Box 10
Container
Contains 96 Results:
Mitchel, F. A., 31 July, 1906
File — Box: 10, Folder: 3-8
Identifier: 3-8
Scope and Contents
1 item. Letter to JWT.
Dates:
31 July, 1906
Morehead, Charles, 1930
File — Box: 10, Folder: 4-2
Identifier: 4-2
Scope and Contents
9 items. 6 letters to JWT. Copies of 2 letters to Morehead from Elvira Miller Slaughter. Copy of letter to Slaughter. Douglass Sherley, biographical information, Elizabeth Cheatham.
Dates:
1930
Morgan, Col. C. C., 12/17/1878
File — Box: 10, Folder: 4-3
Identifier: 4-3
Scope and Contents
1 item. Receipt for membership in "The Southern Historical Society".
Dates:
12/17/1878
Morgan, E. K. H., 07 December, 1930
File — Box: 10, Folder: 4-4
Identifier: 4-4
Scope and Contents
1 item. Letter to JWT.
Dates:
07 December, 1930
Monaghan, Frank, 27 August, 1934
File — Box: 10, Folder: 3-9
Identifier: 3-9
Scope and Contents
1 item. Letter to JWT.
Dates:
27 August, 1934
Montgomery, R. A., 10 November, 1928
File — Box: 10, Folder: 3-10
Identifier: 3-10
Scope and Contents
1 item. Letter to JWT. Thomas Dove Foster. Chapel talks.
Dates:
10 November, 1928
Moore, Eleanor, 04 February, 1938
File — Box: 10, Folder: 3-11
Identifier: 3-11
Scope and Contents
1 item. Letter to JWT from Douglass Allen and Leland Davis. Moore song sheet, "My Old Kentucky Home".
Dates:
04 February, 1938
Moore, Eliza E. Wilson, 11 December, 1964
File — Box: 10, Folder: 3-12
Identifier: 3-12
Scope and Contents
1 item. Letter to JWT.
Dates:
11 December, 1964
Moore, Mary T., 05 January, 1940
File — Box: 10, Folder: 3-13
Identifier: 3-13
Scope and Contents
1 item. Letter to JWT. Kentucky imprints.
Dates:
05 January, 1940
Moore, Paul M., 30 December, 1913
File — Box: 10, Folder: 3-14
Identifier: 3-14
Scope and Contents
1 item. Letter to JWT.
Dates:
30 December, 1913