Skip to main content

Box 3

 Container

Contains 8 Results:

Speeches: Part 1, 1948 July 22-1948 October 2.

 File — Box: 3, Folder: 1
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: 1948 July 22-1948 October 2.

Speeches: Part 2, 1948 February 11-1948 October 25.

 File — Box: 3, Folder: 2
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: 1948 February 11-1948 October 25.

Photographs and Clippings

 File — Box: 3, Folder: 3
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 December 21-1948 December 7.

Post-Election: 1942, 1948, 1942 October 5-1948 November 24.

 File — Box: 3, Folder: 4
Scope and Contents 64 Letters, One Telegram, One Election Result tabulation, One Cartoon.Correspondents: Arnold, South Trimble, Randall H. Hagner and Company, Shannon and Luchs Company, Weaver Brothers, Cafritz Company, Dwight H. Brown, Justus R. Moll, Floyd E. McCaffree, Fred A. Virkus, Joseph W. Martin, Jr., Chester D. Swope, Herbert Brownell, Jr., Ellsworth B. Foote, Forrest Donnell, Clarence E. Kilburn, Les C. Arends, James C. Auchincloss, Norris Cotton, Parke M. Banta, Joseph W. Martin, Jr.,...
Dates: 1942 October 5-1948 November 24.

Voting Record, undated.

 File — Box: 3, Folder: 5
Scope and Contents

Five Letters, Four Voting Records, Three Publications.

Contains Arnold's voting records for the 78th, 79th, and 80th Congresses. Includes Record Votes in the 79th Congress, Record of the 79th Congress (First Session) by Richard M. Boeckel, and What the House Did.

Dates: undated.

Forest Research Center, 1948 January 28-1948 August 3.

 File — Box: 3, Folder: 6
Scope and Contents 35 Letters, One Telegram, One Pamphlet, One Press Release, Two Bills, One Speech.Correspondents: Arnold, the United States Department of Agriculture (E. I. Kotok), St. Louis Chamber of Commerce (Hugh Steavenson), James P. Kem, the American Forestry Association (A. G. Hall), Missouri Conservation Commission (I. T. Bode), Statewide Forestry Committee/Conservation Federation of Missouri (E. M. Stayton), Missouri Division of Resources and Development (H. H. Mobley), National Retail...
Dates: 1948 January 28-1948 August 3.

Miscellaneous: Kirksville Airport, Rent Control-Kirksville, Rev. Russell E. Otto, Miscellaneous Clippings, 1945-1948.

 File — Box: 3, Folder: 7
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: 1945-1948.

Missouri Valley Authority, Individual Voting Records (Bound), 1948 Republican National Convention badge, 1944 August 3, 1944 August 5, 1948.

 File — Box: 3, Folder: 8
Scope and Contents

CONTENT: Two Letters, One Resolution

CORRESPONDENTS: Arnold, William Sentner.

Regarding: Missouri Valley Authority Correspondence. To accompany the book One River, One Plan (Mo Coll F598 O54 1944).

Dates: 1944 August 3; 1944 August 5; 1948.