Skip to main content

Box 3

 Container

Restricted

Contains 406 Results:

Pence, Kenneth E., 1955

 Item — Box: 3, Folder: 12
Identifier: CAC_CC_056_1_3_12_7
Scope and Contents

Reimbursement for cost of transportation.

Dates: 1955

Beanland, C. M., 1955

 Item — Box: 3, Folder: 13
Identifier: CAC_CC_056_1_3_13_1

Cotton, Forest Emery, 1955

 Item — Box: 3, Folder: 13
Identifier: CAC_CC_056_1_3_13_2
Scope and Contents

Former employment with the Work Projects Administration.

Dates: 1955

Hodges, L. L., 1954

 Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_1
Scope and Contents

Attempting to locate a surplus security furnace or incinerator of 150,000 BTU rating.

Dates: 1954

Lumkins, D., 1956

 Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_2

Mack, Clifton E., 1956

 Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_3
Scope and Contents

Shiploads of material arriving in Norfolk, Va.

Dates: 1956

Metcalf, Joe, 1955

 Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_4

Newman, Roy E., 1956

 Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_5

Parker, Guy H., 1955

 Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_6

Parks, Robert, 1955

 Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_7