Box 6
Container
Contains 130 Results:
Waynoka, 1927
File — Box: 6, Folder: 93
Identifier: CAC_CC_021_3_6_93_0000
Scope and Contents
Village Delivery Service.
Dates:
1927
Waynoka, 1927-1928
File — Box: 6, Folder: 94
Identifier: CAC_CC_021_3_6_94_0000
Scope and Contents
Postmaster.
Dates:
1927-1928
Waynoka, 1927-1929
File — Box: 6, Folder: 95
Identifier: CAC_CC_021_3_6_95_0000
Scope and Contents
Postmaster.
Dates:
1927-1929
Waynoka, 1928
File — Box: 6, Folder: 96
Identifier: CAC_CC_021_3_6_96_0000
Scope and Contents
Rural Carrier.
Dates:
1928
Waynoka, 1930-1932
File — Box: 6, Folder: 97
Identifier: CAC_CC_021_3_6_97_0000
Scope and Contents
Contested Postmaster Appointment.
Dates:
1930-1932
Waynoka, 1930
File — Box: 6, Folder: 98
Identifier: CAC_CC_021_3_6_98_0000
Scope and Contents
Rural Carrier.
Dates:
1930
Wheeless, 1932
File — Box: 6, Folder: 99
Identifier: CAC_CC_021_3_6_99_0000
Scope and Contents
Postmaster.
Dates:
1932
Wilkins, 1929-1930
File — Box: 6, Folder: 100
Identifier: CAC_CC_021_3_6_100_0000
Scope and Contents
Discontinuance of Post Office.
Dates:
1929-1930
Winchester, 1930
File — Box: 6, Folder: 101
Identifier: CAC_CC_021_3_6_101_0000
Scope and Contents
Postmaster.
Dates:
1930
Woodward, 1927
File — Box: 6, Folder: 102
Identifier: CAC_CC_021_3_6_102_0000
Scope and Contents
Paving Street in Front of Post Office.
Dates:
1927