Skip to main content

Box 22

 Container

Contains 65 Results:

H.E. Jones (Crown Point, Ind.), 1912

 File — Box: 22, Folder: 51
Scope and Contents note

Certified deeds

Dates: 1912

H.E. Stanford (New York, N.Y.), 1906-1911

 File — Box: 22, Folder: 52
Scope and Contents note

Bread, cakes, baked goods

Dates: 1906-1911

H.F. Holtorf (New York, N.Y.), 1914

 File — Box: 22, Folder: 53
Scope and Contents note

Soap, cigarettes

Dates: 1914

H.H. Barker (Garden City, N.Y.), 1909-1911

 File — Box: 22, Folder: 54
Scope and Contents note

Golf clubs, balls, gloves

Dates: 1909-1911

H.H. Harvey Mfg. Co. (Boston, Mass.), 1913

 File — Box: 22, Folder: 55
Scope and Contents note

Hammers, tools, hardware

Dates: 1913

H.H. Topakyan (New York, N.Y.), 1908

 File — Box: 22, Folder: 56
Scope and Contents note

Rugs

Dates: 1908

H. Hicks and Son (New York, N.Y.), 1902-1914

 File — Box: 22, Folder: 57
Scope and Contents note

Fruit

Dates: 1902-1914

H. Horner (New York, N.Y.), 1909-1915

 File — Box: 22, Folder: 58
Scope and Contents note

Haircuts, beard trims

Dates: 1909-1915

H. Kleber and Bro. (Pittsburgh, Pa.), 1908

 File — Box: 22, Folder: 59
Scope and Contents note

Piano repairs

Dates: 1908

H.L. Childs and Co. (Pittsburgh, Pa.), 1902-1905

 File — Box: 22, Folder: 60
Scope and Contents note

Steel wool, cotton wool waste

Dates: 1902-1905