Box 11
Container
Contains 140 Results:
Frazier, William Thomas, 1923
File — Box: 11, Folder: 91
Identifier: CAC_CC_023_5.9_11_91_0000
Scope and Contents
Compensation.
Dates:
1923
Gennings, Jesse Clifton, 1922
File — Box: 11, Folder: 92
Identifier: CAC_CC_023_5.9_11_92_0000
Scope and Contents
Compensation.
Dates:
1922
Heisch, Albert, 1921-1922
File — Box: 11, Folder: 93
Identifier: CAC_CC_023_5.9_11_93_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Huse, J. F., 1923
File — Box: 11, Folder: 94
Identifier: CAC_CC_023_5.9_11_94_0000
Scope and Contents
Insurance.
Dates:
1923
Livingstone, Edgar, 1921-1922
File — Box: 11, Folder: 95
Identifier: CAC_CC_023_5.9_11_95_0000
Scope and Contents
Compensation, estate.
Dates:
1921-1922
Long, John, 1921-1922
File — Box: 11, Folder: 96
Identifier: CAC_CC_023_5.9_11_96_0000
Scope and Contents
Pension.
Dates:
1921-1922
Moore, John D., 1922-1923
File — Box: 11, Folder: 97
Identifier: CAC_CC_023_5.9_11_97_0000
Scope and Contents
Compensation.
Dates:
1922-1923
Morris, Gus, 1922
File — Box: 11, Folder: 98
Identifier: CAC_CC_023_5.9_11_98_0000
Scope and Contents
Compensation.
Dates:
1922
Rigdon, Charles, 1922
File — Box: 11, Folder: 99
Identifier: CAC_CC_023_5.9_11_99_0000
Scope and Contents
Compensation.
Dates:
1922
Simmons, John D., 1921-1922
File — Box: 11, Folder: 100
Identifier: CAC_CC_023_5.9_11_100_0000
Scope and Contents
Compensation.
Dates:
1921-1922
