Box 61
Container
Contains 250 Results:
Lamb, Mildred, 1927
File — Box: 61, Folder: 180
Scope and Contents
Married name McFarlin
Dates:
1927
Lambert, Marjorie, 1923
File — Box: 61, Folder: 181
Scope and Contents
Concerning position at Hillcrest Farm run by the New York State Probation and Protective Association
Dates:
1923
Lamoreux, Mabel, 1919-1920
File — Box: 61, Folder: 182
Scope and Contents
Married name Booth
Dates:
1919-1920
LaMont, Mildred, 1931
File — Box: 61, Folder: 183
Scope and Contents
Married name Pierce
Dates:
1931
Laney, Catherine, 1936-1945
File — Box: 61, Folder: 184
Scope and Contents
Married name Beyland
Dates:
1936-1945
Langdon, Helen, 1919-1945
File — Box: 61, Folder: 185
Scope and Contents
Married name Hughes
Dates:
1919-1945
Lanktree, Lucy, 1935
File — Box: 61, Folder: 186
Scope and Contents
Special Student from the Foochow Mission
Dates:
1935
Lansing, Rosamond, 1931-1934
File — Box: 61, Folder: 187
Scope and Contents
Married name Neal
Dates:
1931-1934
Latham, Mary, 1938-1949
File — Box: 61, Folder: 188
Scope and Contents
Married name Krueger
Dates:
1938-1949
Lathrop, Frances Ann, 1922
File — Box: 61, Folder: 189
Scope and Contents
Married name Deagon
Dates:
1922