Box 202
Container
Contains 43 Results:
Range in Land Values, Bridgeport, CT
File — Box: 202
Identifier: Slide ID S3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Block, Monroe St and Madison, Troy, NY
File — Box: 202
Identifier: Slide ID S30
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Existing Conditions Map, Akron, OH
File — Box: 202
Identifier: Slide ID S32
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Preliminary Plan, Niagara Falls, NY
File — Box: 202
Identifier: Slide ID S38
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Distribution of Population, Bridgeport, CT
File — Box: 202
Identifier: Slide ID S4
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Industrial City, Niagara Falls, NY
File — Box: 202
Identifier: Slide ID S40
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Map of Flint, MI
File — Box: 202
Identifier: Slide ID S41
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Existing Conditions, Flint, MI, 1917
File — Box: 202
Identifier: Slide ID S42
Scope and Contents
Glass Slide
Dates:
1917
Contour Map Survey, Flint, MI, 1917
File — Box: 202
Identifier: Slide ID S43
Scope and Contents
Glass Slide
Dates:
1917
Distribution of Population, Flint, MI, 1917
File — Box: 202
Identifier: Slide ID S44
Scope and Contents
Glass Slide
Dates:
1917