Search
Search Constraints
Start Over You searched for: Date range 1896 Remove constraint Date range: <span class="single" data-blrl-single="1896">1896</span>Search Results
Roy C. Bates (Kurt Bauchwitz) Papers, 1890-2006 19 cubic ft.
Schoch, Magdalena Papers, Undated .2 cubic ft.
This series is divided into three sections: documents pertaining directly to Paul Leser, documents pertaining to other family members, and newspaper clippings primarily about Paul Leser. Included in this series are materials pertaining to the Leser family residence, located in the Plittersdorf section of Bonn, Germany, and include documentation of the estate, details of the original land purchase, wartime confiscation by the Nazis, later restitution claims, and final sale of the property in 1972.
Sidney Webb Papers, 1890-1929 1 folders
Socialist Party of The United States of America Dover, New Hampshire Local Records, 1894-1923 0.20 cubic ft.
This series contains records related to Moore's service as Executive Secretary of the State Association of Towns.
Subject File, 1922-1959, Undated 7.5 cubic ft.
This series is organized alphabetically by subject. It contains Bennet's extensive files on various personal and professional subjects and dates primarily from the 1930s through the 1950s. This series include extensive files on the Forest-Algoma and Weyerhaeuser lumber companies, files on numerous individuals whom Bennet represented as an immigration lawyer, and material on the 1938 New York State Constitutional Convention. It also includes material related to philanthropic organizations such as the National Committee on Prisons and Prison Labor and the National Bible Society.