Minutes of the Twenty-Third Annual Encampment, 1926 June 11-12 Box 1, Folder 18 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926
Miscellaneous, circa 1925-1926, undated Box 1, Folder 19 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926
National Headquarters, Cleveland, Ohio, 1925-1926 Box 3, Folder 27 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926General Orders, 1925-1926
National Headquarters, Washington, D.C., 1925-1926 Box 3, Folder 28 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926General Orders, 1925-1926
Nelson A. Miles Camp No. 25, Middletown, 1926 Box 2, Folder 16 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926Correspondence with Camps, 1925-1926
Office Files, 1925-1926 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926
Oliver J. Carey Camp No. 27, Stafford Springs, 1926 Box 2, Folder 18 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926Correspondence with Camps, 1925-1926
Roster - corrected, 1925-1926 Box 1, Folder 20 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926
Rosters, 1949 June 15 Box 1, Folder 12 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 2. First Connecticut Volunteer Infantry Veteran Association, Spanish-American War - 1898, 1949-1954
R.S. Griswold Camp No. 6, Norwich, 1925-1926 Box 1, Folder 26 Bookmark Collection Context Connecticut State Library, State Archives John J. McMahon papers, 1901-1954, bulk bulk 1925-1926Series 3. Department of Connecticut United Spanish War Veterans, 1925-1926Correspondence with Camps, 1925-1926