Box 61
Container
Contains 22 Results:
#304: Paintings purchased from M. Knoedler & Co., 1914-1915
File — Box: 61, Folder: 11
Scope and Contents note
See: Henry Clay Frick Papers, Series I: Art Files (Box 10, Folder 6) in this repository.
Dates:
1914-1915
#306: A.O. Tinstman property (Turtle Creek, Pa.), 1914-1927
File — Box: 61, Folder: 12
Dates:
1914-1927
#311-C: Bellefield Property (Keeley Institute), 1918-1919
File — Box: 61, Folder: 13
Dates:
1918-1919
#312: National Golf Links of America, 1911-1926
File — Box: 61, Folder: 14-15
Scope and Contents note
See also: #280 - National Golf Course.
Dates:
1911-1926
#312: New York Street Sprinkling & Flushing Co., 1915-1920
File — Box: 61, Folder: 16
Dates:
1915-1920
#349: Deed of Trust, 1916
File — Box: 61, Folder: 17
Scope and Contents note
Re: pipe organ at Princeton University.
Dates:
1916
#351: New bath house and high school at Beverly, Mass., 1915-1916
File — Box: 61, Folder: 18
Dates:
1915-1916
#356-B: Erie Railroad Co., 1916
File — Box: 61, Folder: 19
Scope and Contents note
Contains information for company stockholders.
Dates:
1916
#359, 359-A: Holmes Electric Protective Co., 1915-1917
File — Box: 61, Folder: 20
Scope and Contents note
Re: patrol service at One East 70th Street.
Dates:
1915-1917