Skip to main content

Box 3

 Container

Restricted

Contains 362 Results:

Wyatt, George H., 1926

 Item — Box: 3, Folder: 20
Identifier: CAC_CC_010_2_3_20_8

Yates, John T., 1917

 Item — Box: 3, Folder: 21
Identifier: CAC_CC_010_2_3_21_1

Zaneis, Kate Galt, 1921

 Item — Box: 3, Folder: 21
Identifier: CAC_CC_010_2_3_21_2
Scope and Contents

Teaching certificates; school at Woodford.

Dates: 1921

Zinsser, William H., 1918

 Item — Box: 3, Folder: 21
Identifier: CAC_CC_010_2_3_21_3
Scope and Contents

War Department letters concerning venereal disease among returning soldiers.

Dates: 1918

Zweigel Company, 1921

 Item — Box: 3, Folder: 21
Identifier: CAC_CC_010_2_3_21_4

"Roster of House and Senate of Sixth Legislature, Oklahoma."

 Item — Box: 3, Folder: 22
Identifier: CAC_CC_010_2_3_22_1
Scope and Contents From the Series:

This series of 1.5 cubic feet includes legislation and correspondence from Cartwright's career in the state legislature and as a public school educator. The legislation is arranged by date while the correspondence is arranged alphabetically.

Dates: 1916, 1919, 1921

"Reasons Why House Bill No. 229 and Senate Bill No. 325 Should Not Pass." By the Legislative

 Item — Box: 3, Folder: 22
Identifier: CAC_CC_010_2_3_22_3
Scope and Contents

Committee of the Municipal League of Oklahoma.

Dates: 1916, 1919, 1921

"Reconstruction Program of the Oklahoma State Federation of Labor."

 Item — Box: 3, Folder: 22
Identifier: CAC_CC_010_2_3_22_4
Scope and Contents

Booklet: re initiative and referendum procedures.

Dates: 1916, 1919, 1921

"Labor Laws Passed by the Fifth Legislature of the State of Oklahoma."

 Item — Box: 3, Folder: 22
Identifier: CAC_CC_010_2_3_22_5
Scope and Contents From the Series:

This series of 1.5 cubic feet includes legislation and correspondence from Cartwright's career in the state legislature and as a public school educator. The legislation is arranged by date while the correspondence is arranged alphabetically.

Dates: 1916, 1919, 1921