Box 12
Container
Contains 32 Results:
Newbold, John L.; Bailey, Nettie F.; Mitchell, Guy C., Jun. 1912
File — Box: 12, Folder: 11
Scope and Contents
"Some of the Purposes of the National Association of Junior Republics and How It Is Proposed to Achieve Them." (Annotations.)
Dates:
Jun. 1912
Stowe, Lyman Beecher; Gear, Harry G.; Stoddart, Evelyn L., Jun. 1912
File — Box: 12, Folder: 13
Dates:
Jun. 1912
Seeley, Paul S.; Richardson, C. Spencer; Lightner, Clarence A.; Fagg, Marcus C.; Stowe, Lyman Beecher; Gear, Harry G.; Gute, William A.; Beach, William G., Jun. 1912
File — Box: 12, Folder: 14
Scope and Contents
Proposed George Junior Republics in Oregon, Florida, and Delaware; Letter from William R. George to Lyman Beecher Stowe.
Dates:
Jun. 1912
Bailey, Nettie F.; Offer, George E.; McReynolds, Merle. (Annotations.), Jun. 1912
File — Box: 12, Folder: 15
Dates:
Jun. 1912
Roberts, Margaretta W.; Fowler, Kate; Crane, Robert; McReynolds, Merle; Franklin, Ruford, Jun. 1912
File — Box: 12, Folder: 16
Dates:
Jun. 1912
Fowler, Margaret B.; Smith, Bolton; Smith, J. Reed; Smith, Mamie, Jun. 1912
File — Box: 12, Folder: 17
Dates:
Jun. 1912
Stowe, Lyman Beecher; O'Connor, John Joseph; Cross, Eliza; Franklin, Ruford; Gear, Harry G.; West, James E., Jul. 1912
File — Box: 12, Folder: 18
Scope and Contents
Connecticut George Junior Republic; Letters from citizens.
Dates:
Jul. 1912
Stowe, Lyman Beecher; West, James E.; Baldwin, Dorothy, Jul. 1912
File — Box: 12, Folder: 19
Scope and Contents
National Association of Junior Republics.
Dates:
Jul. 1912
Gute, William A.; Beane, Arthur; Dennis, Ralph, Jul. 1912
File — Box: 12, Folder: 20
Scope and Contents
Letters from citizens; Minutes of the Executive Committee of the George Junior Republic.
Dates:
Jul. 1912