Box 11
Container
Contains 142 Results:
Unidentified, 1958
File — Multiple Containers
Identifier: id24016
Scope and Contents
1 letter, 1958, handwritten in ink
Dates:
1958
36 Central Park South Corp., 1967
File — Multiple Containers
Identifier: id24017
Scope and Contents
1 letter, 1967, typescript
Dates:
1967
Bader Bros., 1967
File — Multiple Containers
Identifier: id24018
Scope and Contents
4 inventories, 1967, typescript and handwritten in ink 3 advertisements, no date, typescript
Dates:
1967
Baldwin Interiors, Inc., 1955
File — Multiple Containers
Identifier: id24019
Scope and Contents
1 letter, 1955, typescript; removed and rehoused in Oversized box
Dates:
1955
Clarke, Arundell, 1946-1949
File — Multiple Containers
Identifier: id24020
Scope and Contents
4 letters, 1946-1949, typescript and handwritten in ink 1 bill, 1949, typescript and handwritten in ink
Dates:
1946-1949
Consolidated Edison Co. of New York, 1963-1964
File — Multiple Containers
Identifier: id24021
Scope and Contents
4 bills, 1963-1964, typescript
Dates:
1963-1964
Culver, Hollyday and Co., 1945
File — Multiple Containers
Identifier: id24022
Scope and Contents
1 letter, 1945, typescript
Dates:
1945
Dahlman and Dahlman, 1950
File — Multiple Containers
Identifier: id24023
Scope and Contents
1 letter, 1950, typescript
Dates:
1950
Kaliski, Norman, 1949
File — Multiple Containers
Identifier: id24024
Scope and Contents
1 contract, 1949, typescript and handwritten in ink; removed and rehoused in Oversized box
Dates:
1949
Malcolm E. Smith Co., 1962
File — Multiple Containers
Identifier: id24025
Scope and Contents
1 letter, 1962, typescript and handwritten in pencil
Dates:
1962