Box 237
Container
Contains 66 Results:
Front View, Row, I.H. Co. New Haven, CT
File — Box: 237
Identifier: Slide ID L259
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Detail View, Improved Housing Co., New Haven, CT
File — Box: 237
Identifier: Slide ID L260
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Back View, Row, Improved Housing Co., New Haven, CT
File — Box: 237
Identifier: Slide ID L261
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Houses, American Viscose Company, Marcus Hook, PA
File — Box: 237
Identifier: Slide ID L262
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Houses, American Viscose Company, Marcus Hook, PA
File — Box: 237
Identifier: Slide ID L263
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Back Yards, American Viscose Co., Marcus Hook, PA
File — Box: 237
Identifier: Slide ID L264
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Hollow Tile Houses, Hauto, PA, Standard Building Co.
File — Box: 237
Identifier: Slide ID L265
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Hollow Tile Houses, Hauto, PA, General View
File — Box: 237
Identifier: Slide ID L266
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Immigrant Houses, Middletown, OH, General View
File — Box: 237
Identifier: Slide ID L268
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.
Immigrant Houses, Floor Plan, Middletown, OH, American Rolling Mill Co.
File — Box: 237
Identifier: Slide ID L269
Scope and Contents
Glass Negative
Dates:
1890-1938, 1954-1960.