Box 2
Container
Restricted
Contains 498 Results:
Clark, J. B., 1917
Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_1
Scope and Contents
OU Medical department appropriation.
Dates:
1917
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
Scope and Contents
Judicial redistricting; Quail Law.
Dates:
1921
Cleveland, C. E., 1921
Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_4
Scope and Contents
Personal news.
Dates:
1921
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
Scope and Contents
Application to teach in Atoka schools.
Dates:
1917
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
Scope and Contents
Note payment.
Dates:
1921
Coalgate Security State Bank, 1921
Item — Box: 2, Folder: 71
Identifier: CAC_CC_010_2_2_71_9
Scope and Contents
Note payment.
Dates:
1921
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
