Box 235
Container
Contains 127 Results:
Residence, A.V. Harries, Myers Park, Charlotte, NC
File — Box: 235
Identifier: Slide ID K19
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Fisher Hill, Brookline Hill, Brookline, MA
File — Box: 235
Identifier: Slide ID K2
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
General Map, Atascadero Colony, CA
File — Box: 235
Identifier: Slide ID K20
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Convention, Atascadero Colony, CA, June 1914
File — Box: 235
Identifier: Slide ID K21
Scope and Contents
Glass Negative
Dates:
June 1914
Existing Lots and Blocks, Sacramento, CA
File — Box: 235
Identifier: Slide ID K22
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Real Estate, Unimproved and Improved
File — Box: 235
Identifier: Slide ID K25
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Poster, Land Subdivision
File — Box: 235
Identifier: Slide ID K26
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Land Subdivision and Survey, Bridgeport, CT
File — Box: 235
Identifier: Slide ID K27
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Land Subdivision, Bridgeport, CT
File — Box: 235
Identifier: Slide ID K28
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Reilley St. Block, Bridgeport, CT
File — Box: 235
Identifier: Slide ID K3
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.