Skip to main content

Box 2

 Container

Contains 134 Results:

Polland, John Garland, 1929-1932

 File — Box: 2, Folder: 51
Identifier: id186477
Scope and Contents

Two Items

Dates: 1929-1932

Pomeroy, Steve, 1943

 File — Box: 2, Folder: 52
Identifier: id186478
Scope and Contents

Three Items

Dates: 1943

Prentice, Susan (Mrs. Bryant H.), 1949

 File — Box: 2, Folder: 53
Identifier: id186480
Scope and Contents

Five Items

Dates: 1949

Public Assistance Act, 1938

 File — Box: 2, Folder: 54
Identifier: id186481
Scope and Contents

Two Items

Dates: 1938

Quaint Shop, 1943

 File — Box: 2, Folder: 55
Identifier: id186482
Scope and Contents

Three Items

Dates: 1943

Rainbor Division (42nd) Veterans of WWI, 1945-1951

 File — Box: 2, Folder: 56
Identifier: id186484
Scope and Contents

Thirtysix Items

Dates: 1945-1951

Real Estate, 1915-1936

 File — Box: 2, Folder: 57
Identifier: id186485
Scope and Contents

Fiftyeight Items

Dates: 1915-1936

Reed, Washington, Jr., 1942

 File — Box: 2, Folder: 58
Identifier: id186486
Scope and Contents

Two Items

Dates: 1942

Reinburg, J.E., Jr., 1950

 File — Box: 2, Folder: 59
Identifier: id186487

Ribble, F.D.G., 1948-1949

 File — Box: 2, Folder: 60
Identifier: id186488
Scope and Contents

Three Items

Dates: 1948-1949

Richardson, E.D., 1946

 File — Box: 2, Folder: 61
Identifier: id186489

Richardson, Raymond R., 1938-1939

 File — Box: 2, Folder: 62
Identifier: id186490
Scope and Contents

Eight Items

Dates: 1938-1939

Robertson, A. Willis, 1947

 File — Box: 2, Folder: 63
Identifier: id186491
Scope and Contents

Two Items

Dates: 1947

Robertson, M. Stewart, Jr., 1937

 File — Box: 2, Folder: 64
Identifier: id186492
Scope and Contents

Two Items

Dates: 1937

Robeson, E.J., Jr., 1953

 File — Box: 2, Folder: 65
Identifier: id186494
Scope and Contents

Four Items

Dates: 1953

Rockefeller, John D., Jr., 1940-1951

 File — Box: 2, Folder: 66
Identifier: id186496
Scope and Contents

Ten Items

Dates: 1940-1951

Rockefeller Portrait, 1931-1941

 File — Box: 2, Folder: 67
Identifier: id186497
Scope and Contents

Sixteen Items

Dates: 1931-1941

Root, O.B., 1950-1952

 File — Box: 2, Folder: 68
Identifier: id186499
Scope and Contents

Three Items

Dates: 1950-1952

Satterfield, Dave E., Jr., 1936-1942

 File — Box: 2, Folder: 69
Identifier: id186500
Scope and Contents

Seven Items

Dates: 1936-1942

Saunders, Mrs. E.D., 1939-1946

 File — Box: 2, Folder: 70
Identifier: id186503
Scope and Contents

Two Items

Dates: 1939-1946

Scott, George V., Jr., 1931

 File — Box: 2, Folder: 71
Identifier: id186507
Scope and Contents

Eight Items

Dates: 1931

Sears, Roebuck and Co. - Legal Department, 1942

 File — Box: 2, Folder: 72
Identifier: id186511
Scope and Contents

Three Items

Dates: 1942

Self, L.L., 1946

 File — Box: 2, Folder: 73
Identifier: id186515
Scope and Contents

Two Items

Dates: 1946

Settle, Thomas S., 1927

 File — Box: 2, Folder: 74
Identifier: id186516
Scope and Contents

Three Items

Dates: 1927

Shelton, D. Raymond, Jr., 1929

 File — Box: 2, Folder: 75
Identifier: id186522
Scope and Contents

Six Items

Dates: 1929