Skip to main content

Box 16

 Container

Restricted

Contains 651 Results:

Talbert, Leon, 1946

 Item — Box: 16, Folder: 78
Identifier: CAC_CC_010_4_16_78_1

Tate, Harry L., 1949

 Item — Box: 16, Folder: 78
Identifier: CAC_CC_010_4_16_78_2

Taylor, L.B. Jr., 1946

 Item — Box: 16, Folder: 78
Identifier: CAC_CC_010_4_16_78_3

Teall, Dorothy, 1944

 Item — Box: 16, Folder: 78
Identifier: CAC_CC_010_4_16_78_4

Thomas, Elmer, United States Senator, 1946

 Item — Box: 16, Folder: 78
Identifier: CAC_CC_010_4_16_78_5
Scope and Contents

Settlement of affairs in the case of former civilian employee of the U.S. Navy.

Dates: 1946

Thomas, Ernest W., 1946

 Item — Box: 16, Folder: 78
Identifier: CAC_CC_010_4_16_78_6

Tiernay, 1946

 Item — Box: 16, Folder: 79
Identifier: CAC_CC_010_4_16_79_1

Trapp, Raymond A., undated

 Item — Box: 16, Folder: 79
Identifier: CAC_CC_010_4_16_79_2
Scope and Contents

Regrets on being unable to speak at American Legion meeting, comments on communism.

Dates: undated

Turner, Ruth C., 1947

 Item — Box: 16, Folder: 79
Identifier: CAC_CC_010_4_16_79_3
Scope and Contents

Thank you card; campaign literature: Smith for Oklahoma County Assessor; letter of introduction for Jim Cagle.

Dates: 1947

Turner for Governor Club, 1946

 Item — Box: 16, Folder: 79
Identifier: CAC_CC_010_4_16_79_4