Box 60
Container
Contains 254 Results:
Chapman, Marjorie, 1945-1963
File — Box: 60, Folder: 141
Scope and Contents
Married name Brown
Dates:
1945-1963
Chapman, Phyllis, 1917-1940
File — Box: 60, Folder: 142
Scope and Contents
Married name Murray
Dates:
1917-1940
Champlin, Pearl, 1920-1925
File — Box: 60, Folder: 143
Scope and Contents
Married name Mason
Dates:
1920-1925
Chase, Margaret, 1938-1960
File — Box: 60, Folder: 144
Scope and Contents
Married name Johnson
Dates:
1938-1960
Churchyard, Elizabeth, 1918-1956
File — Box: 60, Folder: 145
Scope and Contents
Married name Allen
Dates:
1918-1956
Clark, Helen, 1917-1918
File — Box: 60, Folder: 147
Scope and Contents
Married name Fonda
Dates:
1917-1918
Clark, Helen, 1919-1940
File — Box: 60, Folder: 148
Scope and Contents
Married name York
Dates:
1919-1940
Cleveland, Luella, 1930-1931
File — Box: 60, Folder: 149
Scope and Contents
Married name Hanna
Dates:
1930-1931
Ervin, Elberta, 1930
File — Box: 60, Folder: 149
Scope and Contents
Julius Rosenwald Fund recipient
Dates:
1930