Skip to main content

Folder 108

 Container

Contains 10 Results:

National City Bank 1203-47-9, April 1972

 File — Multiple Containers
Identifier: id23777
Scope and Contents

1 statement, 1972, typescript 1 canceled check, 1972, typescript and handwritten in ink 1 credit ticket, 1972, typescript 2 debit advices, 1972, typescript 1 debit ticket, 1972, typescript

Dates: April 1972

Hacker, Frederick J., 1940-1957

 File — Multiple Containers
Identifier: id22344
Scope and Contents

32 telegrams, no date and 1940-1956, typescript and handwritten in ink 8 letters, no date, typescript and handwritten in pencil and ink 2 empty envelopes, no date and 1940, typescript 2 note cards, no date, handwritten in ink 1 Christmas card, no date, typescript 1 business card, no date, typescript 1 book excerpt, 1945, typescript 1 piece blank stationery, no date

Dates: 1940-1957

Milton, Robert, 1938

 File — Multiple Containers
Identifier: id22472
Scope and Contents

1 letter, 1938, typescript; with attachment 1 letter from RM and Rex Smith, 1938, typescript

Dates: 1938

Weaver, Nora (Mrs. Howard), 1958

 File — Multiple Containers
Identifier: id22610

Chase 010-1-014843, July 1964

 File — Multiple Containers
Identifier: id23545
Scope and Contents

1 statement, 1964, typescript 11 canceled checks, 1964, typescript and handwritten in ink 1 credit advice, 1964, typescript 3 debit advices, 1964, typescript

Dates: July 1964

Bignou Gallery, NY, May-June 1947

 File — Multiple Containers
Identifier: id24143
Scope and Contents

1 photocopy of newspaper clipping, 1947, typescript

Dates: May-June 1947

Ford Motor Co., 1943

 File — Multiple Containers
Identifier: id23041
Scope and Contents

1 check, 1943, typescript and handwritten in ink

Dates: 1943

Penthouse Gallery, 1952

 File — Multiple Containers
Identifier: id23257
Scope and Contents

1 bill, 1952, typescript and handwritten in pencil

Dates: 1952