Skip to main content

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