Skip to main content

Box 2

 Container

Restricted

Contains 498 Results:

Clark, J. B., 1917

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_1

Clark, J. E. T., 1916-1917, 1921

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_2
Scope and Contents

Opposition to Poll Tax and other disfranchisement methods; publishing costs. Includes copies of petitions.

Dates: 1916-1917, 1921

Clark, J. W., 1921

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_3

Cleveland, C. E., 1921

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_4

Clifford, Warren H., 1921-1922

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_5
Scope and Contents

House Bill 424; printing charges; campaign advertising.

Dates: 1921-1922

Cline, Tilman, 1917

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_6

Cloyd, Richard H., 1921, 1926

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_7
Scope and Contents

Membership in OU Alumni Association; picture.

Dates: 1921, 1926

Coalgate Citizens State Bank, 1921

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_8

Coalgate Security State Bank, 1921

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_9

Cobb, Lillian L., 1916

 Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_10
Scope and Contents

Application for State House postmistress position.

Dates: 1916