Box 6
Container
Contains 142 Results:
Seals, Annalee, 1923
Item — Box: 6, Folder: 15
Identifier: CAC_CC_023_3.5_6_15_3
Scope and Contents
Sulphur and sulphuric acid.
Dates:
1923
Selman, Larkin B., 1921
Item — Box: 6, Folder: 16
Identifier: CAC_CC_023_3.5_6_16_1
Scope and Contents
Local political news.
Dates:
1921
Shaver, William, 1922
Item — Box: 6, Folder: 16
Identifier: CAC_CC_023_3.5_6_16_2
Scope and Contents
Infant care.
Dates:
1922
Smith, Clara, 1922-1923
Item — Box: 6, Folder: 16
Identifier: CAC_CC_023_3.5_6_16_3
Scope and Contents
Muscle Shoals proposition.
Dates:
1922-1923
Speir, Chloe, 1923
Item — Box: 6, Folder: 16
Identifier: CAC_CC_023_3.5_6_16_4
Scope and Contents
Agricultural publications.
Dates:
1923
Stalford, F. D., 1922
Item — Box: 6, Folder: 16
Identifier: CAC_CC_023_3.5_6_16_5
Scope and Contents
Geological information.
Dates:
1922
Stevens, Morene, 1923
Item — Box: 6, Folder: 16
Identifier: CAC_CC_023_3.5_6_16_6
Scope and Contents
Dyes.
Dates:
1923
Temple, Oklahoma, Farmers State Bank, 1921
Item — Box: 6, Folder: 17
Identifier: CAC_CC_023_3.5_6_17_1
Scope and Contents
Change of bank name.
Dates:
1921
Temple, Oklahoma, Security National Bank of, 1921-1922
Item — Box: 6, Folder: 17
Identifier: CAC_CC_023_3.5_6_17_2
Scope and Contents
Change of name to First National Bank in Temple, Indian funds deposit.
Dates:
1921-1922
Turner, Alonzo, 1921-1922
Item — Box: 6, Folder: 17
Identifier: CAC_CC_023_3.5_6_17_3
Scope and Contents
Cincinnati Post Office site.
Dates:
1921-1922