Skip to main content

Archives at Cornell

Box 10

 Container

Contains 58 Results:

Waterbury, CT -- American Brass Company

 File — Box: 10, Folder: 53
Scope and Contents

Photos of houses (owned by American Brass Co.?)

Dates: 1890-1938, 1954-1960.

West Point, NY

 File — Box: 10, Folder: 55
Scope and Contents

reproductions of photos of campus, buildings

Dates: 1890-1938, 1954-1960.

Worcester, MA

 File — Box: 10, Folder: 56
Scope and Contents

Drawings of Indian Hill Houses; interior & exterior photos of large unidentified mansion

Dates: 1890-1938, 1954-1960.

Wyomissing, PA

 File — Box: 10, Folder: 57
Scope and Contents

Photos of houses, hospital, some aerials of town, image of general plan for school and athletic field

Dates: 1890-1938, 1954-1960.

Youngstown, OH

 File — Box: 10, Folder: 58
Scope and Contents

Photos documenting construction of houses, dated 1918

Dates: 1890-1938, 1954-1960.

Myers Park, Charlotte, NC

 File — Box: 10, Folder: 8

Nanticoke, PA

 File — Box: 10, Folder: 9
Scope and Contents

2 photos of Concrete City House -- dated 1915

Dates: 1890-1938, 1954-1960.

New London, CT

 File — Box: 10, Folder: 10
Scope and Contents

Several envelopes of snapshots of town, houses, natural features w/ accompanying negatives

Dates: 1890-1938, 1954-1960.

New Orleans, LA

 File — Box: 10, Folder: 11
Scope and Contents

A few reproductions of city, architecture scenes

Dates: 1890-1938, 1954-1960.