Folder 3
Container
Contains 15 Results:
A. Kühner and Sohn, 1946-1951
File — Multiple Containers
Identifier: id22903
Scope and Contents
3 letters, 1946-1951, typescript
Dates:
1946-1951
1925, 1925
File — Multiple Containers
Identifier: id24195
Scope and Contents
1 newspaper clipping, 1925, typescript; removed and rehoused in Oversized box
Dates:
1925
Bennett and Pleasant, no date
File — Multiple Containers
Identifier: id24395
Scope and Contents
19 photographs, no date; 2 photo negatives removed
Dates:
no date
Passports, 1939-1970
File — Multiple Containers
Identifier: id23944
Scope and Contents
3 passports, 1939-1970, typescript and handwritten in ink
Dates:
1939-1970
C - Unidentified First Names, 1948
File — Multiple Containers
Identifier: id22638
Scope and Contents
Carmel; 1 get well card, no date, handwritten in ink C... [sic]; 1 letter, no date, handwritten in ink Crampus; 3 telegrams, no date and 1948, typescript
Dates:
1948
Haseltine, Herbert, 1951-1959
File — Multiple Containers
Identifier: id22356
Scope and Contents
1 letter, 1951, typescript 1 receipt of donation, 1951, typescript 1 Christmas card, 1959, typescript and handwritten in ink
Dates:
1951-1959
A. Boon, 1939
File — Multiple Containers
Identifier: id23152
Scope and Contents
3 bills, 1939, typescript
Dates:
1939
New York Telephone Co., 1971-1975
File — Multiple Containers
Identifier: id24013
Scope and Contents
5 bills, 1971-1975, typescript
Dates:
1971-1975
The Garden of Allah, 1936
File — Multiple Containers
Identifier: id24514
Scope and Contents
9 photographs, 1936 3 negatives removed
Dates:
1936
Cornell, Joseph, 1944
File — Multiple Containers
Identifier: id24562
Scope and Contents
1 letter, 1944, typescript
Dates:
1944