Box 61
Container
Contains 250 Results:
Krieger, Louise, 1934-1963
File — Box: 61, Folder: 176
Scope and Contents
Married name Morris
Dates:
1934-1963
La Bagh, Constance, 1934-1944
File — Box: 61, Folder: 177
Scope and Contents
Married name Sorensen
Dates:
1934-1944
Lacy, Lucy, 1925-1926
File — Box: 61, Folder: 178
Scope and Contents
Married name Horsington
Dates:
1925-1926
Lake, Doris, 1919-1943
File — Box: 61, Folder: 179
Scope and Contents
Class of 1920
Dates:
1919-1943
Lamb, Mildred, 1927
File — Box: 61, Folder: 180
Scope and Contents
Married name McFarlin
Dates:
1927
Lambert, Marjorie, 1923
File — Box: 61, Folder: 181
Scope and Contents
Concerning position at Hillcrest Farm run by the New York State Probation and Protective Association
Dates:
1923
Lamoreux, Mabel, 1919-1920
File — Box: 61, Folder: 182
Scope and Contents
Married name Booth
Dates:
1919-1920
LaMont, Mildred, 1931
File — Box: 61, Folder: 183
Scope and Contents
Married name Pierce
Dates:
1931
Laney, Catherine, 1936-1945
File — Box: 61, Folder: 184
Scope and Contents
Married name Beyland
Dates:
1936-1945
Langdon, Helen, 1919-1945
File — Box: 61, Folder: 185
Scope and Contents
Married name Hughes
Dates:
1919-1945