Skip to main content

Reel 39

 Container

Contains 8 Results:

New York City, American Section. Minutes., 1878-1879

 File — Reel: 39
Identifier: 1
Scope and Contents

Vol. 35. 1878 January 3 - 1879 October 15.

Dates: 1878-1879

Newtown Section, Ridgewood-Glendale Branch, Minutes., 1889-1891

 File — Reel: 39
Identifier: 2
Scope and Contents

Vol. 36. 1889 May 19-1891 October 24.

Dates: 1889-1891

Newtown Section. Ridgewood Branch, Account Book., 1889-1891

 File — Reel: 39
Identifier: 3
Scope and Contents

Vol. 37. 1889 May -1891 October.

Dates: 1889-1891

Houston. Italian Section. Minutes., 1896-1898

 File — Reel: 39
Identifier: 4
Scope and Contents

Vol. 38. 1896 February 22-1898 May 9.

Dates: 1896-1898

Houston. Italian Section. Dues Book., 1896-1898

 File — Reel: 39
Identifier: 5
Scope and Contents

Vol. 39. 1896 February - 1898 April.

Dates: 1896-1898

Everett Section. Minutes., 1897-1898

 File — Reel: 39
Identifier: 6
Scope and Contents

Vol. 40. 1897 October 1-1898 April 7.

Dates: 1897-1898