Box 21
Container
Contains 32 Results:
Garimaldi, Edward; O'Connor, Timothy J.; Schneider, Henry C., Sept. 1918
File — Box: 21, Folder: 13
Dates:
Sept. 1918
Dapping, William O.; Schneider, Henry C.; LaMarche, George; Stoddart, Bessie D.; McReynolds, Merle, Oct. 1918
File — Box: 21, Folder: 14
Scope and Contents
Atlantic Woolen Mills.
Dates:
Oct. 1918
McAllister, Peter F.; Platt, H.L.; Ganyard, Mervin B., Nov. - Dec.1918
File — Box: 21, Folder: 15
Dates:
Nov. - Dec.1918
"The Delinquent Child and Education"; "Concerning the Admittance of Citizens to the George Junior Republic"; Patriotic pledge of girl citizens, 1918
File — Box: 21, Folder: 16
Dates:
1918
Shoemaker, Elizabeth T., 1918
File — Box: 21, Folder: 17
Scope and Contents
"Concerning Discipline"; Draft of article by William R. George concerning early social work.
Dates:
1918
Thomas, Arthur P., 1918
File — Box: 21, Folder: 19
Scope and Contents
Annual Report for the George Junior Republic; Draft of article concerning George Junior Republic boys in war; List of George Junior Republic boys in the war.
Dates:
1918
Beach, William G.; Gute, William A.; Welling, Richard, Jan. 1919
File — Box: 21, Folder: 20
Dates:
Jan. 1919