Skip to content

Search Term Record

Metadata

Related Records

  1. 1920 Constitution & By-Laws of the Indiana American War Mothers
  2. 1921 letter to Mrs. Paris Hastings about the Unknown Soldier memorial
  3. 1922 envelope to Mrs. P. A. Hastings
  4. 1926 letter from W. E. Kessler to American War Mothers
  5. 1929 brochure about American War Mothers train
  6. 1930 letter to American War Mothers in Washington - Letter

    2018.FIC.0554.0025

    Record Type: Archive

    1930 letter to American War Mothers in Washingto
  7. 1931 American War Mothers Certificate of Honor
  8. Ladies Group
  9. List of Veale Township volunteers
  10. Envelope for Crystal McCord Chapter/American War Mothers
  11. Crystal McCord chapter of the American War Mothers (1946)
  12. Speech notes given by Fannie Whetsell (1920)
  13. 1917-1925 Year Book; Indiana Chapter American War Mothers
  14. Members in American War Mothers in Washington (ca. 1920-1930)
  15. Image00001
  16. Image00001
  17. Image00001
  18. Minute book of the American War Mothers, Crystal McCord Chapter in Washingt
  19. Image00001

Thank You!

Confirmation Message Here....