Box CN 12
Container
Contains 84 Collections and/or Records:
Resolution, Oklahoma Farmers Union, 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_1
Scope and Contents
Regarding machinery, January 12.
"List of Governors' Representatives to Meet with President", 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_2
Scope and Contents
January 16.
Oklahoma City Chamber of Commerce, "Oklahoma", 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_3
Scope and Contents
Volume XXX, Number 16, April 18.
Soil Conservation, 1949, 1951-1952
File — Box: CN 12, Folder: 4
Identifier: CAC_CC_31_2_12_4_0000
Scope and Contents
Correspondence.
Soil Conservation, 1953
File — Box: CN 12, Folder: 5
Identifier: CAC_CC_31_2_12_5_0000
Scope and Contents
January-May, correspondence.
Soil Conservation, 1953
File — Box: CN 12, Folder: 6
Identifier: CAC_CC_31_2_12_6_0000
Scope and Contents
June-December, correspondence.
Miscellaneous documents, 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_4
Scope and Contents
Regarding Third Oklahoma Save-the-Soil Clinic, April 23-24.
Speech, Hugh Bennett, "The Complete Watershed Program in Flood Control", 1951
Item — Box: CN 12, Folder: 4
Identifier: CAC_CC_31_2_12_4_1
Scope and Contents
August 11.
Draft Statement, 1953
Item — Box: CN 12, Folder: 5
Identifier: CAC_CC_31_2_12_5_1
Scope and Contents
Regarding soil conservation, January 24.
Resolution, Soil Conservation District Supervisors, Area 1, 1953
Item — Box: CN 12, Folder: 6
Identifier: CAC_CC_31_2_12_6_1
Scope and Contents
Regarding Conservation Service reorganization, October 26.