Box 1
Container
Contains 15 Results:
Osteopathy: Correspondence with Morris Thompson, Dr. Grover Stukey, 1947 January 14-1948 September 17.
File — Box: 1, Folder: 13
Scope and Contents
CONTENT: 133 Letters, Three Memos, One Telegram, Nine Miscellaneous CORRESPONDENTS: Arnold, Morris Thompson, M.D. Thomas, Margareth Brostrup, H. I. Magoun, P. W. Gibson, E. V. Rosenbaum (Indiana Lumbermen's Mutual Insurance Company), C. D. Swope, J. S. Denslow, Alexander Sandow, Perrin T. Wilson, T. L. Northup, George H. Field, Robert E. Iffert, C. W. Anderson, the Treasury Department, Mr. Bledsoe, Glen D. Cayloer, Grover C. Stukey, Raymond O. Dart (Army), R. W. Bliss, R. D....
Dates:
1947 January 14-1948 September 17.
Osteopathy: Kirksville College of Osteopathic Medicine (KCOS), 1946 January-1948 November 23.
File — Box: 1, Folder: 14
Scope and Contents
Correspondents: Arnold, Donald Hampton, Harold I. Magoun, Charles Still, Morris Thompson, Barbara Caldwell, Lawrence D. Jones, F. A. Gordon, C. D. Swope, J. S. Denslow, David Graham, Watson B. Miller, A. H. Bode, Chester A. Ramsey, H. R. Landon, T. B. Shoemaker, H. J. L'Heureux, Robert C. Alexander, J. E. Carter, Leslie N. Bledsoe, Chester L. Attebery, Henry J. Plagens, Perrin T. Wilson, James S. Kemper, C. W. Anderson, Juanita (Mrs. Glenn M.) Brown, Orville Olmsted, Wm. E. Bergeron, L. W....
Dates:
1946 January-1948 November 23.
Osteopathy, Etc.: Leslie K. Curry, L. L. Gourley, 1946 August 23-1948 June 30.
File — Box: 1, Folder: 15
Scope and Contents
CONTENT: 33 Letters, Four Reports, Six Telegrams, Nine Memos, Eight Miscellaneous. CORRESPONDENTS: Arnold, Leslie K. Curry, Samuel K. McConnell, Donald V. Hampton, Morris Thompson, Jesse Wolcott, Gale F. Johnston, Sam Burk, Margareth Brostrup, Edward J. Shaughnessy, Stuart Murphy, Federal Works Agency, George E. Armstrong, Lawrence L. Gourley, the Library of Congress, Thomas Parran. Regarding: The financial situation of the Kirksville College of Osteopathy and Surgery...
Dates:
1946 August 23-1948 June 30.
Radio: Part 1, 1947 January 10-1947 December 19.
File — Box: 1, Folder: 1
Scope and Contents
97 Letters, Six Telegrams, Three Memos, Four Newspaper Clipping, One News Release, One Report, Two Postcards, Five Miscellaneous CORRESPONDENTS: Arnold, Sam A. Burk, Glenn G. Griswold, Olive Rambo Cook, Charter Heslep, H. A. Moffett, George Somerville, Frank D. Miller, Earl Whitnell, Margareth Brostrup, L. S. Ryan, George Reedy, Jr., G. H. Schmitt, Carl E. Morris, J. B. Wilcox, James S. Price, C. W. Millner, Niles Trammell, John H. Norton, Jr., National Broadcasting Company,...
Dates:
1947 January 10-1947 December 19.
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.