Box 2
Container
Contains 22 Results:
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.
