Skip to main content

Box 17

 Container

Contains 20 Results:

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; 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