Skip to main content

Box 2

 Container

Contains 22 Results:

Campaign Funds: Part 2, 1944 January 10-1946 December 26.

 File — Box: 2, Folder: 11
Scope and Contents CONTENT: 49 Letters, 45 Receipts, Two Programs, Two Newspaper Clippings, 12 Miscellaneous Items. CORRESPONDENTS: Arnold, Walter W. Head, Margareth Brostrup, David B. Ormiston, Office of the Clerk House of Representatives (H. Newlin Megill, South Trimble), Missouri Secretary of State (Wilson Bell/P. F. Willis, Gregory C. Stockard/L. B. Hartley, Dwight H. Brown), Evelyn Florence, Family Theatre, Matlick-Bennett Company, Clarence J. Brown, Ben E. Tate, Glen T. Beaty, Clarence...
Dates: 1944 January 10-1946 December 26.

Newspapers: Adair County, Daviess County, Knox County, 1946 January 21-1948 December 6.

 File — Box: 2, Folder: 12
Scope and Contents 87 Letters, 12 Newspaper Clippings, Three Memos, Four Telegrams, Seven Statements/Receipts. CORRESPONDENTS: Arnold, Phil J. Egan, Ruth L. Egan, Graphic Printing Company (H. Greene Simpson), the Kirksville Daily Express (Ed Swain), the Gallatin Publishing Company (W. M. Harrison), Earl Wilson, Harold E. Gooden, Mary Shirley, George Tedrick, F. E. Schofield, Margareth Brostrup, James Beal, R. Browning. Regarding: Subscriptions, submissions, and advertising in various...
Dates: 1946 January 21-1948 December 6.

Newspapers: Grundy County, Harrison County, Lewis County, 1946 January 17-1948 December 1.

 File — Box: 2, Folder: 13
Scope and Contents

CONTENT: 59 Letters, 12 Receipts, 12 Newspaper Clippings, Seven Miscellaneous.

CORRESPONDENTS: Arnold, Ray Van Meter, Clarence J. Brown, Alyce Warren, Carrie Clark, Elizabeth Payton, Jo Hoffman, Al Hewitt, Jo Hewitt, Nilene Renfro, J. B. Wilcox, V. A. McGilvray, L. L. Dimmitt, Donald R. Bowen, Fern Bowen, Lucien W. Workman.

Regarding: Subscriptions, submissions, and advertising in various newspapers of Grundy, Harrison, and Lewis counties.

Dates: 1946 January 17-1948 December 1.

Newspapers: Linn County, Livingston County, Marion County, Mercer County, 1946 January 7-1948 December 6.

 File — Box: 2, Folder: 14
Scope and Contents CONTENT: 88 Letters, 24 Statements/Receipts, 14 Newspaper Clippings, Four Telegrams, Three Miscellaneous. CORRESPONDENTS: Arnold, Ira J. Williams, Edgar C. Nelson, Howard B. Green, Geo. C. Butts, E.B. Dean, G. T. Woodward, E. T. Hodges, John Hofferbert, the Chillicothe Constitution Tribune, C. E. Watkins, La Plata Home Press (Mrs. C. E. Stark, E. J. Hodges), United States Government Printing Office (Augustus E. Giegengack), Frank Robertson, Clarence Sagaser, F. M. Sagaser, Frank...
Dates: 1946 January 7-1948 December 6.

Newspapers: Putnam County, Schuyler County, Scotland County, Shelby County, Sullivan County, Out-of-District Newspapers and Magazines, 1945 December 27-1948 December 1.

 File — Box: 2, Folder: 15
Scope and Contents CONTENT: 105 Letters, 23 Receipts/Miscellaneous, 14 Newspaper Clippings, Four Memos. CORRESPONDENTS: Arnold, J. G. Morgan, Mrs. Fred Schmid, J. V. Bumbarger, W. W. Gillespie, E. P. Heckethorn, Leo E. Phillips, W. C. Hewitt, Edgar P. Blanton, Mrs. C. F. Eubanks, Faith Eubanks, G. Zealand Brammer, R. M. Wilson, Bob Wilson, Robert E. Lee Hill, G. Norman Collie, Emil Schram, Ashley Halsey, Jr., Wallace Boren, A. E. Brettauer, Kelly Scruton, Arundel Cotter, Oliver J. Gingold, Roger...
Dates: 1945 December 27-1948 December 1.

Redistricting Missouri: Part 1, 1943 January 28-1946 March 11.

 File — Box: 2, Folder: 16
Scope and Contents Correspondents: Arnold, Frank P. Briggs, Leonard E. Newton, War Production Board (Maury Maverick), R. E. Blanton, Barak T. Mattingly, Ira Hyde, Walter S. Clark, Randall R. Kitt, Stephen D. Griffiths, Earl S. Cook, Charles Still, Melvin E. Fish, Charles H. Bryant, J. C. Riggen, Walter S. Alexander, E. F. Bertram, Harry D. Hall, Howard Elliott, J. G. Morgan, Edwin L. Newlon, Gene Powell.Content: Arnold's position on congressional redistricting (House Bill 409, 410, 458), and...
Dates: 1943 January 28-1946 March 11.

Redistricting Missouri: Part 2, 1943 February 17-1947 May 2.

 File — Box: 2, Folder: 17
Scope and Contents CONTENT: 67 Letters, Three Newspaper Clippings/Articles, One Telegram, Two Maps, One County Population Account (1940 Census, Several Copies), Five Bills/Resolutions. CORRESPONDENTS: Arnold, Thelma Smith, Charles E. Rendlen, Randall R. Kitt, Charles E. Still, J. C. Riggen, Charles H. Bryant, Earl S. Cook, Ira Hyde, Lawrence D. Jones, Melvin E. Fish, Jacob M. Lashly, John J. Endres, E. F. Bertram, Murray E. Thompson, Wallace M. Pearson, Carl Morris, Marion Borton, Walter S....
Dates: 1943 February 17-1947 May 2.

Federal Aid to Education, 1947 May 3-1948 October 15.

 File — Box: 2, Folder: 18
Scope and Contents CONTENT: 62 Letters, Nine Memos, 22 Pamphlets, etc., One Telegram, One Act. CORRESPONDENTS: Arnold, Gould Lincoln (pamphlet), Margareth Brostrup, Mary Yates, Clare Magee, C. D. Swope, W. A. Jones, Alvin A. Burger, Otis Hills, Merrill Davidson, V. A. Esphorst, National Association of State Chambers of Commerce, Harding College/George S. Benson (pamphlet), Robert A. Millikan (pamphlet), John A. Prescott, Charles Wallace, P. W. Fletcher, C. T. Thompson, H. G. Zelle, S. W. Noggle, A....
Dates: 1947 May 3-1948 October 15.

Rural Electrification Administration: 1. Grundy Electric Co-Operative, Trenton, 2. Missouri Electric Co-Operative, Palmyra, 1947 January 24-1948 October 25, 1946 December 19-1948 December 4.

 File — Box: 2, Folder: 19
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: 1947 January 24-1948 October 25; 1946 December 19-1948 December 4.

Rural Electrification Administration: 3. Lewis County Rural Electric Cooperative, Monticello; 4. Macon Electric Cooperative, Macon, 1947 January 24-1948 November 1, 1947 January 24-1948 August 13.

 File — Box: 2, Folder: 20
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: 1947 January 24-1948 November 1; 1947 January 24-1948 August 13.