Box CM 2
Container
Restricted
Contains 52 Results:
Payne County, 1948
File — Box: CM 2, Folder: 31
Identifier: CAC_CC_031_4.2_2_31_0000
Scope and Contents
A-Z; correspondents include A. B. Alcott.
Dates:
1948
Pittsburg County, 1947-1948
File — Box: CM 2, Folder: 32
Identifier: CAC_CC_031_4.2_2_32_0000
Scope and Contents
A-Z; correspondents include M. O. Counts and W. E. McGowan.
Dates:
1947-1948
Pontotoc County, 1947-1948
File — Box: CM 2, Folder: 33
Identifier: CAC_CC_031_4.2_2_33_0000
Scope and Contents
A-Z; correspondents include Adolph Linscheid.
Dates:
1947-1948
Pottawatomie County, 1947-1948
File — Box: CM 2, Folder: 34
Identifier: CAC_CC_031_4.2_2_34_0000
Scope and Contents
A-Z; correspondents include John Jones, Chairman of the Democratic Central Committee of Pottawatomie County and Dial Currin.
Dates:
1947-1948
Pushmataha County, 1948
File — Box: CM 2, Folder: 35
Identifier: CAC_CC_031_4.2_2_35_0000
Scope and Contents
A-Z; correspondents include Carl McCarthy and campaign literature for O. J. Fox.
Dates:
1948
Rogers County, 1947-1948
File — Box: CM 2, Folder: 36
Identifier: CAC_CC_031_4.2_2_36_0000
Scope and Contents
A- Z; correspondence also includes Chelsea telephone directory.
Dates:
1947-1948
Roger Mills County, 1948
File — Box: CM 2, Folder: 37
Identifier: CAC_CC_031_4.2_2_37_0000
Scope and Contents
A-Z.
Dates:
1948
Seminole County, 1947-1948
File — Box: CM 2, Folder: 38
Identifier: CAC_CC_031_4.2_2_38_0000
Scope and Contents
A-Z; correspondents include Allen G. Nichols.
Dates:
1947-1948
Sequoyah County, 1948
File — Box: CM 2, Folder: 39
Identifier: CAC_CC_031_4.2_2_39_0000
Scope and Contents
A-Z.
Dates:
1948
Stephens County, 1948
File — Box: CM 2, Folder: 40
Identifier: CAC_CC_031_4.2_2_40_0000
Scope and Contents
A-Z.
Dates:
1948
