Box 4
Container
Contains 328 Results:
Hilton, Chester C., 1922
Item — Box: 4, Folder: 22
Identifier: CAC_CC_023_3.3_4_22_4
Scope and Contents
Forgery of compensation check.
Dates:
1922
Hoebing, John H., 1922
Item — Box: 4, Folder: 22
Identifier: CAC_CC_023_3.3_4_22_5
Scope and Contents
Prohibition stand in re-election campaign.
Dates:
1922
Hostetter, Darrell D., 1922
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_1
Scope and Contents
Positions in the Consular Service.
Dates:
1922
Hubbell, Walter, 1921-1922
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_2
Scope and Contents
Appointment as Assistant U.S. Attorney.
Dates:
1921-1922
Humphrey, K. E., 1922
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_3
Scope and Contents
Agricultural yearbook, statistical abstract of the United States.
Dates:
1922
Humphrey, Myron E., 1922
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_4
Scope and Contents
Abandonment of Ft. Reno Remount Station.
Dates:
1922
King, Mrs. C. C., 1922
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_5
Scope and Contents
Copies of legislation.
Dates:
1922
Kinnan, Mrs. Frank, 1923
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_6
Scope and Contents
Flowering bulbs.
Dates:
1923
Layton, Edith M., 1921-1922
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_7
Scope and Contents
Large map of the United States, list of school teachers of Canadian County.
Dates:
1921-1922
Levan, Ed S., 1921
Item — Box: 4, Folder: 24
Identifier: CAC_CC_023_3.3_4_24_8
Scope and Contents
Agricultural yearbook, 1920 census.
Dates:
1921