Skip to main content

Box 1

 Container

Contains 15 Results:

Radio: Part 2, 1946 December 21-1948 December 7.

 File — Box: 1, Folder: 2
Scope and Contents CONTENT: 107 Letters, Eight Telegrams, Ten Memos, 11 Miscellaneous CORRESPONDENTS: Arnold, Sam A. Burk, Sam Arnold, Margareth Brostrup, the Federal Communications Commission (Robert F. Jones), Richard R. Canaday, Wayne W. Cribb, Glenn G. Griswold, Charles Haslet, the American Broadcasting Company, Inc., Republican National Committee (Edward T. Ingle, Carroll B. Reece), Scott Smith, Merritt Milligan, Mrs. Coar, National Homebuilders Association (Frank W. Cortright), Southwestern...
Dates: 1946 December 21-1948 December 7.

Flood Control: The Chariton, Part 1, 1947 July 1-1948 August 31.

 Sub-Series — Box: 1, Folder: 3
Scope and Contents CONTENT: 80 Letters, Two Telegrams, Four Newspaper Clippings, Four Reports, Five Miscellaneous CORRESPONDENTS: Arnold, Margareth Brostrup, P. D. Berrigan, Sam A. Burk, John A. Short, Elaine H. Jackson, Charles I. Krueger, the War Department (R. A. Wheeler, R. C. Crawford, Lewis Pick), S. A. Moody, Paul E. Elams, W. C. Unash, Lee Jones, Harvey O. Prather, Peter A. Feringa, Edward M. Jayne, Charles Miller, Phil M. Donnelly Regarding: Flood control on the Chariton River,...
Dates: 1947 July 1-1948 August 31.

Flood Control: The Chariton, Part 2, 1944 March 27-1948 August 25.

 Sub-Series — Box: 1, Folder: 4
Scope and Contents CONTENT: 75 letters, Three Reports, Four Maps, Six Miscellaneous. CORRESPONDENTS: Arnold, L. F. Moore, Philip Fowler, W. E. Potter, R. A. Wheeler, Committee on Public Works (J. H. McGann), Missouri Division of Resources and Development (John A. Short), Phil M. Donnelly, P. D. Berrigan, Sam Arnold, E. Reybold, John J. Kingman, Margareth Brostrup, W. G. Lodwick, Centerville IA Chamber of Commerce, Karl M. LeCompte, P. E. Elam, Ralph McReynolds, Walter Stevenson, Grover C. Hill,...
Dates: 1944 March 27-1948 August 25.

Flood Control: Floods of 1947, 1947 June 7-1947 July 20.

 Sub-Series — Box: 1, Folder: 5
Scope and Contents

Miscellaneous newspaper clippings regarding flooding and damages to certain areas

Dates: 1947 June 7-1947 July 20.

Flood Control: Salt River, Bear Creek, Fox River, 1945 December 26-1948 October 19.

 File — Box: 1, Folder: 6
Scope and Contents Correspondents: Arnold, Harold Henry, R. E. Smyser, Jr., Margareth Brostrup, H. A. Wright, R. C. Crawford, R. A. Wheeler, Ed. Roy, L. B. Feagin, J. H. Pippinger, Robert Vickers, Harry Bair, A. W. Steinback, W. N. Leas, E. G. Herb, Hannibal Chamber of Commerce (Frank T. Russell), O. W. Chandler, Branham Rendlen (Rendlen, White and Rendlen), Harry Carstarphen, Sny Landowner's Committee, George D. Clayton, Jr., Louis J. Huegel, J. L. Pickett, W. N. Leaf, J. H. Peil, H. E. Lane, C. Kittrell....
Dates: 1945 December 26-1948 October 19.

Flood Control: Canton, Wyaconda, 1944 May 26-1948 June 30.

 File — Box: 1, Folder: 7
Scope and Contents Correspondents: Arnold, J. Andy Zenge, Jr., R. C. Crawford, R. A. Wheeler, E. E. Gamet, I. H. Witt, A. R. Higgins, J. H. Peil, W. N. Leaf, J. L. Person, Walter Turner, C. S. Todd, Merl Hamill, L. C. Waite, C. T. Frazee, W. F. Zenge, William C. Cary, Margareth Brostrup, Canton Business and Professional Women's Club (Gaynell Conner), C. Kittrell, W. A. Hawkins, E. Reybold, George L. Martin, Thomas M. Robins, Andrew H. Baxter, John M. Rodgers, E. A. Brennan.Content: Plans, projects...
Dates: 1944 May 26-1948 June 30.

Flood Control: Grand River, Part 1, 1945 November 30-1948 November 1.

 File — Box: 1, Folder: 8
Scope and Contents Correspondents: Arnold, the State Historical Society of Missouri (Floyd C. Shoemaker), Henry H. Green, Library of Congress (H. E. Snide), P. D. Berrigan, Missouri Division of Resources and Development (John A. Short, Hugh Denney), B. F. Leslie, Pat Kinsella, the Chicago, Burlington and Quincy Railroad Company (L. L. Smith), Max Schwabe, Marion T. Bennett, R. C. Crawford, R. A. Wheeler, Earl Whitnell, James Truitt, Lewis A. Pick, M. E. Fitterer's Sons, Shaw Jersey Farms (Doyle Christopher),...
Dates: 1945 November 30-1948 November 1.

Flood Control: Grand River, Part 2, 1948 January 8-1946 April 8.

 File — Box: 1, Folder: 9
Scope and Contents Correspondents: Arnold, Rex Moore, Floyd S. Tuggle, A. C. Peniston, J. L. Hemley, Warren P. Burris, Mrs. Effie Anderson, Raymond A. Davis, Mr. and Mrs. W. D. Steele, Mr. and Mrs. Harrison Sparling, Roy Marsh, W. P. Beever, N. H. Randall, Anna H. McClung, Thomas Lambert, Russell N. Pickett, Walter Sperry, Kenneth A. Kuntz, W. W. Alexander, Lucy Marsh, Bessie Kampman, Francis Steele, the Board of Engineers for Rivers and Harbors (P. A. Feringa), Murray N. Windle, Don W. Schooler, Frances J....
Dates: 1948 January 8-1946 April 8.

Flood Control: Grand River, Part 3, 1944 December 14-1945 December 19.

 File — Box: 1, Folder: 10
Scope and Contents CONTENT: 127 Letters, Four Telegrams, Seven Newspaper Clippings, Four Miscellaneous CORRESPONDENTS: Arnold, C. E. Watkins, Harry Whorton, Daviess County Conservation Club (Raymond Wade, Art Coon), George Somerville, Henry Green, the War Department (Thomas M. Robins, E. Reybold, S. G. Neff, Stanley G. Reiff, R. A. Wheeler, R. C. Crawford), George R. Goethals, Central Farm Products Company, Earl S. Cook, W. Brooks Casebeer, Department of Agriculture (Charles Brannan), G....
Dates: 1944 December 14-1945 December 19.

Flood Control: Correspondence Outside District; Flood Control Department of Agriculture; Miscellany, Part 1, 1945 January 15-1947 August 18.

 File — Box: 1, Folder: 11
Scope and Contents CONTENT: 101 Letters, Four Resolutions, Three Statements, Two Reports, One Newspaper Clipping, Five Miscellaneous. CORRESPONDENTS: Arnold, John Muster, the War Department (R. A. Wheeler, R. W. Crawford, George R. Goethals, Thomas M. Robins, E. H. Marks), Homer D. Angell, Earl Wilson, Mississippi Valley Association (Lachlan Macleay), Missouri River States Committee (Geo. S. Knapp), Guy R. Dixon, Kearney Wornall, William M. Murphy, Ernest E. Hagan, Marion T. Bennett, George...
Dates: 1945 January 15-1947 August 18.