Skip to main content

Box 2

 Container

Contains 22 Results:

Postal Matters: Clark County, 1946 September 6-1948 December 22.

 File — Box: 2, Folder: 1
Scope and Contents

CONTENT: 27 Letters.

CORRESPONDENTS: Arnold, A. G. Adams, the Post Office Department (V. C. Burke), Carl Schee, Margareth Brostrup, Earl Blakely.

Regarding: Mail route changes.

Dates: 1946 September 6-1948 December 22.

Postal Matters: Adair County, Knox County, 1946 April 28-1948 December 10.

 File — Box: 2, Folder: 2
Scope and Contents CONTENT: 100 Letters, Seven Petitions, Three Memos. CORRESPONDENTS: Arnold, David M. Wright, Arvell Frank Collins, V. C. Burke, Margareth Brostrup, J. M. Donaldson, Melvin Martin, Mark Moots, Albert Waggoner, Byrd Daniels, Cloid Baugher, Orville Cragg, Virgil Stul, Warner Mills, Clinton L. Bennett, Tom C. Cargill, H. Raymond Conner, Harold Propst, John Brown, Herald Reed, Jesse Herington, Ogle Brookhart, Civil Service Committee, Ray Moore, Tom Walsh, W. H. Henderson, H. H....
Dates: 1946 April 28-1948 December 10.

Postal Matters: Lewis County, 1944 August 31-1948 January 6.

 File — Box: 2, Folder: 3
Scope and Contents CONTENT: 69 Letters, Seven Memos, One Newspaper Clipping. CORRESPONDENTS: Arnold, Ed C. Wittmer, the Post Office Department (K. P. Aldrich, Smith W. Purdum, G. E. Miller), Margareth Brostrup, Clarice Grisamer, Edward H. Rees, Robert C. Young (Railway Mail Service), various County and City Collectors (Pearl Hatfield, Kenneth Plant, Ray S. Mason, Mrs. J. Homer Strickler, Mrs. Elmer Beuge, S. Kuegshauser, Ray C. Waddill, Mrs. Gail L. Hayes, Floyd Hackney, Mrs. Velma Snyder), Lloyd...
Dates: 1944 August 31-1948 January 6.

Postal Matters: Daviess County, Grundy County, 1947 October 31-1948 June 21.

 File — Box: 2, Folder: 4
Scope and Contents

CONTENT: 39 Letters, Two Telegrams

CORRESPONDENTS: Arnold, Floyd S. Tuggle, Margareth Brostrup, R. B. Wade, J. K. Eads, the Post Office Department (J. M. Donaldson, Tom C. Cargill, V. C. Burke), Cecil Brewer, Medford Carpenter, James E. Othie, Eugene E. Andereck.

Regarding: Mail route changes, misc.

Dates: 1947 October 31-1948 June 21.

Postal Matters: Mercer County, Shelby County, 1948 January 28-1948 September 2.

 File — Box: 2, Folder: 5
Scope and Contents

Correspondents: Arnold, Violet Vaughn, the Post Office Department (V. C. Burke), Louis D. Parker, Milton Foreman, Edith M. Brown, and A. C. Cochrane.

Content: Post office regulations and route changes for Mercer and Shelby counties.

Dates: 1948 January 28-1948 September 2.

Postal Matters: Putnam County, Scotland County, Sullivan County, 1946 December-1948 September 28.

 File — Box: 2, Folder: 6
Scope and Contents

Correspondents: Arnold, P. R. Schuster, Walter S. Wiseman, Velma McClune, the Post Office Department (V. C. Burke, Tom C. Cargill, J. M. Donaldson), William Fowler, Chas. H. Clatt, Floyd G. Howes, L. R. Sherrill, Joseph Smith, Margareth Brostrup, Wayne Musgrove, Nellie Musgrove, Harvey L. Musgrove, Glen Chambers, Charles E. Smith, Glen Wiley, Don Gormon, Edwin W. Kraus, Robert Simms, Vernon P. Russell, Dwight Shipps.

Regarding: Mail route changes (extensions, re-routes).

Dates: 1946 December-1948 September 28.

New Post Office Buildings, 1945 October 15-1948 June 30.

 File — Box: 2, Folder: 7
Scope and Contents CONTENT: 72 Letters, 18 Bills, One Newsletter. CORRESPONDENTS: Arnold, Joseph H. Lowrie, the Legislative Counsel, Sadie G. Morehead, Edward R. Sinnott, Frank M. Story, Fred A. Lambert, Jesse J. Ayer, Isaac M. Horn, Edward J. Dempsey, Arvell F. Collins, D. H. Cowgill, W. G. Chambers, V. C. Rose, E. L. Maxwell, Haskell M. Spencer, J. R. Morehead, J. C. Riggen, Mrs. P. M./Margaret Marr (Milan Chamber of Commerce), Walt Horan, Richard B. Wigglesworth, George A. Dondero, Ivor D....
Dates: 1945 October 15-1948 June 30.

Election Campaigns, 1942 August 4-1948 October 7.

 File — Box: 2, Folder: 8
Scope and Contents CONTENT: 29 Letters, One Memo, 39 Lists/Miscellaneous Items, Five Telegrams, 29 Newspaper Clippings. CORRESPONDENTS: Arnold, Fred W. Cornue (Livingston County Rep. Committee), Edgar C. Nelson (Missouri Secretary of State), Virgil Black, C. F. Austin, Mrs. W. H. Blackshaw, Philip T. Fowler, Max Schwabe, J. Paul Markway, E. W. Bromwich (Missouri Republican State Committee), Sam Arnold, Jr. Regarding: The 1942, 1944, 1946, and 1948 elections, including election results...
Dates: 1942 August 4-1948 October 7.

Kirksville Poll Lists; County Committee Lists, 1946-1948.

 File — Box: 2, Folder: 9
Scope and Contents From the File: 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: 1946-1948.

Campaign Funds: Part 1, 1948 March-1948 November.

 File — Box: 2, Folder: 10
Scope and Contents CONTENT: 53 Letters, Ten Receipts/Statements, Five Memos, One Agreement Form. CORRESPONDENTS: Arnold, D. C. Engraving Company, Inc., Margareth Brostrup, the Missouri Secretary of State's Office (Edgar Nelson), William C. Cole, William B. Norris Jr., William Barton, J. P. Allebach, KFEQ radio (Glenn G. Griswold), Mildred Hunt, Mary Casteel Hazelton, J. Orville Hunt, Chas. E. Rendlen, Jr., Albert Rendlen, Inez Casey, Mary Shirley, C. F. Austin, Minnie Kiley, Joel Sever, Glen T....
Dates: 1948 March-1948 November.