Skip to main content

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