Box 7
Container
Contains 251 Results:
Tapp, O. L., 1923
Item — Box: 7, Folder: 45
Identifier: CAC_CC_023_3.9_7_45_2
Scope and Contents
Copy of discharge.
Dates:
1923
Tucker, W. T., 1921
Item — Box: 7, Folder: 45
Identifier: CAC_CC_023_3.9_7_45_3
Scope and Contents
Geological information.
Dates:
1921
Vestal, C. S., 1922
Item — Box: 7, Folder: 45
Identifier: CAC_CC_023_3.9_7_45_4
Scope and Contents
Tariff on broom corn.
Dates:
1922
Wever, R. T., 1922
Item — Box: 7, Folder: 45
Identifier: CAC_CC_023_3.9_7_45_5
Scope and Contents
Discharge of son from the U.S. Army.
Dates:
1922
White, Omer, 1923
Item — Box: 7, Folder: 45
Identifier: CAC_CC_023_3.9_7_45_6
Scope and Contents
Congressional Record.
Dates:
1923
Wilkinson, O. P., 1921
Item — Box: 7, Folder: 46
Identifier: CAC_CC_023_3.9_7_46_1
Scope and Contents
Sweet bill.
Dates:
1921
Wilkinson, Mrs. U. G., 1923
Item — Box: 7, Folder: 46
Identifier: CAC_CC_023_3.9_7_46_2
Scope and Contents
Seeds.
Dates:
1923
Williams, Mrs. Joseph, 1923
Item — Box: 7, Folder: 46
Identifier: CAC_CC_023_3.9_7_46_3
Scope and Contents
Pension.
Dates:
1923
Winans, A. L., 1921
Item — Box: 7, Folder: 46
Identifier: CAC_CC_023_3.9_7_46_4
Scope and Contents
Position of Assistant United States Attorney, patent for homestead land.
Dates:
1921
Wood, Guy M., 1921
Item — Box: 7, Folder: 46
Identifier: CAC_CC_023_3.9_7_46_5
Scope and Contents
Migratory Bird Act.
Dates:
1921