Skip to main content

Box CN 12

 Container

Restricted

Contains 84 Results:

Soil Conservation, 1946

 File — Box: CN 12, Folder: 2
Identifier: CAC_CC_31_2_12_2_0000
Scope and Contents

January 1-10, correspondents include Oklahoma State Grange, includes letters from several governors regarding obtaining surplus government machinery to be used in soil conservation.

Dates: 1946

Soil Conservation, 1946

 File — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_0000
Scope and Contents

January 11-September, correspondents include Charles C. Gossett, Oklahoma Farm Bureau, Oklahoma Farmers Union, includes letters from several governors regarding obtaining surplus government machinery to be used in soil conservation.

Dates: 1946

Soil Conservation, 1949, 1951-1952

 File — Box: CN 12, Folder: 4
Identifier: CAC_CC_31_2_12_4_0000
Scope and Contents

Correspondence.

Dates: 1949, 1951-1952

Soil Conservation, 1953

 File — Box: CN 12, Folder: 5
Identifier: CAC_CC_31_2_12_5_0000
Scope and Contents

January-May, correspondence.

Dates: 1953

Soil Conservation, 1953

 File — Box: CN 12, Folder: 6
Identifier: CAC_CC_31_2_12_6_0000
Scope and Contents

June-December, correspondence.

Dates: 1953

Soil Conservation, 1954

 File — Box: CN 12, Folder: 7
Identifier: CAC_CC_31_2_12_7_0000
Scope and Contents

January-June, correspondents include Eugene D. Milliken.

Dates: 1954

Soil Conservation, 1954

 File — Box: CN 12, Folder: 8
Identifier: CAC_CC_31_2_12_8_0000
Scope and Contents

July-December, correspondence.

Dates: 1954

Soil Conservation, 1955

 File — Box: CN 12, Folder: 9
Identifier: CAC_CC_31_2_12_9_0000
Scope and Contents

January-May, correspondence.

Dates: 1955

Soil Conservation, 1955

 File — Box: CN 12, Folder: 10
Identifier: CAC_CC_31_2_12_10_0000
Scope and Contents

June-September, correspondence.

Dates: 1955

Soil Conservation, 1956

 File — Box: CN 12, Folder: 11
Identifier: CAC_CC_31_2_12_11_0000
Scope and Contents

Correspondence.

Dates: 1956