Skip to main content

Box 7

 Container

Contains 251 Results:

Caddo County, 1921-1923

 File — Box: 7, Folder: 48
Identifier: CAC_CC_023_4_7_48_0000

Caddo County, 1921-1923

 File — Box: 7, Folder: 49
Identifier: CAC_CC_023_4_7_49_0000
Scope and Contents

Robert V. Brennan, Roy A. Davis, Merl D. Robertson, Kinney Youngblood.

Dates: 1921-1923

Comanche County, 1922-1923

 File — Box: 7, Folder: 50
Identifier: CAC_CC_023_4_7_50_0000
Scope and Contents

Chadwick Colclasure, Eugene Johnson, Lindsay L. Runnels.

Dates: 1922-1923

Cotton County, 1921-1922

 File — Box: 7, Folder: 51
Identifier: CAC_CC_023_4_7_51_0000
Scope and Contents

James Skillman Dugan, Ralph C. Wilson.

Dates: 1921-1922

Grady County, 1922-1923

 File — Box: 7, Folder: 52
Identifier: CAC_CC_023_4_7_52_0000
Scope and Contents

Harry J. Brownson, Jr., Edwin B. Duncan, Earl C. Mendenhall, Forest Neville.

Dates: 1922-1923

Jefferson County, 1921-1922

 File — Box: 7, Folder: 53
Identifier: CAC_CC_023_4_7_53_0000
Scope and Contents

Ted G. Arner, James Hardin Ballard, John K. Dean, Robert Easterling.

Dates: 1921-1922

Jefferson County, 1921-1922

 File — Box: 7, Folder: 54
Identifier: CAC_CC_023_4_7_54_0000
Scope and Contents

Sevier Evans, Herman Murphy, Jessie Emry Phelan, Charles Thompson.

Dates: 1921-1922

Kingfisher County, 1922

 File — Box: 7, Folder: 55
Identifier: CAC_CC_023_4_7_55_0000

Stephens County, 1921-1923

 File — Box: 7, Folder: 56
Identifier: CAC_CC_023_4_7_56_0000
Scope and Contents

Clifford Crosno, Ralph P. Kinzey, William F. Raborn, Jr., Ray Rankin.

Dates: 1921-1923

Stephens County, 1921-1923

 File — Box: 7, Folder: 57
Identifier: CAC_CC_023_4_7_57_0000
Scope and Contents

Nicholas Berkheart Stanley, Clair N. Weakly.

Dates: 1921-1923