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
Scope and Contents
Copy of draft registration card.
Dates:
1955
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
Scope and Contents
Surplus generator and motor.
Dates:
1956
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
Scope and Contents
Surplus bus.
Dates:
1955
Newman, Roy E., 1956
Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_5
Scope and Contents
Surplus periscope.
Dates:
1956
Parker, Guy H., 1955
Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_6
Scope and Contents
Parts for a government surplus pump.
Dates:
1955
Parks, Robert, 1955
Item — Box: 3, Folder: 14
Identifier: CAC_CC_056_1_3_14_7
Scope and Contents
Office machinery repair contract.
Dates:
1955