Box OS 12
Container
Restricted
Contains 28 Results:
WC's campaign posters, WC's Common School Diploma, 1910
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_10
Scope and Contents
June 10.
Dates:
1910
WC's notice as a delegate to the 4th Pan American Highway Congress, 1941
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_11
Scope and Contents
September 5.
Dates:
1941
Certificate of Nomination of WC as Representative of Coal County, 1914, 1916
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_12
Scope and Contents
November 19, August 1.
Dates:
1914, 1916
Asian posters, undated
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_13
Scope and Contents
From the Series:
This series includes eleven scrapbooks as well as thirteen boxes of newspapers, diplomas, election certificates, and memorabilia. Newspapers are arranged by topic and by individual.
Dates:
undated
Diploma from University of Oklahoma, Bachelor of Laws, 1921
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_14
Scope and Contents
June 7.
Dates:
1921
Life Certificate of Teaching, 1923
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_15
Scope and Contents
July 27.
Dates:
1923
Certification of Nomination, State Senator, 1918
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_16
Scope and Contents
November 20.
Dates:
1918
Certification of Nomination, U.S. House of Representatives, 1926-1940
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_17
Scope and Contents
From the Series:
This series includes eleven scrapbooks as well as thirteen boxes of newspapers, diplomas, election certificates, and memorabilia. Newspapers are arranged by topic and by individual.
Dates:
1926-1940
Certification of Nomination, State Auditor, 1950
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_18
Scope and Contents
July 10.
Dates:
1950
Certification of Nomination, Secretary of State, 1946
Item — Box: OS 12, Folder: 1
Identifier: CAC_CC_010_12_12_1_19
Scope and Contents
August 26.
Dates:
1946