Box 105
Container
Contains 236 Results:
Z57 - New Post Office, Amesbury, MA
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z66 - Map of Havenhill, MA
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z68 - City of Worcester, MA
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z69 - Worcester Magazine Illus., Board of Trade
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z70 - Monument, New London, CT
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z71 - Lynchburg
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z73 - River from below, Tylerville, CT
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z74 - Connecticut River from Swan's Hill, Higganum
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z75 - New Map of Hartford
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.
Z76 - Act Creating City Plan, Com. of Hartford
File — Box: 105
Identifier: Small Box 5
Scope and Contents
Glass slide
Dates:
1890-1938, 1954-1960.