Box 1
Contains 19 Results:
[Files starting with A-B]
Includes the following files in order: Arden, Elizabeth; Baker University. Photocopies of Spencer Foundation documents and correspondence dating from November 1959 to June 1979.
[Files starting with C]
Includes the following files in order: Citation Rules; Clemens, Ira; Coal; Coe, Ralph T. (Ted); Constant, Paul (GLOBALMRI); Cooke, Mrs. Thornton; Crawford County 1905; Crawford County Probate, Columbus School District.
[Files starting with E-G]
Includes the following files in order: Eldredge, Dr. Charles C.; Endnotes; Estates (Charles, Clara, Harold, and Hughes); Foresman, Harry J. Obit, 8-1-2008; Foresman Family; Galena, KS.
Hardy, Saralynn Reece
Includes speeches from the September 11, 1977 dedication of the Helen Foresman Spencer Museum of Art at the University of Kansas in Lawrence.
[Various files starting with H- J]
Includes the following files in order: Hodges, John N. (P and M 1905); Hyde, Mary (Samuel Johnson); Ingram-Eisler, Sarah; Jackson County Probate (Helen’s Estate); Johnson County (Appraiser).
[Various files starting with K]
Includes the following files in order: Ks. Historical Quarterly, William E. Powell; Ks. Mine Insp[ection] Reports; Kem, Sen. James P.
Kenneth Spencer’s Letters
Includes photocopies of letters from Kenneth Spencer to business associates and family dating from 1923-1960.
Kenneth’s Death 2-19-1960
Includes photocopy of death certificate and newspaper obituaries and tributes.
[Files starting with M]
Includes the following files in order: McNally, Tom; Mackie, John William; Mag, Arthur; Moisie River; Miners’ Memorial; MRIGLOBAL.
[Files starting with N-P]
Includes the following files in order: National Bituminous Coal Wage Agreement of 1950 (photocopy of the agreement); Nelson, Donald M.; Oxbow Coal Company; Nettles, George, Jr.; P and M (Chevron) 1998.
