Box 50
Container
Restricted
Contains 121 Results:
Marietta, 1937
File — Box: 50, Folder: 91
Identifier: CAC_CC_010_9_50_91_0000
Scope and Contents
Federal building.
Dates:
1937
Marietta, 1938
File — Box: 50, Folder: 92
Identifier: CAC_CC_010_9_50_92_0000
Scope and Contents
Federal building.
Dates:
1938
Marietta, 1938-1939
File — Box: 50, Folder: 93
Identifier: CAC_CC_010_9_50_93_0000
Scope and Contents
Federal building: December - January.
Dates:
1938-1939
Marietta, 1939
File — Box: 50, Folder: 94
Identifier: CAC_CC_010_9_50_94_0000
Scope and Contents
Federal building: February - December.
Dates:
1939
Marietta, 1939-1940
File — Box: 50, Folder: 95
Identifier: CAC_CC_010_9_50_95_0000
Scope and Contents
Federal building. Includes address given by WC at dedication of building, May 14, 1940.
Dates:
1939-1940
Marietta, 1941-1942
File — Box: 50, Folder: 96
Identifier: CAC_CC_010_9_50_96_0000
Scope and Contents
Federal building.
Dates:
1941-1942
McAlester, 1927
File — Box: 50, Folder: 97
Identifier: CAC_CC_010_9_50_97_0000
Scope and Contents
Advancement of Railway Post Office trains to Class "B."
Dates:
1927
McAlester, 1935
File — Box: 50, Folder: 98
Identifier: CAC_CC_010_9_50_98_0000
Scope and Contents
Federal building.
Dates:
1935
McAlester, 1937
File — Box: 50, Folder: 99
Identifier: CAC_CC_010_9_50_99_0000
Scope and Contents
Federal building.
Dates:
1937
McAlester, 1939
File — Box: 50, Folder: 100
Identifier: CAC_CC_010_9_50_100_0000
Scope and Contents
Federal building.
Dates:
1939
