Box 10
Container
Contains 162 Results:
Davis, M., 1921-1923
File — Box: 10, Folder: 51
Identifier: CAC_CC_023_5.6_10_51_0000
Scope and Contents
Pension.
Dates:
1921-1923
Davis, Walter S., 1923
File — Box: 10, Folder: 52
Identifier: CAC_CC_023_5.6_10_52_0000
Scope and Contents
Compensation.
Dates:
1923
Decker, Wilbur C., 1921-1922
File — Box: 10, Folder: 53
Identifier: CAC_CC_023_5.6_10_53_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Downs, Charlie, 1922
File — Box: 10, Folder: 54
Identifier: CAC_CC_023_5.6_10_54_0000
Scope and Contents
Compensation.
Dates:
1922
Driskill, Luther, 1923
File — Box: 10, Folder: 55
Identifier: CAC_CC_023_5.6_10_55_0000
Scope and Contents
Compensation.
Dates:
1923
Edmonston, Raymond E., 1922-1923
File — Box: 10, Folder: 56
Identifier: CAC_CC_023_5.6_10_56_0000
Scope and Contents
Compensation.
Dates:
1922-1923
Epperly, S. J., 1922
File — Box: 10, Folder: 57
Identifier: CAC_CC_023_5.6_10_57_0000
Scope and Contents
Pension.
Dates:
1922
Froneberger, Fred E., 1922
File — Box: 10, Folder: 58
Identifier: CAC_CC_023_5.6_10_58_0000
Scope and Contents
Compensation.
Dates:
1922
Garland, William I., 1921-1922
File — Box: 10, Folder: 59
Identifier: CAC_CC_023_5.6_10_59_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Glover, Rube C., 1922
File — Box: 10, Folder: 60
Identifier: CAC_CC_023_5.6_10_60_0000
Scope and Contents
Compensation.
Dates:
1922
