Box 72
Container
Contains 35 Results:
Béhague, Comtesse de, 1939
File — Box: 72, Folder: 13
Dates:
translation missing: en.enumerations.date_label.Creation: 1939
Bensimon, Inc., 1939-1948
File — Box: 72, Folder: 14
Dates:
translation missing: en.enumerations.date_label.Creation: 1939-1948
Braeutigam, Hans, 1945-1949
File — Box: 72, Folder: 15
Scope and Content Note
Correspondence related to the estate of Maximilian von Goldschmidt-Rothschild; see also Rosenberg & Stiebel, Inc. file
Dates:
translation missing: en.enumerations.date_label.Creation: 1945-1949
Brummer Gallery, Inc., 1943
File — Box: 72, Folder: 16
Dates:
translation missing: en.enumerations.date_label.Creation: 1943
Bureau Rechtsherstel, 1942-1949
File — Box: 72, Folder: 17
Dates:
translation missing: en.enumerations.date_label.Creation: 1942-1949
Business taxes (New York), 1942-1947
File — Box: 72, Folder: 18
Dates:
translation missing: en.enumerations.date_label.Creation: 1942-1947
Champlevé enamel and silver ostensorium, 1922-1932
File — Box: 72, Folder: 19
Scope and Content Note
Documents related to sale of reliquary/ostensorium; includes correspondence with A. Notscher, Hans Creutzer, Pfarrer Hippeli (Neuheutten)
Dates:
translation missing: en.enumerations.date_label.Creation: 1922-1932
Checkbooks, 1930-1946
File — Box: 72, Folder: 20
Dates:
translation missing: en.enumerations.date_label.Creation: 1930-1946
Chenue, J., 1946-1947
File — Box: 72, Folder: 21
Dates:
translation missing: en.enumerations.date_label.Creation: 1946-1947
Cleveland Museum of Art, 1941-1948
File — Box: 72, Folder: 22
Scope and Content Note
Files related to museum membership only
Dates:
translation missing: en.enumerations.date_label.Creation: 1941-1948