Box 63
Container
Contains 26 Results:
#530: Mr. Frick's will, 1915
File — Box: 63, Folder: 22
Scope and Contents note
Contains a brief letter from Frick to Lewis Cass Ledyard, the attorney who authored the will.
Dates:
1915
#535: Barbara A. Hines, 1921-1922
File — Box: 63, Folder: 24
Scope and Contents note
Re: land on Rosemary Street in Pittsburgh, Pa.
Dates:
1921-1922
#536: Gallatin Land Co., 1924
File — Box: 63, Folder: 25
Scope and Contents note
Re: right of the H.C. Frick Estate to collect personal property tax from Gallatin Land Co.
Dates:
1924
Unnumbered envelopes, 1914-1919
File — Box: 63, Folder: 26
Scope and Contents note
Arthur Dummett, Inc. re: new trees on 70th Street, 1918-1919 Association for the Protection of the Adirondacks, 1919 Columbia Chemical Co. re: $50,000 note, 1918-1919 Consolidation of the Chicago & Northwestern Railway Co. and the Omaha, 1919 David Fraser re: bulbs for Clayton, 1919 Donner ore matter re: sale to U.S. Steel Corp, 1917-1918 George Wyness re: increase in wages, 1919 George Wyness re: roof on...
Dates:
1914-1919
Unnumbered envelopes (continued), 1913-1920
File — Box: 63, Folder: 27
Scope and Contents note
John E. Milholland re: Republican campaign, 1919 John W. Fay re: Who's Who in the World War, 1919 Linden Avenue property [former residence of Martha H. Childs], 1914 Memorial to soldiers and sailors at Braddock, Pa., 1919 Richmond-Eureka Mining Co. re: committee formed to look after interests of minority stockholders, 1916-1919 Semi-monthly pays re: wages paid to Frick's employees, 1913 Tree Planting Association of the...
Dates:
1913-1920