Box 11
Container
Contains 213 Results:
Gleason, Liza Sewell, 1949
File — Box: 11, Folder: 155
Identifier: CAC_CC_050_3.3_11_155_0000
Scope and Contents
Budget approval.
Dates:
1949
Gooch, J. O., 1946-1947
File — Box: 11, Folder: 156
Identifier: CAC_CC_050_3.3_11_156_0000
Scope and Contents
Enrollment.
Dates:
1946-1947
Gordon, Ben, 1947
File — Box: 11, Folder: 157
Identifier: CAC_CC_050_3.3_11_157_0000
Scope and Contents
Land appraisal.
Dates:
1947
Gouge, Albert, 1946-1949
File — Box: 11, Folder: 158
Identifier: CAC_CC_050_3.3_11_158_0000
Scope and Contents
Four Mothers Nation.
Dates:
1946-1949
Goulette, J. D., Jr., 1950
File — Box: 11, Folder: 159
Identifier: CAC_CC_050_3.3_11_159_0000
Scope and Contents
Architectural and engineering contracts.
Dates:
1950
Gourd, Rosa Knight Thornton, 1950
File — Box: 11, Folder: 160
Identifier: CAC_CC_050_3.3_11_160_0000
Scope and Contents
Removal of restrictions.
Dates:
1950
Gray, Thomas, 1945-1946
File — Box: 11, Folder: 161
Identifier: CAC_CC_050_3.3_11_161_0000
Scope and Contents
Probate of will.
Dates:
1945-1946
Grayson, Buck, 1948
File — Box: 11, Folder: 162
Identifier: CAC_CC_050_3.3_11_162_0000
Scope and Contents
Removal of restrictions.
Dates:
1948
Greece, Nannie Walker, 1948
File — Box: 11, Folder: 163
Identifier: CAC_CC_050_3.3_11_163_0000
Scope and Contents
Removal of restrictions.
Dates:
1948
Green, Roy C., 1949, 1951
File — Box: 11, Folder: 164
Identifier: CAC_CC_050_3.3_11_164_0000
Scope and Contents
Coal and asphalt per capita payments.
Dates:
1949, 1951