Box 9
Container
Contains 130 Results:
Kenny, Harry E., 1922
File — Box: 9, Folder: 61
Identifier: CAC_CC_023_5.4_9_61_0000
Scope and Contents
Compensation.
Dates:
1922
Knight, John C., 1921-1922
File — Box: 9, Folder: 62
Identifier: CAC_CC_023_5.4_9_62_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Knower, Kenneth K., 1923
File — Box: 9, Folder: 63
Identifier: CAC_CC_023_5.4_9_63_0000
Scope and Contents
Compensation.
Dates:
1923
Lanthram, Crit C., 1922
File — Box: 9, Folder: 64
Identifier: CAC_CC_023_5.4_9_64_0000
Scope and Contents
Compensation.
Dates:
1922
LeBarre, Frank, 1923
File — Box: 9, Folder: 65
Identifier: CAC_CC_023_5.4_9_65_0000
Scope and Contents
Compensation.
Dates:
1923
Leininger, 1921
File — Box: 9, Folder: 66
Identifier: CAC_CC_023_5.4_9_66_0000
Scope and Contents
Commission for reentering Army.
Dates:
1921
Lillie, Johnny, 1922
File — Box: 9, Folder: 67
Identifier: CAC_CC_023_5.4_9_67_0000
Scope and Contents
Compensation.
Dates:
1922
Linson, Andrew W., 1922-1923
File — Box: 9, Folder: 68
Identifier: CAC_CC_023_5.4_9_68_0000
Scope and Contents
Pension.
Dates:
1922-1923
Long, Willis E., 1920-1923
File — Box: 9, Folder: 69
Identifier: CAC_CC_023_5.4_9_69_0000
Scope and Contents
Compensation.
Dates:
1920-1923
McCane, Clarence, 1921-1922
File — Box: 9, Folder: 70
Identifier: CAC_CC_023_5.4_9_70_0000
Scope and Contents
Compensation.
Dates:
1921-1922
