27 Folder 1
Contests
1958, 1960
Scope and Contents
Standards, correspondence, application, clipping.
Box 27 Folder 2 (a, b, c)
Contests: Conservation - Soil
1949
Scope and Contents
Correspondence, essays, pamphlet.
Box 27 Folder 3 (a-d)
Contests: Conservation - Soil
1950
Scope and Contents
Correspondence, certificates, award pin.
Box 27 Folder 4
Contests: Conservation - Soil
1951
Scope and Contents
Notes.
Box 27 Folder 5
Contests: Conservation,
1952-1953, 1952
Scope and Contents
Correspondence, pamphlet, pin, lists.
Box 27 Folder 6
Contests: Conservation - Soil,
1953-1954, 1953-1957
Scope and Contents
Correspondence, list, pin.
Box 27 Folder 7
Contests: Conservation - Soil
1954-1955
Scope and Contents
List, essays, certificates, pin.
Box 27 Folder 8 (a, b, c)
Youth Leadership Training Fund Correspondence
1952, 1953, 1955, 1956
Box 27 Folder 9 (a-d)
YLTF Correspondence
1957-1958
Box 27 Folder 10 (a, b)
YLTF Correspondence
1958-1959
Box 27 Folder 11
YLTF Correspondence
1959-1960
Box 27 Folder 12 (a-k)
YLTF Correspondence
1960-1961
Scope and Contents
Letters, newsclippings.
Box 27 Folder 13
YLTF Correspondence
1961-1963
Box 27 Folder 14
Code Reading Project
n.d.
Scope and Contents
Correspondence, memos, code sheets.
Box 27 Folder 15
Dynamic Granges - correspondence
1964
Box 27 Folder 16
Farm/City
1959-1964
Scope and Contents
Correspondence, pamphlet. Includes National Capital Area Farm - City Youth Cabinet.
Box 27 Folder 17
Fireside Chats
1956, 1957
Scope and Contents
Correspondence, memos, check sheet, pamphlets. Includes Grange Young Adults (Study Group.)
Box 27 Folder 18 (a-h)
Grange Youth Achievement Key Award -
1959-1960, 1960-1961
Scope and Contents
Correspondence, entry forms.
Box 27 Folder 19
Grange Youth Achievement Key Award -
1960-1961, 1960
Scope and Contents
Note, news clipping.
Box 27 Folder 20
Grange Youth Achievement Key Award -
1961-1962, 1961
Scope and Contents
Notes, memo, corrected entry form.
Box 27 Folder 21
National Youth Fire Safety Project
1961
Scope and Contents
Correspondence, pamphlets.
Box 27 Folder 22
Projects
1954-1964
Scope and Contents
Correspondence, clippings, articles on Grange Youth Projects.
Box 27 Folder 23 (a, b)
"A" Miscellaneous Correspondence
1952-1964
Scope and Contents
Correspondence, pamphlets, invitation.
Box 27 Folder 24
Allied Chemical and Dye Corporation: Nitrogen Division
1953-1962
Scope and Contents
Correspondence, invitations, pamphlet, bulletin.
Box 27 Folder 25
Allied Youth
1949-1963
Scope and Contents
Correspondence, article. Includes W. Roy Breg, Allied Youth, Inc.
Box 27 Folder 26
Allis-Chalmers Manufacturing Co.
1956-1963
Scope and Contents
Correspondence, invitations.
Box 27 Folder 27
Alpha Gamma Rho - correspondence
1953-1955
Box 27 Folder 28
Alpha Zeta
1953
Scope and Contents
Includes L. H. Dennis, Chester S. Hutchinson, College of Agriculture, Ohio State University.
Box 27 Folder 29
American Automobile Association - correspondence
1952-1954
Box 27 Folder 30
American Country Life Association, Inc. - correspondence
1952
Box 27 Folder 31
American Export Lines
1952, 1953
Scope and Contents
Correspondence, note. Includes C. A. Deeds, N. D. Pasco, Rural Teen-ager Exchange.
Box 27 Folder 32 (a, b, c)
American Farm Bureau Federation
1951-1958
Scope and Contents
Correspondence, minutes. Includes Carlysle De LaCroix, Warren Newberry, Richard Nelson, Rural Youth Department, Rural Teen-ager Exchange.
Box 27 Folder 33
American Field Service
1952-1958
Scope and Contents
Includes George H. Edgell, Rural Teen-ager Exchange.
Box 27 Folder 34
American Friends of the Middle East
1959, 1960
Scope and Contents
Correspondence, list. Includes Barbara Shannon.
Box 27 Folder 35
American Friends Service Committee
1953-1955
Scope and Contents
Correspondence, article, reprints. Includes Edwin Randall, Rural Teen-ager Exchange.
Box 27 Folder 36 (a, b, c)
American Institute of Cooperation
1953-1964
Scope and Contents
Correspondence, questionnaire, memos, programs, registration blanks, notes. Includes Walter Jacoby, Howard McClarren, Norman Frost, AIC (Cornell Session.)
Box 27 Folder 37
American Vocational Association, Inc.
1954-1956
Scope and Contents
Correspondence, list. Includes M. D. Mobley.
Box 27 Folder 38 (a, b)
American Youth Foundation
1951-1960
Scope and Contents
Correspondence, pamphlets. Includes Preston G. Orwig ("Wadjepi"), Camp Minewanca, American Youth Foundation.
Box 27 Folder 39
Anti-Defamation
1960
Scope and Contents
Correspondence, discussion guide.
Box 27 Folder 40 (a, b, c)
Automotive Safety Foundation
1950-1964
Scope and Contents
Includes Ira B. Rogers, John L. Marks, Education and Rural Division, Automotive Safety Foundation.
Box 27 Folder 41
"B" Miscellaneous Correspondence
1952-1964
Box 27 Folder 42
Booster Night - 1959 - Correspondence
1959, 1961
Box 27 Folder 43 (a, b, c)
Boy Scouts
1954-1964
Scope and Contents
Correspondence, notes, memos, statement, check sheet. Includes Elmaar H. Bakken, Charles S. Griffin, Edgar W. Wolfe, Rural Service, National Council, Boy Scouts of America.
Box 27 Folder 44 (a, b)
Buckeye workshop
1953-1957
Scope and Contents
Correspondence, program, enrollment blank. Includes Kenneth Rinehart, Agricultural Extension Service, Ohio.
Box 27 Folder 45
Business Organization, Inc. - Palmer, Dick
1952
Scope and Contents
Correspondence, note.
Box 27 Folder 46
"C" Miscellaneous Correspondence
1952-1964
Scope and Contents
Correspondence, memo, note.
Box 27 Folder 47
Camp Fire Girls, Inc.
1956, 1960
Scope and Contents
Includes Martha F. Allen.
Box 27 Folder 48
CARE
1953
Scope and Contents
Correspondence, pamphlet, photographs.
Box 27 Folder 49
Champion Knitwear Co., Inc.
1953-1960
Scope and Contents
Correspondence, catalog. Includes Chuck McDonald.
Box 27 Folder 50
Committee on Friendly Relations Among Foreign Students - correspondence
1951, 1952
Box 27 Folder 51
Cooperative Recreation Service - Rohrbough
1954-1964
Scope and Contents
Correspondence, evaluation sheets. Includes Lynn Rohrbough.
Box 27 Folder 52
Council on Student Travel
1961-1964
Scope and Contents
Correspondence, bulletins, minutes, forms. Includes John E. Bowman.
Box 27 Folder 53
"D" Miscellaneous Correspondence
1951-1954
Box 27 Folder 54
Dairymen's League - Corfman, Gertrude "Woodie"
1953, 1957-1964
Scope and Contents
Correspondence, invitations. Includes Gertrude E. Corfman, Young Cooperator Service, Dairymen's League Cooperative Association, Inc.
Box 27 Folder 55
Danish Embassy
1951, 1953, 1954
Scope and Contents
Correspondence, list, cartoon. Includes O. Brahe-Pederson, Agricultural Attache, Danish Embassy, Danish Farm Training Program.
Box 27 Folder 56
A. H. Dondero, Incorporated
1952-1959
Scope and Contents
Correspondence, samples, decalomania. Includes Colin C. Evans.
Box 27 Folder 57
Dudley - Anderson - Yutzy
1955, 1957, 1958
Scope and Contents
Correspondence, plan outline. Includes Don R. Callahan.
Box 27 Folder 58
"E" Miscellaneous Correspondence
1949-1964
Box 27 Folder 59
Empire State Observatories
1952-1958
Scope and Contents
Correspondence, forms. Includes William Altuchoff.
Box 28 Folder 1
"F" Miscellaneous Correspondence
1951-1963
Scope and Contents
Correspondence, flyer, pamphlet.
Box 28 Folder 2
Farm Film Foundation
1951-1964
Scope and Contents
Correspondence, flyer. Includes Mrs. C. Dana Bennett.
Box 28 Folder 3
Farmers and Traders Life Insurance Company
1956-1962
Scope and Contents
Correspondence, schedule. Includes Alvin E. Hanson, Leaders' Club.
Box 28 Folder 4
Firestone Tire and Rubber Company
1954, 1961
Scope and Contents
Correspondence, telegram.
Box 28 Folder 5
Folk Dancer - Herman, Michael
1952-1960
Scope and Contents
Correspondence, draft.
Box 28 Folder 6
Ford Motor Company - correspondence
1953-1962
Box 28 Folder 7
Foundation for American Agriculture
1955-1964
Scope and Contents
Includes Charles Dana Bennett, Clarence S. Woolman Memorial.
Box 28 Folder 8
Freedoms Foundation at Valley Forge
1955-1958
Scope and Contents
Correspondence, flyer.
Box 28 Folder 9
Fuller Regalia and Costume Co.
1957, 1959, 1964
Scope and Contents
Correspondence, forms.
Box 28 Folder 10 (a-e)
Future Farmers of America - National Officers - 1959
1952-1964
Scope and Contents
Correspondence, articles, bulletins, news clipping, personal data. Includes W. T. Spanton, A. W. Tenney, Agricultural Education Service, Office of Education, Department of Health, Education, and Welfare, National Advisor, Future Farmers of America.
Box 28 Folder 10 (b)
Future Farmers of America - National Officers - 1959
1952-1964
Box 28 Folder 10 (c)
Future Farmers of America - National Officers - 1959
1952-1964
Box 28 Folder 10 (d)
Future Farmers of America - National Officers - 1959
1952-1964
Box 28 Folder 10 (e)
Future Farmers of America - National Officers - 1959
1952-1964
Box 28 Folder 11
Future Homemakers of America
1952-1964
Scope and Contents
Correspondence, invitation, list.
Box 28 Folder 12
"G" Miscellaneous Correspondence
1950-1961
Scope and Contents
Correspondence, resolution. Includes Charles R. Carrol, Jr., Public Relations, The Great Atlantic and Pacific Tea Company.
Box 28 Folder 13
General Electric Company
1956
Scope and Contents
Correspondence, note, summary.
Box 28 Folder 14
General Motors Corp. - Daneke
1953-1963
Scope and Contents
Correspondence, invitations. Includes J. F. Fitzgerald, Department of Public Relations, General Motors Corporation.
Box 28 Folder 15
German Embassy Correspondence
1956-1961
Scope and Contents
Includes Rural Youth Exchange (Germany) Mrs. Hanna Kipe, F. S. Schlange-Schoehingen, Embassy of the Federal Republic of Germany, Washington, D. C.
Box 28 Folder 16
Girl Scouts of USA
1952-1964
Scope and Contents
Correspondence, pamphlet, publications. Includes Anne (Mrs. Thomas J.) Ford.
Box 28 Folder 17
GLF - Ranney, Warren
1950, 1956, 1962
Scope and Contents
Correspondence, program.
Box 28 Folder 18
Grange Mutual Life Company
1960, 1962
Scope and Contents
Includes Ursel C. Narver.
Box 28 Folder 19
Greater N. Y. Council [for Foreign Students] - correspondence
1954, 1961
Box 28 Folder 20
Great Northern Railway Company - correspondence
1950, 1954
Box 28 Folder 21
Greyhound Bus Lines
1953-1962
Scope and Contents
Correspondence, orders, invoices, schedule. Includes J. F. Cunningham, Overseas Division, Greyhound Lines.
Box 28 Folder 22
Grocery Manufacturers of America - Frank Atchley
1955, 1961
Scope and Contents
Correspondence, memos. Includes Frank M. Atchley.
Box 28 Folder 23
"H" Miscellaneous Correspondence
1952-1959
Box 28 Folder 24
Home Economics Chairmen - through 1964 - correspondence
1950-1964
Box 28 Folder 25
"I" Miscellaneous Correspondence
1959, 1960, 1964
Scope and Contents
Correspondence, pamphlet, itinerary.
Box 28 Folder 26 (a)
Institute of International Education
1953-1963
Scope and Contents
Correspondence, list, memos, minutes. Includes Kenneth Holland.
Box 28 Folder 26 (b)
Institute of International Education
1953-1963
Scope and Contents
Correspondence, list, memos, minutes. Includes Kenneth Holland.
Box 28 Folder 27
Institute for International Order
1957
Scope and Contents
Includes Ruby Yeutter, James H. Cook.
Box 28 Folder 28
International Federation of Agricultural Producers
1951-1962
Scope and Contents
Correspondence, memos, lists, draft rules. Includes Andrew Cairns.
Box 28 Folder 29
International Harvester Company - correspondence
1951-1963
Scope and Contents
Includes John L. McCaffrey, Sponsoring Foundation, Future Farmers of America Foundation, Inc.
Box 28 Folder 30
International Recreation Association - correspondence
1955, 1956, 1958
Scope and Contents
Includes Robert R. Gamble.
Box 28 Folder 31
"J, K, L" Miscellaneous Correspondence
1951-1964
Box 28 Folder 32
Jack-Bilt Corporation
1956, 1957
Scope and Contents
Correspondence, advertising. Includes Frank D. Jackson.
Box 28 Folder 33
Johnson & Johnson
1957, 1958
Scope and Contents
Correspondence, entry, rules (Johnson & Johnson Scholarship Contest.)
Box 28 Folder 34
Justice Department - Devaney, A. C.
1952
Scope and Contents
Correspondence, note, list. Includes Rural Teenager Project (German and Austrian) Visas, A. C. Devaney, Adjudications Division, Immigration and Naturalization Service, United States Department of Justice.
Box 28 Folder 35
"M" Miscellaneous Correspondence
1957, 1963, 1964
Box 28 Folder 36 (a)
"N" Miscellaneous Correspondence
1950-1964
Box 28 Folder 36 (b)
"N" Miscellaneous Correspondence
1950-1964
Box 28 Folder 37
National Canners Association
1957-1964
Scope and Contents
Correspondence, invitations, program. Includes National Junior Vegetable Growers Association, "The Story of John Porter" (film about a Cornell University student.)
Box 28 Folder 38
National Catholic Welfare Conference
1952, 1953
Scope and Contents
Correspondence, magazine. Includes Don Brown, Catholic Youth Office (Diocese of Oklahoma City and Tulsa.)
Box 28 Folder 39
National College- correspondence
1956-1958
Scope and Contents
Includes Lewis B. Carpenter.
Box 28 Folder 40
National Committee on Boys and Girls Club Work, Inc. - Noble, Guy, Anderson, K.
1951-1958
Scope and Contents
Correspondence, report, statement. Includes Kenneth H. Anderson, G. L. Noble.
Box 28 Folder 41
National Committee on Children and Youth
1961-1964
Scope and Contents
Correspondence, notes, guidelines, questionnaire.
Box 28 Folder 42
National Council of the Churches of Christ
1951, 1954, 1957
Scope and Contents
Correspondence, message.
Box 28 Folder 43
National Dairy Council - correspondence
1959, 1961-1964
Scope and Contents
Includes Nancy Carter.
Box 28 Folder 44
National Education Association
1957, 1958
Scope and Contents
Correspondence, memo, application. Includes Albert Willis, Committee on National Contests and Activities, National Education Association.
Box 28 Folder 45
National Farm-City Week Committee
1956-1963
Scope and Contents
Correspondence, notes. Includes Hollis M. Seavey, Special Events Committee, National Farm-City Week.
Box 28 Folder 46
National Farmers Union
1952-1962
Scope and Contents
Correpsondence, list. Includes Gladys Talbott Edwards.
Box 28 Folder 47
National Federation of Grange Mutual Insurance Companies - correspondence
1954, 1956, 1963
Box 28 Folder 48
National Foundation
1959-1964
Scope and Contents
Correspondence, booklets. Includes Basil O'Connor, Louise E. Roy.
Box 28 Folder 49
National Foundation for Infantile Paralysis
1955-1959
Scope and Contents
Correspondence, pamphlets, bulletins, news release, agenda. Includes Basil O'Connor, C. E. Turner, Frederic C. Windoes.
Box 28 Folder 50
National 4-H Club Foundation
1955, 1960-1965
Scope and Contents
Correspondence, invitation, memo, agenda. Includes Grant A. Shrum.
Box 28 Folder 51
National 4-H Service Committee, Inc.
1959-1964
Scope and Contents
Correspondence, invitation. Includes Norman C. Mindrum, National Committee on Boys and Girls Club Work.
Box 28 Folder 52
National Garden Institute
1952, 1953
Scope and Contents
Correspondence, list.
Box 28 Folder 53
National Grange Insurance Co.
1951-1964
Scope and Contents
Correspondence, itinerary, expenses, photograph, memo. Includes Kenneth P. Colby.
Box 28 Folder 54
National Grange Publicity Bureau - correspondence
1951
Box 28 Folder 55
National Midcentury Committee for Children and Youth, Inc.
1952
Scope and Contents
Correspondence, memo, information sheet. Includes Leonard W. Mayo.
Box 28 Folder 56
National Milk Producers Federation - Norton, E. M. - correspondence
1954-1961
Box 28 Folder 57
National Officers through 1964
1960-1964
Scope and Contents
Correspondence, memo. Includes Convention Planning Session, Home Economics Program, Alta (Mrs. Donald) Peck.
Box 28 Folder 58
National Plant Food Institute
1955, 1956
Scope and Contents
Correspondence, memo. Includes Conservation Essay Contest, Louis H. Wilson.
Box 28 Folder 59 (a-f)
National Safety Council
1953-1964
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.
Box 28 Folder 60
National Vocational Agricultural Teachers Association
1957-1964
Scope and Contents
Correspondence, program.
Box 28 Folder 61
New Jersey
1963
Scope and Contents
Correspondence, budget for New Jersey State Grange Youth Fund.
Box 28 Folder 62
"O" Miscellaneous Correspondence
1956-1963
Scope and Contents
Includes Operation Moral Upgrade.
Scope and Contents
Correspondence, newsletter, list.
Box 28 Folder 63
Ohio Council of Churches - Town and Country Department - correspondence
1951-1953
Box 28 Folder 64
Ohio Farm Bureau - correspondence
1950, 1952, 1955
Box 28 Folder 65
Optimist International
1957
Scope and Contents
Correspondence, information. Includes Youth Appreciation Week, Ralph J. Gentles.
Box 28 Folder 66
"P" Miscellaneous Correspondence
1952-1963
Box 28 Folder 67
Pan American Union
1961, 1962
Scope and Contents
Correspondence, publications.
Box 28 Folder 68
"R" Miscellaneous Correspondence
1952-1962
Box 28 Folder 69
Reports - Lobbying
1951, 1952
Scope and Contents
Receipts, report.
Box 28 Folder 70
Republic Steel Corp. - Merrill, Earl D.
1953, 1960
Scope and Contents
Correspondence, reprint. Includes Agricultural Extension Bureau, Republic Steel Corporation.
Box 28 Folder 71
Rockefeller Center - information
1956-1959
Box 28 Folder 72 (a, b, c)
Rural Teenager Project: Placement Lists 1951-1952
1951, 1952, 1957
Scope and Contents
Correspondence, list, map.
Box 28 Folder 73 (a, b)
Rural Teenager Project: Placement List - 1952-1953
1952, 1953
Scope and Contents
Correspondence, lists.
Box 28 Folder 74
"S" Miscellaneous Correspondence
1951-1964
Box 28 Folder 75
Sears-Roebuck Foundation
1958-1963
Scope and Contents
Correspondence, program, note, report from the Potomac Grange Committee on Child Labor.
Box 28 Folder 76
Shinner Foundation
1954
Scope and Contents
Includes Farm Policy, E. G. Shinner.
Box 28 Folder 77
Simplicity Pattern Co. Inc. - correspondence
1956-1958
Scope and Contents
Includes Nadine Thompson.
Box 28 Folder 78
Singer Sewing Machine Company - correspondence
1954-1960
Box 28 Folder 79
Square Dance Associates - Ed Durlacher
1951-1960
Scope and Contents
Correspondence, itineraries.
Box 28 Folder 80
Standard Oil Co.
1953, 1955, 1956
Scope and Contents
Notes, correspondence.
Box 28 Folder 81 (a, b)
State Juvenile. Superintendents through 1964 - correspondence
1953-1964
Box 28 Folder 82
State Lecturers through 1964
1951-1964
Scope and Contents
Correspondence, news clipping, notes. Includes Harriet E. Francisco, Marna Helen Case, New York State Grange, Arkansas State Grange.
Box 28 Folder 83 (a-i)
State Masters through 1964 - correspondence
1957-1965
Scope and Contents
Includes Leland D. Smith, New York State Grange.
Box 28 Folder 84 (a, b, c)
State Grange Secretaries through 1964 - correspondence
1951-1964
Box 29 Folder 1
State Youth Leader - Arkansas - correspondence
1959-1962, 1964
Scope and Contents
Includes Martha (Mrs. G. A.) Hendrix, Jr., Arkansas State Grange.
Box 29 Folder 2
State Youth Leader - California - correspondence
1962, 1963
Box 29 Folder 3
State Youth Leader - Connecticut
1964, 1965
Scope and Contents
Correspondence, note, pamphlet. Includes Dorothy M. (Mrs. Emil) Kasperait, Connecticut State Grange.
Box 29 Folder 4
State Youth Leader - Delaware
1961-1963
Scope and Contents
Correspondence, check list. Includes Lawrence Jestice, Delaware State Grange.
Box 29 Folder 5
State Youth Leader - Florida
1961-1963
Scope and Contents
Correspondence, check lists. Includes Sara (Mrs. Ronald) Brockway, Florida State Grange.
Box 29 Folder 6
State Youth Leader - Idaho
1962-1964
Scope and Contents
Correspondence, check list. Includes Keith Amende, Idaho State Grange.
Box 29 Folder 7
State Youth Leader - Kansas - correspondence
1964
Box 29 Folder 8
State Youth Leader - Maine - correspondence
1964
Scope and Contents
Includes Richard Paul, Maine State Grange Youth Committee.
Box 29 Folder 9
State Youth Leader - Massachusetts
1962-1964
Scope and Contents
Correspondence, check list. Includes John W. Bower, Massachusetts State Grange.
Box 29 Folder 10
State Youth Leader - Missouri - correspondence
1961
Scope and Contents
Includes LeRoy and Doris Calvert, Alice (Mrs. Marion) Roebuck.
Box 29 Folder 11
State Youth Leader - Montana
1961-1964
Scope and Contents
Includes Pat (Mrs. Jack) Iman, Montana State Grange.
Box 29 Folder 12
State Youth Leader - Nebraska
1961-1964
Scope and Contents
Correspondence, checklists. Includes Gertrude (Mrs. Walter) Bereuter, Nebraska State Grange.
Box 29 Folder 13
State Youth Leader - New Jersey - correspondence
1964
Scope and Contents
Includes Jessie (Mrs. Stuart) Hartung, New Jersey State Grange.
Box 29 Folder 14
State Youth Leader - North Carolina - correspondence
1963, 1964
Scope and Contents
Includes Brady L. Angell, North Carolina State Grange.
Box 29 Folder 15
State Youth Leader - Oklahoma - correspondence
1962-1964
Scope and Contents
Includes Adela (Mrs. Cleo) Ingle, Oklahoma State Grange.
Box 29 Folder 16
State Youth Leader - Oregon
1962-1964
Scope and Contents
Correspondence, schedule. Includes Neil Cullison, Oregon State Grange.
Box 29 Folder 17
State Youth Leader - South Carolina - correspondence
1961, 1963
Box 29 Folder 18
State Youth Leader - South Dakota - correspondence
1961-1964
Scope and Contents
Includes Georgia M. (Mrs. Jack) Cook, South Dakota State Grange.
Box 29 Folder 19
State Youth Leader - Texas - correspondence
1960-1964
Scope and Contents
Includes Maurice Theis, Texas State Grange.
Box 29 Folder 20 (a, b)
State Youth Leader - Virginia
1962-1964
Scope and Contents
Correspondence, report, photographs. Includes Doris Ann Bragg, Virginia State Grange.
Box 29 Folder 21
State Youth Leader - Washington - correspondence
1963, 1964
Scope and Contents
Includes Lawrence P. Walls, Washington State Grange.
Box 29 Folder 22
State Youth Leader - West Virginia - correspondence
1962-1964
Scope and Contents
Includes Lucille Clegg, West Virginia State Grange.
Box 29 Folder 23
State Youth Leader - Wyoming - correspondence
1962-1964
Scope and Contents
Includes Pearl (Mrs. Charles) Buell, Wyoming State Grange.
Box 29 Folder 24
Swift & Company - correspondence
1953-1964
Scope and Contents
Includes Don Moeller, Agricultural Research Department, Swift & Company.
Box 29 Folder 25
"T" Miscellaneous Correspondence
1951-1960
Scope and Contents
Correspondence, program, pamphlet. Includes Neil C. Hurley, Jr., Thor Power Tool Company, Thor Research Center for Better Farm Living.
Box 29 Folder 26
Technical Assistance Information Clearing House
1964
Scope and Contents
Correspondence, profile information, sample profile. Includes Grange Peace Corps Guatemala Project.
Box 29 Folder 27
Testimony
1949
Scope and Contents
Summaries, statement, release, Bill, agenda related to Federal Youth Correction Act.
Box 29 Folder 28
Transport and Travel Contractors, Inc.
1954, 1955
Scope and Contents
Correspondence, memo, note, instruction, tickets. Includes German Rural Teen-ager Project, John Ricksen.
Box 29 Folder 29
"U" Miscellaneous Correspondence
1950-1963
Box 29 Folder 30
The United Christian Youth Movement
1952, 1955, 1958
Scope and Contents
Includes John S. Wood, National Citizenship Seminar.
Box 29 Folder 31
UNICEF
1957, 1959, 1964
Scope and Contents
Correspondence, note. Includes Adele Wallace, United States Committee for UNICEF.
Box 29 Folder 32
United Nations Tours - N.Y.C.
1953-1955
Scope and Contents
Correspondence, application, information related to U.N. Tour - German Rural Teenager Project.
Box 29 Folder 33
United States Advisory Commission.
1951-1960
Scope and Contents
Correspondence, comments, suggestions, diary excerpts. Includes Harold E. Howland, J. L. Morrill, International Information Administration and United States Advisory Commission on Educational Exchange, Department of State.
Box 29 Folder 34 (a, b)
United States Department of Agriculture
1956-1964
Scope and Contents
Correspondence, note, form, chart, memo, release, summary, statement. Includes Alta Peck, Cannon C. Hearne, Home Economics Committee (N.G.), Foreign Agricultural Service, U.S. Department of Agriculture.
Box 29 Folder 35
U.S. Department of Health, Education, and Welfare
1958-1962
Scope and Contents
Correspondence, program, biographies. Material on Youth Planning Committee (1960 White House Conference on Children and Youth), Vocational Agriculture (conference). Includes A. W. Tenney, Agricultural Education Branch, Office of Education, Department of HEW.
Box 29 Folder 36
U.S. Department of Labor, Bureau of Labor Standards
1955-1964
Scope and Contents
Correspondence, draft, article, list, photograph. Includes Evelyn Murray, Louise Q. Blodgett, Bureau of Employment Security and Bureau of Labor Standards, U.S. Department of Labor.
Box 29 Folder 37
U.S. Information
1957-1960, 1962
Scope and Contents
Correspondence, presentation from Farm Committee. Includes Jane E. Boyle, Office of Private Cooperation, United States Information Agency.
Box 29 Folder 38 (a, b)
U.S. State Department - Houlihan, Marita
1952-1955, 1957
Scope and Contents
Correspondence, questions and answers, analysis, applications for International Rural Teenager Project. Includes James B. Parker, Marita Houlihan, International Education Exchange Service and International Information Administration, Department of State.
Box 29 Folder 39
"V" Miscellaneous Correspondence
1955-1962
Box 29 Folder 40
"WYZ" Miscellaneous Correspondence
1950-1964
Box 29 Folder 41
World Affairs Center - correspondence
1955, 1957
Box 29 Folder 42
World Neighbors, Inc. - Peters, John L.
1954-1961
Scope and Contents
Correspondence, note, memo.
Box 29 Folder 43
World Wide Games - Correspondence
1955, 1959-1963
Series XI. Books, Journals, Articles
Box 30
Wyatt D. Aiken. The Grange: Its Origin, Progress, and Educational Purposes. An address, 1883 , with annotations. Philadelphia: J. A. Wagenseller.
1883, 1884
Box 30
Wyatt D. Aiken. The Grange: Its Origin, Progress, and Educational Purposes. Reprint of 1883 address.
1928
Box 30
Thomas Clark Atkeson. History of the Declaration of Purposes of the Grange. Address. Atlantic City, N.J.
1924
Box 30
Thomas Clark Atkeson. Outlines of Grange History. Washington, D.C.: The National Farm News.
1928
Box 30
Margaret H. Caldwell. Juvenile Handbook. National Grange.
Box 30
Charles M. Gardner. 75th Anniversary Massachusetts State Grange.
1947
Scope and Contents
Historical Address given at the Diamond Jubilee Session of the Massachusetts State Grange.
Box 30
Charles M. Gardner. The Grange - Friend of the Farmer, 1867-1947. Washington, D. C.: National Grange.
1949
Box 30
William Free Hill. A Brief History of the Grange Movement in Pennsylvania. Chambersburg, Pennsylvania: Pennsylvania Grange News.
1923
Box 30
Edward F. Holter. The Grange Builds - Grange Lecturer's Handbook and Lecturer's Projects.
1960-1961
Box 30
Edward F. Holter. Grange Lecturer's Handbook.
1960
Box 30
Guy B. Horton. Fifty Programs by lecturer of Vermont State Grange. Montpelier, Vermont.
1930
Box 30
Janet W. Hopkins. History of the Rhode Island State Grange.
1939
Scope and Contents
With biographies of past State Masters and Annals of Subordinate, Pomona, and Juvenile Granges.
Box 30
Herschel D. Newsom. Address before the 97th [98th] Annual Session of the National Grange. Atlantic City, N.J.
Nov. 9, 1964
Box 30
Herschel D. Newsom. Address before the 102nd Annual Session of the National Grange. Peoria, Illinois.
Nov. 11, 1968
Box 30
Edward Winslow Martin. History of the Grange Movement; or the Farmer's War Against Monopolies. Chicago: National Publishing Co.
1874
Box 30
Alpha Messer. The Grange. Its Advantages. What It Has Accomplished. What It Hopes to Accomplish. Organization of Granges. Declaration of Purposes. Washington: The National Grange.
1895
Box 30
National Grange. Building the Grange and a Growing Service Program, 1867-1944. Springfield, Mass: National Grange Publicity Bureau.
1944
Box 30
Building the Grange and a Growing Service Program, 1867-1946. Springfield, Mass: National Grange Publicity Bureau.
1946
Box 30
Building the Grange and a Growing Service Program, 1867-1947. Springfield, Mass: National Grange Publicity Bureau.
1947
Box 30
National Grange. Grange. Centennial Edition.
Nov. 1967
Box 30
National Grange. Journal of Proceedings... Fifty-Fourth Annual Session. Massachusetts State Grange.
1920
Box 30
National Grange. Journal of Proceedings... Fifty-Fifth Annual Session. Portland, Oregon.
1921
Box 30
National Grange. Journal of Proceedings... Ninety-Fourth Annual Session. Winston-Salem, North Carolina. Baltimore, Maryland: The Waverly Press.
1960
Box 30
National Grange. Journal of Proceedings... Ninety-Fifth Annual Session. Worcester, Massachusetts. Baltimore, Maryland: The Waverly Press.
1961
Box 30
National Grange. Journal of Proceedings... Ninety-Sixth Annual Session. Fort Wayne, Indiana. Baltimore, Maryland: The Waverly Press.
1962
Box 30
National Grange. Journal of Proceedings... Ninety-Seventh Annual Session. Portland, Oregon. Baltimore, Maryland: The Waverly Press.
1963
Box 30
National Grange. Journal of Proceedings... Ninety-Eighth Annual Session. Atlantic City, New Jersey. Baltimore, Maryland: The Waverly Press.
1964
Box 30
National Grange. Journal of Proceedings... Ninety-Ninth Annual Session. Topeka, Kansas. Baltimore, Maryland: The Waverly Press.
1965
National Grange. Journal of Proceedings... 100th Annual Session. Minneapolis, Minnesota. Kutztown, Pa.: D. H. Conover Printing Co.
1966
Box 30
National Grange. Journal of Proceedings... 101st Annual Session. Syracuse, New York. Kutztown, Pa.: D. H. Conover Printing Co.
1967
Box 30
National Grange. Metropolitan Past Masters Association. The Grange and its Achievements. Somerville, Massachusetts: Gage Printing Co.
1920
Box 30
National Grange, Summary of Legislative Policies and Programs.
1963
Box 30
National Grange, Summary of Legislative Policies and Programs.
1965
Box 30
National Grange, Summary of Legislative Policies and Programs.
1968
Box 30
National Grange, Summary of Legislative Policies and Programs.
1969
Box 30
New England Grange. New England - The Gibraltar of the Grange. A historical souvenir.
1938
Box 30
Stuart Noblin. The Grange in North Carolina 1929-1954: A Story of Agricultural Progress. Greensboro, North Carolina: The Piedmont Press.
1954
Box 30
Ohio State Grange Executive Committee. Golden Jubilee History. Ohio State Grange 1872-1922. Salem, Ohio: The Lyle Printing Co.
1922
Box 30
Ohio State Grange. Diamond Jubilee History. Ohio State Grange 1872-1947.
1947
Box 30
National Grange. Journal of Proceedings... 112th Annual Session. Denver, Colorado.
1978
Box 30
Jonathan Periam. The Groundswell: A History of the Origins, Aims, and Progress of the Farmers' Movement. Cincinatti: E. Hannaford & Co.
1874
Box 30
W. L. Robinson. The Grange's First Century of Service and Evolution, 1867-1967. Washtington, D.C.: The National Grange.
1966
Box 30
Ralph W. Smith. The History of the Iowa State Grange. Patrons of Husbandry from 1868 to 1946. Manchester, Iowa: Iowa State Grange.
1946
Box 30
State Historical Society of Iowa. The Palimpset, Iowa City.
1950
Series XII. National Grange Ribbons, Medals, Buttons
Box 1
National Grange ribbons, emblems
1892-1905
Box 1
National Grange Convention ribbons and medals
1932-1941
Box 1
National Grange ribbons with medals
n.d., 1906
Box 1
National Grange state, national, lecturer convention ribbons with medals
1907-1937
Box 1
National Grange state, national, lecturers, reunion and convention buttons and ribbons
1903-1941
Box 1
National Grange ribbons and buttons
1900-1915
Scope and Contents
From Olnay Senate, Ohio Dairymen's Association, A.A.F.I.W., Ohio Corn Improvement Association, K.S.O., F.F.A., Elyria, American Soybean Association.
Series XIII. State Quarterly Reports
Box 32
State Quarterly Reports
1966-1974
Series XIV. National Quarterly Reports
Box 33
National Quarterly Reports
1968-1974
Box 34
National Quarterly Reports
1964-1974
Box 36
National Quarterly Reports
1964-1967
Series XV. Sixty Year Certificates
Box 35
Sixty Year Certificates
n.d.
Series XVI. Golden Sheaf Certificates
Box 37
Golden Sheaf Certificates (Numbers 33,000 - 35,499)
n.d.
Box 38
Golden Sheaf Certificates (Numbers 35,500 - 37,999)
n.d.
Box 39
Golden Sheaf Certificates (Numbers 38,000 - 39,747)
n.d.
Series XVII. Herschel D. Newsom
Box 40
Herschel D. Newsom testimonies, speeches, etc.
1958-1962
Series XVIII. Peace Corps - Guatemala
Box 41
Peace Corps - Guatemala
1960s
Series XIX. Consultant - Charles Bowling
Box 44
Consultant - Charles Bowling
n.d.
Box 45
Consultant - Charles Bowling
n.d.
Series XX. Youth Department
Box 42
Youth Department - Wib Justi
n.d.
Box 43
Youth Department - Wib Justi
n.d.
Box 45
Youth Department
n.d.
Box 46
Youth Department International Program
n.d.
Series XXI. H. L. Graham Files
Box 47
H. L. Graham files (A - Gatt)
1963-1968
Box 48
H. L. Graham files (Gr - Pop)
1963-1968
Box 49
H. L. Graham files (Pot - Soi)
1963-1968
Box 50
H. L. Graham files (St - Wo)
1963-1968
Box 50
H. L. Graham Correspondence files (by state)
Series XXII. Miscellaneous Transportation (and Trade)
Box 51
Miscellaneous transportation (and trade)
1959-1971
Series XXIII. Commodity and Dairy Files
Box 52
Commodity and Dairy Files
1959-1968
Box 53
Commodity and Dairy Files
1959-1968
Series XXIV. National Legislative Files
Box 54
National legislative files (A - Col)
1963-1968
Box 55
National legislative files (Cot - El)
1963-1968
Box 56
National legislative files (Em - Foo)
1963-1968
Box 57
National legislative files (For - Rec)
1963-1968
Box 58
National legislative files (Red - Wes)
1963-1968
Box 59
National legislative files (Wh-Yo)
1963-1968
Box 60
National legislative files (A - Fai)
1969-1970
Box 61
National legislative files (Fam - Farmer Bill)
1969-1970
Box 62
National legislative files (Farmer Bill - Pos)
1969-1970
Box 63
National legislative files (Pot - Tax loss)
1969-1970
Box 64
National legislative files (Tax reform - Wh)
1969-1970
Series XXV. Miscellaneous
Box 65
New England Lecturers Conference
Box 65
Mid-Atlantic Leaders Conference
1968
Box 65
Conferences - Press
Box 65
Conferences
1968
Box 65
Conferences
1976
Box 65
Deputy Conference Ideas
Box 65
CPP
1963
Box 65
CPP
1966-1967
Box 65
CPP Correspondence
Box 65
Commodity Groups
Box 65
Committees - Intersession
Box 65
Citation
1960
Box 65
Committees
1965-1966
Box 65
Committee Congress
Box 65
Roy Battles
Box 65
Annual Session
1964
Box 65
Annual Session
1965
Box 65
Annual Session
1965
Box 65
Annual Session
1981
Box 65
Annual Session - Pictures
Box 65
Milton Fitch - Centennial Promotion
Box 65
Estabrook Address - Kansas
Box 65
Debt Retirement
Box 65
"The Reporter"
Box 65
Plan and Outline
Box 65
Membership Certificate Awards
Box 65
National Grange Monthly File
Box 65
Noblin Report (Misc.)
Box 65
National Wool Growers
Box 65
New England Homestead
Box 65
National Grange Monthly
Box 65
Monthly Subscription File
Box 65
Inquiries re: Membership National Grange
Box 65
Membership Certificate Awards
Box 65
Mailings and Distribution List
Box 65
Legislative Mailing
Box 65
Mailing List - Ray Taylor
1968
Box 65
Mailing Lists (Special Publications, etc.)
Box 65
Legal & Economic Influence of the Grange
Box 65
Legislative Committee
Box 65
Legislative Report
Box 66
Kiplinger Letter
Box 66
Mailing - State Masters & National Officers
Box 66
Index Files - BN
Box 66
Guinea - Marshall
Box 66
Gun Control
Box 66
Hall, Cliff
Box 66
Grange Letter
1960-1961
Box 66
Grange P.R. Letters
Box 66
Grange Magazine and Mailing List
Box 66
Grange Publications
Box 66
Don Diddle
Box 66
Booster Night
Box 66
Dairy
Box 66
Cost Allocation
Box 66
Council for Economic Growth & Security
Box 66
Congressmen's Letters & Replies from S/M's
Box 66
Grange Members in Congress
Box 66
Contributions
Box 66
Convention Handbook
Box 66
Fair Display (Old)
Box 66
Domestic Parity Leaflet
Box 66
Deputies (letters to)
Box 66
Deputies
Box 66
Regional Conferences
1957-1968
Box 66
Regional Conferences
Box 66
Grange Leaders Conferences
Box 66
Lecturers Conferences
Box 66
121 Annual Convention
1987
Box 67
Legislative summaries
Box 68
Legislative summaries
Box 69
Legislative summaries
Box 70
Legislative summaries
Box 67
Membership statistical records
1921-1975
Box 68
Membership statistical records
1921-1975
Box 69
Membership statistical records
1921-1975
Box 70
Membership statistical records
1921-1975
Box 67
Herschel D. Newsom speeches
1951-1965
Box 68
Herschel D. Newsom speeches
1951-1965
Box 69
Herschel D. Newsom speeches
1951-1965
Box 70
Herschel D. Newsom speeches
1951-1965
Box 67
Testimonies
Box 68
Testimonies
Box 69
Testimonies
Box 70
Testimonies
Box 67
Financial records
Box 68
Financial records
Box 69
Financial records
Box 70
Financial records
Box 67
The National Grange Monthly
1962
Box 68
The National Grange Monthly
1962
Box 69
The National Grange Monthly
1962
Box 70
The National Grange Monthly
1962
Mapcase Folder 2
"Why Farmers are in the Red" poster
1938
1 reel neg. microfilm