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