Skip to main content

Box 10

 Container

Contains 96 Results:

Mitchel, F. A., 31 July, 1906

 File — Box: 10, Folder: 3-8
Identifier: 3-8

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