Box 11
Container
Contains 140 Results:
Alexander, John T., 1922-1923
File — Box: 11, Folder: 81
Identifier: CAC_CC_023_5.9_11_81_0000
Scope and Contents
Compensation.
Dates:
1922-1923
Baker, William Roy, 1922
File — Box: 11, Folder: 82
Identifier: CAC_CC_023_5.9_11_82_0000
Scope and Contents
Compensation.
Dates:
1922
Bibles, William F., 1922
File — Box: 11, Folder: 83
Identifier: CAC_CC_023_5.9_11_83_0000
Scope and Contents
Pension.
Dates:
1922
Brown, Claud, 1923
File — Box: 11, Folder: 84
Identifier: CAC_CC_023_5.9_11_84_0000
Scope and Contents
Compensation.
Dates:
1923
Buchanan, Jesse L., 1921-1923
File — Box: 11, Folder: 85
Identifier: CAC_CC_023_5.9_11_85_0000
Scope and Contents
Compensation.
Dates:
1921-1923
Burum, Mrs. M. E., 1922
File — Box: 11, Folder: 86
Identifier: CAC_CC_023_5.9_11_86_0000
Scope and Contents
Information on war risk insurance.
Dates:
1922
Campbell, Emmett, 1922-1923
File — Box: 11, Folder: 87
Identifier: CAC_CC_023_5.9_11_87_0000
Scope and Contents
Compensation.
Dates:
1922-1923
Davis, Robert W., 1921-1922
File — Box: 11, Folder: 88
Identifier: CAC_CC_023_5.9_11_88_0000
Scope and Contents
Distinguished Service award.
Dates:
1921-1922
Davis, Walter S., 1922-1923
File — Box: 11, Folder: 89
Identifier: CAC_CC_023_5.9_11_89_0000
Scope and Contents
Compensation.
Dates:
1922-1923
Elliot, Hillery B., 1922
File — Box: 11, Folder: 90
Identifier: CAC_CC_023_5.9_11_90_0000
Scope and Contents
Compensation.
Dates:
1922
