Skip to main content

Box CN 12

 Container

Restricted

Contains 84 Results:

Editorial, 1945

 Item — Box: CN 12, Folder: 1
Identifier: CAC_CC_31_2_12_1_1
Scope and Contents

Regarding Smith article, June.

Dates: 1945

Senate Report 584 to accompany S. 1414, 1945

 Item — Box: CN 12, Folder: 1
Identifier: CAC_CC_31_2_12_1_3
Scope and Contents

Seventy-ninth Congress, First Session.

Dates: 1945

H. R. 538, 1945

 Item — Box: CN 12, Folder: 1
Identifier: CAC_CC_31_2_12_1_4
Scope and Contents

Seventy-ninth Congress, First Session.

Dates: 1945

H. R. 1763, 1945

 Item — Box: CN 12, Folder: 1
Identifier: CAC_CC_31_2_12_1_5
Scope and Contents

Seventy-ninth Congress, First Session.

Dates: 1945

Kentucky Association of Soil Conservation District Supervisors "News Bulletin", 1946

 Item — Box: CN 12, Folder: 2
Identifier: CAC_CC_31_2_12_2_1
Scope and Contents

Volume I, Number 2, January 1.

Dates: 1946

Resolution, Mississippi State Association of Soil Conservation District Commissioners, 1946

 Item — Box: CN 12, Folder: 2
Identifier: CAC_CC_31_2_12_2_2
Scope and Contents

Regarding machinery, January 3.

Dates: 1946

Resolution, Oklahoma Farmers Union, 1946

 Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_1
Scope and Contents

Regarding machinery, January 12.

Dates: 1946

"List of Governors' Representatives to Meet with President", 1946

 Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_2

Oklahoma City Chamber of Commerce, "Oklahoma", 1946

 Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_3
Scope and Contents

Volume XXX, Number 16, April 18.

Dates: 1946