Box 9
Container
Contains 34 Results:
Farwell, Julia H.; Hurley, John W.; Barran, Rose C.; Myers, Hiram, Apr. 1911
File — Box: 9, Folder: 1
Dates:
Apr. 1911
Hand, Frances; Farwell, Julia H.; Hughes, Charles E.; Smith, Bolton, Apr. 1911
File — Box: 9, Folder: 2
Dates:
Apr. 1911
Farwell, Julia H.; Levin, Leonard S.; Gute, William A.; Wade, Mary H.; Picado, Teodoro, Apr. 1911
File — Box: 9, Folder: 4
Scope and Contents
George Junior Republic of Connecticut.
Dates:
Apr. 1911
Levin, Leonard S.; Farwell, Julia H.; Lustgarten, Regina, Apr. 1911
File — Box: 9, Folder: 5
Dates:
Apr. 1911
Farwell, Julia H.; Dennis, Ralph; Hurley, John W.; Winship, A.E.; Lubin, Kate; Hotchkiss, Willard E.; Wade, Mary H., Apr. 1911
File — Box: 9, Folder: 6
Scope and Contents
Autobiographical letter to Mary H. Wade by William R. George.
Dates:
Apr. 1911
Landone, L.E.; Lustgarten, Regina; Farwell, Julia H.; Hurley, John W.; Osborne, Thomas Mott, Apr. 1911
File — Box: 9, Folder: 7
Scope and Contents
Slip noting number of boy and girl citizens.
Dates:
Apr. 1911
Smith, Bolton; Winship, A.E.; Osborne, Thomas Mott; Beach, William G.; Deats, H.E.; Farwell, Julia H.; Levin, Leonard S.; Hurley, John W., May 1911
File — Box: 9, Folder: 9
Scope and Contents
Letters from citizens.
Dates:
May 1911
Read, Charles B.; Rosenwald, Julius; Levin, Leonard S.; LeRoy, Harris G.; Davis, Samuel J.; Gute, William A.; Smith, Bolton; Ward, George M., May 1911
File — Box: 9, Folder: 10
Scope and Contents
George Junior Republic of Western Pennsylvania; George Junior Republic of Connecticut, report.
Dates:
May 1911