Box 235
Container
Contains 127 Results:
Land Subdivision and Survey, Bridgeport, CT
File — Box: 235
Identifier: Slide ID K27
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Land Subdivision, Bridgeport, CT
File — Box: 235
Identifier: Slide ID K28
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Reilley St. Block, Bridgeport, CT
File — Box: 235
Identifier: Slide ID K3
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Plan, Henry Rein Tract, Industrial Association, Keokuk, IA
File — Box: 235
Identifier: Slide ID K31
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Land Subdivision Lot, Toronto and Oakville, Canada
File — Box: 235
Identifier: Slide ID K32
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
General Plan, South Roanoke Hills, West Ridge, Roanoke, VA
File — Box: 235
Identifier: Slide ID K33
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
General Plan, South Roanoke Hills, West Ridge, Roanoke, VA
File — Box: 235
Identifier: Slide ID K34
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
General Plan, The Evergreens, Bound Brook, NJ
File — Box: 235
Identifier: Slide ID K35
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Topographic Map, Clarks's Hill, Dennison Manufacturing Co., Framingham, MA
File — Box: 235
Identifier: Slide ID K36
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Morgan Park, Industrial Town for Minnesota Steel Company
File — Box: 235
Identifier: Slide ID K37
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.