MANUSCRIPTS
President Elpidio Quirino Papers. Box 23, Folder 3 : U.S. Embassy in the Philippines


Title Details
  • President Elpidio Quirino Papers. Box 23, Folder 3 : U.S. Embassy in the Philippines
Descriptions
  • 169 pages
Subjects
  • Quirino, Elpidio, -- 1890-1956 -- Archival resources.
  • President Elpidio Quirino Papers
Material Type
  • MX
  • Mixed materials
Online Sources
Keyword
  • President Elpidio Quirino Papers
Location QUIRINO
Status Available
Barcode EQ_B023-F03
Uniform Title
  • Uniform title - President Elpidio Quirino Papers. Box 23. United States - Presidents -- United States - Ambassadors -- United States - Embassy -- United States - Navy
Title Statement
  • Title - President Elpidio Quirino Papers. Box 23, Folder 3 : U.S. Embassy in the Philippines
Physical Description
  • Extent - 169 pages
Content Type
Media Type
Carrier Type
Formatted Contents Note
  • Formatted contents note - List of diplomatic license plates issued to the Embassy. January 1947 -- Letter re exemption of different United States rehabilitation agencies from the payment of registration and license plate fees. January 6, 1947 -- Letter re diplomatic automobile license plates for the staff of the Embassy. January 14, 1947 -- Letter re registration of motor vehicles of the Embassy under diplomatic licenses. December 17, 1946 -- Letter re diplomatic automobile license plates for the staff of the Embassy. 1947 -- Letter re motor vehicles of the United States Weather Bureau. 1947 -- Letter re diplomatic license plates. 1947 -- Letters between Leon Ma. Guerrero (Malacanan) and Primo Villar (Department of Public Works and Communications) re assignment of diplomatic and consular plates. February 18, 1947 -- Letters re registration of motor vehicles property of the United States. 1947 -- Request for a diplomatic license plate for Charles P. McVicker, Jr. (Third Secretary of Embassy). March 14, 1947 -- Letters re diplomatic license plates for Chas G. Osburn (Regional Supervisor of Construction). March 1947 -- Letters re changes in the assignment of the 1947 diplomatic license plates issued to the Embassy. June 1947 -- Request for diplomatic license plates for vehicles assigned to the Military Attache. April 1947 -- List of vehicles registered under diplomatic license plates assigned to the American Embassy; List of vehicles for which 1947 diplomatic license plates are requested. August 1947 -- Request that a regular license plate be issued tax free for James W. Alley (USIS Radio Engineer). August 1947 -- Request that a regular license plate be issued tax free for Charles E. Smith (USIS Radio Technician). August 1947 -- Note re diplomatic license plate of Hubert G. Maness. September 29, 1947 -- Letters re United States Treasury Willys Jeep. October 1947 -- Request for a special license plate for Harold L. Goodwin (Embassy Press Officer). October 1947 -- Request for a diplomatic license plate for Patton D. Allen (Assistant Commercial Attache). November 1947 -- Request for a diplomatic license plate for Temple Wanamaker (Second Secretary and Vice-Consul). November 1947 -- Documents re requests of the American Embassy for exemption from payment of registration and license plate fees for privately owned motor vehicles of United States Government Agencies and personnel. December 1947 -- Request for a diplomatic license plate for James L. Meader (Public Affairs Officer). November 1947 -- Circular re exemption from payment of registration and number plate fees for motor vehicles of the United States Rehabilitation Agencies. December 11, 1947 -- Request for a 1948 diplomatic license plate for Joseph F. Walker (American Consul at Cebu). December 1947 -- Request for a 1948 diplomatic license plate for J. Bartlett Richards (Commercial Attache). January 1948 -- Request for a 1948 diplomatic license plate for William B. Cobb, Jr. (Third Secretary of the Embassy) and William W. Diehl (Treasury Attache). February 1948 -- Request for a 1948 diplomatic license plate for Robert Dunev (American Vice Consul). February 1948 -- [Letter from Ambassador Emmet O'Neal re tax exemptions to the United States Government agencies and their United States citizen personnel. February 1948 -- Letter from Thomas H. Lockett (Charge d'Affaires) inviting the President to a reception for the American colony at the Chancery building. June 24, 1948 -- Letter from Thomas H. Lockett (Charge d'Affaires) re study on the future status of the Philippine Scouts. October 18, 1948 -- Statement for the press by United States Charge d'Affaires A. I. Thomas H. Lockett. October 31, 1948 -- [Telegrams re United States presidential elections. November 1948] -- Telegram from Tom Lockett to the President. December 2, 1948 -- Letter from Thomas H. Lockett to the President re Dr. Y.T. Pyun. January 21, 1949 -- Aide-memoire re visit of Deputy Secretary of Defense William C. Foster and Mr. Frank Nash (Assistant to the Secretary of Defense for International Security Affairs). October 13, 1952 -- Message from General Stratemeyer. May 14, 1949 -- Letter from Thomas H. Lockett to the President re photographs during the Fourth of July ceremony at the Embassy. July 11, 1949 -- Letter of thanks from Thomas H. Lockett to the President. August 11, 1949 -- Arrival of the Public Lands Committee of the United States House of Representatives and party, and the Senate Committee. November 25, 1949
Subject Personal Name
  • Personal name - Quirino, Elpidio,
  • Dates associated with a name - 1890-1956
  • General subdivision - Archival resources.
Index Termuncontrolled
  • Uncontrolled term - President Elpidio Quirino Papers