The Library of Congress >  Researchers >  Search Finding Aids  >  Julius A. Krug papers, 1936-1950
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Correspondence, 1936-1949 (continued)
BOX 30-33 Miscellaneous, 1946-1949
Letters received and correspondence signed by Margaret F. Ramsey, secretary to Krug.
Arranged alphabetically by type and chronologically therein.
BOX 30 Congratulatory letters regarding appointment as secretary of the interior, 1946
(3 folders)
BOX 31 (2 folders)
BOX 32 Letters received regarding resignation as secretary of the interior, 1949
(4 vols.)
BOX 33 (4 folders)
BOX 33 Letters signed by Margaret F. Ramsey, secretary to Krug, 1946-1949
(2 folders)
BOX 33 Messages of condolence upon the death of his mother, 1949
BOX 34-111 Subject File, 1940-1953
Correspondence, memoranda, reports, statements before Congressional committees, appointment schedules, trip records, and printed matter.
Arranged alphabetically by subject or type of material.
BOX 34 American Red Cross
BOX 34 Annual reports, 1947-1948
(2 folders)
BOX 34 Audit, 1947-1948
BOX 34 Board of Governors
BOX 34 Feb. 1947-Mar. 1948
(5 folders)
BOX 35 Sept. 1948-Nov. 1949
(5 folders)
BOX 35 Committee on Industrial Solicitation, 1948-1949
(2 folders)
BOX 36 (2 folders)
BOX 36 Committee on National Blood Program, 1948-1949 (3 folders)
BOX 37 Correspondence, 1947-1950
(2 folders)
BOX 37 Financial statements, 1948-1950
(2 folders)
BOX 38 Miscellany, 1947-1949
(5 folders)
BOX 38 National conventions, 1947-1949
(3 folders)
BOX 39 Centralia, Mo., mine disaster, 1941-1947
(5 folders)
BOX 40 (10 folders)
BOX 41 Coal mines, 1946-1947
BOX 41 Administration
(7 folders)
BOX 42 (9 folders)
BOX 43 Strike
(12 folders)
BOX 44 (7 folders)
BOX 45 Columbia River development, 1947-1953
(6 folders)
BOX 46 Conference records
BOX 46 Sept. 1941-Mar. 1944
(15 folders)
BOX 47 Apr. 1944-May 1946
(17 folders)
BOX 48 June 1946-Aug. 1947
(15 folders)
BOX 49 Sept. 1947-Sept. 1948
(13 folders)
BOX 50 Oct. 1948-Nov. 1949
(14 folders)
BOX 51 Congressional hearings
BOX 51 5 Mar. 1946-10 May 1947
(13 folders)
BOX 52 15 May 1947-29 Apr. 1948
(15 folders)
BOX 53 1 June 1948-26 Jan. 1949
(5 folders)
BOX 54 11 Feb.-7 Oct. 1949
(12 folders)
BOX 55 Daily appointment schedules
BOX 55 Aug. 1944-Mar. 1945
(8 folders)
BOX 56 Apr.-Nov. 1945
(8 folders)
BOX 57 Mar.-Aug. 1946
(13 folders)
BOX 58 Sept. 1946-Jan. 1947
(15 folders)
BOX 59 Feb.-June 1947
(13 folders)
BOX 60 July 1947-Jan. 1948
(20 folders)
BOX 61 Feb.-July 1948
(18 folders)
BOX 62 Aug. 1948-Feb. 1949
(20 folders)
BOX 63 Mar.-Aug. 1949
(18 folders)
BOX 64 Sept.-Nov. 1949
(9 folders)
BOX 65 Economic Advisers Council, 1947-1949
(5 folders)
BOX 66 Financial records, 1940-1945
(7 folders)
BOX 66 Foreign affairs, 1947-1948
(6 folders)
BOX 66 Geological surveys, 1946-1948
(2 folders)
BOX 67 Interior Department
BOX 67 Budget estimates, 1950
(2 folders)
BOX 67 Departmental organization, 1946-1948
(2 folders)
BOX 67 Departments
BOX 67 Board of Geographic Names, 1946
BOX 67 Bureau of Indian Affairs, 1946-1949
BOX 67 Bureau of Land Management
BOX 67 General, 1946-1949
BOX 67 Navajos, 1946-1948
BOX 68 Bureau of Mines, 1946-1949
(3 folders)
BOX 69 Bureau of Reclamation, 1946-1949
(16 folder)
BOX 70 (1 folder)
BOX 70 Fish and Wildlife Service, 1946-1949
BOX 70 Information Division, 1947-1949
BOX 70 Office of the Secretary, 1946-1949
(6 folders)
BOX 71 (4 folders)
BOX 71 Office of Land Utilization, 1946-1949
BOX 71 Oil and Gas Division, 1946-1949
(2 folders)
BOX 72 (3 folders)
BOX 72 Personnel, 1946-1949
(2 folders)
BOX 72 Power Division, 1946-1949
Next Page »

Contents List