Skip to main content

Box CM 2

 Container

Restricted

Contains 52 Results:

Haskell County, 1948

 File — Box: CM 2, Folder: 1
Identifier: CAC_CC_031_4.2_2_1_0000
Scope and Contents

A-Z; clipping; list of precinct officers.

Dates: 1948

Hughes County, 1948

 File — Box: CM 2, Folder: 2
Identifier: CAC_CC_031_4.2_2_2_0000
Scope and Contents

A-Z; clippings; correspondents include J. I. Givens.

Dates: 1948

Jackson County, 1948

 File — Box: CM 2, Folder: 3
Identifier: CAC_CC_031_4.2_2_3_0000

Jefferson County, 1948

 File — Box: CM 2, Folder: 4
Identifier: CAC_CC_031_4.2_2_4_0000
Scope and Contents

A-Z; correspondents include Allen G. Nichols, L. D. Thomas, and Elmer L. Wright.

Dates: 1948

Johnston County, 1947-1948

 File — Box: CM 2, Folder: 5
Identifier: CAC_CC_031_4.2_2_5_0000

Kay County, 1948

 File — Box: CM 2, Folder: 6
Identifier: CAC_CC_031_4.2_2_6_0000

Kingfisher County, 1948

 File — Box: CM 2, Folder: 7
Identifier: CAC_CC_031_4.2_2_7_0000

Kiowa County, 1948

 File — Box: CM 2, Folder: 8
Identifier: CAC_CC_031_4.2_2_8_0000
Scope and Contents

A-Z; correspondents include Vernon Rowsey.

Dates: 1948

Latimer County, 1948

 File — Box: CM 2, Folder: 9
Identifier: CAC_CC_031_4.2_2_9_0000
Scope and Contents

A-Z; correspondents include E. T. Dunlap and Sam Goldberg.

Dates: 1948

LeFlore County, 1948

 File — Box: CM 2, Folder: 10
Identifier: CAC_CC_031_4.2_2_10_0000