Oklahoma Historical Society

For more information about OHS archival collections, please search the online catalog or visit the Research Center section.

Oklahoma Historical Society 800 Nazih Zuhdi Drive, Oklahoma City, OK 73105 | Research Center 405-522-5225 | Main 405-521-2491 | www.okhistory.org


2009.143. Reford Bond Sr. Collection

February 26, 2019

http:\\www.okhistory.org

Finding Aid was generated by Research Archives staff, using the STAR Knowledge Center for Archives (SKCA) task that automatically creates EAD files from the Archive's SKCA catalog records.

Language: English


Collection Summary

Title
Reford Bond Sr. Collection
Repository Number
2009.143
Repository
Oklahoma Historical Society, Research Archives
Creator
Bond, Reford Sr., 1877 - 1954 [Creator]

Administrative Information

Originals/Duplicates

Mix of some originals and some copies.

Scope and Content

5.3 cubic feet of records of Reford Bond Sr., Corporation Commissioner for the State of Oklahoma. 2 11x17 boxes with copies of newspaper clippings and some original documents regarding Bond.

Use/Re-use Restrictions

Courtesy of the Oklahoma Historical Society

Preferred Citation

Reford Bond Sr. Collection, Oklahoma Historical Society Research Division

Acquisition Information

Accession No. 2009.143.1. Acquired 2009-08-13

Processing Information

Released on 2010-06-01.

format M2009.143. Manuscripts

Other/Variant Title
M2009.143 location 1679 thru 1686
Creator
Bond, Reford [Creator]
Quantity
location 1679 thru 1686

box 1. Accounting Department and Cotton Gin Department, 1933-1944

Other/Variant Title
M2009.143 location

folder 1. Accounting Dept.- A-B-C-D, 1934-1942

folder 2. Accounting Dept.- E-F-G-H, 1933-1940

folder 3. Accounting Dept.-I-J-K-L-M-N, 1935-1940

folder 4. Accounting Dept.-O-P-Q, 1935

folder 5. Accounting Dept.-R-S-T-U-V-W-X-Y-Z, 1934-1939

folder 6. Cotton Gin Dept.-A-B-C-D, 1935-1942

folder 7. Cotton Gin Dept.-E-F-G-H, 1935-1939

folder 8. Cotton Gin Dept. - I-J-K-L-M-N, 1935-1939

folder 9. Cotton Gin Dept. - O-P-Q-S-T, 1935-1944

folder 10. Cotton Gin Dept. - T-U-V-W-X-Y-Z, 1935-1939

box 2. Form Letters, Applications, and Christmas Letters, 1934-1948

Other/Variant Title
M2009.143 location

folder 1. Court Reporter - A-B-C- D, 1935-1939

folder 2. Court Reporter - R-S-T-U-V-W-X-YZ, 1940

folder 3. Engineers - A-B-C-D, 1935-1939

folder 4. Engineers - I-J-K-L-M-N, 1935-1940

folder 5. Engineers - R-S-T-U-V-W-X-Y-Z, 1934-1942

folder 6. Gas and Electric - A-B-C-D, 1935-1939

folder 7. Gas and Electric -O-P-Q, 1936

folder 8. Legal Dept. - A-B-C-D, 1935-1940

folder 9. Legal Dept. - E-F-G-H, 1935-1939

folder 10. Legal Dept. - I-J-K-L-M-N, 1938

folder 11. Applications - Enforcement Officers, 1941-1943

folder 12. Motor Bus Dept. - A-L, 1937-1939

folder 13. Motor Bus Dept. - M-Z, 1935-1937

folder 14. State of Oklahoma -Resolution, 1946

folder 15. Christmas Letters, 1947-1948

folder 16. Applications - Chemist, 1944

folder 17. Cotton Department, 1946

folder 18. Conservation, 1946

folder 19. D, 1946

folder 20. E, 1946

folder 21. F, 1946

folder 22. Fuel Inspection, 1946

folder 23. G, 1946

folder 24. Gas & Electric, 1946

box 3. Correspondence, Invitations, and Employees List, 1945-1946

Other/Variant Title
M2009.143 location

folder 1. Governor, 1946

folder 2. Legal Department, 1946

folder 3. H, 1946

folder 4. I, 1946

folder 5. J, 1946

folder 6. K, 1946

folder 7. L, 1946

folder 8. M, 1946

folder 9. Transportation Progress, 1946

folder 10. Oklahoma Oil Production, 1946

folder 11. Employees List, 1946

folder 12. Interstate Oil Compact, 1946

folder 13. Invitations, 1946

folder 14. Ray C. Jones, 1945-1946

folder 15. Oklahoma Statesman, 1946

folder 16. Press Releases, etc., 1946

folder 17. The State Democrat, 1946

folder 18. Mc., 1946

folder 19. Campaign, 1946

box 4. Adair County- Greer County, 1941-1942

Other/Variant Title
M2009.143 location

folder 1. Adair County, 1941-1942

folder 2. Alfalfa County, 1941-1942

folder 3. Atoka County, 1941-1942

folder 4. Beaver County, 1941-1942

folder 5. Beckham County, 1941-1942

folder 6. Blaine County, 1941-1942

folder 7. Bryan County, 1941-1942

folder 8. Caddo County, 1941-1942

folder 9. Canadian County, 1941-1942

folder 10. Carter County, 1941-1942

folder 11. Cherokee County, 1941-1942

folder 12. Choctaw County, 1941-1942

folder 13. Cimarron County, 1941-1942

folder 14. Cleveland County, 1941-1942

folder 15. Coal County, 1941-1942

folder 16. Comanche County, 1941-1942

folder 17. Cotton County, 1942

folder 18. Craig Gounty, 1941-1942

folder 19. Creek County, 1941-1942

folder 20. Custer County, 1941-1942

folder 21. Delaware County, 1942

folder 22. Dewey County, 1941-1942

folder 23. Ellis County, 1942

folder 24. Garfield County, 1941-1942

folder 25. Garvin County, 1941-1942

folder 26. Grady County, 1941-1942

folder 27. Grant County, 1942

folder 28. Greer County, 1941-1942

box 5. Harmon- Oklahoma County, 1941-1942

Other/Variant Title
M2009.143 location

folder 1. Harmon County, 1942

folder 2. Harper County, 1942

folder 3. Haskell County, 1942

folder 4. Hughes County, 1941-1942

folder 5. Jackson County, 1942

folder 6. Jefferson County, 1941-1942

folder 7. Johnson County, 1942

folder 8. Kay County, 1941-1942

folder 9. Kingfisher County, 1941-1942

folder 10. Kiowa County, 1941-1942

folder 11. Latimar County, 1941-1942

folder 12. LaFore County, 1941-1942

folder 13. Lincoln County, 1941-1942

folder 14. Logan County, 1941-1942

folder 15. Love County, 1941-1942

folder 16. Major County, 1942

folder 17. Marshall County, 1941-1942

folder 18. Major County, 1942

folder 19. McClain County, 1941-1942

folder 20. McCurtain County, 1942

folder 21. McIntosh County, 1941

folder 22. Murray County, 1942

folder 23. Muskogee County, 1941-1942

folder 24. Noble County, 1941-1942

folder 25. Nowata County, 1941

folder 26. Okfuskee County, 1941

folder 27. Oklahoma County A-C, 1941-1942

folder 28. Oklahoma County D-I, 1941-1942

folder 29. Oklahoma County J-O, 1941-1942

folder 30. Oklahoma County P-Z, 1941-1942

box 6. Okmulgee County, Motor Bus Department, and Correspondence, 1941-1942

Other/Variant Title
M2009.143 location

folder 1. Oklmulgee County, 1941-1942

folder 2. Out of State, 1942

folder 3. Motor Bus Dept., 1941

folder 4. Motor Bus Dept., 1941

folder 5. Reford Bond--Regulations, Organization, Application, etc., 1941

folder 6. N--A, B, C,D, 1941

folder 7. N-- I, J, K, L, M, N, 1941

folder 8. N--P, P, Q, 1941

folder 9. O--A, B, C, D, 1941

folder 10. O--I, J, K, L , M, N, 1941

folder 11. O--R.S,T,V, W, X, Y. Z, 1941

folder 12. Oil and Gas Departments, 1941

folder 13. P--A,B, C,D, 1941

folder 14. P--E, F, G,H, 1941

folder 15. P--I,J, K, L, M, N,, 1941

folder 16. P-- O, P, Q, 1941

folder 17. P--R, S, T, U, V, W, X, Y, Z, 1941

folder 18. R-- E, F, G, H, 1941

folder 19. R--I, J, K, L, M, N, 1941

folder 20. Correspondence, 1941

box 7. Stenographer, Miscellaneous Positions, and Railroad Engineering Department, 1934-1942

Other/Variant Title
M2009.143 location

folder 1. O,P,Q,R, 1941

folder 2. Railroad Engineering Dept., 1941

folder 3. Railroad Engineering Dept. 2, 1941

folder 4. Proration Department, 1941

folder 5. Railroad Engineering,-Katy RR-Letters to Mayors, 1941

folder 6. Stenographer A-D, 1934-1939

folder 7. Stenographer E-H, 1935-1940

folder 8. Stenographer I-N, 1935-1942

folder 9. Stenographer O-Q, 1934-1941

folder 10. Stenographer R-Z, 1934-1940

folder 11. Telephone Department A-D, 1935

folder 12. Telephone Department I-N, 1935-1938

folder 13. Well Log Division A-D, 1941

folder 14. Well Log Division I-N, 1934-1939

folder 15. Miscellaneous Positions-A, 1934-1940

folder 16. Miscellaneous Positions-B, 1934-1938

folder 17. Miscellaneous Positions-B, 1939-1942

folder 18. Miscellaneous Positions-C, 1935-1942

box 8. Miscellaneous Positions and Oil and Gas Conservation Department, 1934-1940

Other/Variant Title
M2009.143 location

folder 1. Miscellaneous Positions-D, 1934-1941

folder 2. Miscellaneous Positions E-G, 1935-1940

folder 3. Miscellaneous Positions, 1934-1941

folder 4. Applications -Petroleum Engineer, 1941

folder 5. Oil and Gas Conservation Dept. A-D, 1935-1940

folder 6. Oil and Gas Conservation Dept. E-H, 1934-1940

folder 7. Oil and Gas Conservation Dept. I-N, 1935-1940

folder 8. Oil and Gas Conservation Dept. O-s, 1934-1935

folder 9. Oil and Gas Conservation Dept. T-Z, 1935-1939

folder 10. Land Deed, Oil and Gas, McClain County, Maps, Receipts, Correspondence from Sinclair Oil

box 9. Railroad Rate Department, Proration Department, and Miscellaneous Positions, 1934-1942

Other/Variant Title
M2009.143 location

folder 1. Railroad Rate Department E-Z, 1935-1941

folder 2. Record Department A-Z, 1935

folder 3. Proration Department A-D, 1934-1942

folder 4. Proration Department E-N, 1934-1941

folder 5. Proration Department O-Z, 1934-1942

folder 6. Commission Employees Endorsements, 1934-1935

folder 7. Miscellaneous Positions-1, I-N, 1934-1935

folder 8. Miscellaneous Positions-2, I-N, 1936-1941

box 10. Miscellaneous Positions and Endorsement Letters of Introduction, 1934-1940

Other/Variant Title
M2009.143 location

folder 1. Miscellaneous Positions O-R, 1934-1941

folder 2. Miscellaneous Positions-1, S-Z, 1936-1935

folder 3. Miscellaneous Positions-2, S-Z, 1936-1941

folder 4. Endorsement Letters of Intro. A-D, 1934-1940

folder 5. Endorsement Letters of Intro. E-H, 1934-1941

folder 6. Endorsement Letters of Intro. I-N, 1934-1940

folder 7. Endorsement Letters of Intro.O-Z, 1934-1941

box 11. Railroad Rate Department, Correspondence, and Personal Documents, 1941-1947

Other/Variant Title
M2009.143 location

folder 1. Railroad Rate Department, 1941

folder 2. Record Department A-Z, 1941

folder 3. Correspondence Jan.- April, 1941

folder 4. Correspondence May-Dec., 1941

folder 5. Telephone Department, 1941

folder 6. Personal Folder: Bills, Receipts, etc., 1940-May 1941

folder 7. Personal Folder: Bills, Receipts, etc., June 1941-Sept. 1941

box 12. Personal Documents, Miscellaneous, and Gas and Electric, 1941-1947

Other/Variant Title
M2009.143 location

folder 1. Personal Folder: Bills, Receipts, etc., Oct.- Dec. 1941

folder 2. Miscellaneous Folder, Jan. - March 1947

folder 3. Miscellaneous Folder, April-June 1947

folder 4. Miscellaneous Folder, July - Dec. 1947

folder 5. Miscellaneous Folder, 1949

folder 6. Motor Carrier Dept., 1949

folder 7. Gas & Electric - Railroad Engineering, 1949

box 13. Railroad Department, Utilities, and Reciepts, 1947-1949

Other/Variant Title
M2009.143 location

folder 1. Railroad Rate, 1949

folder 2. Record Department, 1949

folder 3. Motor Carrier Dept., 1947

folder 4. Railroad Engineering, 1947

folder 5. Railroad Rate Department, 1947

folder 6. Railroad Rate Case, 1947

folder 7. Record Department, 1947

folder 8. Telephone Department, 1947

folder 9. Utility Bills, 1947

folder 10. Receipts, 1947

folder 11. Employees List, 1947

folder 12. Miscellaneous, 1947

box 14. Invitations, Speeches, Interstate Oil Contract, and Oklahoma Statesman, 1947

Other/Variant Title
M2009.143 location

folder 1. Invitations, 1947

folder 2. Interstate Oil Contract, 1947

folder 3. Oklahoma Statesman, 1947

folder 4. Political, 1947

folder 5. Speeches, 1947

folder 6. The Statehouse Reporter, 1947

folder 7. Governor, 1947

box 15. Legal Department, Congratulatory Letters, and Conservation, 1947

Other/Variant Title
M2009.143 location

folder 1. Legal Department, Jan. - May 1947

folder 2. Legal Department, June-Dec. 1947

folder 3. Congratulatory Letters, 1947

folder 4. Press Releases, 1947

folder 5. The State Democrat, 1947

folder 6. The Democratic Arbiter, 1947

folder 7. Conservation, Jan.- May 1947

folder 8. Conservation, June-Dec. 1947

folder 9. Conservation Legal, 1947

folder 10. Cotton Department, 1947

box 16. Miscellaneous, Fuel Inspection, and Motor Carrier Department, 1946-1947

Other/Variant Title
M2009.143 location

folder 1. Miscellaneous, Jan. - March 1947

folder 2. Miscellaneous, April-July 1947

folder 3. Miscellaneous, Aug.- Dec. 1947

folder 4. Gas and Electric, 1947

folder 5. Fuel Inspection, Jan. - April 1947

folder 6. Fuel Inspection, May - Dec. 1947

folder 7. Motor Carrier Dept., 1943-1946

folder 8. Miscellaneous-1, N-Z, Jan. - April 1946

folder 9. Miscellaneous-2, N -Z, May - Dec. 1946

box 17. Railroad Engineering, Record Department, and Telephone Department, 1946-1947

Other/Variant Title
M2009.143 location

folder 1. Railroad Engineering-1, Jan. - July 1946

folder 2. Railroad Engineering-2, July-1946

folder 3. Railroad Engineering-3, July-1946

folder 4. Railroad Engineering-4, July - Dec. 1946

folder 5. Railroad Department, 1946

folder 6. Record Department, 1946

folder 7. Telephone Department, 1946

folder 8. Utility Bills, 1946

folder 9. Receipts, 1946

folder 10. Miscellaneous Letters & Notes-not in folders, 1946

folder 11. Auditing, 1947

folder 12. Osage County, Jan. - April 1942

folder 13. Ottawa County, Dec. 1941- July 1942

box 18. Pawnee County- Woods County, Campaign Resolutions, and Campaign Letters, 1941-1942, 1949

Other/Variant Title
M2009.143 location

folder 1. Pawnee County, Dec. 1941- May 1942

folder 2. Payne County, Dec. 1941 - June 1942

folder 3. Pittsburg County, Aug. 1941.- Dec. 1947

folder 4. Pontotoc County, Aug. 1941 - July 1942

folder 5. Pottawatomie County, Aug. 1941 - Sept. 1942

folder 6. Pushmataha County, Jan. 1942 - July 1942

folder 7. Rogers County, Aug. 1941 - July 1942

folder 8. Rogers Mills County, 1942

folder 9. Seminole County, Sept. 1941 - July 1942

folder 10. Sequoyah County, Dec. 1941 - Jan. 1942

folder 11. Stephens County, Dec. 1941 - July 1942

folder 12. Texas County, April - June 1942

folder 13. Tillman County, July 1941 - Jan. 1942

folder 14. Tulsa County- 1, A - L, July 1941 - Nov. 1942

folder 15. Tulsa County- 2, M - Z, Dec. 1941-Nov. 1942

folder 16. Wagoner County, Jan. 1942 - April 1942

folder 17. Washington County, June 1942 - Nov. 1942

folder 18. Washita County, Oct 1941.- July 1942

folder 19. Woods County, Jan. 1942 - June 1942

folder 20. Campaign Resolutions, 1942

folder 21. Campaign Letters, 1941-1942

folder 22. Telephone Department - 1, 1949

box 19. Telephone Department, Legal Department, and Invitations, 1949

Other/Variant Title
M2009.143 location

folder 1. Telephone Department -2, 1949

folder 2. Legal Department - 1, Oct.- Dec. 1949

folder 3. Legal Department -2, Sept. 1949

folder 4. Legal Department -3, July - Aug. 1949

folder 5. Legal Department - 4, April - June 1949

folder 6. Legal Department - 5, Jan. - March 1949

folder 7. M, 1949

folder 8. Applications, Jan. - Dec. 1949

folder 9. Mrs. Hyden, 1949

folder 10. "Trial of Christ", 1949

folder 11. "Your Oklahoma and Mine", 1949

folder 12. Political, 1949

folder 13. Employees List, 1949

folder 14. Thank you letters, 1949

folder 15. Invitations - 1, 1949

folder 16. Invitations -2, 1949

folder 17. Speeches, 1949

folder 18. Mc, 1949

box 20. Reciepts, Conservation, and Auditing, 1941-1949

Other/Variant Title
M2009.143 location

folder 1. Reciepts, 1946

folder 2. A, 1946

folder 3. Auditing, 1946

folder 4. B-1, 1946

folder 5. B-2, 1946

folder 6. C, 1946

folder 7. Conservation-1, 1946

folder 8. Conservation-2, 1949

folder 9. Conservation-3, 1946

folder 10. Gas and Electric, 1941

box 21. Gas and Electric and Correspondence H-M, 1940-1941

Other/Variant Title
M2009.143 location

folder 1. Gas and Electric - 2, 1941

folder 2. Gas and Electric - 3, 1941

folder 3. H--a,b,c,d, 1941

folder 4. H--e,f,g,h, 1941

folder 5. H--I,j,k,l,m,n, 1941

folder 6. H--o,p,q, 1941

folder 7. H--r,s,t,u,v,w,x,y,z, 1941

folder 8. I--I,j,k,l,m,m, 1941

folder 9. I. C. C.- Bureau of Motor Carriers - Joint Board, 1941

folder 10. I. C. C.- Bureau of Motor Carriers - Joint Board, 1941

folder 11. J--e,f,g,h, 1941

folder 12. J--o,p,q, 1941

folder 13. K--a,b,c, 1941

folder 14. K--e,f,h, 1941

folder 15. K--I,j,k,l,m,n, 1941

folder 16. K--o,p,q, 1941

folder 17. K--r,s,t,u,v,w,x,y,z, 1941

folder 18. L--a,b,c,d, 1941

folder 19. L--e,f,g,h, 1941

folder 20. L-I,j,k,l,m,n, 1941

folder 21. L-o,p,q, 1941

folder 22. L--r,s,t,u,v,w,x,y,z, 1941

folder 23. Legal Department, 1941

folder 24. M--a,b,c,d, 1941

folder 25. M--e,f,g,h, 1941

folder 26. M--I,j,k,l,m,n, 1941

folder 27. M--r,s,t,u,v,w,x,y,z, 1941

folder 28. M--o,p,q, 1941

folder 29. Commission Press Releases, 1941

folder 30. Vitalization of Johnson Act, 1940

box 22. Correspondence C-G, and A-B, 1941

Other/Variant Title
M2009.143 location

folder 1. C --o,p,q, 1941

folder 2. C-- r,s,t,u,v,w,x,y,z, 1941

folder 3. Cotton Department, 1941

folder 4. D--a,b,c,d, 1941

folder 5. D--e,f,h, 1941

folder 6. D--I,j,k,l,m,n, 1941

folder 7. D--o,p,q, 1941

folder 8. D--r,s,t,u,v,w,x,y,z, 1941

folder 9. E--a,b,c,d, 1941

folder 10. Employees-1, 1941

folder 11. Employees-2, 1941

folder 12. Employees -3, 1941

folder 13. Employees-4, 1941

folder 14. E--I,j,k,l,m,n,o,p, 1941

folder 15. E--o,p,q, 1941

folder 16. E--r,s,t,u,v,w,x,y,z, 1941

folder 17. F--a,b,c,d, 1941

folder 18. F--e,f,g,h, 1941

folder 19. F--I,j,k,l,m,n, 1941

folder 20. F--o.p,q, 1941

folder 21. F--r,s,t,u,v,w,x,y,z, 1941

folder 22. G--a,b,c,d, 1941

folder 23. G--e,f,g,h, 1941

folder 24. G--o,p,q, 1941

folder 25. G--r,s,t,u,v,w,x,y,z, 1941

folder 26. A--a,b,c,d, 1941

folder 27. A--e,f,g,h, 1941

folder 28. A--I,j,k.l,m,n, 1941

folder 29. Auditing Department, 1941

folder 30. B--a,b,c,d, 1941

folder 31. B--e,f,g,h, 1941

box 23. Correspondence B-C, A-M, Conservation, and Speeches, 1941-1954

Other/Variant Title
M2009.143 location

folder 1. B--I,j,k,l,m,n, 1941

folder 2. B--o,p,q, 1941

folder 3. B--r,s,t,u,v,w,x,y,z, 1941

folder 4. C--a,b,c,d, 1941

folder 5. C--e,f,g,h, 1941

folder 6. C-- I,j,k,l,m,n, 1941

folder 7. A, 1954

folder 8. B, 1954

folder 9. C, 1954

folder 10. Conservation--Legal, 1954

folder 11. Conservation Department, 1954

folder 12. D, 1954

folder 13. E, 1954

folder 14. Fuel Inspection, 1954

folder 15. F, 1954

folder 16. G, 1954

folder 17. Governor, 1954

folder 18. H, 1954

folder 19. J, 1954

folder 20. Legal Department, 1954

folder 21. M, 1954

folder 22. Applications, 1954

folder 23. Employees--Corporation Commission of Oklahoma, 1952

folder 24. Invitations, 1954

folder 25. Political-1, 1954

folder 26. Political-2, 1954

folder 27. Thank you letters, 1954

folder 28. F, 1954

folder 29. R, 1954

folder 30. S, 1954

folder 31. Telephone Department, 1954

folder 32. T

folder 33. Speeches, Articles, Testimony, Radio Addresses--1

folder 34. Speeches, Articles, Testimony, Radio Addresses--2

box 24. History of the Corporation Commission, Correspondence F-K, A-D, and Auditing Department, 1946-1949

Other/Variant Title
M2009.143 location 1681.08

folder 1. History of Corporation Commission

folder 2. Congratulatory Letters, 1946

folder 3. Blank forms & Stationary of Corporation Commission

folder 4. "Your Oklahoma and Mine"--4 copies

folder 5. Fuel Inspection, 1949

folder 6. F, 1949

folder 7. G, 1949

folder 8. Governor, 1949

folder 9. Interstate Oil Compact, 1949

folder 10. H, 1949

folder 11. J, 1949

folder 12. D, 1949

folder 13. K, 1949

folder 14. A, 1949

folder 15. Auditing Department-1, 1949

folder 16. Auditing Department-2, 1949

folder 17. B, 1949

folder 18. C, 1949

folder 19. Conservation Department-1, 1949

box 25. Conservation Department, Court Reporters, Correspondence L,V, and W, 1949

Other/Variant Title
M2009.143 location 1682.01

folder 1. Conservation Department-2, 1949

folder 2. Conservation Department-3, 1949

folder 3. Conservation-Legal-1, 1949

folder 4. Conservation-Legal-2, 1949

folder 5. Court Reporters, 1949

folder 6. Cotton Department, 1949

folder 7. L, 1949

folder 8. V, 1949

folder 9. W, 1949

folder 10. Utility Bills, 1949

folder 11. Christmas Letters, 1949

box 54. Speeches

Other/Variant Title
M2009.143 location 1686.06

folder 1. Reford Bond Speech, Commencement, Oklahoma City University Law School, 2 copies, 1941

folder 2. Reford Bond Commission Speech,1941

folder 3. Reford Bond Patriotic Speech, 2 copies, 1941

folder 4. Reford Bond Speech, Oklahoma Cotton Ginners Association, 2 copies, 24 April 1941

folder 5. Reford Bond Speech, League of Young Democrats, Medicine Park, OK, 2 copies, 5 September 1941

folder 6. Reford Bond Speech, Pioneer Club of Chickasha, OK, 16 September 1941

folder 7. Reford Bond Speech, Associated Motor Carriers, 2 copies, 5 December 1941, 12 December 1941

folder 8. Reford Bond Speech, Kiwanis Club, Chickasha, OK, 2 copies, 16 December 1941

folder 9. Personal Correspondence, Catherine Bond, Jane Ellen Bond Hughey, Away at Summer Camp, 1953, re: Family Life, copies

folder 10. Postcard to Susan Wootten, New Zealand, from "Mom" 1980

folder 11. Business Correspondence, 5 December 1924, Bond, Melton and Melton to J. B. Sparks, re: Tax payments for Minors James and Frederick Bon

folder 12. Pg. 2 of Business Correspondence from Tom Cooper, Oklahoma Transportation Company, Noble, OK

folder 13. Copy, Program, Commencement Exercises, Junior High, Chickasha, OK, 31 May 1917

folder 14. Newspaper Clipping "The Petroleum Building" Oklahoma City

folder 15. Photographs, Copies

box 55. 1934-1954 the Oklahoma Corporation Commission Years of Reford Bond, copies of newspaper clippings, correspondence compiled by his daughter, Catherine Bond Wootten

Other/Variant Title
M2009.143 location 3287