Skip to main content

Box 11

 Container

Contains 213 Results:

Gleason, Liza Sewell, 1949

 File — Box: 11, Folder: 155
Identifier: CAC_CC_050_3.3_11_155_0000

Gooch, J. O., 1946-1947

 File — Box: 11, Folder: 156
Identifier: CAC_CC_050_3.3_11_156_0000

Gordon, Ben, 1947

 File — Box: 11, Folder: 157
Identifier: CAC_CC_050_3.3_11_157_0000

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