Skip to main content

Box RG0074.01.06_box01

 Container

Contains 6 Results:

Annual Report of Inspection, 1953-1967

 File — Box: RG0074.01.06_box01
Scope and Contents From the Sub-Series:

Records from the US Army Corps of Engineers about the condition of the monument and the construction and maintenance of a highway easement.

Dates: 1953-1967

Correspondence, 1949-1967

 File — Box: RG0074.01.06_box01
Scope and Contents From the Sub-Series:

Records from the US Army Corps of Engineers about the condition of the monument and the construction and maintenance of a highway easement.

Dates: 1949-1967

General Information, 1937-1941

 File — Box: RG0074.01.06_box01
Scope and Contents From the Sub-Series:

Records from the US Army Corps of Engineers about the condition of the monument and the construction and maintenance of a highway easement.

Dates: 1937-1941

Easement, 1953

 File — Box: RG0074.01.06_box01
Scope and Contents From the Sub-Series:

Records from the US Army Corps of Engineers about the condition of the monument and the construction and maintenance of a highway easement.

Dates: 1953

Map of Fort Phil Kearney Monument, (boundary Map), 1949

 File — Box: RG0074.01.06_box01
Scope and Contents From the Sub-Series:

Records from the US Army Corps of Engineers about the condition of the monument and the construction and maintenance of a highway easement.

Dates: 1949

Report of Field Inspection, 1952

 File — Box: RG0074.01.06_box01
Scope and Contents From the Sub-Series:

Records from the US Army Corps of Engineers about the condition of the monument and the construction and maintenance of a highway easement.

Dates: 1952