Box 5
Container
Contains 42 Results:
Teste
unspecified — Box: 5, Folder: 13
Scope and Contents
- AM (in the hand of Teste)
- [n.p., n.d.] 1l.
Dates:
1520-1973.
Tourlet
unspecified — Box: 5, Folder: 14
Scope and Contents
- AMS Extrait des minutes du M. Rouxel vivant notaire Royal à Cayenne en dépot du Griffe du Siège Royal
- Cayenne, 8 Mai 1789. 4 ll.
Dates:
1520-1973.
Turner, J.
unspecified — Box: 5, Folder: 15
Scope and Contents
- AM Correspondence between J. Turner and Vincent Nolte and Company. [Louisiana lands, copies]
- Francisville; New Orleans, 12 April-17 September 1822. 2 ll.
Dates:
1520-1973.
U.S. Congress.
unspecified — Box: 5, Folder: 16
Scope and Contents
- M Note...bounties...Revolutionary War. [Louisiana Lands]
- [n.p., n.d.] [orig. 1776] 1l.
Dates:
1520-1973.
U.S. Congress. House
unspecified — Box: 5, Folder: 17
Scope and Contents
- AM A Bill for the relief of Ebenezer Cooley of Louisiana.
- [Washington, D.C.] December 31, 1828. 1l.
Dates:
1520-1973.
U.S. Congress. Journal.
unspecified — Box: 5, Folder: 19
Scope and Contents
- AMS Extract from the Journal of Congress
- [Washington, D.C.] October 22, 1784. 4 ll.
Dates:
1520-1973.
U.S. Naval Lyceum.
unspecified — Box: 5, Folder: 20
Scope and Contents
- AM Honorary Members of the U.S. Naval Lyceum.
- New York [1833?] 1l.
- Facsimile
Dates:
1520-1973.
U.S. Naval Lyceum
unspecified — Box: 5, Folder: 21
Scope and Contents
- AM Officers of the U.S. Naval Lyceum
- Brooklyn, N.Y. December 1833. 1l.
- Facsimile
Dates:
1520-1973.
Utica, N.Y.
unspecified — Box: 5, Folder: 22
Scope and Contents
- AM Speech dedicated to General Lafayette.
- Gen. Lafayette/sir/
- Utica, N.Y. [n.d.] 1l.
Dates:
1520-1973.
Vail, Eugene A.
unspecified — Box: 5, Folder: 23
Scope and Contents
- AMS "Memorandum for Genl Lafayette"
- Washington, 31 August 1825. 1l.
Dates:
1520-1973.