Breadcrumb

  1. Home
  2. Library Collections
  3. Personal Papers and Organizational Records
  4. Rufus B. Burrus Papers Appendix

Rufus B. Burrus Papers Appendix

Dates: 1924-89

 

Friend of Harry S. Truman and legal adviser to the Truman family; Assistant County Counselor of Jackson County, 1929-41; U.S. Army officer and member of the Reserve Officers Association, 1929-75; associated with the Harry S. Truman Library, Inc., the Harry S. Truman Library, and the Harry S. Truman Library for National and International Affairs, 1955-90

The papers of Rufus B. Burrus in the custody of the Harry S. Truman Library document primarily his career as an Assistant Counselor of Jackson County from 1927 to 1941, as a friend and political supporter of Harry S. Truman, as a U.S. Army officer and member of the Reserve Officers Association, as a member of the Harry S. Truman Library Institute for National and International Affairs board of directors, and as an attorney for J. Vivian Truman and Mary Jane Truman and their estates. This collection constitutes only about ten percent of the materials accumulated by Rufus Burrus and other members of his family's law firm. Most of Burrus's papers are in the custody of the Jackson County Historical Society.

[Administrative Information | Biographical Sketch | Collection Description | Series Descriptions | Folder Title List | Appendix]

APPENDIX DOCUMENTS 1-225

All correspondence, unless otherwise stated, is from Harry S. Truman to Rufus Burrus.

Doc. #
 
Date
 
From
 
To
 
Regarding
1
 
1929
          President & G. M. Community Savings & Loan.
2
 
1942
          Senate, Transportation at Camp Crowder.
3
 
September 14, 1944
          Senate, I was home - Good Luck
4
 
October 30, 1952
  Truman, Bess       DeWitt to Haiti
5
 
September 10, 1952
          Re-ROTC
6
 
December 31, 1951
          Hyde, Herbert K.
7
 
September 29, 1951
          American Bar Association
8
 
July 13, 1951
          Magazine Article & Armory Dedication
9
 
January 26, 1951
          RFC
10
 
April 13, 1946
          Political
11
 
January, 16, 1947
          Barrett, Edward T., Col.
12
 
July 19, 1946
          Camalier, Lieut.
13
 
April 11, 1947
          McCleur, Franc.
14
 
February 5, 1948
          Loree, James T.
15
 
June 5, 1948
          Milligan article
16
 
July 27, 1948
          Home to vote.
17
 
July 28, 1948
          NSP article.
18
 
August 25, 1947
  Darrell       Vaughan, Harry, M.G., Military Aide to President. Re. Malone.
19
 
July 7, 1961
          $1,000.00 check.
20
 
September 23, 1948
          Dollar bill, can't sign.
21
 
April 16, 1951
          Reminescences about Presidents.
22
 
October 25, 1950
          Library Bell Ceremony.
23
 
July 27, 1950
          Primary, unable to come.
24
 
July 5, 1950
          Good visit & Missouri Senators.
25
 
March 11, 1950
          RFC, Political & Missouri State Bar Association.
26
 
April 26, 1950
          Cowell, Mary E.
27
 
April 14, 1950
          Political, long hard 5 years., Metropol. press, lack of cooper.
28
 
April 24, 1950
          Hamilton, Lt. Col.
29
 
August 24, 1956
          Guild, Euguene & Isabel.
30
 
July 14, 1948
          Mayor, Independence Examiner. Mr. Gibson.
31
 
April 20, 1961
          Johnson, General.
32
 
September, 1932
          Fairmont Road to Kansas City & 24 Highway.
33
 
July 27, 1956
          Burrus, Mrs. Olney, death of.
34
 
December 21, 1948
          Political Clubs for Truman, naming of.
35
 
December 18, 1948
          Rowold, Herbert E.
36
 
September 10, 1948
          O'Keefe, Col., Judge Advocate.
37
 
February 27, 1948
          DePontere, G.E., prisoner (Pres. Sec'y)
38
 
September 10, 1932
          Smith, Mrs. J.O. Special Allowance for.
39
 
December 21, 1932
          Terry, C.W.
40
 
September 30, 1932
          Board of Elections Commission, 1st National Bank.
41
 
September 17, 1932
          Court Order to lease Jackson County Bank, Recorder's Office.
42
 
April 3, 1931
          Court Order re paving Spring Branch Road
43
 
August 8, 1931
          Kirby, Derwood, Right of Way Order
44
 
October 25, 1930
          Personal letter.
45
 
October 31, 1932
          Court Order, paving of Troost & 23rd Streets.
46
 
August, 1932
          Court House Remodeling, Office space while.
47
 
February, 1932
          County Deed to Charles F. Waight.
48
 
January, 1927
          HST Signature, Legal opinion.
49
 
December, 1935
          Social Security Bill.
50
 
December, 1935
          Social Security Bill.
51
 
October, 1931
          Court Order, Panhandle Eastern Co.
52
 
May, 1931
          Court Order, School Books.
53
 
January, 1936
          Clinton suit.
54
 
January, 1936
          Snyder, Floyd L., distress.
55
 
November, 1929
          Court Order, Airmail Investment Company.
56
 
June, 1930
          Court Order, C & A Railroad, subway for Blue Springs.
57
 
October, 1928
          Court Order, C & A Railroad, subway for Alton Ave. & 23rd Streets.
58
 
May, 1931
          Court Order, purchase of McCune Home for Boys.
59
 
July, 1935
          Reserve Camp, personal letter.
60
 
May 1, 1929
          Court Order, land from Rogers, Fred.
61
 
March 1, 1929
          Missouri Pacific Railroad near Eton, Missouri.
62
 
May 16, 1932
          Court Order, paving of Ash Avenue from Winner Road.
63
 
May 16, 1932
          Court Order, paving of Ash Avenue from Independence Avenue.
64
 
May 16, 1932
          Court Order, for paving of Huttig to Kentucky.
65
 
January 21, 1927
          Court Order, Sheriff to sell lands for School Fund.
66
 
August 8, 1927
          Court Order, inmates of Jackson County-Little Blue Home.
67
 
December 19, 1935
          Social Security Bill.
68
 
October 1, 1935
          Twyman, Strother J., Good words.
69
 
June 26, 1935
          Veteran's Administration Hospital at Kansas City.
70
 
May 31, 1935
          Jones, Rexford, Jr., appointment to West Point.
71
 
March 23, 1935
          Tipton, Judge & "dynamite" in St. Louis.
72
 
February 26, 1935
          Herrne, General in Washington & personal
73
 
February 14, 1935
          "Victory Dinner" with $10.00 check for ROC.
74
 
December 18, 1934
          Thank You letter. (Cancer Society for Auction July 14, 1991)
75
 
June 18, 1941
          Pugh, Perry, job with government.
76
 
April 3, 1941
          Lane, Kathryn, job with government.
77
 
February 20, 1941
          Warman, Rolan R., Prosecuting Attorney job.
78
 
September 16, 1929
  Koehler, Leo       County Court, note by HST on bottom, re County Roads
79
 
March 10, 1938
          Wilson, Brickhouse, Dr., VA Letter.
80
 
March 1, 1938
          Wilson, Brickhouse, Dr., VA Letter.
81
 
April 18, 1944
          Independence School Building & Federal Works.
82
 
September 16, 1940
          American Legion, Dues & note re Mayor.
83
 
February 19, 1939
          REA on Colburn Road.
84
 
March 3, 1939
          REA Colburn Road
85
 
October 17, 1932
          Alton Railroad, subway on Van Horn Road.
86
 
October 17, 1932
          Alton Railroad, viaduct on Blue Springs Road.
87
 
May 17, 1939
          Bishop, P.P., Major General & ROTC.
88
 
May 12, 1939
          Bishop, P.P., Major General & ROTC.
89
 
September 1, 1939
          Court Order, Road Work.
90
 
September 5, 1934
          Court Order, widening of Winner Road.
91
 
September 5, 1934
          Court Order, Condemnation several prop. road widening.
92
 
September 8, 1934
          Court Order, Condemnation of several prop. road widening.
93
 
November 19, 1940
          Tipton, Judge E.S., appointment Federal Supreme Court.
94
 
August 8, 1932
          C & C Railroad bridges on Van Horn, Blue Springs, & Noland Roads
95
 
October 17, 1932
          C & C Railroad, viaduct at Van Horn Road.
96
 
1980
  Truman, Bess       Thanks.
97
 
November 1979
  Truman, Bess       Thanks.
98
 
February 28, 1979
  Truman, Bess       Thanks.
99
 
July 6, 1976
  Truman, Bess       Thanks.
100
 
June 28, 1975
  Truman, Bess       Thanks.
101
 
December, 1974
  Truman, Bess       Thanks.
102
 
July 10, 1974
  Truman, Bess       Thanks.
103
 
July 3, 1972
  Truman, Bess   Burrus, Mrs.   Thanks.
104
 
July 18, 1969
  Truman, Bess       Thanks for remembering 50th Anniversary.
105
 
July 10, 1970
  Truman, Bess   Burrus, Mrs.   Thanks.
106
 
1971
  Truman, Bess   Burrus, Mrs.   Thanks for birthday flowers.
107
 
August 25, 1971
      Burrus, Mrs.   Thanks for Freemason Program.
108
 
June 28, 1965
  Truman, Bess   Burrus, Mrs.   Thanks.
109
 
May 28, 1960
  Truman, Bess   Burrus, Mrs.   Unable to attend Tea for Mrs. Burrus.
110
 
February 16, 1966
  Truman, Bess   Burrus, Mrs.   Thanks.
111
 
January 21, 1966
      Burrus II   Thanks.
112
 
n.d.
          Thanks for Flower Cards for Christmas
113
 
January 17, 1969
      Burrus II   Thanks.
114
 
May 5, 1941
          Lane, Mrs. Kathryn C., appointment to FHA.
115
 
March 14, 1941
          Broderick, Lynn, Telegram.
116
 
March 18, 1941
          Griffith, Evan & Broderick, Lynn, Telegram.
117
 
February 27, 1941
          Committee in Washington, D.C., Reporters.
118
 
February 22, 1941
          Committee in Washington, D.C., Reporters.
119
 
February 10, 1941
          "Caranza" Trial & Guilty Plea.
120
 
January 22, 1941
          Flarasheim, Clarence R.
121
 
February 7, 1941
          Jackson County Political situation.
122
 
January 18, 1941
          Jackson County Political situation & Sermon, Roger.
123
 
January 4, 1941
          Thanks for Swearing in Flower.
124
 
January 2, 1941
          Thanks.
125
 
August 18, 1959
          Malone, Ross -- American Bar Assocation.
126
 
January 21, 1939
          Alexander, Jack & National Defense Program.
127
 
January 13, 1939
          Personal.
128
 
January 7, 1939
          Boxley, Fred, Public Service & lowest bidder.
129
 
May 25, 1939
          Personal & information on Railroad bills.
130
 
October 12, 1939
          Roberts, Roy, White, Bill, Kansas City Star article.
131
 
Octboer 14, 1939
          Kansas City Star article.
132
 
October 20, 1939
          American Legion Dues.
133
 
November 7, 1939
          American Legion Dues.
134
 
February 14, 1940
          Crow, Lloyd, Hall, Dutch & Milligan will run for Re-Election.
135
 
May 10, 1943
      Burrus, Harvey   Thurmond, John L. & Note from Rufus.
136
 
April 9, 1945
      Burrus, Harvey   Wells, Samuel R. - visit.
137
 
October 29, 1940
          Morton, John & RFC Loan.
138
 
April 22, 1940
          Crow, Lloyd, Milligan & Bennett - Political & Election.
139
 
June 11, 1959
          Kirk, John E., book "Biography of Andrew Jackson".
140
 
February 19, 1959
          Great Party last night - Deed to Station Site.
141
 
April 4, 1945
  Truman, Margaret       Thanks.
142
 
August 29, 1960
  Eisenhower, Dwight D.       Invitation to Party at White House.
143
 
September 14, 1932
          Court Order, C & A Railroad, Noland Road Bridge.
144
 
September 14, 1932
          Court Order, C & A Railroad Bridge, Noland Road.
145
 
August 8, 1932
          Court Order, C & A Railroad Bridge, Noland Road.
146
 
April 28, 1932
          Thanks, Hope you'll be home soon.
147
 
April 2, 1945
      Burrus, Harvey   Thanks for letter - Rufus Burrus II to Research.
148
 
January 22 1951
      Burrus, Harvey   Letter answered - Can't Help.
149
 
November 2, 1948
      Burrus, Harvey   Rock Wood Country Club
150
 
November 5, 1969
  Bradley, Omar       Thanks for Independence Tour.
151
 
July 30, 1941
          Graham, Jim, Dr.
152
 
July 28, 1941
          Wish I was there - Hello to Vaughan, Snyder.
153
 
July 17, 1941
          Wish I was there.
154
 
September 27, 1941
          Can't come to Camp Leonard Wood - Telegram.
155
 
October 25, 1928
          Barr, Robert W., as Truman - Barr Insurance Co.
156
 
October 25, 1928
          Truman-Barr Case, deposition of Fraher, Agnes.
157
 
October 25, 1928
          Truman-Barr Case, deposition of Fraher, Agnes.
158
 
January 15, 1958
          Deed of Property to J.C.Water Co., (S13 T47 R33)
159
 
October 19, 1976
  Truman, Bess       Sign Card for Bank in triplicate.
160
 
August 29, 1974
  Truman, Bess       Petition for Family Allowance.
161
 
February 20, 1973
  Truman, Margaret       Thank you.
162
 
November 26, 1974
  Truman, Bess       Receipt of Distributee (Truman Estate).
163
 
November 26, 1974
  Truman, Bess       Receipt of Distributee (Truman Estate).
164
 
November 1, 1976
  Truman, Bess       Application for Allowance of Compensation.
165
 
November 1, 1976
  Truman, Bess       Application for Allowance of Conpensation.
166
 
January 29, 1974
  Truman, Bess       Claim Against Estate.
167
 
April 3, 1973
  Truman, Bess       Petition for Partial Distribution.
168
 
March 10, 1958
          Forest Hill Cemetery - Lots for Truman Family
169
 
April 22, 1957
          Forest Hill Cemetery - Lots for Truman Family.
170
 
1957
          Notes re cemetery lots for Truman family.
171
 
July 1, 1957
          Letter re Cemetery lots from Truman Family.
172
 
May 24, 1961
          Notes re Deed to Grandview Masonic Temple.
173
 
October 19, 1963
  Truman, Mary J.       History of Grandview Chapter O.E.S.
174
 
June 10, 1964
          Contract to Grandview Masonic Temple.
175
 
April 9, 1959
          Contract to Grandview Masonic Temple.
176
 
February 29, 1892
  Young, Harriet       Forest Hill deed for family lots.
177
 
April 9, 1936
      Greene, Mrs. J.   Re Jeremiah Burnett (Rev. War)
178
 
January 15, 1957
          Check for $1,000.
179
 
August 12, 1938
          Riepma, MIss.
180
 
July 3, 1950
  Conway, Rose       Copy Truman's Address re Cornerstone U.S. Court Building.
181
 
April 19, 1932
          Court Order, school loan property foreclosed. (Mr. Weir April 2, 1991)
182
 
April 19, 1932
          Court Order, duplicate #182 (given to Mr. Weir April 2, 1991)
183
 
February 23, 1923
          Court Order, re school loan. (given to Mr. Weir April 2, 1991)
184
 
May 7, 1932
          Checks (12) County Court to Steinhauser, John M.
185
 
January 28, 1931
          Checks (13) County Court to Steinhauser, John M.
186
 
September 1, 1932
          Checks (2) County Court to Steinhauser, John M.
187
 
January 11, 1933
          Checks (6) County Court to Steinhauser, John M.
188
 
February 27, 1933
          Checks (4) County Court to Steinhauser, John M.
189
 
November 25, 1936
          Deposition re cutting expenses in county.
190
 
October 27, 1937
          McGregor, Capt.
191
 
January 10, 1930
          Court Order, viaduct Colburn Road over Mo. Pac. RR. track.
192
 
May 11, 1931
          Court Order, viaduct Colburn Road over Mo. Pac. RR. track.
193
 
December 2, 1929
          Court Order, viaduct near Dodson. StL. & San Fran. RR.
194
 
June 10, 1929
          Cost Estimate - viaduct near Dodson. StL & San. Fran. RR.
195
 
June 10, 1929
          Plans for viaduct near Dodson. StL. & San. Fran. RR.
196
 
May 28, 1931
          Agreement with Boyle Construction Co. Purch & Erect. of Rock Crusher.
197
 
May 29, 1931
          Contractor's Bond
198
 
January 20, 1929
          Jackson County Store & Filling Station. O'Brien, J.J.
199
 
February 2, 1928
          Jackson County Store & Filling Station to J.J. O'Brien (2 sig.)
200
 
February 26, 1927
          Footbridge 15th & Northern over Mo. Pac. RR.
201
 
October 26, 1927
          Plans re Footbridge 15th & Northern over Mo. Pac. RR.
202
 
October 26, 1927
          Notice to Contracters - Footbridge 15th & Northern over Mo. Pac. RR.
203
 
October 26, 1927
          Plans - Footbridge 15th & Northern over Mo. Pac. RR.
204
 
July 29, 1927
          Loan for School Fund - Buchanan, E.V.
205
 
January 23, 1933
          Court Order, build filling station - Allen, Oscar R.
206
 
January 23, 1933
          Court Order, build filling station - Allen, Oscar R.
207
 
April 25, 1929
          Court Order, School Fund - Chiles, Janie.
208
 
November 23, 1931
          Court Order, bridge over C & A tracks on New Noland Road.
209
 
November 23, 1931
          Court Order, bridge over C & A tracks on New Noland Road.
210
 
November 23, 1931
          Court Order, bridge over C & A tracks on New Noland Road.
211
 
November 23, 1931
          Court Order, bridge over C & A tracks on New Noland Road.
212
 
April 8, 1934
          Court Order, awards for property damages.
213
 
April 8, 1934
          Court Order, awards for property damages.
214
 
April 9, 1934
          Awards for property damages.
215
 
August 25, 1930
          Blue River Road & 50 Highway - overhead bridge.
216
 
September 16, 1930
          Court Order, awards foro property damages.
217
 
October 27, 1932
          Court Order viadcut over Alton RR in Blue Springs.
218
 
November 7, 1933
          Court Order, Colburn Road, also 7 highway.
219
 
November 7, 1933
          Court Order, Colburn Road, also 7 highway.
220
 
November 7, 1933
          Court Order, Colburn Road, also 7 highway.
221
 
May 23, 1932
          Court Order, Courtney Road, Hickman Mills Rd. & Sterling.
222
 
September 4, 1930
          Court Order, HIghway 24 Right-of-way.
223
 
May 14, 1934
          Court Order, School Fund Loan, Hafer, Bert A.
224
 
August 9, 1932
          Court Order, Atchison, Topeka & Santa Fe bridge Courteny Road.
225
 
May 4, 1932
          Court Order, Atchison, Topeka & Santa Fe bridge Courteny Road.

DOCUMENTS 226-499

Doc. #
 
Date
 
From
 
To
 
Regarding
226
 
May 4, 1932
 
 
      Court Order, Atchison, Topeka & Santa Fe bridge Courtney Road.
227
 
May 4, 1932
 
 
      Court Order, Atchison, Topeka & Santa Fe bridge Courtney Road.
228
 
April 14, 1930
 
 
      Investigate Crackerneck Road & C & A Crossing.
229
 
August 13, 1927
 
 
      Henthorn Estate.
230
 
May 4, 1931
 
 
      Ownership (1/4) in Community Investment Co.
231
 
May 4, 1931
 
 
      Ownership (1/4) in Community Investment Co.
232
 
May 20, 1929
 
 
      Court Order, viaduct Mo. Pac. RR at Greenwood.
233
 
October 19, 1933
 
 
      Agreement Colburn Road for Supplementary State Hwy.
234
 
November 30, 1934
 
 
      Court Order, Survey Holmes Street Road.
235
 
November 30, 1934
 
 
      Court Order, Survey Holmes Street Road.
236
 
November 26, 1934
 
 
      Court Order, Condemn Right-of-Way Holmes.
237
 
December 28, 1932
 
 
      Court Order, new road.
238
 
October 31, 1932
 
 
      Court Order, New Road, publish description in Examiner
239
 
October 31, 1932
 
 
      Court Order, New Road, publish description in Examiner
240
 
October 31, 1932
 
 
      Condemnation for new road. (2 sig.)
241
 
October 31, 1932
 
 
      Report of County survey New Road.
242
 
October 31, 1932
 
 
      Report of County Survey new road, Independence/Raytown/40 Highway.
243
 
October 31, 1932
 
 
      Order to survey new road Indep./Raytown/40 Hwy.
244
 
October 31, 1932
 
 
      Court Order to survey new road Indep./Raytown/40 Hwy.
245
 
June 6, 1932
 
 
      Court Order, condemnation for Jackson County Home Road.
246
 
April 15, 1932
 
 
      Court Order, Condemnation for Jackson County Home Road.
247
 
April 15, 1932
 
 
      Court Order, condemnation for Jackson County Home Road.
248
 
April 15, 1932
 
 
      Report of County Surveyor re Jackson County Home Road.
249
 
April 14, 1932
 
 
      Court Order, to establish Jackson County Home Road.
250
 
April 14, 1932
 
 
      Court Order, to establish Jackson County Road.
251
 
January 18, 1932
 
 
      Court Order, to establish Hickman Mills Road.
252
 
January 18, 1932
 
 
      Notice of Condemnation for Hickman Mills Road.
253
 
May 2, 1932
 
 
      Court Order, no claims, contractor proceed Hickman Mills Road.
254
 
March 7, 1932
 
 
      Notice of condemnation for Ash Avenue.
255
 
March 4, 1932
 
 
      Court Order, condemnation for Ash Avenue.
256
 
March 4, 1932
 
 
      Court Order, condemnation for Ash Avenue.
257
 
March 4, 1932
 
 
      Court Order, condemnation for Ash Avenue.
258
 
March 18, 1930
 
 
      Report of County Surveyor for Atherton Road.
259
 
March 18, 1930
 
 
      Notice of Condemnation for Atherton Road.
260
 
April 4, 1931
 
 
      Payments to Thomas, Otto, Van Duyvere, Kemper etc Bannister Road.
261
 
May 11, 1931
 
 
      Court Order, for Blue River Road.
262
 
May 19, 1930
 
 
      Court Order, Blue River Road.
263
 
May 19, 1930
 
 
      Court Order, for Blue River Road.
264
 
May 19, 1930
 
 
      Court Order, for Blue Mills Road.
265
 
May 19, 1930
 
 
      Porterfield, E.E. letter with remarks by Truman.
266
 
May 11, 1931
 
 
      Court Order, Blue River Road.
267
 
July 7, 1930
 
 
      Court Order, Blue Ridge Extension.
268
 
August 7, 1930
 
 
      Court Order, Blue Ridge Extension.
269
 
March 29, 1932
 
 
      Waltner, W.R. property.
270
 
March 6, 1930
 
 
      Court Order, to pave Reed, Henrietta, Martin City Road.
271
 
December 10, 1929
 
 
      Court Order, Whiteley, M.S. Blue Ridge Road.
272
 
March 28, 1930
 
 
      Report of County Surveyor, Blue Mills - Sibley Road.
273
 
March 28, 1930
 
 
      Notice of Condemnation, Blue Mills - Sibley Road.
274
 
March 28, 1930
 
 
      Report of County Surveyor, Blue Mills - Sibley Road.
275
 
March 28, 1930
 
 
      Notice of Condemnation, Blue Mills - Sibley Road.
276
 
March 26, 1931
 
 
      Court Order, to establish Blue Mills - Sibley Road.
277
 
November 24, 1931
 
 
      Report of County Surveyor, Blue Ridge Cut-off.
278
 
November 23, 1931
 
 
      Court Order, establish Blue Ridge Cut-off.
279
 
March 4, 1932
 
 
      Court Order, establish Blue Ridge Cut-off.
280
 
March 4, 1932
 
 
      Court Order, establish Blue Ridge Cut-off.
281
 
March 4, 1932
 
 
      Court Order, establish Blue Ridge Cut-off.
282
 
October 20, 1931
 
 
      Court Order, condemnation for Blue Ridge Cut-off.
283
 
August 10, 1931
 
 
      Court Order, Highway 7, Blue Springs & Tarsney.
284
 
October 20, 1931
 
 
      Court Order, Highway 7, Blue Springs & Tarsney.
285
 
July 25, 1931
 
 
      Court Order, Highway 7, Blue Springs & Tarsney.
286
 
May 18, 1930
 
 
      Court Order, Blue Springs, Tarsney & Colburm Road.
287
 
May 18, 1930
 
 
      Blue Springs, Tarsney & Colburn Road.
288
 
May 18, 1930
 
 
      Blue Springs, Tarsney & Colburn Road.
289
 
May 18, 1930
 
 
      Notice of Condemnation Blue Springs, Tarsney & Colburn Road.
290
 
November 3, 1931
 
 
      Notice of Condemnation Blue Springs Road.
291
 
November 3, 1931
 
 
      Report of County Engineer Blue Spring Road.
292
 
October 26, 1931
 
 
      Court Order, re Blue Springs Road.
293
 
November 24, 1931
 
 
      Report of County Engineer re Bannister Road.
294
 
November 25, 1931
 
 
      Notice of Condemnation Bannister Road.
295
 
November 23, 1931
 
 
      Court Order, establish Bannister Road.
296
 
October 5, 1931
 
 
      Condemnation Highway 24 to Fairmont Park.
297
 
December 28, 1932
 
 
      Court Order, Insurance Policy to George W. Clinton, Ins.
298
 
May 9, 1927
 
 
      School Loan Monies to Buchanan, E.V.
299
 
January 23, 1933
 
 
      Cout Order, School Loan Monies to Hazell, James G..
300
 
May 29, 1931
 
 
      Cout Order, School Loan Monies to Pryor, Elizabeth.
301
 
May 29, 1931
 
 
      Cout Order, School Loan Monies to Pryor, Elizabeth.
302
 
April 7, 1931
 
 
      Letter re Lynch, Joe.
303
 
December 28, 1932
 
 
      Court Order, Condemnation for Ward Road.
304
 
December 28, 1932
 
 
      Court Order, Condemnation for Ward Road.
305
 
October 31, 1932
 
 
      Court Order, Condemnation for Ward Road. (2 sig.)
306
 
October 31, 1932
 
 
      Court Order, Condemnation for Ward Road.
307
 
October 31, 1932
 
 
      Court Order, Condemnation for Ward Road.
308
 
October 31, 1932
 
 
      Court Order, Condemnation for Ward Road.
309
 
October 31, 1932
 
 
      Report of County Surveyor, Ward Road.
310
 
October 31, 1932
 
 
      Report of County Surveyor, Ward Road.
311
 
October 31, 1932
 
 
      Report of County Surveyor, Ward Road.
312
 
October 31, 1932
 
 
      Notice of Condemnation for Ward Road. (2 sig.)
313
 
March 16, 1932
 
 
      Notice of Condemnation for Sugar Creek Road.
314
 
March 16, 1932
 
 
      Notice of Condemnation for Sugar Creek Road.
315
 
March 16, 1932
 
 
      Report of County Surveyor for Sugar Creek Road.
316
 
March 16, 1932
 
 
      Report of County Surveyor for Sugar Creek Road.
317
 
March 15, 1932
 
 
      Court Order, Relocating Sugar Creek Road.
318
 
March 15, 1932
 
 
      Court Order, Relocating Sugar Creek Road.
319
 
November 23, 1931
 
 
      Court Order, Relocating 63rd Street.
320
 
April 14, 1930
 
 
      Court Order, Widening Van Horn Road.
321
 
April 14, 1930
 
 
      Court Order, Widening Van Horn Road.
322
 
April 14, 1930
 
 
      Court Order, Widening Van Horn Road.
323
 
April 15, 1930
 
 
      Report of County Surveyor, Van Horn Road.
324
 
April 15, 1930
 
 
      Notice of Condemnation, Van Horn Road.
325
 
April 15, 1930
 
 
      Notice of Condemnation, Van Horn Road.
326
 
March 28, 1930
 
 
      Report of County Surveyor, Van Horn Road.
327
 
March 28, 1930
 
 
      Notice of Condemnation for Van Horn Road.
328
 
March 28, 1930
 
 
      Notice of Condemnation for Van Horn Road.
329
 
March 26, 1930
 
 
      Court Order, Widening Van Horn Road.
330
 
March 24, 1931
 
 
      Court Order, Damage Claims on 79th St., Stateline & Wornall.
331
 
March 23, 1931
 
 
      Court Order, Damage Claims on 79th St., Stateline & Wornall.
332
 
November 18, 1930
 
 
      Notice of Condemnation for 79th St., Stateline & Wornall.
333
 
November 18, 1930
 
 
      Report of Couty Surveyor for 79th St., Stateline & Wornall.
334
 
October 9, 1929
 
 
      Court Order, COndemnation for New Hwy, Hwy 40 to Hwy 24.
335
 
March 4, 1932
 
 
      Court Order, Widening Sugar Creek Road to Hwy. 24.
336
 
March 4, 1932
 
 
      Court Order, Widening Sugar Creek Road to Hwy. 24.
337
 
April 4, 1930
 
 
      Jennings, Orlando, Letter & Blue Ridge Road.
338
 
SEptember 28, 1931
 
 
      Court Order, to widen Raytown South Road.
339
 
August 26, 1929
 
 
      Court Order, to widen County Hwy. from Lee's Summit North.
340
 
October 27, 1931
 
 
      Report of County Highway Surveyor re Raytown South Rd.
341
 
October 26, 1931
 
 
      Court Order, to widen Raytown South Road.
342
 
May 8, 1929
 
 
      Court Order, Condemnation for Colburn Road re Wesley Boyd.
343
 
May 7, 1929
 
 
      Court Order, Condemnation for Colburn Road.
344
 
March 11, 1929
 
 
      Court Order, Condemnation for Colburn Road. (2 sig.)
345
 
March 11, 1929
 
 
      Court Order, Condemnation for Colburn Road. (2 sig.)
346
 
March 11, 1929
 
 
      Court Order, Condemnation for Colburn Road. (2 sig.)
347
 
March 11, 1929
 
 
      Court Order, Condemnation for Colburn Road. (2 sig.)
348
 
March 16, 1929
 
 
      Court Order, use Jail Chain Gang to build Phelps Rd & 40 Hwy.
349
 
October 20, 1931
 
 
      Court Order, Condemn, for Phelps Road. Damages Andrew Cruwel.
350
 
October 20, 1931
 
 
      Court Order, Condemnation for Phelps Road.
351
 
March 22, 1933
 
 
      Court Order, Condemnation for 110th Street.
352
 
March 22, 1933
 
 
      Court Order, Condemnation for 110th Street.
353
 
March 22, 1933
 
 
      Report of County Surveyor re 110th Street.
354
 
May 3, 1932
 
 
      Court Order, Claims, damages to Clarence Lundy on Sterling.
355
 
June 3, 1932
 
 
      Court Order, Claims, damages to Clarence Lundy on Sterling.
356
 
March 16, 1932
 
 
      Report of County Surveyor re Sterling.
357
 
March 15, 1932
 
 
      Court Order, to widen Sterling.
358
 
April 14, 1932
 
 
      Agreement to move house from Sterling Road.
359
 
April 14, 1932
 
 
      Agreement to move house from Sterling Road.
360
 
April 14, 1932
 
 
      Agreement to move house from Sterling Road.
361
 
April 14, 1932
 
 
      Agreement to move house from Sterling Road.
362
 
April 14, 1932
 
 
      Agreement to move house from Sterling Road.
363
 
March 15, 1932
 
 
      Court Order, to widen Sterling Road.
364
 
September 5, 1934
 
 
      Court Order, to widen Fairmont Park to K.C. Road.
365
 
September 5, 1934
 
 
      Report of County Surveyor re Fairmont Park to K.C. Road.
366
 
September 5, 1934
 
 
      Notice of Condemnation for Fairmont Park to K.C. Road.
367
 
September 5, 1934
 
 
      Court Order, to widen Fairmont Park to K.C. Road.
368
 
September 5, 1934
 
 
      Court Order, to widen Fairmont Park to K.C. Road.
369
 
July 7, 1930
 
 
      Notice of Condemnation for Prospect Ave.
370
 
May 25, 1931
 
 
      Notice of Condemnation for Percell Road.
371
 
May 25, 1931
 
 
      Report of County Surveyor re Percell Road.
372
 
May 25, 1931
 
 
      Report of County Surveyor re Percell Road.
373
 
May 25, 1931
 
 
      Notcie of Condemnation for Percell Road.
374
 
May 25, 1931
 
 
      Court Order, to widen Percell Road.
375
 
May 2, 1932
 
 
      Court Order, Condemnation for Sugar Creek Road.
376
 
March 16, 1932
 
 
      Court Order, to widen Noland Road.
377
 
January 18, 1932
 
 
      Court Order, Condemnation for Noland Road.
378
 
January 18, 1932
 
 
      Court Order, to widen Noland Road.
379
 
January 18, 1932
 
 
      Court Order, to widen Noland Road.
380
 
January 18, 1932
 
 
      Report of County Surveyor re Noland Road.
381
 
February 18, 1932
 
 
      Report of County Surveyor re Noland Road.
382
 
December 30, 1932
 
 
      Court Order, Claim damages Noland Road re Fank Seiler.
383
 
July 1, 1932
 
 
      Report of County Surveyor re Noland Road.
384
 
July 1, 1932
 
 
      Notice of Condemnation for Noland Road.
385
 
June 30, 1932
 
 
      Court Order, to widen Noland Road.
386
 
June 30, 1932
 
 
      Court Order, to widen Noland Road.
387
 
June 1, 1932
 
 
      Report of County Surveyor re Noland Road.
388
 
July 1, 1932
 
 
      Notice of Condemnation for Noland Road.
389
 
August 11, 1941
 
 
      Graham, Mr. son of Dr. Jim Graham
390
 
October 9, 1929
 
 
      Court Order, build Spring Branch Levasy. Damages Sarah Knoche.
391
 
November 19, 1934
 
 
      Court Order, build road Valley Garden Drive.
392
 
October 20, 1931
 
 
      Court Order, widen and pave Noland Rd. Indep. to Hwy. 50.
393
 
October 20, 1931
 
 
      Report of County Surveyor re Noland Road.
394
 
October 20, 1931
 
 
      Report of County Surveyor re Noland Road.
395
 
Occtober 19, 1931
 
 
      Court Order, to widen Noland Road.
396
 
November 26, 1934
 
 
      Court Order, Condemnation for Independence to Raytown Road.
397
 
November 26, 1934
 
 
      Court Order, Condemnation for Independence to Raytown Road.
398
 
October 9, 1929
 
 
      Court Order, to build road from Sni Mills to U.S. Hwy 50.
399
 
March 28, 1930
 
 
      Report of County Surveyor re Red Bridge-Lee's Summit Rd.
400
 
March 28, 1930
 
 
      Report of County Surveyor re Red Bridge-Lee's Summit Rd.
401
 
March 26, 1930
 
 
      Court Order, to widen Red Bridge-Lee's Summit Road.
402
 
November 26, 1934
 
 
      Court Order, to widen Martin City Road.
403
 
November 26, 1934
 
 
      Court Order, to widen Martin City Road.
404
 
March 16, 1932
 
 
      Court Order, to widen Noland Road.
405
 
December 28, 1931
 
 
      Court Order, to establish Noland Road
406
 
December 29, 1931
 
 
      Report of County Surveyor re Noland Road.
407
 
July 17, 1930
 
 
      Report of County Surveyor re Red Bridge Road.
408
 
July 17, 1930
 
 
      Notice of Condemnation for Red Bridge Road.
409
 
May 22, 1951
 
 
  Burrus, Harvey   Woodring, Harry.
410
 
November 16, 1944
 
 
      "We licked them".
411
 
November 20, 1063
 
 
      Participation in "Hall of Honor"
412
 
August 2, 1948
 
 
      Bills, Autographed (20)
413
 
October 29, 1954
 
 
      Pool, Carrie, colored Truman cook
414
 
August 4, 1944
 
 
      Clark, Bennet, defeated.
415
 
November 20, 1943
 
 
      Lord Mayor of Independence & Dick Adams
416
 
November 2, 1943
 
 
      Congrats. on your promotion. I'm doing a job I don't like.
417
 
September 17, 1943
 
 
      on Major & Dick Duncan, Fred Canfil & JoZach Miller.
418
 
January 21, 1943
 
 
      "You've got a cold spell ahead."
419
 
January 12, 1943
 
 
      Nope, you're not freezing as a result of a fuel shortage.
420
 
November 25, 1942
 
 
      Now you're happy family w/you.
421
 
August 15, 1942
 
 
      Keep a stiff upper lip.
422
 
January 21, 1942
 
 
      Do a good job at Camp Crowder
423
 
January 10, 1942
 
 
      I'm having a hell of a time & your request for tires.
424
 
April 8, 1971
 
Randall, Bill
      I will not accept Congressional Medal of Honor. (Carbon Copy)
425
 
n.d.
 
 
      Pictures. Rufus can identify signatures. H.S.T.
426
 
February 12, 1945
 
 
      Day, Co. L.G., Nelson, Gen., McNarney, Gen. & Margaret.
427
 
January 4, 1950
 
 
      Burrus, Florence, Telegram re death.
428
 
June 20, 1950
 
 
      Am enclosing copy of New York Times, re my music.
429
 
December 29, 1949
 
 
      Cowell, Mary Elizabeth
430
 
October 18, 1949
 
 
      Marshall, Re. L.J. & congratulations of that election.
431
 
March 25, 1949
 
 
      It's hard to get things done from the top.
432
 
December 2, 1963
 
 
      Swarthout, Mr.
433
 
February 25, 1963
 
 
      McElroy, Judge & Hayes, Judge.
434
 
March 30, 1963
 
Truman Library
      Iturbi, Jose Concert, Truman Library Invitation.
435
 
March 31, 1962
 
 
      City Election.
436
 
May 2, 1962
 
 
      Cowan, Capt. Robert, note.
437
 
November 20, 1965
 
 
      Nourse, James, request from. Books read.
438
 
December 27, 1962
 
 
      Bretton, Max, check contribution to HST Library.
439
 
December 27, 1962
 
 
      Bjurstrom, Sigrid B.
440
 
December 28, 1962
 
 
      Walters, Joseph D., Dr.
441
 
June 19, 1964
 
 
      Grandview home, insurance on.
442
 
October 9, 1937
 
 
      Creidt Men, K.C. Assoc., accept dinner invitation to.
443
 
June 1, 1937
 
 
      Rohrs, John, Cadet Colonel, Academy.
444
 
April 24, 1937
 
 
      Reipma, Sears job.
445
 
April 15, 1937
 
 
      Reipma, Sears job.
446
 
February 15, 1937
 
 
      Ward, James B., case. Solomon Young, Fred Canfil. Nsp.
447
 
February 4, 1937
 
 
      O'Connor, Aunt Ora, Job.
448
 
September 16, 1936
 
Dillon, Paul
      Newspaper article, Fred Canfil, Post Dispatch.
449
 
November 3, 1936
 
 
      Twyman, John, WPA Canfil, Tom Shea (outrage).
450
 
September 11, 1936
 
 
      Wright, Mrs. H.B., job.
451
 
April 18, 1936
 
 
      Newhouse, Jack, Help.
452
 
February 27, 1936
 
 
      Hagood, Gen. & newspaper article regarding.
453
 
February 21, 1936
 
 
      Twyman, Strothers J., State Highway Commission.
454
 
February 19, 1936
 
 
      Send list of Jackson Co. lawyers. (Shannon & Dem. Senators)
455
 
February 15, 1936
 
 
      Twyman, Strothers J., Highway Dept. job.
456
 
February 11, 1936
 
 
      New Gov.? bad Jack Toliver Highway Department.
457
 
January 23, 1936
 
 
      Do everything we can for Snyder.
458
 
March 21, 1932
 
 
      Court Order, Rumpus Island near Atherton.
459
 
June 15, 1960
 
 
      ROA convention to be held in Kansas City.
460
 
September 13, 1956
 
 
      Commerce Trust - $220,000 loan on 50 acre farm.
461
 
September 13, 1956
 
 
      Commerce Trust - $220,000 loan on 50 acre farm.
462
 
October 20, 1951
 
 
      Truman, Vivian re contract & Judge Bigger.
463
 
February 11, 1952
 
 
      Contract, 32 acres in Grandview. (inits.)
464
 
March 24, 1955
 
 
      Truman, Vivian - sent proposal back to Mr. Gifford.
465
 
January 17, 1925
 
 
  n.a.   Check to Pandex Queen.
466
 
January 13, 1925
 
 
  n.a.   Check to Vernon Law Book Co.
467
 
January 9, 1924
 
 
  n.a.   Check to K.C. School of Law.
468
 
December 30, 1943
 
 
      Dollar bill, "Short Snorter" signed by men on board. January 6, 1944
469
 
December, 1943
 
 
      Dollar Bill, "Short Snorter" sign. by var. persons. Decmeber 30, 1943.
470
 
December 30, 1943
 
n.a.
  n.a.   100 Lira Bill "Short Snorter" signed various people & HST
471
 
n.d.
 
 
      Photo HST in Shrine Hat 10x10 signed by HST.
472
 
September 1949
 
 
      Myers, Louis, photo next to Truman, Confidential.
473
 
Feburary, 1980
 
Truman, Margaret
      Thank you for articles re Sleigh Rides.
474
 
June, 1959
 
 
      Affidavit re Grandview Cemetery.
475
 
January, 1959
 
 
      Phillips Petroleum Co., affidavit re sale to.
476
 
January, 1959
 
 
      Acknowledgment of receipt of option deal Phillips Pet. Co.
477
 
June, 1959
 
 
      Affidavit re Grandview Cemeterty.
478
 
July, 1977
 
Mondale, Walter
      Truman Library Tour
479
 
July, 1977
 
Blackman, Harry
      re Truman material sent.
480
 
June 2, 1937
 
 
      Congratulations to Smith, Van., Major, re promotion.
481
 
n.d.
 
 
      Acknowledgement of birthday greeting.
482
 
1937
 
 
      Signed copy of The Story of the Constitution.
483
 
January 16, 1962
 
Burrus
  Symington   Smith, R. Jasper. Judge.
484
 
July 15, 1958
 
Eisenhower
  Doering, G.   Women lawyers, National Association.
487
 
October 25, 1934
 
 
  Sec'y US Senate   Campaign expenditures
488
 
October 25, 1934
 
 
  Sec'y US Senate   Campaign Expenditures (copy of #487)
489
 
November 19, 1934
 
 
  n.a.   Additional campaign expenditures that were overlooked.
490
 
November 19, 1934
 
 
  n.a.   Additional campaign expenditures that were overlooked. (copy of #489)
491
 
November, 1934
 
 
  n.a.   COntributions, 1934 campaign
492
 
August 20, 1934
 
 
  n.a.   Itemized expenses, 1934 campaign.
493
 
May 29, 1940
 
 
      State Advisory Board & opinion of HST by Senators
494
 
June 11, 1940
 
 
      Burrus' speeches for HST
495
 
June 20, 1940
 
 
      KC Star article & editorial
496
 
June 21, 1940
 
 
      Campaign rally editorial in Missouri Herald 4/19/40
497
 
February 20, 1934
 
 
      Sanders-Blue Springs road building
498
 
April 26, 1933
 
 
      Crumly, Nelson D.
499
 
March 23, 1934
 
 
      Wilson, Scott re C.L. Miles
no nbr
 
June, 1959
 
 
      Dollar Bill Signed by Harry S. Truman.