Skip to main content

Box 10

 Container

Contains 96 Results:

Murphy, Ethel Allen, 21 September, 1912

 File — Box: 10, Folder: 6-3
Identifier: 6-3
Scope and Contents

1 item. Letter to JWT. Kentucky poet.

Dates: 21 September, 1912

Murphy, Margaret, 24 February, 1922

 File — Box: 10, Folder: 6-4
Identifier: 6-4
Scope and Contents

1 item. Letter to JWT. Georgia Clerk Court. Henry McAlpin.

Dates: 24 February, 1922

Murrell, Cornelia Randolph, 1907 - 1913

 File — Box: 10, Folder: 6-5
Identifier: 6-5
Scope and Contents

6 items. (M. R. Ailenroc, Mrs. D. G. Murrell) Letters to JWT. Paducah authors, Rollston, Noble, Murrell. "White Castle of Louisiana".

Dates: 1907 - 1913

Musgrove, Charles Hamilton, 09 June, 1913

 File — Box: 10, Folder: 6-6
Identifier: 6-6
Scope and Contents

1 item. Letter to JWT. "Pan & Aeolus".

Dates: 09 June, 1913

Mutzenberg, Charles, 28 June, 1912

 File — Box: 10, Folder: 6-7
Identifier: 6-7
Scope and Contents

1 item. Letter to JWT. Biographical sketch.

Dates: 28 June, 1912

Myers, James T., 18 November, 1913

 File — Box: 10, Folder: 6-8
Identifier: 6-8
Scope and Contents

1 item. Letter to JWT. Gift of books to Transylvania

Dates: 18 November, 1913

Naggerman, Mary J., ca. 1926

 File — Box: 10, Folder: 6-9
Identifier: 6-9
Scope and Contents

2 items. Letters to JWT. Malley. Samuel, Eugene, Thomas Naggerman.

Dates: ca. 1926

Nagle, M. H., 29 January, 1923

 File — Box: 10, Folder: 6-10
Identifier: 6-10
Scope and Contents

1 item. Letter to JWT. Bottles of water.

Dates: 29 January, 1923

Noble, E. L., 02 March, 1937

 File — Box: 10, Folder: 8-3
Identifier: 8-3
Scope and Contents

1 item. Letter to Eastern Kentucky State Teachers College about "Bloody Breathitt".

Dates: 02 March, 1937

Noe, J. T. Cotton, 1942

 File — Box: 10, Folder: 8-4
Identifier: 8-4
Scope and Contents

4 items. Letter to JWT. 2 Christmas cards. Poetry. Tip Sams. Chaparral Poets. "Christmas Tree", "Conversion".

Dates: 1942