Box 9
Container
Contains 107 Results:
McChesney, Berma, 14 May, 1929
File — Box: 9, Folder: 8-8
Identifier: 8-8
Scope and Contents
1 item. (Mrs. H. V. McChesney) Letter to JWT.
Dates:
14 May, 1929
McChesney, H. V., 1928 - 1942
File — Box: 9, Folder: 8-9
Identifier: 8-9
Scope and Contents
2 items. Letters to JWT. Kentucky State Historical Society. Tom Stuart. Kentucky Sesqui-centennial Commission.
Dates:
1928 - 1942
McClellan, George M., 1908
File — Box: 9, Folder: 8-10
Identifier: 8-10
Scope and Contents
2 items. Letters to JWT. Biographical sketch.
Dates:
1908
McClellan, Georgia, n.d.
File — Box: 9, Folder: 8-11
Identifier: 8-11
Scope and Contents
1 item. Letter to JWT. Elizabeth Harrison.
Dates:
n.d.
McClurg, A. C. and Company, 02 March, 1915
File — Box: 9, Folder: 8-12
Identifier: 8-12
Scope and Contents
1 item. Letter to JWT. "Let Us Do the Best We Can".
Dates:
02 March, 1915
McCombs, Harold Spilman, 21 February, 1927
File — Box: 9, Folder: 8-13
Identifier: 8-13
Scope and Contents
1 item. Letter to JWT. Biographical sketch. Prof. Gordon Wilson.
Dates:
21 February, 1927
McConnell, Walter C., 12 April, 1912
File — Box: 9, Folder: 8-14
Identifier: 8-14
Scope and Contents
1 item. Letter to JWT. Biographical sketch.
Dates:
12 April, 1912
McCookle, Wallen L., 13 November, 1913
File — Box: 9, Folder: 8-15
Identifier: 8-15
Scope and Contents
1 item. Letter to JWT.
Dates:
13 November, 1913
McCormack, Jane Teare, 1930
File — Box: 9, Folder: 8-16
Identifier: 8-16
Scope and Contents
3 items. (Mrs. A. T. McCormack) Letters to JWT. Dr. J. N. McCormack. McMurtry. Schachner.
Dates:
1930
McCorvey, Thomas C., 07 January, 1922
File — Box: 9, Folder: 8-17
Identifier: 8-17
Scope and Contents
1 item. Letter to Mr. Cade. William A. Cade.
Dates:
07 January, 1922