Box 220
Container
Contains 50 Results:
East Walpole Playground, The Hollows, MA
File — Box: 220
Identifier: Slide ID Z436
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Bird School Grounds, East Walpole, MA
File — Box: 220
Identifier: Slide ID Z437
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Greenfield, MA Map, 1913
File — Box: 220
Identifier: Slide ID Z438
Scope and Contents
Glass Slide
Dates:
1913
Railroad Approach, Bridgeport, CT, 1913
File — Box: 220
Identifier: Slide ID Z439
Scope and Contents
Glass Slide
Dates:
1913
Main Street & Fairfield Ave. Bridgeport, CT, 1913
File — Box: 220
Identifier: Slide ID Z440
Scope and Contents
Glass Slide
Dates:
1913
Harbor, Bridgeport, CT, 1913
File — Box: 220
Identifier: Slide ID Z441
Scope and Contents
Glass Slide
Dates:
1913
High School, Bridgeport, CT, 1913
File — Box: 220
Identifier: Slide ID Z442
Scope and Contents
Glass Slide
Dates:
1913
Seaside Park, Bridgeport CT
File — Box: 220
Identifier: Slide ID Z443
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Plan, Shaker Heights, Cleveland, OH, 1913
File — Box: 220
Identifier: Slide ID Z444
Scope and Contents
Glass Slide
Dates:
1913
Shaker Heights, Cleveland, OH, relation to city
File — Box: 220
Identifier: Slide ID Z445
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.