Skip to main content

Box 6

 Container

Contains 8 Results:

General Files Years, 1954 - 1959

 File — Box: 6, Folder: 181-185
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1954 - 1959

General Files Years, 1960 - 1964

 File — Box: 6, Folder: 186-197
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1960 - 1964

Cotton Crop Insurance Years, 1947 - 1965

 File — Box: 6, Folder: 203
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1947 - 1965

Cotton Program Years, 1966 - 1973

 File — Box: 6, Folder: 204
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1966 - 1973

Skip Row Cotton Years, 1967 - 1968

 File — Box: 6, Folder: 205
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1967 - 1968

Cotton Program Years, 1965 - 1968

 File — Box: 6, Folder: 206-207
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1965 - 1968

General Files Years, 1947 - 1953

 File — Box: 6, Folder: 198-201
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1947 - 1953

Corn Program and CCC Cotto, 1950, 1969

 File — Box: 6, Folder: 202
Scope and Contents From the Collection:

Letters, papers, newsclippings, speeches, newsletters, advertisements, memos.

Dates: 1950; 1969