Box 17
Container
Contains 20 Results:
Omessa, Henri; Rosenthal, Herman; Thacher, Sherman Day; Hotchkiss, Willard E., Jan. 1915
File — Box: 17, Folder: 1
Dates:
Jan. 1915
Stowe, Lyman Beecher; Omessa, Henri, Feb. - Mar.1915
File — Box: 17, Folder: 2
Scope and Contents
Letter from William R. George to his parents; Letters from citizens.
Dates:
Feb. - Mar.1915
Mitchell, Guy C.; Babcock, Lester F., Mar. 1915
File — Box: 17, Folder: 3
Scope and Contents
Connecticut George Junior Republic; Letters from citizens.
Dates:
Mar. 1915
Platt, H.L.; Brooks, Paul B.; Omessa, Henri, Apr. 1915
File — Box: 17, Folder: 4
Scope and Contents
Prison Association of New York; "Corporation Charter of Pioneer City."
Dates:
Apr. 1915
Schurman, Jacob Gould; LeRoy, Betty; Smith, Jacob G., May - Jun.1915
File — Box: 17, Folder: 5
Scope and Contents
Letters from citizens.
Dates:
May - Jun.1915
Schurman, Jacob Gould; Lindsay, John D.; Smith, Jacob G.; Omessa, Henri, Jun. - Jul.1915
File — Box: 17, Folder: 6
Scope and Contents
New York Society for the Prevention of Cruelty to Children.
Dates:
Jun. - Jul.1915
Omessa, Henri, Jan. - Sep.1915
File — Box: 17, Folder: 8
Scope and Contents
Letter to Charles F. Pekor from William R. George concerning government at George Junior Republic; Committee on Charities of the Constitutional Convention.
Dates:
Jan. - Sep.1915
McReynolds, Merle, Oct. 1915
File — Box: 17, Folder: 9
Scope and Contents
List of housemothers. (Annotations)
Dates:
Oct. 1915