Box 10
Container
Contains 31 Results:
Schmitt, Jacob C.; Stowe, Lyman Beecher; Eliot, Samuel A.; Farwell, Julia H.; Margesson, Catherine, Dec. 1911
File — Box: 10, Folder: 21
Dates:
Dec. 1911
Baldwin, Dorothy; Nolan, William J., 1911
File — Box: 10, Folder: 22
Scope and Contents
Carter Junior Republic; Calvin Derrick's statement to the Executive Committee of the George Junior Republic. (Annotations.)
Dates:
1911
Fowler, Kate; Matz, Mary L.; Hurley, John W.; Picot, Sophie d'Espinville, 1911
File — Box: 10, Folder: 23
Scope and Contents
Letters from citizens. (Annotations.)
Dates:
1911
Annual Report of National Association of Junior Republics by William R. George, including a statement of philosophy; "The Junior Republic Idea" and other statements concerning the founding and administration of Junior Republics; Historical sketch; List of directors, 1911
File — Box: 10, Folder: 24
Dates:
1911
Innes, A. Mitchell; Kiernan, Frank; LeRoy, Betty; Greenfield, W.J.; Dapping, William O.; Peabody, Endicott, Jan. 1912
File — Box: 10, Folder: 25
Scope and Contents
National Junior Republic.
Dates:
Jan. 1912
Franklin, Ruford, Jan. 1912
File — Box: 10, Folder: 26
Scope and Contents
Letters from citizens.
Dates:
Jan. 1912
Beane, Arthur; Winship, A.E.; Gute, William A.; Fagg, Marcus C.; Stowe, Lyman Beecher; West, James E.; Margesson, Catherine, Jan. 1912
File — Box: 10, Folder: 28
Scope and Contents
New York Aid to the George Junior Republic; George Junior Republic of New Jersey.
Dates:
Jan. 1912
Innes, A. Mitchell; Roosevelt, Theodore; West, James E.; Gute, William A.; Offer, George E., Jan. 1912
File — Box: 10, Folder: 29
Scope and Contents
Board of Trustees, George Junior Republic of New Jersey.
Dates:
Jan. 1912
Roberts, Margaretta W.; Palmer, Albert W., Jan. 1912
File — Box: 10, Folder: 30
Scope and Contents
William R. George's schedule in Portland, Oregon.
Dates:
Jan. 1912