Skip to main content

Box 51

 Container

Contains 10 Results:

La Farge - Lainy

 File — Box: 51, Folder: 1
Scope and Contents note La Farge, John, 1903-1908 La Fontaine, Charles, 1915 La Provence [passenger list from French mail steamer, departing New York to Havre, 4 June 1908] La Sarraz, Switzerland, 1911 Labenere, Louise, 1912 Labor World (New York, N.Y.), 1909 Ladd, T. Gifford, 1913 Ladenburg, Emily Stevens (Mrs. Adolf Ladenburg), 1917 Laemmle, Carl, 1919...

Lake - Lambing

 File — Box: 51, Folder: 2
Scope and Contents note

Lake Michigan Land Company/Lake Michigan Land Trustees (Chicago, Ill.), 1901-1903

Lake Shore and Michigan Southern Railway Co. (Cleveland, Ohio), 1890

Lally, John J., 1912

Lamar, D., 1905

Lambert, Samuel W., 1914-1915

Lambing, M.A., 1886-1919

Lamont - Lane

 File — Box: 51, Folder: 3
Scope and Contents note

Lamont, T.W., 1914-1915

Lanahan, F.A., 1910

Land Trust Company (Pittsburgh, Pa.), 1908

Landon, Jesse, 1912

Landstreet, F.S., 1916

Lane, F.H., 1893

Lane, Gardiner M., 1907-1914

Lane, Hugh, 1915

Lane, James Warren, 1916

Lane, Lee Britton, 1915

Lane, Mary M., 1911

Lane, W. Scott, 1889

Langdon - Lasek

 File — Box: 51, Folder: 4
Scope and Contents note

Langdon, P.D., 1910

Lange, A., Mrs., 1906

Langenberg, Gustave C., 1915

Langman, C.N., 1915

Lanier, Charles, 1915

Lanz, John, 1901

Lanzotti, Agostino, 1904

Lapsly, Wm. L., 1894

Laracy, K., 1905

Large, S.P., 1901-1904

Larkin, John B., 1886-1905

Larson, C.D., 1909

Lasek, L., 1916

Lassaletta - Law and Order

 File — Box: 51, Folder: 5
Scope and Contents note

Lassaletta, Roe, 1921

Latimer, Thomas M., 1910

Latta, William J., 1911

Lauder, George, 1889-1898

Laughlin, Clothilde, 1906

Laughlin, James, 1905

Laughlin, Mary Irwin, 1905

Laurence, John S., 1918

Laux, James B., 1898-1908

Laveley, Henry A., 1898-1907

Law and Order Union of New York State (New York, N.Y.), 1912, 1917

Lawlor - Lazear

 File — Box: 51, Folder: 7
Scope and Contents note Lawlor, F.A., 1916 Lawlor, Lillie, 1915 Lawrence, [?], Mrs., 1912 Lawrence, A.H., 1904 Lawrence, Linnet Frick, 1917 Lawrence, William, 1916-1917 Laws, R.S., 1894 Lawson, Thomas W., 1909 Lawton, A.B., 1898 Lawton, A.H., 1915 Lawton, Frank J., 1910 Lawyers' Club (New York, N.Y.), 1898-1913 Layfield, John H., 1894 Layton, Hudson F., 1916...

Le Gendre - Lebanon

 File — Box: 51, Folder: 8
Scope and Contents note Le Gendre, Clarence F., 1914 Le Page, John F., 1919 League for the Preservation of American Independence [no place], 1919 League of American Artists (Paris, France), 1905 Leahy, M.C., 1913 Leahy, P.M., 1922 Leake, W.S., 1900 Leary, Joseph P., Mrs., 1915 Leasure, Anna T., 1904 Leasure, John F., 1901, 1905 Leasure, N.W., Mrs., 1896 Leathers, C.J., 1902...

Ledyard - Lee, John

 File — Box: 51, Folder: 9
Scope and Contents note

Ledyard, Lewis Cass, 1907-1918

Lee, Edward B., 1913, 1917

Lee, Elisha, 1917

Lee, George, 1912

Lee, J. Bowers, 1905-1913

Lee, J. McDonald, 1899

Lee, John Thomas, 1916