Box 7
Container
Contains 33 Results:
Shanley, Mildred E.; Dennis, Ralph; Levin, Leonard S.; Barran, Rose C., Mar.1910
File — Box: 7, Folder: 1
Scope and Contents
Letters from citizens; Committee of One Hundred.
Dates:
Mar.1910
Baldwin, Juliet; Cole, Burton; Riddle, Lulu; Foley, Walter S.; Ely, Gertrude; Bowen, Robert A.; Ono, Zantaro, Mar.1910
File — Box: 7, Folder: 3
Scope and Contents
George Junior Republic of Western Pennsylvania.
Dates:
Mar.1910
Livingston, Bessie; Beach, William G., Apr.1910
File — Box: 7, Folder: 4
Scope and Contents
Committee of One Hundred.
Dates:
Apr.1910
Foley, Walter S.; Deats, H.E.; Hall, Bert; Porter, Katherine, Apr.1910
File — Box: 7, Folder: 5
Dates:
Apr.1910
Shanley, Mildred E.; Deats, H.E.; Baldwin, Juliet. (Annotations.), Apr.1910
File — Box: 7, Folder: 6
Dates:
Apr.1910
Lagerquist, Walter E.; Gaither, Sara M.; Bean, Arthur; Hall, Bert; Grossman, E.M.; Carnegie, Andrew; Klamroth, Henry H., Apr.1910
File — Box: 7, Folder: 7
Dates:
Apr.1910
Baldwin, Juliet; Baldwin, Summerfield; Foley, Walter S.; Blodgett, Mabel McK.; Heineman, Charlotte C.; Klamroth, Henry H.; Shanley, Mildred E., Apr. 1910
File — Box: 7, Folder: 9
Dates:
Apr. 1910
Hart, Hastings H.; Takamine, Jokichi; Fowler, Margaret B., May 1910
File — Box: 7, Folder: 10
Scope and Contents
California George Junior Republic.
Dates:
May 1910