Box 92
Container
Contains 5 Results:
Scorup-Somerville Cattle Company legal documents, 1933-1970
Sub-Series — Multiple Containers
Identifier: MSS 5883 Series 5 Sub-Series 9
Scope and Contents
Contains legal applications, deeds, and agreements for the Scorup-Somerville Cattle Company. Materials date from 1933 to 1970.
Dates:
1933-1970
Scorup-Somerville Cattle Company notes, date of production not identified
Sub-Series — Box: 92, Folder: 14
Identifier: MSS 5883 Series 5 Sub-Series 10
Scope and Contents
Contains notes pertaining to the Scorup-Somerville Cattle Company. The date of the material is not identified.
Dates:
date of production not identified
Scorup-Somerville Cattle Company receipts, 1966
Sub-Series — Box: 92, Folder: 15
Identifier: MSS 5883 Series 5 Sub-Series 11
Scope and Contents
Contains receipts of the Scorup-Somerville Cattle Company. Materials date to 1966.
Dates:
1966
Scorup-Somerville Cattle Company correspondence, reports, and other material, 1955-1967
Sub-Series — Multiple Containers
Identifier: MSS 5883 Series 5 Sub-Series 13
Scope and Contents
Contains correspondence, reports, newspaper clippings, and payroll records pertaining to the Scorup-Somerville Cattle Company. Materials dates from 1955 to 1967.
Dates:
1955-1967
Charlie Redd newspaper clippings, 1911-1972
Sub-Series — Multiple Containers
Identifier: MSS 5883 Series 1 Sub-Series 8
Scope and Contents
Contains newspaper clippings about the honor Charlie Redd received from Queen Elizabeth II and other topics regarding him. Materials date from 1911 to 1972.
Dates:
1911-1972