Skip to main content

Box LG 53

 Container

Restricted

Contains 50 Results:

Claims, Committee on, Newcomb, C. L., 1940-1943

 File — Box: LG 53, Folder: 11
Identifier: CAC_CC_053_3_53_11_0000
Scope and Contents

February-May, Topics include military explosives, C. L. Newcomb, and Johnnie Newcomb. Correspondents include the United States War Dept.

Dates: 1940-1943

Claims, Committee on, Pickrell, Cleo, 1943

 File — Box: LG 53, Folder: 12
Identifier: CAC_CC_053_3_53_12_0000
Scope and Contents

June, Topics include Cleo Pickrell.

Dates: 1943

Claims, Committee on, Richter, Peter L., 1943

 File — Box: LG 53, Folder: 13
Identifier: CAC_CC_053_3_53_13_0000
Scope and Contents

June-October, Correspondents include Peter L. Richter.

Dates: 1943

Claims, Committee on, Ruckman, Charles W., 1943

 File — Box: LG 53, Folder: 14
Identifier: CAC_CC_053_3_53_14_0000
Scope and Contents

January-October, Correspondents include Charles W. Ruckman.

Dates: 1943

Claims, Committee on, Sexton, Robert J., 1944

 File — Box: LG 53, Folder: 15
Identifier: CAC_CC_053_3_53_15_0000
Scope and Contents

August-November, Topics include Robert J. Sexton. Correspondents include Mrs. Daily Hardin.

Dates: 1944

Claims, Committee on, Still, Mr. and Mrs., 1943, 1944

 File — Box: LG 53, Folder: 16
Identifier: CAC_CC_053_3_53_16_0000
Scope and Contents

June-December, June, Correspondents include D. F. Still and Mrs. D. F. Still.

Dates: 1943, 1944

Claims, Committee on, Stowers, Jack, B and O Store, and Cotton County Poultry and Egg Company, 1944

 File — Box: LG 53, Folder: 17
Identifier: CAC_CC_053_3_53_17_0000
Scope and Contents

June-September, Topics include United States Office of Price Administration, Jack Stowers, B and O Store, and Cotton County Poultry and Egg Company.

Dates: 1944

Claims, Committee on, Wells, Jack K. Jr., 1944-1945

 File — Box: LG 53, Folder: 18
Identifier: CAC_CC_053_3_53_18_0000
Scope and Contents

May-March, Topics include Jack K. Wells Jr. Correspondents include Jack K. Wells, Sr.

Dates: 1944-1945

Claims, Committee on, Yellow Cab Transit Company, 1943-1945

 File — Box: LG 53, Folder: 19
Identifier: CAC_CC_053_3_53_19_0000
Scope and Contents

June-January, Topics include Afro-American soldiers, Equitable Fire and Marine Insurance Company, and Yellow Cab Transit Company. Correspondents include Luther Lee Bohanon, Henry Lewis Stimson, and the United States War Dept.

Dates: 1943-1945

Claims, Committee on, Yellow Cab Transit Company, 1943-1945

 File — Box: LG 53, Folder: 20
Identifier: CAC_CC_053_3_53_20_0000
Scope and Contents

June-January, Topics include Afro-American soldiers, Equitable Fire and Marine Insurance Company, and Yellow Cab Transit Company. Correspondents include Luther Lee Bohanon, Henry Lewis Stimson, and the United States War Dept.

Dates: 1943-1945