Box 220
Container
Contains 50 Results:
General View, Ginter Park, Richmond, VA
File — Box: 220
Identifier: Slide ID Z431
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Map of Richmond, VA
File — Box: 220
Identifier: Slide ID Z432
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Map, Richmond & Henrico County, VA
File — Box: 220
Identifier: Slide ID Z433
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Clarks Pond, Walpole, MA
File — Box: 220
Identifier: Slide ID Z434
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Plan of Playground, East Walpole, MA
File — Box: 220
Identifier: Slide ID Z435
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
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