Box 7
Container
Contains 251 Results:
Thurman, Harvey A., 1922
File — Box: 7, Folder: 104
Identifier: CAC_CC_023_5.1_7_104_0000
Scope and Contents
Compensation.
Dates:
1922
Thurman, Robert N., 1922
File — Box: 7, Folder: 105
Identifier: CAC_CC_023_5.1_7_105_0000
Scope and Contents
Compensation.
Dates:
1922
Uerkvitz, Robert, 1922
File — Box: 7, Folder: 106
Identifier: CAC_CC_023_5.1_7_106_0000
Scope and Contents
Compensation.
Dates:
1922
Van Brunt, Edwin Wright, 1922
File — Box: 7, Folder: 107
Identifier: CAC_CC_023_5.1_7_107_0000
Scope and Contents
Pension.
Dates:
1922
Van Gurdy, Tillman I., 1922
File — Box: 7, Folder: 108
Identifier: CAC_CC_023_5.1_7_108_0000
Scope and Contents
Compensation.
Dates:
1922
Weber, Henry E., 1921-1922
File — Box: 7, Folder: 109
Identifier: CAC_CC_023_5.1_7_109_0000
Scope and Contents
Pay due.
Dates:
1921-1922
Whitaker, F. A., 1922-1923
File — Box: 7, Folder: 110
Identifier: CAC_CC_023_5.1_7_110_0000
Scope and Contents
Pension.
Dates:
1922-1923
Winchester, Haywood George, 1923
File — Box: 7, Folder: 111
Identifier: CAC_CC_023_5.1_7_111_0000
Scope and Contents
Compensation.
Dates:
1923
Winchester, Thomas J., 1922
File — Box: 7, Folder: 112
Identifier: CAC_CC_023_5.1_7_112_0000
Scope and Contents
Compensation.
Dates:
1922
Blaine County, 1921-1922
File — Box: 7, Folder: 47
Identifier: CAC_CC_023_4_7_47_0000
Scope and Contents
Jesse Carter, John Thomas Kelley, Charles Thompson.
Dates:
1921-1922
