Skip to main content

Box 4

 Container

Contains 31 Results:

Miller, Susan Dixwell; Bannon, Mamie, Sept. - Dec.1902

 File — Box: 4, Folder: 2
Scope and Contents

George Junior Republic Administration; Poll list; List of George Junior Republic administrators. (Annotations.)

Dates: Sept. - Dec.1902

Bartol, Leah; Thurston, Hattie; Miller, Susan Dixwell; Smith, Jacob G.; Beach, William G., 1903

 File — Box: 4, Folder: 3
Scope and Contents

List of graduates and citizens and their current status; List of various important dates in George Junior Republic history. (Annotations.)

Dates: 1903

Osborne, Thomas Mott, 1903

 File — Box: 4, Folder: 4
Scope and Contents

Pages dictated by William R. George; George Junior Republic Law Case #56.

Dates: 1903

Miller, Susan Dixwell; Howe, Archibald; Osborne, Thomas Mott; Miller, Hervey E.; Albertson, Henry H.; Albertson, Amy; Miller, Gerrit Smith, Apr. - Dec.1904

 File — Box: 4, Folder: 6
Scope and Contents

Lists of citizens entering, present, discharged; Notes of an address by William R. George. (Annotations.)

Dates: Apr. - Dec.1904

Miller, Susan Dixwell; Seidell, William C.; George, Amazilla Douglas; Brewster, George Tyson; Parker, Grace E.J.; Albertson, Amy, 1905

 File — Box: 4, Folder: 7
Scope and Contents

Wafer production list; Poem by Frederick Palmer; Picture of Miller Memorial library; "Glimpse of the George Junior Republic" by Hocking, Agnes Boyle O'Reilly.

Dates: 1905

Miller, Susan Dixwell; Miller, Gerrit Smith; Selden, Joseph H.; Stone, J. Sumner, 1906

 File — Box: 4, Folder: 8
Scope and Contents

Agreement between George Junior Republic and Tompkins County; Treasury Department agreement allowance to John E. Bergen; Orchard trees.

Dates: 1906