Box 220
Container
Contains 50 Results:
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.
Shaker Heights, Cleveland, OH, Street View #3
File — Box: 220
Identifier: Slide ID Z446
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
Shaker Heights, Cleveland, OH, Curving Street, 1913
File — Box: 220
Identifier: Slide ID Z447
Scope and Contents
Glass Slide
Dates:
1913
Neponset Garden Village Preliminary Plan, E. Walpole, MA
File — Box: 220
Identifier: Slide ID Z448
Scope and Contents
Glass Slide
Dates:
1890-1938, 1954-1960.
City Plan Commission, 1913 - 1914
File — Box: 220
Identifier: Slide ID Z449
Scope and Contents
Glass Slide
Dates:
1913 - 1914
City Plan Commission, 1914
File — Box: 220
Identifier: Slide ID Z450
Scope and Contents
Glass Slide
Dates:
1914