Skip to main content

Box 6

 Container

Contains 87 Results:

Claude A. Swanson (U.S. Senator), 1918-1919

 Item — Box: 6, Folder: 523
Scope and Content Information From the Collection: The bulk of the collection consists of correspondence (1913-19) including: letters to and from state and national political figures; correspondence signed by Eggleston as Acting Director of the Extension Division (1913-16); correspondence between Eggleston and principals, board members and others of various agricultural high schools relating to financial requests, personnel, etc. (1916-19); correspondence with county agents and state and national personnel connected with agricultural...
Dates: 1918-1919

S--Miscellaneous, 1918

 Item — Box: 6, Folder: 524
Scope and Contents note

Letterhead from Norfolk and Western Railway Company; Notable letterhead from War Camp Community Services; Commonwealth of Virginia, Office of the Attorney General; Coal

Dates: 1918

Tyler, J. Hoge, 1918

 Item — Box: 6, Folder: 525
Scope and Content Information From the Collection: The bulk of the collection consists of correspondence (1913-19) including: letters to and from state and national political figures; correspondence signed by Eggleston as Acting Director of the Extension Division (1913-16); correspondence between Eggleston and principals, board members and others of various agricultural high schools relating to financial requests, personnel, etc. (1916-19); correspondence with county agents and state and national personnel connected with agricultural...
Dates: 1918

Western Union, 1916-1918

 Item — Box: 6, Folder: 526
Scope and Contents note

Telegraph Service

Dates: 1916-1918

N.O. Wood C+P Telephone Company, 1918-1919

 Item — Box: 6, Folder: 527
Scope and Contents note

Telephone Service

Dates: 1918-1919

J.E. Williams, 1917

 Item — Box: 6, Folder: 528
Scope and Content Information From the Collection: The bulk of the collection consists of correspondence (1913-19) including: letters to and from state and national political figures; correspondence signed by Eggleston as Acting Director of the Extension Division (1913-16); correspondence between Eggleston and principals, board members and others of various agricultural high schools relating to financial requests, personnel, etc. (1916-19); correspondence with county agents and state and national personnel connected with agricultural...
Dates: 1917

Authur D. Wright (supervisor of colored Schools--VA), 1918

 Item — Box: 6, Folder: 529
Scope and Contents note

Commonwealth of Virginia, State Board of Education; Agricultural high schools for Negroes; Proposed school in Blacksburg; Rosenwald Fund for rural schools for colored children; Smith-Hughes Act

Dates: 1918

W--miscellaneous, 19181-1919

 Item — Box: 6, Folder: 530
Scope and Contents note

Commonwealth of Virginia, House of Delegates; Commonwealth of Virginia, Secretary of the Commonwealth; Office of the State Commissioner of Prohibition; Georgia Land and Livestock Company

Dates: 19181-1919

Emma S. Yerby, 1918-1919

 Item — Box: 6, Folder: 531
Scope and Content Information From the Collection: The bulk of the collection consists of correspondence (1913-19) including: letters to and from state and national political figures; correspondence signed by Eggleston as Acting Director of the Extension Division (1913-16); correspondence between Eggleston and principals, board members and others of various agricultural high schools relating to financial requests, personnel, etc. (1916-19); correspondence with county agents and state and national personnel connected with agricultural...
Dates: 1918-1919

Agnew, Ella, 1914-1918

 Item — Box: 6, Folder: 532
Scope and Contents note

United States Department of Agriculture, Bureau of Plant Industry; State agent for home demonstration work; Smith-Lever fund; Miss Scott affair

Dates: 1914-1918