Skip to main content

Box 44

 Container

Contains 48 Results:

René Schoo and Co. (Hillegom, Holland), 1904

 File — Box: 44, Folder: 33
Scope and Contents note

Bulbs

Dates: 1904

Renihan and Fitzgerald (New York, N.Y.), 1905

 File — Box: 44, Folder: 34
Scope and Contents note

Ice

Dates: 1905

Rennie and Thomson (Providence, R.I.), 1907

 File — Box: 44, Folder: 35
Scope and Contents note

Seeds, plant fertilizer

Dates: 1907

Republican State Committee Headquarters (New York, N.Y.), 1906

 File — Box: 44, Folder: 36
Scope and Contents note

Campaign contribution

Dates: 1906

Reuter, William, 1905-1914

 File — Box: 44, Folder: 37
Scope and Contents note

Ashes and garbage removal

Dates: 1905-1914

Revillon Fréres (New York, N.Y.), 1910-1914

 File — Box: 44, Folder: 38
Scope and Contents note

Fur cleaning and repairs

Dates: 1910-1914

Reymer and Brothers, Incorporated (Pittsburgh, Pa.), 1902-1925

 File — Box: 44, Folder: 39-40
Scope and Contents note

Cigars, newspapers, confectionery

Dates: 1902-1925

Riboreau, Gustave, 1905-1906

 File — Box: 44, Folder: 41
Scope and Contents note

Frick family chef; folder contains receipts for kitchen supplies and laundry

Dates: 1905-1906

Rice Farm (Brattleboro, Vt.), 1914-1915

 File — Box: 44, Folder: 42
Scope and Contents note

Butter

Dates: 1914-1915

Rich and Fisher (New York, N.Y.), 1915

 File — Box: 44, Folder: 43
Scope and Contents note

Glass tumblers

Dates: 1915