Skip to main content

Box 4

 Container

Contains 31 Results:

Fowler, Margaret B.; Beecher, George A.; Cabot, Philip; Miller, Susan Dixwell, 1907

 File — Box: 4, Folder: 9
Scope and Contents

List of boarders and guests at Howland House; Agreement between George Junior Republic and Tompkins County. (Annotations.)

Dates: 1907

Fowler, Margaret B.; Miller, Susan Dixwell; Wilbur, Curtis D.; Stoddart, Evelyn L.; Hoffman, W.R., Nov. - Dec.1907

 File — Box: 4, Folder: 12
Scope and Contents

Election results; Agreement between George Junior Republic and Tompkins County; Personal correspondence; Postcards concerning the Georges' trip west; Malcolm Freeborn birth certificate.

Dates: Nov. - Dec.1907

Helm, Nathan Wilbur; Stoddart, Evelyn L., Feb. 1908

 File — Box: 4, Folder: 14
Scope and Contents

Testimonial to William R. George from citizens; Letter from William R. George. (Annotations.)

Dates: Feb. 1908

Lucas, John G.; Cady, Harry O.; Baldwin, Juliet, Apr. 1908

 File — Box: 4, Folder: 16
Scope and Contents

Committee of One Hundred; American Health League certificate. (Annotations.)

Dates: Apr. 1908

Lyle, Chester A.; Baldwin, Juliet; Lindsey, Ben B.; Hutchins, John, Apr. 1908

 File — Box: 4, Folder: 17
Scope and Contents

International Juvenile Court Society; Letter from parents; George Junior Republic, Litchfield Branch; Treasury Department allowance to John E. Bergen; California George Junior Republic.

Dates: Apr. 1908

Beach, William G.; Levin, Leonard S., May 1908

 File — Box: 4, Folder: 18
Scope and Contents

International Juvenile Court Society.

Dates: May 1908