Box 58
Container
Contains 31 Results:
Caine, John T. III, 1943-1965
File — Box: 58, Folder: 11
Scope and Contents
personal notes with the General Superintendent of the International Livestock Show, Chicago, and the Western Stock Show of Denver
Dates:
1943-1965
Calder, David H., 1941-1943
File — Box: 58, Folder: *12
Scope and Contents
regarding the Utah State University Alumni Association
Dates:
1941-1943
Caldwell Chamber of Commerce, 1952
File — Box: 58, Folder: *13
Scope and Contents
regarding speaking engagement by Champ before this Idaho group
Dates:
1952
Caldwell, Max, 1948-1952
File — Box: 58, Folder: 14
Scope and Contents
general agent for the Salt Lake City office of Connecticut Mutual Insurance Company regarding insurance for Richard K. Hemingway
Dates:
1948-1952
Caldwell, Max, 1953
File — Box: 58, Folder: 15
Scope and Contents
regarding insurance purchased by Champ Investment CO. and profit sharing with Utah Mortgage Loan
Dates:
1953
California Riviera (A Trust), 1930-1956
File — Box: 58, Folder: 16
Scope and Contents
regarding stock held in this subdivision trust holding property in Santa Montica
Dates:
1930-1956
California State Chamber of Commerce, 1939-1954
File — Box: 58, Folder: 17
Scope and Contents
regarding Champ's services with the National Chamber
Dates:
1939-1954
Calumet Skyway Toll Bridge, 1957-1960
File — Box: 58, Folder: 18
Scope and Contents
revenue bonds held by Champ in this investment
Dates:
1957-1960
Camp, W.B., 1955-1966
File — Box: 58, Folder: 19
Scope and Contents
regarding the U.S. Chamber of Commerce
Dates:
1955-1966
Campbell, Boyd, 1950-1963
File — Box: 58, Folder: 20
Scope and Contents
regarding the U.S. Chamber of Commerce
Dates:
1950-1963