Skip to main content

Box 1

 Container

Contains 35 Results:

Biographical material, 1946-1958, 2015

 File — Box: 1, Folder: 1
Identifier: Series 1
Scope and Contents

Includes photograph and newsclipping of Elbert and Edith DeWalt, and final report submitted by Elbert as Grange Deputy

Dates: 1946-1958, 2015

Colorado Grange no. 3, Boulder County Pomona, 1944

 File — Box: 1, Folder: 2
Identifier: Series 1
Scope and Contents

Includes list of resolutions adopted by the Boulder County Pomona Grange that address gasoline tax and weeds growing alongside highways, and also a certificate of Elbert DeWalt's being appointed a Colorado State Grange Deputy

Dates: 1944

Colorado Grange no. 16, Working Pomona - Adams and Weld Counties, 1945

 File — Box: 1, Folder: 3
Identifier: Series 1
Scope and Contents

Includes a delegate credential card, for Ruth and Harold Hubbell

Dates: 1945

Colorado Grange no. 18, Larimer County Pomona, 1946-1947

 File — Box: 1, Folder: 4
Identifier: Series 1
Scope and Contents

Includes original charter application

Dates: 1946-1947

Colorado Grange no. 139, Left Hand - Niwot, Boulder County, undated

 File — Box: 1, Folder: 5
Identifier: Series 1
Scope and Contents

Newsclipping addressing appointment of Jesse B. Hornbaker as head of Niwot grange

Dates: undated

Colorado Grange no. 456, Cache la Poudre - LaPorte, Larimer County, 1944-1945

 File — Box: 1, Folder: 6
Identifier: Series 1
Scope and Contents

Includes letter signed by Mrs. John Josefson (no first given name provided) requesting help with "trouble" at the Cache la Poudre Grange, original charter application and list of original members

Dates: 1944-1945

Colorado Grange no. 459, Liberty Hall - Mead, Weld County, 1945

 File — Box: 1, Folder: 7
Identifier: Series 1
Scope and Contents

Newsclippings, membership lists, original signed petition requesting the establishment of a grange at Liberty Hall in Weld County

Dates: 1945

Colorado Grange no. 463, Namaqua - Loveland, Larimer County, 1946

 File — Box: 1, Folder: 8
Identifier: Series 1
Scope and Contents

Includes membership lists and original signed charter

Dates: 1946

Colorado Grange no. 466, Rinn Valley - Rinn, Weld County, 1947

 File — Box: 1, Folder: 9
Identifier: Series 1
Scope and Contents

Includes letter from Rinn Valley Grange secretary Edith Jillson requesting help saving the organization, forwarded by State Grange secretary Rudolph Johnson

Dates: 1947

Colorado Grange no. 468, Rocky Mountain - Lake George, Park County, 1942

 File — Box: 1, Folder: 10
Identifier: Series 1
Scope and Contents

Letter from State Grange master Lee R. Pritchard describing his organization of a grange at Lake George

Dates: 1942

Financial - allowances, 1944-1947

 File — Box: 1, Folder: 11
Identifier: Series 1
Scope and Contents

Includes applications for net gain allowance, State Executive Committee resolution regarding travel allowances, and letter from National Grange Accounts Secretary confirming payment of net gain allowance

Dates: 1944-1947

Financial - Extension rules, 1943-1946

 File — Box: 1, Folder: 12
Identifier: Series 1
Scope and Contents

National Grange Extension Rules for 1943, proposed Extension Rules for 1945, Western States Extension Rules for 1946

Dates: 1943-1946

Financial - membership, 1943-1945, undated

 File — Box: 1, Folder: 13
Identifier: Series 1
Scope and Contents

Includes membership lists, gains and losses reports

Dates: 1943-1945, undated

Grange postwar politics and response to federal farming programs, 1944-1946, undated

 File — Box: 1, Folder: 14
Identifier: Series 1
Scope and Contents

Includes pamphlets that articulate National Grange proposals for federal assistance (Legislative Program, 1946) and postwar highway development (Good Roads Movement, 1944), and letter from Senator Edwin C. Johnson

Dates: 1944-1946, undated

Other organizations - Colorado Condensed Milk Company, undated

 File — Box: 1, Folder: 15
Identifier: Series 1
Scope and Contents

Notice - sour milk, truck and rubber shortage

Dates: undated

Other organizations - Colorado Farmers' Union, undated

 File — Box: 1, Folder: 16
Identifier: Series 1
Scope and Contents

Invitation to dedication ceremony

Dates: undated

Other organizations - Grange Mutual Fire Insurance Co. of Denver, 1945

 File — Box: 1, Folder: 17
Identifier: Series 1
Scope and Contents

Booklet

Dates: 1945

Personal papers - letters to DeWalt from Lee Pritchard and D.W. Working, 1942-1947

 File — Box: 1, Folder: 18
Identifier: Series 1
Scope and Contents

Chronological order

Dates: 1942-1947

Personal papers - notes, 1942-1952, undated

 File — Box: 1, Folder: 19
Identifier: Series 1
Scope and Contents

Handwritten, includes small notepad containing grange deputy memorandum notes

Dates: 1942-1952, undated

Colorado State Grange - constitution and bylaws, 1938

 File — Box: 1, Folder: 21
Identifier: Series 2
Scope and Contents

Booklet

Dates: 1938