Box 10
Container
Contains 162 Results:
Beesont Jesse D., Jr., 1921
File — Box: 10, Folder: 41
Identifier: CAC_CC_023_5.6_10_41_0000
Scope and Contents
Estate.
Dates:
1921
Bolin, William H., 1922
File — Box: 10, Folder: 42
Identifier: CAC_CC_023_5.6_10_42_0000
Scope and Contents
Compensation.
Dates:
1922
Borders, Archie, 1922-1923
File — Box: 10, Folder: 43
Identifier: CAC_CC_023_5.6_10_43_0000
Scope and Contents
Compensation.
Dates:
1922-1923
Bowen, Oscar, 1922
File — Box: 10, Folder: 44
Identifier: CAC_CC_023_5.6_10_44_0000
Scope and Contents
Compensation.
Dates:
1922
Butler, G. Ed, 1922
File — Box: 10, Folder: 45
Identifier: CAC_CC_023_5.6_10_45_0000
Scope and Contents
Copy of discharge.
Dates:
1922
Butler, Walter, 1921-1922
File — Box: 10, Folder: 46
Identifier: CAC_CC_023_5.6_10_46_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Chitwood, Tate Wallace, 1922
File — Box: 10, Folder: 47
Identifier: CAC_CC_023_5.6_10_47_0000
Scope and Contents
Burial expenses.
Dates:
1922
Cochran,. Grover, 1922
File — Box: 10, Folder: 48
Identifier: CAC_CC_023_5.6_10_48_0000
Scope and Contents
Compensation.
Dates:
1922
Coone, John J., 1921-1922
File — Box: 10, Folder: 49
Identifier: CAC_CC_023_5.6_10_49_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Crouse, Henry Newton, 1921-1922
File — Box: 10, Folder: 50
Identifier: CAC_CC_023_5.6_10_50_0000
Scope and Contents
Pension.
Dates:
1921-1922
