Skip to main content

Box SU 28

 Container

Restricted

Contains 112 Results:

Tennessee Valley Authority, 1933, 1935, 1945, 1948

 File — Box: SU 28, Folder: 11
Identifier: CAC_CC_053_12_28_11_0000
Scope and Contents

1933 May-June, 1935 Dec., 1945 Mar., 1948 Nov.

Dates: 1933, 1935, 1945, 1948

Texas City Disaster, Apr., 1947

 File — Box: SU 28, Folder: 12
Identifier: CAC_CC_053_12_28_12_0000
Scope and Contents

Topics include Disaster relief in Texas City (Tex.).

Dates: 1947

Thomas, Lake Elmer, 1939

 File — Box: SU 28, Folder: 13
Identifier: CAC_CC_053_12_28_13_0000
Scope and Contents

Topics include Alice Hearrell Murray, Lake Alice Murray (Okla.), and Lake Elmer Thomas (Okla.).

Dates: 1939

Tinker Field Reclassifications, May-June, 1950

 File — Box: SU 28, Folder: 14
Identifier: CAC_CC_053_12_28_14_0000
Scope and Contents

Topics include Tinker Air Force Base (Okla.).

Dates: 1950

Trade Agreement, Switzerland, 1945, 1947

 File — Box: SU 28, Folder: 15
Identifier: CAC_CC_053_12_28_15_0000
Scope and Contents

Topics include clocks and watches, tariff on steel, and United States commerce with Switzerland. 1945 June-Dec., 1947 Jan.

Dates: 1945, 1947

Trade Agreement, Switzerland, 1945, 1947

 File — Box: SU 28, Folder: 16
Identifier: CAC_CC_053_12_28_16_0000
Scope and Contents

Topics include clocks and watches, tariff on steel, and United States commerce with Switzerland. 1945 June-Dec., 1947 Jan.

Dates: 1945, 1947

Veterans Administration, Correspondence and Data, Jan.-Dec., 1945

 File — Box: SU 28, Folder: 88
Identifier: CAC_CC_053_12_28_88_0000
Scope and Contents

Topics include United States Veterans Administration officials and employees, veterans' hospitals, veterans education, and veterans medical care. Correspondents include Oklahoma Dept. Of Veterans Affairs, Oklahoma Dept. Of Veterans Affair Soldiers Relief Commission, and United States Veterans Administration.

Dates: 1945

Veterans Administration, Correspondence and Data, Jan.-Dec., 1945

 File — Box: SU 28, Folder: 89
Identifier: CAC_CC_053_12_28_89_0000
Scope and Contents

Topics include United States Veterans Administration officials and employees, veterans' hospitals, veterans education, and veterans medical care. Correspondents include Oklahoma Dept. Of Veterans Affairs, Oklahoma Dept. Of Veterans Affair Soldiers Relief Commission, and United States Veterans Administration.

Dates: 1945

Veterans Administration, Correspondence and Data, Jan.-Dec., 1946

 File — Box: SU 28, Folder: 90
Identifier: CAC_CC_053_12_28_90_0000
Scope and Contents

Topics include United States Navy medical care in Norman (Okla.), United States Veterans Administration officials and employees, disabled veterans, veterans education, veterans' hospitals in Oklahoma, veterans loans, training of veterans, and vocational rehabilitation. Correspondents include Omar N. Bradley, American Legion, Oklahoma Dept. Of Veterans Affairs, United States Veterans Administration, and Oklahoma Dept. Of Veterans Affairs Soldiers Relief Commission.

Dates: 1946

Veterans Administration, Correspondence and Data, Jan.-Dec., 1946

 File — Box: SU 28, Folder: 91
Identifier: CAC_CC_053_12_28_91_0000
Scope and Contents

Topics include United States Navy medical care in Norman (Okla.), United States Veterans Administration officials and employees, disabled veterans, veterans education, veterans' hospitals in Oklahoma, veterans loans, training of veterans, and vocational rehabilitation. Correspondents include Omar N. Bradley, American Legion, Oklahoma Dept. Of Veterans Affairs, United States Veterans Administration, and Oklahoma Dept. Of Veterans Affairs Soldiers Relief Commission.

Dates: 1946