Skip to main content

Box 2

 Container

Restricted

Contains 319 Results:

Jordan, Joseph C., 1940

 File — Box: 2, Folder: 50
Identifier: CAC_CC_024_1_2_50_0000
Scope and Contents

Re: personal. Annual report of the Rio Grande Valley Gas Company, December 31, 1939.

Dates: 1940

Kemp, Edwin

 File — Box: 2, Folder: 51
Identifier: CAC_CC_024_1_2_51_0000

Kerr, Robert S., 1940-1945

 File — Box: 2, Folder: 52
Identifier: CAC_CC_024_1_2_52_0000

Kerr, W. R., 1941

 File — Box: 2, Folder: 53
Identifier: CAC_CC_024_1_2_53_0000

Knutson, Harold, 1938-1939

 File — Box: 2, Folder: 54
Identifier: CAC_CC_024_1_2_54_0000
Scope and Contents

Member of Congress from Minnesota. Re: invitation and speech.

Dates: 1938-1939

LaFollette, Fola, 1938

 File — Box: 2, Folder: 55
Identifier: CAC_CC_024_1_2_55_0000
Scope and Contents

Re: her father, Robert LaFollette, and U. S. entrance into World War I.

Dates: 1938

Laidler, Harry W., 1945

 File — Box: 2, Folder: 56
Identifier: CAC_CC_024_1_2_56_0000
Scope and Contents

Re: biography in Who's Who in America.

Dates: 1945

Lawrence, H. T., 1940

 File — Box: 2, Folder: 57
Identifier: CAC_CC_024_1_2_57_0000

Lee, Josh, 1942

 File — Box: 2, Folder: 58
Identifier: CAC_CC_024_1_2_58_0000
Scope and Contents

U. S. Senator from Oklahoma. Re: defense production and labor. Clippings.

Dates: 1942

Legislative Reference Service.

 File — Box: 2, Folder: 59
Identifier: CAC_CC_024_1_2_59_0000
Scope and Contents

Re: "Morituri Salutamus."

Dates: 1907-1948