Box 14
Container
Contains 30 Results:
Wilson, Margaret W., Apr. 1913
File — Box: 14, Folder: 19
Scope and Contents
List of citizens and amounts paid.
Dates:
Apr. 1913
Solomons, Aline E.; Frost, E. Doreen, Apr. 1913
File — Box: 14, Folder: 21
Scope and Contents
List of citizens and amounts paid.
Dates:
Apr. 1913
Minutes of Executive Committee; Letters from citizens; Letter from William R. George to Mellnor M. Hersh, May 1913
File — Box: 14, Folder: 22
Dates:
May 1913
Stowe, Lyman Beecher; Howells, Mary G., May 1913
File — Box: 14, Folder: 23
Scope and Contents
Letters from citizens; Letter from William R. George to Lu Stearns. (Annotations.)
Dates:
May 1913
Mitchell, Guy C., May 1913
File — Box: 14, Folder: 24
Scope and Contents
Letters to citizens.
Dates:
May 1913
Gute, William A.; Perry, Edward W.; Offer, George E., Jun. 1913
File — Box: 14, Folder: 26
Scope and Contents
(Annotations.)
Dates:
Jun. 1913
Winship, A.E.; Large, Harold; Doyle, Clyde; Sumner, George S.; Stowe, Lyman Beecher, Jun. 1913
File — Box: 14, Folder: 27
Scope and Contents
California George Junior Republic; "The Junior Municipality."
Dates:
Jun. 1913
Gute, William A.; Doyle, Clyde, Jun. 1913
File — Box: 14, Folder: 28
Scope and Contents
"The Junior Municipality"; "A Petition for Independence."
Dates:
Jun. 1913