Skip to main content

Box CM 1

 Container

Restricted

Contains 45 Results:

Cimarron County, 1948

 File — Box: CM 1, Folder: 28
Identifier: CAC_CC_031_4.2_1_28_0000

Cleveland County, 1947-1948

 File — Box: CM 1, Folder: 29
Identifier: CAC_CC_031_4.2_1_29_0000

Coal County, 1948

 File — Box: CM 1, Folder: 30
Identifier: CAC_CC_031_4.2_1_30_0000
Scope and Contents

A-Z; clipping, "County Demos Ignore Truman in Resolutions"; correspondents include H. M. Shirley.

Dates: 1948

Comanche County, 1948

 File — Box: CM 1, Folder: 31
Identifier: CAC_CC_031_4.2_1_31_0000
Scope and Contents

A-Z; correspondents include Bill Logan and Toby Morris.

Dates: 1948

Cotton County, 1948

 File — Box: CM 1, Folder: 32
Identifier: CAC_CC_031_4.2_1_32_0000

Craig County, 1948

 File — Box: CM 1, Folder: 33
Identifier: CAC_CC_031_4.2_1_33_0000
Scope and Contents

A-Z; correspondents include Harold Thomas.

Dates: 1948

Creek County, 1948

 File — Box: CM 1, Folder: 34
Identifier: CAC_CC_031_4.2_1_34_0000
Scope and Contents

A-Z; correspondents include Herbert L. Arthurs, R. W. Gierhart, Lawrence Jones, and L. M. Nichols; also includes some clippings.

Dates: 1948

Custer County, 1948

 File — Box: CM 1, Folder: 35
Identifier: CAC_CC_031_4.2_1_35_0000

Delaware County, 1948

 File — Box: CM 1, Folder: 36
Identifier: CAC_CC_031_4.2_1_36_0000

Dewey County, 1948

 File — Box: CM 1, Folder: 37
Identifier: CAC_CC_031_4.2_1_37_0000