Skip to main content

Box 2

 Container

Contains 15 Results:

Correspondence, photograph, June 1873 - Dec. 1873

 File — Box: 2, Folder: 11
Scope and Contents

Includes John R. Thompson, Marshall P. Wilder, Mrs. Horace Capron, Thomas Meehan, E. R. Shankland, Henry Carey Baird, National Grange.

Dates: June 1873 - Dec. 1873

Correspondence, Jan. 1874 - Apr. 1874

 File — Box: 2, Folder: 12
Scope and Contents

Includes Henry Peterson, Thomas J. Durant, Thomas Taylor, R. H. Thomas, S. C. Lyford, Henry Carey Baird, Pennsylvania State Grange, Board on behalf of U.S. Executive Departments.

Dates: Jan. 1874 - Apr. 1874

Correspondence, May 1874 - Oct. 1874

 File — Box: 2, Folder: 13
Scope and Contents

Includes Thomas J. Durant, H. W. L. Lewis, E. R. Shankind, Francis Thomas, Dudley W. Adams, D. Wyatt Aiken, Louisiana State Grange, National Grange

Dates: May 1874 - Oct. 1874

Correspondence, Nov. 1874 - Jan 1875

 File — Box: 2, Folder: 14
Scope and Contents

Includes Thomas Meehan, D. Wyatt Aiken, C. Edwards Lester, William H. Earle, James Swan, National Grange, Springler House, Sovereigns of Industry, Fremont Grange (Topeka); Letter of Jan. 25, 1875 from Pembroke Jones written on same letter of July 13, 1875 from John Stewart - located in Box 3 Folder 1

Dates: Nov. 1874 - Jan 1875

Correspondence, Feb. 1875 - June 1875

 File — Box: 2, Folder: 15
Scope and Contents

Includes Pliney Freeman, A. B. Grosh, Mortimer Whitehead, C. Edward Lester, William G. Wayne, Horace H. Day, R. Q. Tenney, Globe Mutual Life Insurance Company, New Jersey State Grange, New York State Grange (Executive Committee), Springler House, Colorado State Grange.

Dates: Feb. 1875 - June 1875