Skip to main content

Box 2

 Container

Contains 22 Results:

Rural Electrification Administration: 5. North Central Missouri Electric Cooperative, Milan; 6. Tri-County Electric Cooperative, Lancaster, 1947 January 24-1948 October 5, 1947 January 24-1948 August 31.

 File — Box: 2, Folder: 21
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 5; 1947 January 24-1948 August 31.

Rural Electrification Administration: 7. Miscellaneous, 1947 November 26-1948 October 28.

 File — Box: 2, Folder: 22
Scope and Contents CONTENT: 36 Letters, Four Memos, Four Lists, One Map, Two Resolutions, One Report, One Article, Seven Telegrams CORRESPONDENTS: Arnold, H. R. Over, the North Central Missouri Electric Cooperative, Inc. (Wilfred C. Mast), Mr. and Mrs. Earl Myrick, Mr. and Mrs. Ira Cox, Mrs. James Hastings, the Lewis County Rural Electric Cooperative (A. H. Holbert), R. C. Bricker, R. H. Glover, Zales N. Ecton, B. Jo Pruitt, R. E. Bodley, Noel Baldridge, Jerry B. House, Frank A. Barrett, Wesley A....
Dates: 1947 November 26-1948 October 28.