Skip to main content
Archives at Cornell
Toggle Navigation
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 55
Container
Staff Only
Contains 39 Results:
Navy Department Allotments, 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Navy Department Discharges, 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Navy Department General, 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
O.C.D., 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Office Facts and Figures, 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Office of Defense Transportation, 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Office of Emergency Management, 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Old War Production Board, 1942-1946
File — Box: 55
Dates
:
1942-1946
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Seneca Lake Naval Training Station, 1942
File — Box: 55
Dates
:
1942
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
Agricultural Department, 1945
File — Box: 55
Dates
:
1945
Found in:
Division of Rare and Manuscript Collections
/
2202, John Taber papers
/
Subject Files
1
2
3
4