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
Scope and Contents
Re: article on DDT
Dates:
1907-1948
Kerr, Robert S., 1940-1945
File — Box: 2, Folder: 52
Identifier: CAC_CC_024_1_2_52_0000
Scope and Contents
Governor of Oklahoma.
Dates:
1940-1945
Kerr, W. R., 1941
File — Box: 2, Folder: 53
Identifier: CAC_CC_024_1_2_53_0000
Scope and Contents
Re: information request.
Dates:
1941
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
Scope and Contents
Re: defense program.
Dates:
1940
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
