Box 104
Container
Contains 130 Results:
T1 - Zone Plan & Bases for it, Akron, OH, 1919
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1919
K316, K51, K52 - Industrial Housing, General Views, American Brass Co., Waterbury, CT, 1917 - 1918
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1917 - 1918
B235 - Map of the Dayton Flood
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
E141; E142 - Civil War Monument; Memorial Civil War, The Horrors of War
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
K71 - Youngstown Sheet & Tube Co., Loveland Farms, Topographic Survey
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
K72 - Youngstown Sheet & Tube Co., Loveland Farms, Preliminary Plan
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
K73 - Youngstown Sheet & Tube Co., Loveland Farms, Section Construction Plan
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
K74 - Youngstown Sheet & Tube Co., Loveland Farms, Grading Plan of one portion
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
K76 - Youngstown Sheet & Tube Co., Loveland Farms, Statistical Diagram
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
K77 - Youngstown Sheet & Tube Co., Loveland Farms, Statistical Statement
File — Box: 104
Identifier: Small Box 3
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.