Box 11
Container
Contains 140 Results:
McClintock, Edward, 1923
File — Box: 11, Folder: 47
Identifier: CAC_CC_023_5.8_11_47_0000
Scope and Contents
Compensation.
Dates:
1923
McGee, Thomas B., 1921-1922
File — Box: 11, Folder: 48
Identifier: CAC_CC_023_5.8_11_48_0000
Scope and Contents
Pension.
Dates:
1921-1922
McLeod, Leo K., 1922-1923
File — Box: 11, Folder: 49
Identifier: CAC_CC_023_5.8_11_49_0000
Scope and Contents
Compensation.
Dates:
1922-1923
Meade, David J., 1921-1922
File — Box: 11, Folder: 50
Identifier: CAC_CC_023_5.8_11_50_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Meek, Mrs. Alexander, 1921
File — Box: 11, Folder: 51
Identifier: CAC_CC_023_5.8_11_51_0000
Scope and Contents
Widow's pension.
Dates:
1921
Miller, Mrs. John, 1921-1922
File — Box: 11, Folder: 52
Identifier: CAC_CC_023_5.8_11_52_0000
Scope and Contents
Guardianship of children.
Dates:
1921-1922
Mires, Jack, 1921-1922
File — Box: 11, Folder: 53
Identifier: CAC_CC_023_5.8_11_53_0000
Scope and Contents
Compensation.
Dates:
1921-1922
Torsman, Dorman J., 1922
File — Box: 11, Folder: 54
Identifier: CAC_CC_023_5.8_11_54_0000
Scope and Contents
Compensation.
Dates:
1922
Newer, Edward C., 1921-1923
File — Box: 11, Folder: 55
Identifier: CAC_CC_023_5.8_11_55_0000
Scope and Contents
Compensation.
Dates:
1921-1923
O'Niel, Arthur E., 1922
File — Box: 11, Folder: 56
Identifier: CAC_CC_023_5.8_11_56_0000
Scope and Contents
Compensation.
Dates:
1922
