Box CN 12
Container
Restricted
Contains 84 Results:
S. J. Res. 144, 1954
Item — Box: CN 12, Folder: 7
Identifier: CAC_CC_31_2_12_7_3
Scope and Contents
Eighty-third Congress, Second Session.
Dates:
1954
Resolution, Pontotoc County Sportsmen, 1954
Item — Box: CN 12, Folder: 8
Identifier: CAC_CC_31_2_12_8_1
Scope and Contents
Regarding Sandy Creek Watershed, October 14.
Dates:
1954
"Soil Conservation District Board of Supervisors of Oklahoma", 1954
Item — Box: CN 12, Folder: 8
Identifier: CAC_CC_31_2_12_8_2
Scope and Contents
November 9.
Dates:
1954
Kiowa County Soil Conservation District, "A Statement of Soil Conservation Needs and Accomplishment", 1954
Item — Box: CN 12, Folder: 8
Identifier: CAC_CC_31_2_12_8_3
Scope and Contents
From the File:
July-December, correspondence.
Dates:
1954
Executive Order 10584, 1954
Item — Box: CN 12, Folder: 8
Identifier: CAC_CC_31_2_12_8_4
Scope and Contents
December 18.
Dates:
1954
P. L. 566, 1954
Item — Box: CN 12, Folder: 8
Identifier: CAC_CC_31_2_12_8_5
Scope and Contents
Eighty-third Congress.
Dates:
1954
National Association of Soil Conservation Districts, "Tuesday Letter", 1955
Item — Box: CN 12, Folder: 9
Identifier: CAC_CC_31_2_12_9_1
Scope and Contents
March 1.
Dates:
1955
Miscellaneous documents, 1955
Item — Box: CN 12, Folder: 10
Identifier: CAC_CC_31_2_12_10_1
Scope and Contents
Regarding Oklahoma soil conservation districts, June 30-July 1.
Dates:
1955
National Association of Soil Conservation Districts, "Tuesday Letter", 1956
Item — Box: CN 12, Folder: 11
Identifier: CAC_CC_31_2_12_11_1
Scope and Contents
October 2.
Dates:
1956
"Soil Conservation District Board of Supervisors of Oklahoma", 1957
Item — Box: CN 12, Folder: 12
Identifier: CAC_CC_31_2_12_12_1
Scope and Contents
May 1.
Dates:
1957
