Skip to main content

Box LG 40

 Container

Restricted

Contains 125 Results:

Claims, Committee on, Brown, Lillian and Young, Silas, 1940

 File — Box: LG 40, Folder: 70
Identifier: CAC_CC_053_3_40_70_0000
Scope and Contents

September, Topics include Lillian Brown and Silas Young.

Dates: 1940

Commerce, Department of, Census, 1940

 File — Box: LG 40, Folder: 71
Identifier: CAC_CC_053_3_40_71_0000
Scope and Contents

February, Topics include the Toby Resolution.

Dates: 1940

Commerce, Department of, Flood Control, Grand River, Correspondence, Data and Legislation, 1939, 1940

 File — Box: LG 40, Folder: 72
Identifier: CAC_CC_053_3_40_72_0000
Scope and Contents

January-June, April, Topics include flood control in Oklahoma, Pensacola Dam (Okla.), Fort Gibson Reservoir (Okla.), and the Markham Ferry Reservoir (Okla.). Correspondents include the Grand River Dam Authority and the United States War Dept.

Dates: 1939, 1940

Commerce, Department of, Flood Control, Grand River, Correspondence, Data and Legislation, 1939, 1940

 File — Box: LG 40, Folder: 73
Identifier: CAC_CC_053_3_40_73_0000
Scope and Contents

January-June, April, Topics include flood control in Oklahoma, Pensacola Dam (Okla.), Fort Gibson Reservoir (Okla.), and the Markham Ferry Reservoir (Okla.). Correspondents include the Grand River Dam Authority and the United States War Dept.

Dates: 1939, 1940

Commerce, Department of, Flood Control, Grand River, Correspondence, Data and Legislation, 1939, 1940

 File — Box: LG 40, Folder: 74
Identifier: CAC_CC_053_3_40_74_0000
Scope and Contents

January-June, April, Topics include flood control in Oklahoma, Pensacola Dam (Okla.), Fort Gibson Reservoir (Okla.), and the Markham Ferry Reservoir (Okla.). Correspondents include the Grand River Dam Authority and the United States War Dept.

Dates: 1939, 1940