Main content

Harrison S. Morris Papers

Notifications

Held at: Princeton University Library: Manuscripts Division [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Manuscripts Division. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Morris, Harrison S. (Harrison Smith) (1856-1948)

Harrison Smith Morris was born in Philadelphia on October 4, 1856, the son of George Washington and Catharine (Harris) Morris. He had two younger sisters, Matilda Harris Morris and Jane Walters Morris, who never married. At the age of sixteen he went to work for the Reading Coal & Iron Company to help support his parents, who were in ill health. In 1893 he became the managing director of the Philadelphia Academy of the Fine Arts, a position which he held until 1905. Morris also served as editor of Lippincott's Magazine, art editor of the Ladies' Home Journal, and chairman of the Ways and Means Committee of the National Academy of Design. From 1909-1917 he was president of the Wharton Steel Company. His activities brought him in contact with leaders in the artistic and literary world. He also wrote and published his own works, in both English and Italian, on Roman history, literature, and culture, as well as at least seventeen volumes of poetry, fiction, and essays.

Morris married Anna, daughter of Joseph Wharton, on June 2, 1896. Their only child, Catherine Wharton Morris, nicknamed "Kit," was born on January 26, 1899. Harrison Smith Morris died on April 12, 1948. Anna Wharton Morris died on June 21, 1957, at the age of eighty-eight. Catharine "Kit" Morris Wright died in 1988.

Morris, Harrison S. (Harrison Smith) (1856-1948)

Harrison Smith Morris was born in Philadelphia on October 4, 1856, the son of George Washington and Catharine (Harris) Morris. He had two younger sisters, Matilda Harris Morris and Jane Walters Morris, who never married. At the age of sixteen he went to work for the Reading Coal & Iron Company to help support his parents, who were in ill health. In 1893 he became the managing director of the Philadelphia Academy of the Fine Arts, a position which he held until 1905. Morris also served as editor of Lippincott's Magazine, art editor of the Ladies' Home Journal, and chairman of the Ways and Means Committee of the National Academy of Design. From 1909-1917 he was president of the Wharton Steel Company. His activities brought him in contact with leaders in the artistic and literary world. He also wrote and published his own works, in both English and Italian, on Roman history, literature, and culture, as well as at least seventeen volumes of poetry, fiction, and essays.

Morris married Anna, daughter of Joseph Wharton, on June 2, 1896. Their only child, Catherine Wharton Morris, nicknamed "Kit," was born on January 26, 1899. Harrison Smith Morris died on April 12, 1948. Anna Wharton Morris died on June 21, 1957, at the age of eighty-eight. Catharine "Kit" Morris Wright died in 1988.

The collection consists of the personal papers of Morris, which reflect his interest in the world of letters, art, business, and government, as well as the social world of Philadelphia. The collection includes his original manuscripts for novels ( Hannah Bye and The Landlord's Daughter), poetry ( A Duet in Lyrics, Lyrics and Landscapes, and Madonna and Other Poems), short stories ( Tales from Shakespeare and Tales from Ten Poets), essays ( Papers to Put in Your Pipe), non-fiction ( Confessions in Art), biographies ( Walt Whitman and William T. Richards), and book reviews which appeared in periodicals such as Scribner's Magazine, Ladies' Home Journal, and the Century Magazine. Also included are the original manuscripts for "Books of the Month" published in Lippincott's Magazine.

Much of the collection is related to the American art world of the late nineteenth and early twentieth centuries, including correspondence from such artists as John La Farge, Joseph Pennell, J. Alden Weir, William M. Chase, Cecilia Beaux, Childe Hassam, Violet Oakley, J. McClure Hamilton, Elihu Vedder, and the sculptor Augustus S. Gaudens, to name but a few. Also, there are papers from institutions of art such as the Pennsylvania Academy of the Fine Arts, the Corcoran Gallery, the Art Association of Newport (R.I.), the Albright Art Gallery, the Buffalo Fine Arts Museum, the Boston Museum of Fine Arts, the St. Louis Art Museum, and the National Academy of Design. In addition, the records of the Rome International Art Exposition of 1911, of which Morris was commissioner-general, are included. Additional papers contain family correspondence dating back to the 1860s, as well as a number of daguerreotypes of family members.

Morris's papers reflect his interest in government at all levels, local, state, and national. Also included are the papers of Philadelphia societies and clubs such as the American Philosophical Society, the Browning Society, the Franklin Inn Club, and the Triplets. Morris was related by marriage to the Wharton and Lippincott families of Philadelphia, and his papers contain correspondence with many of the first families of the city. The Keats-Shelley Memorial Committee and the Hall of Fame are also represented. And there is lengthy correspondence between Morris and Robert Underwood Johnson who shared many literary interests, as well as material relating to Walt Whitman whose life and works were for Morris a life-long passion.

Organized into ten series.

Some of the manuscripts in this collection have been published. The following were published by J. B. Lippincott of Philadelphia: In the Yule-Log Glow (1892), Madonna and Other Poems (1894), Martial Notes (1929), Masterpieces of the Sea (1912), A Mosaic, Tales from Shakespeare (1893), and Tales from Ten Poets (1893). Also published were: Confessions in Art (N.Y.: Sears, 1930), A Duet in Lyrics (published privately by Harrison S. Morris with co-author John Arthur Henry, 1883), Hannah Bye (Phila.: Penn Publishing Co., 1920), The Landlord's Daughter (Phila.: Penn Publishing Co., 1923), Lyrics and Landscapes (N.Y.: The Century Co., 1908), Odes (published privately by Harrison S. Morris, 1938), and Walt Whitman (Cambridge: Harvard University Press, 1929).

Gift of Catherine Wharton Morris Wright (daughter) on February 4, 1974.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Judith Golden in 1988. Finding aid word-processed and upgraded by Traci Ballou in 2005.

Boxes 334-339 in Series 10: Additional Papers were processed by Holly Mengel with folder inventory added by Nicholas Williams '15 in 2013.

No appraisal information is available.

Publisher
Manuscripts Division
Finding Aid Date
2005
Access Restrictions

The collection is open for research.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

This series consists of files of autograph and typed manuscripts of Morris's writings, often including correspondence, proofs, galleys, and related printed matter.

Arrangement

Organized into subseries by form or genre, and within those subseries alphabetically by title.

Physical Description

39 boxes

Scope and Contents

Consists of three novels written by Harrison Morris, 1919-1920.

Arrangement

Arranged alphabetically by title.

Physical Description

5 boxes

Hannah Bye,, 1919-1920. 2 boxes.
Scope and Contents

Includes manuscripts, proofs, correspondence, publishing agreement, and printed matter.

Physical Description

2 boxes

The Landlord's Daughter, circa 1919-1920. 1 box.
Scope and Contents

Includes Morris's agreement to publish with the Penn Publishing Co., 1921.

Physical Description

1 box

Romance of a Two-Story House, circa 1919-1920. 2 boxes.
Physical Description

2 boxes

Scope and Contents

Consists of manuscripts for poetry of Harrison Morris, including "Madonna and Other Poems", 1874-1942.

Arrangement

Arranged alphabetically by title.

Physical Description

17 boxes

Physical Description

1 box

"After a Shower at Sunset", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Lucrece", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Reconciliation", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Early April", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Radiant Day", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mine Oaten Pipe", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Background information from Catherine Morris Wright, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Where Meadows Meet the Sea Anthology, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Copies of poems by Keats, Shelley, Milson, Swinburne, Whitman, etc., circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Christmas Poems, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Poetry Books--Youthful years, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Works for "The Club" meeting announcements, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Introductory Material, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Christmas in the Desert", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Christmas with a Cure", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Christmas with the Baron", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"How Steenwykerwold Was Saved", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Italian Guest's Selection", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mr. Grapewine's Christmas Dinner", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Salvette and Brenadou", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Three Christmas Masses", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Three Kings of Cologne", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Two Christmases", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Wolf Tower", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Book III (Poetry), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

galley proofs--1, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

galley proofs--2, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Correspondence, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Ad Matrem", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"After and Idle Night or Two", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"An Inland Eclogue", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"An Opossum", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"At Sunset", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"A Wood Tryst", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"The Ballad of the Chimes", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Compline", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Covetise", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Destiny", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Duality", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Exile", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Forest Fires in June", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Incarnation", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Joseph Wharton--81 Years Old", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"May", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Midsummer Noon", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Night", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Poet and Potentate", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Rebuke", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Renaissance", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Revelation", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Singing Woods", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Stars", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Sunrise in Song", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"To a Flag-Flaver in a Almanac", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"The Gilded Gate", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"The Immigrants", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"The Rain-Drop Sonata" (Prelude)", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"The Three Kings", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"The Winds Dalliance", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Vespers", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Walt Whitman", circa 1885 December 20. 1 folder.
Physical Description

1 folder

"Winter Twilight", 1885 December 20. 1 folder.
Physical Description

1 folder

Correspondence A-M, circa 1885 December 20. 1 folder.
Physical Description

1 folder

Correspondence N-Z, circa 1885 December 20. 1 folder.
Physical Description

1 folder

The Century Co., circa 1885 December 20. 1 folder.
Physical Description

1 folder

Press Review "The Bellman", circa 1885 December 20. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Title Page and Frontispiece, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Madonna", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Lonely Bird", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Maryas", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Garden Quest", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wood Robin", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Daffodil", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Oracle", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To A Comrade", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hay Scents", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Fallen Pine-Tree", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Parable", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Day Dreamerie", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Winged Oracle", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Return of Spring", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Woodland Interview", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Landscape", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Three Weeks Before Spring", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Vespers", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mid-Days of June", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Of a Little Brook", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sun in the Willow", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Evening in the Fields", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"After a Week of Rain", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Cricket", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Clouds at Sundown", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Passing Gust", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"August", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Sycamore", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Day After Summer", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Winds and Leaves", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Through Fallen Leaves", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"One Weeping by the Wayside": proof, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Touch of Frost", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Birds of Passage", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"October", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"November Snow-fall", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Winter Sunset", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Winter", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Song", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Naked Bough", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"You and I", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Woodfellows", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Fairy Gold", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Succory", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Clearing Off", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Chrysanthemum", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Winter Wind", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sadie", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Earthworm", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Storm", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Douzabelle", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Pine Tree Buoy", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Fickle Hope", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Primer", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Hermit Thrush", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Hedge", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mother of the Years", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"What Difference?", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Reading Sartor Resartus", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Alsman", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Leafless", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Dawn of Christmas", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Good Night", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Story", heading, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Love's Revenge", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Amymome", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Gravedigger", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Roadside Portrait", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"XVIII Sonnets", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Frangrance and Song", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Poverty", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Duality", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Orchard-Lore", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Homer", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Greek Panel", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Atlanta", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mohammed and Seid", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On Hearing and Old Piano", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sudden Noise in the Street", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"At Daylight", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Oblivion", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wood-tryst", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Incantation", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Touch of Nature", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"F. W.", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Walt Whitman", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"At Walden Pond", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Trivia", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Arcady", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Under-Bough", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Daphnis", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Rival of Orpheus", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Witch-Music", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"An Idler's Catch", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Forest Catch", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Phyllis", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Trystall Tree", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Lydian Airs", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Catch", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Catches", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Wooing Catch", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Change of Face", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Comrade Ease", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Arcady", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Of a Little Girl" ("Lady"), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Under-Tree", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Modern Eclogue", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Footpath Way", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Portrait of Distemper", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"After Rain", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Page Proofs, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Correspondence, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Unbound Book, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

"The Vanishing [Legion]", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Two Captains", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Unknown", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The Deserter", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The Toothpick", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The Dedication", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"At the Campfire" ("At a Campfire"), circa 1928 January 12. 1 folder.
Physical Description

1 folder

"At the Gettysburg Reunion", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Decoration Day At the Buryin' Ground", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The National Cemetery", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The Call of the Fire-Zouavcs", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Fifty Years After", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The Governor's Story" ("The Lad and Lincoln"), circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The Last Gray Reserve" ("The Sixtieth Gray Reserve"), circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Hymn for Decoration Day", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Bull Run Reserved", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Flag-Draped Coffins", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Separate Peace", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Italy Redeemed", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Washington-April 1918", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"To Robert Underwood Johnson at Seventy-Five", 1928 January 12. 1 folder.
Physical Description

1 folder

"A Financier", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"To the Lady of Hamilton House" ("Hamilton House"), circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Rome", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Rain IN June", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"An Interrupted Rhapsody", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"September Twilight", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Creed", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"The Time's Clock", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Wing and Wing", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Beauty", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Twilight", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Batsto Dam", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Pilgrim Fathers", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Autumn", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Autumn-Realized in Music", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Shelley", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"William M. Chase", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Madison Cawein", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"A la Pension" ("To a Female Boarder"), circa 1928 January 12. 1 folder.
Physical Description

1 folder

"Journey's End", circa 1928 January 12. 1 folder.
Physical Description

1 folder

Autographed carbons for: "The Toothpick," "Two Captains," "The Vanishing Legion," "At A Campfire," "Decoration Day," "Fifty Years After," "The Deserter", circa 1928 January 12. 1 folder.
Physical Description

1 folder

Title pages, circa 1928 January 12. 1 folder.
Physical Description

1 folder

Galley Proofs, circa 1928 January 12. 1 folder.
Physical Description

1 folder

Correspondence--G.A.R. Responses, circa 1928 January 12. 1 folder.
Physical Description

1 folder

Correspondence--re: "Flag-Draped Coffins", circa 1928 January 12. 1 folder.
Physical Description

1 folder

Correspondence--"Thank-you Notes", circa 1928 January 12. 1 folder.
Physical Description

1 folder

"For the Honor of the G.A.R." Publicity Release, circa 1928 January 12. 1 folder.
Physical Description

1 folder

Contract, circa 1928 January 12. 1 folder.
Physical Description

1 folder

Invoices: J. B. Lippincott, circa 1928 January 12. 1 folder.
Physical Description

1 folder

Miscellaneous, circa 1928 January 12. 1 folder.
Physical Description

1 folder

A Mosaic,, 1891-1940. 1 folder.
Scope and Contents

Written by the Artists' Fund Society of Philadelphia, edited by Harrison S. Morris, and published by J. B. Lippincott (1891): the first book by H. S .M. for Lippincott. The folder contains AMss, proofs, and a bound volume signed "HSM, April 26, [1940]."

Physical Description

1 folder

Physical Description

1 box

Title Page, Table of Contents, List of other books by H. S. M. (carbons), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ad Matrem", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"George Washington--On Visiting Williamsburg, Virginia", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Great Sea Gull at Horsehead", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Night", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Sea Litany", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Unknown", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Comrade", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Fallen Pine-Tree", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ad Amicum"--To Francis Howard Williams (died June 18, 1922), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Return of Spring", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wood Rubin", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Lonely Bird in the Adirondacks", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Proofs, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Correspondence, A-J, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Correspondence, K-W, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A.F.H.W.", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Adonais", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"After a Flight Keats", 1880. 1 folder.
Physical Description

1 folder

"After Mandoline by Verlaine", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"After Rain", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"After Spring Walk with Williams", 1889. 1 folder.
Physical Description

1 folder

"After the End", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ah, I must write for moonlight is abroad...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ah, Lord, How sweet to be with trees...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Alice Lo?", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Alsman", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"And shame they said and heartless were it all...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"And the country folk were abroad for church...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"And when you are gone, my Willis...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Anakreontique (After More)", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Anna has a little lamb...," Christmas Day, 1929 December 25. 1 folder.
Physical Description

1 folder

"Anna's Birthday", 1934 July 15. 1 folder.
Physical Description

1 folder

"Anna's 62nd Birthday", 1930 July 15. 1 folder.
Physical Description

1 folder

"Antiquity", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Aphrodite", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Applewomen", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Approaching the [red] field of fate...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Art", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"As if a band of satyrs...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"As if a pilgrim turning look around...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"As if the sun had kissed and fled...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"At end of Day", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"At every Step & Sonnet...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"At Setting Out", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Aunt Hetly", 1905 March 6. 1 folder.
Physical Description

1 folder

"Austin Dobson", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Avalon", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Ballad of Bangor Nance", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballad of the Romantic Poet", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Ballad of Seven", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballad of the Romantic Poet" (more), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade de Printemps", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of Baptism", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of Good Advice to Those of Evil Life" by Francois Villion, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of Oulawry", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of Spring", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Amputated Member" (of our Cosey Club, David Wallerstein), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Acadian in Business" ( Lippincott's Magazine), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Bohemian", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Foootpath Way", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Haphazard Club", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Irreligious", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Organ Grinder", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Romantic Poet", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of the Winter Fireside", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ballade of Tittle-Tattle" from Francois Villon, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Beach and Sea", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Bee Minute", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Beethoven", Ames, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Bend low, bend low, or lordly land..." ("for Francis McCollin to set to music"), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Between Tides", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Birds have build under the eaves...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Birthday Ode for January 12th, 1933" for Robert Underwood Johnson, 1933. 1 folder.
Physical Description

1 folder

The black trees naked in the open cold...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Blossom by the Roadside", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Bohemian Idyl", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Bonny Kat", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The boughs, once louped with locks of green...", 1934 March. 1 folder.
Physical Description

1 folder

"A Boy Wanted", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Broken Vows", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Brother bird that came that night", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Bud-Time", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Burning our own wood", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Busy Idleness", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"By Slip of Pen" ( Literary World January 1889), 1889. 1 folder.
Physical Description

1 folder

"Caesar", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Carylyle", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Carrie Schelling's Birthday", 1926-1929. 1 folder.
Physical Description

1 folder

"The Castle of Wisdom", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Catch for Springtime", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Cedarcroft", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The chairs, old comrades of our love...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Championship Cup" to Robert Johnson on his 80th birthday, 1933 January 12. 1 folder.
Physical Description

1 folder

"Chatterton", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Child of Earth", 1924 March 10. 1 folder.
Physical Description

1 folder

"Christmas 1932" to Robert Underwood Johnson, 1932. 1 folder.
Physical Description

1 folder

"Church Militant", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Climb to my Window, Roses...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Climbing a Mountain Way", 1885 September 4. 1 folder.
Physical Description

1 folder

"Clouds of the Summer night...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"In Coaching Days", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Come, Lovely and Soothing Death...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Conch Shell", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Constellations", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Contast", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Coquette", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Corinth", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Could tongue tough into music...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Country Catch", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Crickets", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Crimson Carpets Marble Balustrades", 1913 November 30. 1 folder.
Physical Description

1 folder

"Crocus and Smilax", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Crystal Showers", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"David Gray", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Dawn of Christmas", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Day After Summer" ( Ladies' Home Journal), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Day Dream", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Day Summer", 1889 October 3. 1 folder.
Physical Description

1 folder

"A Day's Worth", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dear Dr. Benjamin Franklin", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dear Friend, Somewhat of Me and more..." (Jastrow), 1914 October 12. 1 folder.
Physical Description

1 folder

"Dear Harvey" (Harvey Watts), 1926 August 22. 1 folder.
Physical Description

1 folder

"Dear Jack tis but a little...," Christmas Eve, 1884 December 24. 1 folder.
Physical Description

1 folder

"Dear Mistah Johnsing" (Robert Underwood Johnson), 1926 December 28. 1 folder.
Physical Description

1 folder

"Dear Poores", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dear Riley..." to James Whitcomb Riley, 1913 January 10. 1 folder.
Physical Description

1 folder

"Dear Sydney..." (Birthday), 1874 October 9. 1 folder.
Physical Description

1 folder

"The Debt Discharged", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dedicated to the World", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Die down in beauty, beauty to the last...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Dinner-Hour's Refrain", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Discovery of the Titan from the Legends of the Ages", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Disguise", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Do these do duty lifting up their heads...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Do you remember, Comrade, how we trade...", 1890 January 11. 1 folder.
Physical Description

1 folder

"Do you want to see a hearty, young..." (for J. Bertram Lippincott on his birthday), 1933 August 24. 1 folder.
Physical Description

1 folder

"Dogwood in May", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Doom", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dottie Collins" for Christmas, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Douzabelle", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Down in the City Up in the Country", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dream and Dawn", AMs, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Dream of Kings", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Dryades", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dusk", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Dwelling amidst the stars...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The earth was very sweet with summertime...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Earthworm", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ease", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The eastward looking hills are thronged...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Echoes of Arcady", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Eclipse", 1932 August 30-31. 1 folder.
Physical Description

1 folder

"Embers", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The End of Its Flight" Pegasus--Epilogue, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Evening, of any sweetness of the air...", 1890 July 4. 1 folder.
Physical Description

1 folder

"Evolution" (upon eating a luscious pear), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Exhile behold the roses..." from Victor Hugo, 1891 July 20. 1 folder.
Physical Description

1 folder

"Evening in the Fields", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Fair Faces", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Fair Fans", 1879 November 13. 1 folder.
Physical Description

1 folder

"Fantasy", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Far in the reaches of my mind", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Father Wharton's 77th Birthday", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Fickle Hope", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Field of Fate", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Field Scripture", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Fire rings him and the demons of the deep...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The fires of Evening from far, far away...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The First Bird of Spring", 1887 February 29. 1 folder.
Physical Description

1 folder

"First the Wind came warmer", 1883 March 20. 1 folder.
Physical Description

1 folder

"The Fisher-Maid", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Five and Twenty" (anniversary of Thomas & Robins), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"For Anna's 60th Birthday", 1928 July 15. 1 folder.
Physical Description

1 folder

"For Beauty is the logic of the world...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"For his thought 'twas over-seas away...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"For Kit's Birthday", 1933 January 26. 1 folder.
Physical Description

1 folder

"For Little Bird...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"For Robert Underwood Johnson on his 79th Birthday", 1932 January 12. 1 folder.
Physical Description

1 folder

"Forest and Ocean", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Forest Catch", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Forest listens' Hark across the cool...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Forest Tops of Arcady", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Forty Years" (anniversary of Anna Wharton Morris and Harrison Smith Morris), 1936 June 2. 1 folder.
Physical Description

1 folder

"Fragrance, as if a rose has burst...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Fragrance of Gentle ladyhood...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Friction", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"From tree to tree...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Goe, lyttle booke", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Good Doctor" (to Dr. Riesman at Seventy), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Good Night", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Good Sir, this little book shall be...", 1900 January. 1 folder.
Physical Description

1 folder

"Grant", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The grass bends not beneath my feet...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Gray Day", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Gray headlands, like the claws of lions...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Grecian Frieze", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Green came in...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Gustavus Adolphus" (killed at the battle of Lutzen, December 1632), 1882 March 17. 1 folder.
Physical Description

1 folder

"Hail wind that blows the flinty snows...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ham and Eggs--Hickorytown", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Harvest at New Britain", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Have Courage My Boy to Say No", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hay Scents", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"He leans across the cushioned chair...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Heart's Tale", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Heartsease and Rue", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Heigh-ho the days grow short...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Here are the cliffs...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Here in the sordid streets she stood..." (for Pegasus), 1897 February. 1 folder.
Physical Description

1 folder

"Here let me live unheard, unseen...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Here's a little cabinet..." (for Kit on 33rd birthday), 1934 January 26. 1 folder.
Physical Description

1 folder

"Here's a 'wettin day' from grand Pa...," 1927 June 2, 1927 June 2. 1 folder.
Physical Description

1 folder

"Here's to Captain Redwood" (for Redwood Wright's birthday), 1939 September. 1 folder.
Physical Description

1 folder

"Hermaphrodite Book", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hesperus", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hey, for the highway over-hill...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Higher Duty", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Higher than all the heights..." for Pegasus, 1900 November 11. 1 folder.
Physical Description

1 folder

"Holiday", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Holy Day", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Honest ideas! Can any code be honest...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hoodwinked with Faery Fancy" (Eve of St. Agnes), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hope", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hope", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hope" (Sweet Hope,...), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hope, what was in thy raiment that I know...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Hopi", 1913 December 21. 1 folder.
Physical Description

1 folder

"Horatian Ode" to Robert Underwood Johnson, 1934 January 12. 1 folder.
Physical Description

1 folder

"Hospitality", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"How bright the sun is in the air today...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"How wonderful is the alchemy of the soil...", 1898 April 1. 1 folder.
Physical Description

1 folder

"Hymn to the Spirit of Nature", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"I don't know what your age..." (B. Lippincott), 1923 November 18. 1 folder.
Physical Description

1 folder

[skipped], circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"I have done nothing for the port of time...", 1883 May 19. 1 folder.
Physical Description

1 folder

"I know not when I heard the wind...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"I like little kitty..." (Kit's birthday), 1929 January 26. 1 folder.
Physical Description

1 folder

"I like to go among the swells..." (a valentine for Anna), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"I sat an hour and saw a meadow...", 1909 May 12. 1 folder.
Physical Description

1 folder

"I sing a knightly quest of latterdays!", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"I talked with the wind on the ridges...", 1895 January 29. 1 folder.
Physical Description

1 folder

"I thank thee Lord that I have got...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"I would have cut that limb...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"An Idle Day"--Williams", 1889 July 13. 1 folder.
Physical Description

1 folder

"If Bill White Knew" (for Franklin Inn), 1935 January 15. 1 folder.
Physical Description

1 folder

"If I were royal...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"If King Arthur Came Again", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"If we could read what God writes on the clouds...", 1908. 1 folder.
Physical Description

1 folder

"If I gave My Heart to Love", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Impotency", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"In a new leaf shade I met the Spring...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

" In annals of that noble age...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

[skipped], circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"In the Manner of James I, of Scotland", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Inconstancy", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Influences", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Invocation", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Is this little Kit who used to sit and play the piano..." (for Catherine on her fifth wedding day), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Isn't it bully that Mr. Vare,...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"It broods between the grasses...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"It is [was] an ancient nursery maid...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"It is a favorite [foible] of Johnson's...", 1932 August 3. 1 folder.
Physical Description

1 folder

"Jack and Jill" (Whitman parody), 1902 October 13. 1 folder.
Physical Description

1 folder

July 15, 1924 (Anna's 55th birthday), 1924. 1 folder.
Physical Description

1 folder

July 15, [1927] (Anna's birthday), 1927. 1 folder.
Physical Description

1 folder

June 2, 1917 (21st wedding anniversary), 1917. 1 folder.
Physical Description

1 folder

June 2, 1925 (29th wedding anniversary), 1925. 1 folder.
Physical Description

1 folder

June 2, 1926 (30th wedding anniversary), 1926. 1 folder.
Physical Description

1 folder

June 2, 1938 (42nd wedding anniversar,y, "Of all the days that's in the year..."), 1938. 1 folder.
Physical Description

1 folder

"The King of Yoetot", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Know Reader-if you be not kind..." ( Pegasus), 1901 December 15. 1 folder.
Physical Description

1 folder

"The Lady of the Dead", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Lark and the Whippor Will", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A lark came hither yesterday...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

["Leaf-time"] (see also "Child of Earth"), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"L'Ecu de France", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Legions fed of old...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Life's Long Suit", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Light footsteps in the snow...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Light Hearts", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Light Reading", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Lines on Bertram Lippincott's 77th Birthday, 1934 August 24. 1 folder.
Physical Description

1 folder

"Little curled leaf...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A little gift..." (Catherine and Sydney's wedding anniversary), 1940 February 26. 1 folder.
Physical Description

1 folder

"Little leaves", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Long Sand Left by the Sea", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Love in a Rose", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Love's Revenge", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Love's Revenge", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Madrigal", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"March", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mater Dolorosa" (Autumn), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Maud Howe Elliot" on her 80th birthday, 1934 November 9. 1 folder.
Physical Description

1 folder

"Me seems when evening melodies are blown...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Meadow Moan", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A melancholy day-a day of clouds...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Mellow Fruit", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mendelssohn", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Mills of God", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Miss Mitchell", 1910 February 15. 1 folder.
Physical Description

1 folder

"Mist and Rain", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Modern Eclogue", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Modern Singer" Austin Doleson, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

[skipped], circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Moon look down the Meadow snow...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mother Wharton", 1910 December. 1 folder.
Physical Description

1 folder

"Mountains", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mr. King is Dead", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Mrs. Coates Picture", 1894 January 21. 1 folder.
Physical Description

1 folder

"Music", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"My first was a wedding...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"My lady was cold my lady was white...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"My Land", 1892 April 9. 1 folder.
Physical Description

1 folder

"My Love", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"My wings break open...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"My Primer", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Nemesis", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Nested in an oaken root...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Nevada", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"New Interludes for Enforced Marriage", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"New Year's Day 1936", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"New Year's Night 1885-1886", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Newport", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Newspaper Wrapping", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Night Music", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Night closes in -- the vacant autumn night..." ("Rain--drop Sonata"), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"November 1937", 1937. 1 folder.
Physical Description

1 folder

"November 6, 1880" (in honor of parents' 25th wedding anniversary), 1880. 1 folder.
Physical Description

1 folder

"O Bertram Mine, I see your finger..." (to Bertram Lippincott on his 70th birthday), 1927 August 24. 1 folder.
Physical Description

1 folder

"O comrade of the fluent pen..." (for Frank Williams), New Year's, 1904 December 31. 1 folder.
Physical Description

1 folder

"O Dear Lizette", 1928 October 20. 1 folder.
Physical Description

1 folder

"O How does it feel to be 81..." (to Bertram Lippincott on 81st birthday), 1938 August 24. 1 folder.
Physical Description

1 folder

"There was a young fellow past eight..." (to Bertram Lippincott on 82nd birthday), undated. 1 folder.
Physical Description

1 folder

"O lucky day to be the day..." (Anne's 70th birthday at Horsehead), 1938 July 15. 1 folder.
Physical Description

1 folder

"O Molly Malone was such a...sight....", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"O robin when the leaves are wet...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"O specter clouds that stoop above the trees...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"O Spring", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"O thou that on the tiger tides...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"O whithe wendest woeful squire...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Oak" (to Father Wharton aged 80), 1906 March 3. 1 folder.
Physical Description

1 folder

"Oaken logs that crackle clean..." (Christmas Catch), 1888 December 12. 1 folder.
Physical Description

1 folder

"Oblivion", 1919 March 12. 1 folder.
Physical Description

1 folder

"October 29", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ode to a Bird of Early Spring", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ode to October", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Of all the people in the land...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Oh happy me if singing went through life...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Oh joy of the journeying sea...", 1894 December 26. 1 folder.
Physical Description

1 folder

"Oh to be born at the edge of the fields...", 1889 August 4. 1 folder.
Physical Description

1 folder

"Old age is like a flower fully blown,...", 1937 August 29. 1 folder.
Physical Description

1 folder

"An Old Song's Memory", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On a late crisis in a Protestant [Denomination]", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On a Rose Budding in November", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On an apple from the Old Manse" ( Literary World, May 26, 1888), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On an Idle Day", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On Bill Elkin's Gate", 1903 Summer. 1 folder.
Physical Description

1 folder

"On Fritz Scheel", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On Monday night the first of spring...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On Pipes of Corn", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"On Reading Bliss Perry's paper on [Thomas Bailey Aldrich]", 1903 September 23. 1 folder.
Physical Description

1 folder

"On Train to Windsor Vermont", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Once, Separd, set at lip thy treble pipe...", 1887 August 3. 1 folder.
Physical Description

1 folder

"One of Amy Lowell's feats...", 1923 August. 1 folder.
Physical Description

1 folder

"The one that craved the world...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"An Opossum", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Our Fairy Godmother", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

(Joseph Neff Ewing), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Outward Bound", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Owed to Agnes Repplier--Friend of Doggies", 1935 July 8. 1 folder.
Physical Description

1 folder

"Owed to Lizette", 1927 October 23. 1 folder.
Physical Description

1 folder

"Pan and Syrinx", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Parting Kick", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Pennsylvania", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Pennsylvania Eclogue", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Philosopher's Stone", 1904 June 3. 1 folder.
Physical Description

1 folder

"Pilgrim Fathers at Plymouth", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Place-no matter, it was just a byroad...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A plant there was that lived its life away...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Poesy", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Political Boss You Know", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Poliphar's Wife Speaks", 1903 April 12. 1 folder.
Physical Description

1 folder

"Printed like this lead thy wit...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Purple Girardia at Horsehead", 1938 September 2. 1 folder.
Physical Description

1 folder

"Quaker Meeting", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Ram-Drop Sonate", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Ranger of the Rooted Wood", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Reading Sartor Resartus", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Red Bird", 1890 April 19. 1 folder.
Physical Description

1 folder

"The Red Herring" (translation), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Reveille", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Richard Wason Gilder", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Riches of Poverty", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Rhyme of the Franklin Inn", 1906 May 12. 1 folder.
Physical Description

1 folder

"A ring ran out to reach the sea...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The road coaxed with its crumbled brown...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Roadside Blossom", 1889 May 5. 1 folder.
Physical Description

1 folder

"A Roadside Portrait", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Rondeau", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Rose Budding in November", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Rose is the song of the meadows...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Rose Woods", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Roses and Loves", 1879 November 29. 1 folder.
Physical Description

1 folder

"The Sails are up, the coast is clear...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"St. Dorothy" (an imitation of W. M. Rossetti), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"St. Regis Pines", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Salt and the Sea" ( Pegasus, March 11, 1908), 1908. 1 folder.
Physical Description

1 folder

"A Sea Secret", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sea Wisdom", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sea Little Redwood", 1934 September 17. 1 folder.
Physical Description

1 folder

"7-7-12", undated. 1 folder.
Physical Description

1 folder

"The Sexton", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Shadowed alleys of a wood...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Shall all of our night be trampled down...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Shall I put on the...of grief...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Shells" ( Lippincott's Magazine, February 1884), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Shepherd to his Flute", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sidney Lanier", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Silver City lifted in the west...", 1899 August 19. 1 folder.
Physical Description

1 folder

"A Singing Apple Tree", 1887 May 15. 1 folder.
Physical Description

1 folder

"Six months ago you were as winter...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The sky was cooling...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sleep", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Snow-spell", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Snow-witchery", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"So here comes a hammer to hit on the head...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Song", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Song at Daybreak", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Song of Birds" ("Chirp, sing, chirp, sing..."), 1879 September 6. 1 folder.
Physical Description

1 folder

"Song of the Wind", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Sal's Remembrance", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Source of the Stream of Beauty...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Speech of the Autumn", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Spirit of '76" R.U. Johnson, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The springing sun has found us oft abroad...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Stars this winter night do shine...", 1885 February 28. 1 folder.
Physical Description

1 folder

"Storm", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sudden Noise in the Street", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Summer Snow", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sunbeam", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sun in the Willow", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sun Paths", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sun that sprinkles this my window...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sunrise in Santa Barbara...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Surf at [Longport]", 1905. 1 folder.
Physical Description

1 folder

"Surprisal", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Sweet voices went across my when I lay...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Symbolisms", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Tait McKenzie's Birthday at 70", 1937 May 25. 1 folder.
Physical Description

1 folder

"Take from the [a?] heart...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Take Notice! News! The Latest Thing!", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Take Oh This Bamboo rake..." (Sydney at 34), 1930 October 9. 1 folder.
Physical Description

1 folder

"A Tale of Padua", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Testament of the Trees", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Then Here's to Edith Thomas...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"There is a leafy solitude...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"There is an hour at nightfall...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"There was a young feller named Wright...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"There's a long lane under the window...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"They have come back...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Thirty-three years! What a time we've had..." (33rd wedding day), 1929 June 2. 1 folder.
Physical Description

1 folder

"Thomas Mills Alden" for 70th Birthday", 1906 November 11. 1 folder.
Physical Description

1 folder

"Thoreau", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Though ever foremost in my thoughts...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Thought out of 'Religio Medici'', circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

("Life of Life"), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Three Weeks Before May Day", 1892 May 1. 1 folder.
Physical Description

1 folder

"Threnody", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Thro' [roar] of wind I waited...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Through Fallen Tears", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Through year of unpleasant weather...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Thunder", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Tides", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The tiny leaf that opened...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Chrysanthemum", 1890 September 28. 1 folder.
Physical Description

1 folder

"To a Grasshopper", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a poet", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Wasted Thrust", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To a Wood Thrush", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Agnes Repplier", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To an Eagle", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Anna", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Anna--Christmas 1935", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Anna: June 2, 1918", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Anna on her... Birthday", 1926 July 15. 1 folder.
Physical Description

1 folder

"To Anna Wharton Morris", 1928 December 25. 1 folder.
Physical Description

1 folder

"To Bertram at 79", 1936 August 23. 1 folder.
Physical Description

1 folder

"To Doctor and Mrs. Eliot" (on their 50th wedding anniversary), 1939 October 22. 1 folder.
Physical Description

1 folder

"To Dr. Bill White", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Dr. W. W. Keen" (on his birthday), 1928 January 19. 1 folder.
Physical Description

1 folder

"To Father Wharton" (81 years old), 1907 March 4. 1 folder.
Physical Description

1 folder

"To Father Wharton at 78", 1903 March 4. 1 folder.
Physical Description

1 folder

"To Felix & [Carri]", 1887 December. 1 folder.
Physical Description

1 folder

"To Felix and Carri", 1889 December 22. 1 folder.
Physical Description

1 folder

"To Frederick McOwen", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To His Valentine", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Horace Furness" (birthdays, November 2, 1907--74th, and November 2, 1910--77th), 1910. 1 folder.
Physical Description

1 folder

"To Jane with a Flag" (Jane Morris), 1942 August 4. 1 folder.
Physical Description

1 folder

"To Mom and Pop on the celebration of their 23rd wedding day", 1878 November 6. 1 folder.
Physical Description

1 folder

"To Owen Wister", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Psyche", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Robert Underwood Johnson", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

[skipped], circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Robert Underwood Johnson", 1931 January 12. 1 folder.
Physical Description

1 folder

"To Robert Underwood Johnson" (Seventy-nine), 1932 January 12. 1 folder.
Physical Description

1 folder

"To Robert Underwood Johnson" on taking another voyage, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Sidney Wright", 1939 October 9. 1 folder.
Physical Description

1 folder

"To Sleep", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Sleep", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Sleep", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To the King and the Three Graces", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To the Lady of the Flowers", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To the Memory of Charles Lamb", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To the Memory of J. Chalmers DaCosta", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Theodore Roosevelt", 1916 November. 1 folder.
Physical Description

1 folder

"To W. R. Thayer", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Westward...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To Wilhelm II", 1915 May 24. 1 folder.
Physical Description

1 folder

"To William Dean Howells" aged 80, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"To xxx at the Piano", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Twice in the year the orchard feels a thrill...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Twilight", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Twilight with they tender touch...", 1897 October 14. 1 folder.
Physical Description

1 folder

"Two songs are in November weather..." (to Mr. & Mrs. E. C. Stedman), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Two Sonnets to an Emperor", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Two Visions", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Upon a Critic", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Upon Setting Out", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Upon Stella", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Upon the [Story] of Ida", 1904 January 14. 1 folder.
Physical Description

1 folder

"A Valentine", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Valentine", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Valiant Cricket", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Verdure Came and Shadows spread to shade...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Village street was dazing in the April noon...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Vindication", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Voice Beyond", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Warning", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Wars of the Roses are over...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"We walked today ten miles and saw...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Were I a Belgian Wounded...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Wharf--it stood within the fort...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"What change, what solemn change the cool still night...", 1892 June 21. 1 folder.
Physical Description

1 folder

"What difference whether the stars...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"What does it matter where my footsteps go..." (for Pegasus), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"What kind of song shall I sing you...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"What knocking at the doorways of the East...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"What lies beyond, where goes the singing sun...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"What tho' I travel all the ways of trees...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The wheels turn and the waves break...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"When age precious defects..." (for Agnes Repplier), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"When gents and ladies scrap no more...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"When in my time...", 1915 March 6. 1 folder.
Physical Description

1 folder

"When the bubble moun is young...", 1890 April 5. 1 folder.
Physical Description

1 folder

"Where are gone the helm and shield...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Where love is under all the trees...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"While many have their duties perverse...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The white birch waves in the valleys...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The White Rose" (for a picture by Colin Campbell Cooper, Jr.), circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Why did he hide his face", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Why does this Bruiser called a Boss...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Why should I write, the day is gone...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wide were the meadows and the leaning oaks...", 1893 May 21. 1 folder.
Physical Description

1 folder

"The Willows in the Early Spring", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wind of the Dawn", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Wind's Dalliance", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Winds they Blow Across my rafters...", 1898 February 27. 1 folder.
Physical Description

1 folder

"Winter", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Winter Apple", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Winter Wind", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Winter's Night Catch", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Winter's Shallows", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Winter's Twilight", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Wintry Plant", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"With Cakes and Ale", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wood and Winter leaf and land...", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wood Echo", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"Wood-fellows", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"A Wood Vow", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

"The Wooing of the Billows", circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Miscellaneous--including early works, circa 1874 October 9-1942 August 4. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of manuscript plays written by Harrison Morris.

Arrangement

Arranged alphabetically by title.

Physical Description

1 box

"How They Met Themselves", circa 1874-1944. 1 folder.
Physical Description

1 folder

"M. Pudent--A Monologue", circa 1874-1944. 1 folder.
Physical Description

1 folder

"The Masque of Christmas", circa 1874-1944. 1 folder.
Physical Description

1 folder

"Potiphar's Wife", circa 1874-1944. 3 folders.
Physical Description

3 folders

Fragments, circa 1874-1944. 1 folder.
Physical Description

1 folder

Proposed Plots, circa 1874-1944. 1 folder.
Physical Description

1 folder

Unidentified, circa 1874-1944. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of manuscript short stories written by William Morris, including "Tales from Shakespeare" and "Tales from Ten Poets," 1893-1894.

Arrangement

Arranged alphabetically by title.

Physical Description

3 boxes

Tales from Shakespeare ( Vol. 1), 1893-1894. 1 folder.
Scope and Contents

Preface, Love's Labours Lost, Merry Wives of Windsor, Troilus & Cessida, King John, Richard II, Henry I (Part I), Henry IV (Part 2), Henry V

Physical Description

1 folder

Tales from Shakespeare (Vol. 2), 1893-1894. 1 folder.
Scope and Contents

King Henry VI (Part I), King Henry VI (Part II), King Henry VI (Part III), King Richard III, King Henry VIII, Coriolanus, Julius Caesar, Antony and Cleopatra

Physical Description

1 folder

Tales from Shakespeare, 1893-1894. 1 folder.
Scope and Contents

galleys, notes

Physical Description

1 folder

Physical Description

1 box

"A Word to the Reader" and Table of Contents, circa 1893. 1 folder.
Physical Description

1 folder

"The Ring and the Book" (Robert Browning), circa 1893. 1 folder.
Physical Description

1 folder

"The Princess" (Alfred Lord Tennyson), circa 1893. 1 folder.
Physical Description

1 folder

"Rose May" (Dante Gabriel Rossetti), circa 1893. 1 folder.
Physical Description

1 folder

"The Loves of Gudrun" (William Morns), circa 1893. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Enoch Arden" (Alfred Lord Tennyson), circa 1893-1895. 1 folder.
Physical Description

1 folder

"The Blot in the Scutcheon" (Robert Browning), circa 1893-1895. 1 folder.
Physical Description

1 folder

"Aurora Leigh" (Elizabeth Barrett Browning), circa 1893-1895. 1 folder.
Physical Description

1 folder

"Sohrab and Rustum" (Matthew Arnold), circa 1893-1895. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Tristam of Lyonesse" (Algernon Charles Swinburne), circa 1893-1895. 1 folder.
Physical Description

1 folder

"Lucille" (Owen Meredith, Lord Lytton), circa 1893-1895. 1 folder.
Physical Description

1 folder

"The Spanish Gypsy" (George Eliot), circa 1893-1895. 1 folder.
Physical Description

1 folder

Miscellaneous galley proofs and page proofs, circa 1893-1895. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"The circumstance I am about to relate...", circa 1895. 1 folder.
Physical Description

1 folder

"Every true poet has loved flowers...", circa 1895. 1 folder.
Physical Description

1 folder

"If the reader is one who occasionally visits the neighborhood...", circa 1895. 1 folder.
Physical Description

1 folder

"If you should fall in with a yeoman...", circa 1895. 1 folder.
Physical Description

1 folder

"There is a charms about our own outlying country lanes...", circa 1895. 1 folder.
Physical Description

1 folder

"The Seven Days", circa 1895. 1 folder.
Physical Description

1 folder

"A Snow Storm", circa 1895. 1 folder.
Physical Description

1 folder

"Ballade of an Evile", circa 1895. 1 folder.
Physical Description

1 folder

"A Blight in Egypt", circa 1895. 1 folder.
Physical Description

1 folder

"The Buttonwood Inn stand at a country corner...", circa 1895. 1 folder.
Physical Description

1 folder

"The Club", circa 1895. 1 folder.
Physical Description

1 folder

"A Critical Moment" by Captain Robert S. Brownson [pseudonym for Harrison S. Miller?], circa 1895. 1 folder.
Physical Description

1 folder

"A Country turnpike on a warm midsummer's day...", circa 1895. 1 folder.
Physical Description

1 folder

"The Crowd was gathering every minute...", circa 1895. 1 folder.
Physical Description

1 folder

"An Exchange of Cards", circa 1895. 1 folder.
Physical Description

1 folder

"The House of the Hopewells stood white and conspicuous...", circa 1895. 1 folder.
Physical Description

1 folder

"In the midst of a city of many thousand souls lived Henry Pimpernal", circa 1895. 1 folder.
Physical Description

1 folder

"An Indian Officer's Idyll", circa 1895. 1 folder.
Physical Description

1 folder

"Jaggers has swooned on Broadway", circa 1895. 1 folder.
Physical Description

1 folder

"Men and Women of the July", circa 1895. 1 folder.
Physical Description

1 folder

"Mr. Brown's Advertisement", 1895. 1 folder.
Physical Description

1 folder

"A Ripping Tale", circa 1895. 1 folder.
Physical Description

1 folder

"Roger Coil's Life Theme", circa 1895. 1 folder.
Physical Description

1 folder

"Slumberside Lies in a deep valley...", circa 1895. 1 folder.
Physical Description

1 folder

"The Spite of a Telegraph Pole", circa 1895. 1 folder.
Physical Description

1 folder

"There was a certain attractiveness about Miss Mulder...", circa 1895. 1 folder.
Physical Description

1 folder

"There was a man whose strange personality...", circa 1895. 1 folder.
Physical Description

1 folder

"There were two light hearts upon the steamer Williamsport...", circa 1895. 1 folder.
Physical Description

1 folder

"A Traitoress", circa 1895. 1 folder.
Physical Description

1 folder

"A Turkish Bath", circa 1895. 1 folder.
Physical Description

1 folder

"...the way the more often he was to be found upon it..." (incomplete), circa 1895. 1 folder.
Physical Description

1 folder

"We were all invited, Will, Archie, Grace, and Ida...", circa 1895. 1 folder.
Physical Description

1 folder

"Whoever saw Dick Dove", circa 1895. 1 folder.
Physical Description

1 folder

"Winter's Day Tale" Morning, circa 1895. 1 folder.
Physical Description

1 folder

"Ye Mystick Four", circa 1895. 1 folder.
Physical Description

1 folder

Unidentified, circa 1895. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of manuscript works of non-fiction by Harrison Morris, including "A Brief History of a Great House Confessions in Art," 1929.

Arrangement

Arranged alphabetically by title.

Physical Description

4 boxes

Characters of the Literary Nineties and After, circa 1912-1929. 6 folders.
Physical Description

6 folders

A Brief History of a Great House Confessions in Art, 1929. 1 folder.
Physical Description

1 folder

A Brief History of a Great House Confessions in Art (cont.), circa 1912-1929. 4 folders.
Physical Description

4 folders

A Brief History of a Great House Confessions in Art (cont.), circa 1912-1929. 7 folders.
Physical Description

7 folders

Walt Whitman: A Brief Biography with Some Reminiscences, 1929. 4 folders.
Physical Description

4 folders

William T. Richards: Masterpieces of the Sea, 1912. 2 folders.
Physical Description

2 folders

Scope and Contents

Consists of manuscript essays of Harrison Morris, including "Is There an American Art?" and "Retro-spective," 1892-1922.

Arrangement

Arranged alphabetically by title.

Physical Description

3 boxes

Physical Description

1 box

Title page, table of contents, and miscellaneous, circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"At Cobb's Corners", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Books I Have Rambled With", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Buds and Books", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Centaur" (translated from the French of Maurice de Guerin), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A Good Word for the Accidental", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Limbo of Ideals", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A Little Journey Afoot", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A Little-known Poet", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Mountain Echoes", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Mr. Hollidge", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"On a Cane I Lost", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"On Some Lapses in Observation", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Snow Drift", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The State Fair--A Day Off", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Taste": TMs, circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Two Epitaphs", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Wings of Morning", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"An Actor's Convention", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Agnes Repplier", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Among the numerous walking routes that ran hither and thither about Bryn Mawr...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Anecdote o Psyche Knot" (Jules Lefebore, "Note on mother and Child"), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Anecdotes of John G. Johnson", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Anne Hollingsworth Wharton", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The announcement of Governor Hayes' election...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"An Appeal to Reason", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Anybody who attempts to enclose Joseph Wharton in two hundred and fifty words...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Art and Artifice in Italy", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Art Education", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Architectural Work of Frank Miles Day & Brother", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Art and Life of Thomas Eakins" (for Philadelphia Art Week, 1931 October 21. 1 folder.
Physical Description

1 folder

"Art as a Teacher", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Art Criticism From an Artist' standpoint", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Author's at home--S. Weir Mitchell in Walnut Street", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Babylonian Expedition" of University of Pennsylvania, circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Benjamin West", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Between the Mansion House at West Chester and Kenneth Square...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A Blot in the Scutcheon", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Briefly, what is the average idea about poetry?", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Candid writer of a...of Will Carlton in Harpers...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Career of Robert Vonnoh", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Charles B. Brown", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The City" Centennial of 1876, circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Coverage", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Delaware at Dawn", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A Daniel Come to Judgment", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Denmark", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Every Jeames, Being a microscopic analysis of an American Abroad", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Essay on Shelley", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Fire and the Future", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Footpath Way", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Futility of Criticism", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Future of American Literature", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The grouping together of the four or five women who are now beginning to paint in Philadelphia...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Harrison S. Morris Speaks his Faith in Franklin D. Roosevelt" for Committee of Independent Voters, 1941 October. 1 folder.
Physical Description

1 folder

"Has there ever been a female poet?", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"I had long ago built a Concord in the reaches of my fancy...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Historic Houses" Contemporary with Germantown's Battle, circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"I sometimes think if a man could describe any particular visitation...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Ibsen's: A Doll's House" (Drama Review), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"In a critical estimate of the poets of America...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"In ivory carving the Japanese excel...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"In My Day", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"In my day as Director of the Pennsylvania Academy of the Fine Arts..." (re: "Elder" Widener), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"In the September number of Lippincott's Magazine...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Inarticulate Soldier", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Intangible Property", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Is anybody guileless enough to suppose that a huge conspiracy to enrich the few...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Is the Ballot a Remedy?", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Is There an American Art?", 1922 January 10. 1 folder.
Physical Description

1 folder

"Isn't it time that we of Philadelphia come together...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"It is taken for granted that [we] must have read 'The Ring and The Book'...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Jena Leon Gerome Ferris" (from the Dictionary of American Biography), 1930. 1 folder.
Physical Description

1 folder

"John Blighton", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"John Bunyon", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"John McClure Hamilton: A Study", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Joseph Wharton", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Knowledge that Keats was an apprentice to a surgeon...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Last Fishwoman", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Literary Average", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Lord Chesterfield", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Man of My Town", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Management of the Germantown Library", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Masque of 1916", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Memorial Exhibition of Sixty Paintings by Thomas Eakins" (Metropolitan Museum of Art), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Mine Ease in Mine Inn", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Miss Oakley's Mural Decorations", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"[Moonlight] and snow are a spectral fellowship...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Music of the earth--breathing from wood and grass..." (Newport Concert), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A New American [Sculpture/Sculptor]", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"New Year's Day ushered in an old-fashioned snowstorm...", 1877 January 8. 1 folder.
Physical Description

1 folder

"Old Salem and Hawthorne", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"On Being Polite", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Our Tuesday evening last, at Parker's Hall...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Paintings of Thomas Eakins" (Metropolitan Museum of Art), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Plain Living with Beauty", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Promptings of a High Romance", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A Symphony", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Tanner's Show--December 1908", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"There are several sorts of portraits...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"There has been a great deal said lately on the glory of Philadelphia...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"There is a tendency to regard the current trend...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Thomas Eakins" (for the Metropolitan Museum of Art, New York City), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Through a lifetime of dabbing in books..." (re: Keats), circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Through the window [pane]", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"To any traveler fond of idling across the country...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"To the watchful observer of literary development...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The traditional jack-tar has almost disappeared...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Racketeering", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Retro-spective", 1892. 1 folder.
Physical Description

1 folder

"Robert Vonnoh, ...", 1934 January 24. 1 folder.
Physical Description

1 folder

"The Romance of Collecting", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Romantic Movement of the Early XIX Century", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Samuel Pepy's Diary", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Slang as a Literary Element", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Some Official Sketches", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The State Fair--A Day off", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Travels Near Home", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Violet Oakley's belongs to Philadelphia...", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Violet Oakley's Decorations", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Walter Savage Landor", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"The Were-Wolf", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Wings of Morning", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"A Word about Keats", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

"Why Keats is Best", circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

Miscellaneous Notes, circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

Unidentified, circa 1877 January 8-1941 October. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of magazine and newspaper articles written by Harrison Morris, 1897-1939.

Arrangement

Organized by form and arranged alphabetically by title.

Physical Description

2 boxes

Physical Description

1 box

"The John G. Johnson Collection of Art", 1920. 1 folder.
Physical Description

1 folder

"On the Painting of Childhood", circa 1897-1920. 1 folder.
Physical Description

1 folder

"The Paintings of John McClure Hamilton", 1897. 1 folder.
Physical Description

1 folder

[skipped], circa 1897-1920. 1 folder.
Physical Description

1 folder

"Portraits of Children", 1901. 3 folders.
Scope and Contents

Includes autograph manuscripts, correspondence, and pictures.

Physical Description

3 folders

"The Portraits of John W. Alexander", 1899. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"The Most Wonderful Pictures in [America] From the Leading Private Collections", 1916 August. 1 folder.
Scope and Contents

(Elkin Collection--Philadelphia)

Physical Description

1 folder

Gardner Collection of Boston, 1916-1917. 2 folders.
Physical Description

2 folders

Miscellaneous Material from Gardner and Johnson Collections, circa 1916-1917. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Books that Have a Christmas Flavor" ( Philadelphia Bulletin), circa 1934 June 13-1939. 1 folder.
Physical Description

1 folder

"Men and Things" (series in Philadelphia Bulletin), 1936-1939. 1 folder.
Physical Description

1 folder

"Pennsylvania in Art Since Gettysburgh" ( Public Ledger), circa 1934 June 13-1939. 1 folder.
Physical Description

1 folder

Philadelphia Bulletin, 1934 June 13. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"John McClure Hamilton" ( Evening Ledger for Art Week), 1938 November. 1 folder.
Physical Description

1 folder

"Mr. Tanner's work shows..." ( Century Magazine), 1900 February 11. 1 folder.
Physical Description

1 folder

[skipped], circa 1900 February 11-1938 November. 1 folder.
Physical Description

1 folder

"Philadelphia's Contribution to American Art" ( Century Magazine), 1905. 2 folders.
Physical Description

2 folders

"How to Make an [Art] Exhibition" ( Art World), 1917 November. 1 folder.
Physical Description

1 folder

"Elizabeth Shippe Green" ( The Book Buyer), 1902. 1 folder.
Physical Description

1 folder

"S. Weir Mitchell" A Study in Vignette ( Book News Monthly), 1907 October. 1 folder.
Physical Description

1 folder

"The Tendency of Modern Fiction..." ( Town Topics), circa 1900 February 11-1938 November. 1 folder.
Physical Description

1 folder

"S. Weir Mitchell" ( The Alumni Register--The University of Pennsylvania), 1914 February. 1 folder.
Physical Description

1 folder

"Scholar and Man of Letters" ( University of Pennsylvania Graduate Magazine), circa 1900 February 11-1938 November. 1 folder.
Physical Description

1 folder

"Violet Oakley" ( Book Buyer), 1902. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of reviews of books written by authors such as Sacheverell Sitwell, Charles Morris, Maurice Francis Egan, and H. Nelson Gray.

Arrangement

Arranged alphabetically by title.

Physical Description

1 box

A Banquet of New Books (J. B. Lippincott's Xmas 1896 Listing), 1896. 1 folder.
Physical Description

1 folder

"Books for the Holidays", circa 1896-1927. 1 folder.
Physical Description

1 folder

The Gothick North by Sacheverell Sitwell, circa 1896-1927. 1 folder.
Physical Description

1 folder

A History of the United States and its Institutions by Charles Morris, circa 1896-1927. 1 folder.
Physical Description

1 folder

John Keats by Amy Lowell ( "Amy Lowell's John Keats: An Analysis"), circa 1896-1927. 1 folder.
Physical Description

1 folder

Junipero Serra Agnes by Repplier, circa 1896-1927. 1 folder.
Physical Description

1 folder

Man and Beast by Samuel Scoville, circa 1896-1927. 1 folder.
Physical Description

1 folder

New Gentlemen of the Road by Herbert Walsh, circa 1896-1927. 1 folder.
Physical Description

1 folder

Poems of the Longer Flight by Herbert Walsh, circa 1896-1927. 1 folder.
Physical Description

1 folder

Recollections of a Happy Life by Maurice Francis Egan, circa 1896-1927. 1 folder.
Physical Description

1 folder

Recollections of a Happy Life by Maurice Francis Egan, undated. 1 folder.
Scope and Contents

Published in The Forum.

Physical Description

1 folder

"Remembered Yesterdays" (Robert Underwood Johnson), circa 1896-1927. 1 folder.
Physical Description

1 folder

Rhymes and Roses by Samuel Mintum Peck, circa 1896-1927. 1 folder.
Physical Description

1 folder

Socialism and the American Spirit by Nicholas Paine Gilman, circa 1896-1927. 1 folder.
Physical Description

1 folder

Strenuas Italy, Solvinga Perilous Problem by H. Nelson Gray, 1927. 1 folder.
Physical Description

1 folder

To Think of Tea by Agnes Repplier, undated. 1 folder.
Scope and Contents

For Philadelphia Record.

Physical Description

1 folder

The Yersin Phono-Rhythmic Method of French Pronunciation, Accent, and Diction by M & J Yersin, circa 1896-1927. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of speeches given by Harrison Morris at locations such as the Franklin Inn, the American Academy of Arts and Letters, and the Contemporary Club, 1899-1938.

Arrangement

Organized by form and arranged alphabetically by title.

Physical Description

1 box

"Art as a Teacher" (read at Norwood Century Club), 1913 February. 1 folder.
Physical Description

1 folder

"The Baby's Toilet by Mary Cassatt", circa 1889-1944 June. 1 folder.
Physical Description

1 folder

"Coleridge Somewhere puts forth the notion..." (re: Robert Tait McKenzie), 1908 August. 1 folder.
Physical Description

1 folder

"Fashionable Society: A Lecture by Lincoln L. Eyre", 1889. 1 folder.
Physical Description

1 folder

"An Imaginary Conversation Between Mr. Henry James and Mr. Carpenter" (Franklin Inn), 1905 May. 1 folder.
Physical Description

1 folder

"Into the Mouths of Babes" (Franklin Inn), 1904 April. 1 folder.
Physical Description

1 folder

"Personal Recollections of Julia Ward Howe and Her Daughter Maud Howe Elliot", 1944 June. 1 folder.
Scope and Contents

Read at the Germantown Historical Society.

Physical Description

1 folder

"When we look back at the path we have trod as a nation..." (Contemporary Club), 1912 April. 1 folder.
Physical Description

1 folder

"Art", circa 1889-1944 June. 1 folder.
Physical Description

1 folder

"Mark Twain's Hundredth Birthday" (American Academy of Arts and Letters), 1935 November. 1 folder.
Physical Description

1 folder

"Matthew Arnold said: 'The future of poetry is immense'" (Contemporary Club), 1899 December. 1 folder.
Physical Description

1 folder

"The Modern Spirit in Painting and Sculpture" (Society of Arts and Letters), 1922. 1 folder.
Physical Description

1 folder

"The Place an Art Museum Should Occupy in a Municipality" (Contemporary Club), 1920. 1 folder.
Physical Description

1 folder

"The Poetry of War" (American Academy of Arts and Letters), 1918. 1 folder.
Physical Description

1 folder

"Quotations from Anthony and Celopatra Notes--by Horace Howard Furness" (Contemporary Club), 1916 March. 1 folder.
Physical Description

1 folder

"This is the Day of Biography": Anecdotes of Penwomen (Penwomen's Meeting), 1931 February. 1 folder.
Physical Description

1 folder

"Thomas Hovenden" (Montgomery County Historical Society), 1914. 1 folder.
Physical Description

1 folder

"2 Ways of running a magazine..." (Penwomen's Meeting), 1929 March. 1 folder.
Physical Description

1 folder

"We are met to-night to hear from a great, serious heart..." (introduction to John Masefield, Contemporary Club), 1916 January. 1 folder.
Physical Description

1 folder

"What is the Matter with Philadelphia?" (Contemporary Club), 1938 February. 1 folder.
Physical Description

1 folder

"Unidentified", circa 1889-1944 June. 1 folder.
Physical Description

1 folder

"Conversation--E. S. Martin and Harrison S. Morris" (Life" dinner of the National Institute of Arts and Letters), 1920 January 17. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of letters to the editors of "Philadelphia Record" and "Public Ledger," 1916-1931, as well as memorials for figures such as Theodore Roosevelt and John La Farge.

Arrangement

Arranged alphabetically by title.

Physical Description

1 box

Physical Description

1 box

Art Exhibitions--Maurice Molarsky & Henry B. Snell, circa 1912-1944. 1 folder.
Physical Description

1 folder

Art Bulletin--"The Entrance of Cleopatra into Tarsus", circa 1912-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Philadelphia Record (David Stern) re: Philadelphia's finances, 1931. 1 folder.
Physical Description

1 folder

Philadelphia Record re: William S. Vare, 1929 December 10. 1 folder.
Physical Description

1 folder

Public Ledger re: Philadelphia Graft, 1917. 1 folder.
Physical Description

1 folder

Public Ledger re: Art Museum, 1924. 1 folder.
Physical Description

1 folder

Public Ledger re: John G. Johnson Art Collection, 1923. 1 folder.
Physical Description

1 folder

Philadelphia Bulletin re: Louis Repplier, 1939. 1 folder.
Physical Description

1 folder

Public Ledger re: John F. Lewis, 1916. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Addison Burke, 1912. 1 folder.
Physical Description

1 folder

John Stephens Durham, circa 1912-1925 August 9. 1 folder.
Physical Description

1 folder

Horace Howard Furness, 1912. 1 folder.
Physical Description

1 folder

A. W. Harrison, circa 1912-1925 August 9. 1 folder.
Physical Description

1 folder

John La Farge, circa 1912-1925 August 9. 1 folder.
Physical Description

1 folder

Charles Henry Luders, circa 1912-1925 August 9. 1 folder.
Physical Description

1 folder

Anna Lea Merritt--"The End of a Beautiful Life", circa 1912-1925 August 9. 1 folder.
Physical Description

1 folder

Mary Moss, 1914. 1 folder.
Physical Description

1 folder

Edmund Clarence Stedman, circa 1912-1925 August 9. 1 folder.
Physical Description

1 folder

Henry J. Thourou, circa 1912-1925 August 9. 1 folder.
Physical Description

1 folder

"A Tribute to John Elliot", 1925 August 9. 1 folder.
Physical Description

1 folder

Theodore Roosevelt, 1919. 1 folder.
Physical Description

1 folder

"Aunt Hetty" Smith, 1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"The Pope's Mule" by Alphonse Daudet, circa 1912-1944. 1 folder.
Physical Description

1 folder

For George Barrie & Son--"The Chant of the Arena" by Victor Hugo, circa 1912-1944. 1 folder.
Physical Description

1 folder

"The Discovery of the Titan", circa 1912-1944. 1 folder.
Physical Description

1 folder

"The Glory of Val-de-Grace", circa 1912-1944. 1 folder.
Physical Description

1 folder

"Les Mal Heureux", circa 1912-1944. 1 folder.
Physical Description

1 folder

"On the Death of Mademoiselle Lombreuil", circa 1912-1944. 1 folder.
Physical Description

1 folder

"The Supreme Pity", circa 1912-1944. 1 folder.
Physical Description

1 folder

"Thanks to the King" by J. P. B. de Moliere, circa 1912-1944. 1 folder.
Physical Description

1 folder

"The Blacksmith's Stake" by Francois Cuppee, circa 1912-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Bulletin of the Germantown Historical Society", 1944 December. 1 folder.
Physical Description

1 folder

Chapters of a novel (?), circa 1944 December. 1 folder.
Physical Description

1 folder

Printed matter, circa 1944 December. 1 folder.
Physical Description

1 folder

Proofs, circa 1944 December. 1 folder.
Physical Description

1 folder

Unidentified, circa 1944 December. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of 12 volumes of Harrison Morris's diaries.

Arrangement

Not arranged according to any arrangement scheme

Physical Description

1 box

12 volumes, circa 1878-1941. 1 box.
Physical Description

1 box

Scope and Contents

This series contains Morris's personal correspondence, accumulated over a lifetime. Most of his correspondence dealing with the clubs and organizations he participated in is filed with other material of those corporate bodies in Series 9, Papers of Others. Correspondence dealing with specific writings will be found in Series 1, Writings.

Arrangement

Organized into four subgroups as Morris maintained them, and arrranged alphabetically by correspondent in each.

Physical Description

123 boxes

Scope and Contents

Consists of correspondence with people and groups such as The American Academy of Arts and Letters, the American Association of Museums, John LaFarge, Franklin and Theodore Roosevelt, and Edith Wharton.

Arrangement

Arrranged alphabetically by correspondent.

Physical Description

103 boxes

Abbet, B. Frank (Pythias), 1882. 1 folder.
Physical Description

1 folder

Abbey, Edwin A. and [Gertrude] Abbey, 1902-1908. 1 folder.
Physical Description

1 folder

Abbey, Henry, 1892-1900. 1 folder.
Physical Description

1 folder

Abbott, Marion Wetherill, 1920. 1 folder.
Physical Description

1 folder

Abbott, Alexander C., 1910-1914. 1 folder.
Physical Description

1 folder

Abbott, Edwin M., 1915-1928. 1 folder.
Physical Description

1 folder

Abbott, Eleanor Hallowell, 1904-1908. 1 folder.
Physical Description

1 folder

Abbott, Florence Wilson [Mrs. E. M. Abbott], 1919. 1 folder.
Physical Description

1 folder

Abbott, Holker, 1898-1905. 1 folder.
Physical Description

1 folder

Abbott, Lyman, 1913. 1 folder.
Physical Description

1 folder

Abbott, Yarnell, 1922-1938. 1 folder.
Physical Description

1 folder

Aberconway, Lord, 1914-1937. 2 folders.
Physical Description

2 folders

Aberdeen, Marquis and Marchioness, undated. 1 folder.
Physical Description

1 folder

Abington Friend's School, 1930. 1 folder.
Physical Description

1 folder

Abington Memorial Hospital, 1945-1947. 1 folder.
Physical Description

1 folder

Abrahams, Robert D., 1933-1937. 1 folder.
Physical Description

1 folder

Abt, Jessica Smith, 1938. 1 folder.
Physical Description

1 folder

The Academy of American Poets, 1937. 1 folder.
Physical Description

1 folder

Academy of Natural Sciences, 1894-1941. 1 folder.
Physical Description

1 folder

Acton, Elizabeth P. [Mrs. Richard M. Acton], 1912. 1 folder.
Physical Description

1 folder

Acton, Helen E. [Mrs. Frank Acton], 1917. 1 folder.
Physical Description

1 folder

Acton, John, 1890-1891. 1 folder.
Physical Description

1 folder

Adams, Beatrice [Mrs. van Rensselaer Adams], 1916-1946. 1 folder.
Physical Description

1 folder

Adams, C. T., 1899. 1 folder.
Physical Description

1 folder

Adams, Charles Francis, 1912. 1 folder.
Physical Description

1 folder

Adams, Express Company, 1913. 1 folder.
Physical Description

1 folder

Adams, [Herbert] and Adeline Adams, 1909-1944. 1 folder.
Physical Description

1 folder

Adams, John Stokes, 1900-1915. 1 folder.
Physical Description

1 folder

Adams, Letitia, 1911. 1 folder.
Physical Description

1 folder

Adams, Philip, undated. 1 folder.
Physical Description

1 folder

Adams, R., 1887. 1 folder.
Physical Description

1 folder

Adams, S. H., 1901. 1 folder.
Physical Description

1 folder

Adams, Samuel Hopkins, circa 1885-1948. 1 folder.
Physical Description

1 folder

Adams, Wyman, 1918-1934. 1 folder.
Physical Description

1 folder

Adee, Alvey Augustus, 1919-1920. 1 folder.
Physical Description

1 folder

Alder, Cyrus, 1890-1914. 1 folder.
Physical Description

1 folder

Aetna Insurance Co., 1915-1935. 1 folder.
Physical Description

1 folder

Ainsle, George H., 1919. 1 folder.
Physical Description

1 folder

Albany Yacht Club, 1923. 1 folder.
Physical Description

1 folder

Albright and Nebus, 1927. 1 folder.
Physical Description

1 folder

Albright, J. J., 1906-1910. 1 folder.
Physical Description

1 folder

Alden, H. M. [Henry Mills], 1893-1910. 1 folder.
Physical Description

1 folder

Aldrich, Lilian, 1908. 1 folder.
Physical Description

1 folder

Aldrich, Thomas Bailey, 1908. 1 folder.
Physical Description

1 folder

Alexander, Clara, 1920. 1 folder.
Physical Description

1 folder

Alexander, Elizabeth, 1910-1938. 1 folder.
Physical Description

1 folder

Alexander, J. F., 1928-1936. 1 folder.
Physical Description

1 folder

Alexander, J. W. [John], 1899-1917. 1 folder.
Physical Description

1 folder

Alexander, Raymond Pace, 1937. 1 folder.
Physical Description

1 folder

Alfoth, Ottilie I., 1914. 1 folder.
Physical Description

1 folder

Alfred, A. Knopf, 1921. 1 folder.
Physical Description

1 folder

Allen, Harrison, 1893-1897. 1 folder.
Physical Description

1 folder

Allen, James Lane, 1899. 1 folder.
Physical Description

1 folder

Allen, Jennie, 1922. 1 folder.
Physical Description

1 folder

Allen, Lane & Scott, 1927-1946. 1 folder.
Physical Description

1 folder

Allen, Thomas, undated. 1 folder.
Physical Description

1 folder

Alliance Francaise, 1907. 1 folder.
Physical Description

1 folder

Allies of Sculpture, 1917. 1 folder.
Physical Description

1 folder

Alma-Tadema, L., 1895. 1 folder.
Physical Description

1 folder

Alvin, Arthur, 1939. 1 folder.
Physical Description

1 folder

Ambassador Art Galleries, 1922. 1 folder.
Physical Description

1 folder

Ambassador Hotel Co., 1919. 1 folder.
Physical Description

1 folder

Ambler, W. E., 1892. 1 folder.
Physical Description

1 folder

Amend, Henry, 1919. 1 folder.
Physical Description

1 folder

America, 1888. 1 folder.
Physical Description

1 folder

The American, 1886-1891. 1 folder.
Physical Description

1 folder

The American Academy in Rome, 1905-1932. 1 folder.
Physical Description

1 folder

American Academy of Arts and Letters, 1914-1948. 1 folder.
Physical Description

1 folder

American Academy of Immortals, 1899. 1 folder.
Physical Description

1 folder

American Academy of Political and Social Science, 1890-1933. 1 folder.
Physical Description

1 folder

American Antiquarian Society, 1912. 1 folder.
Physical Description

1 folder

American Anti-Vivisection Society, 1893-1894. 1 folder.
Physical Description

1 folder

American Art Annual, 1912-1929. 1 folder.
Physical Description

1 folder

American Art Association, 1916-1927. 1 folder.
Physical Description

1 folder

American Art Galleries, 1927. 1 folder.
Physical Description

1 folder

American Art News, 1908-1923. 1 folder.
Physical Description

1 folder

American Art Society, 1902. 1 folder.
Physical Description

1 folder

American Artists' Committee of One Hundred, 1915-1921. 1 folder.
Physical Description

1 folder

The American Artists' Professional League, 1928-1938. 1 folder.
Physical Description

1 folder

The American Asiatic Association, undated. 1 folder.
Physical Description

1 folder

American Association of Museums, 1929-1941. 1 folder.
Physical Description

1 folder

American Association of University Professors, 1919. 1 folder.
Physical Description

1 folder

American Association of University Women, 1937. 1 folder.
Physical Description

1 folder

American Authors Fund, undated. 1 folder.
Physical Description

1 folder

American Blue Book of Biography, undated. 1 folder.
Physical Description

1 folder

American Captains of Industry, 1911. 1 folder.
Physical Description

1 folder

American Classical League, undated. 1 folder.
Physical Description

1 folder

The American Copyright League, 1888-1896. 1 folder.
Physical Description

1 folder

American Express Company, 1910-1915. 1 folder.
Physical Description

1 folder

American Express Travel Service, 1942. 1 folder.
Physical Description

1 folder

The American Federation of Arts, 1911-1930. 1 folder.
Physical Description

1 folder

American Fidelity Co., 1913. 1 folder.
Physical Description

1 folder

American Fine Arts Society, 1908. 1 folder.
Physical Description

1 folder

American Forestry Association, 1912. 1 folder.
Physical Description

1 folder

The American Foundation, 1930. 1 folder.
Physical Description

1 folder

American Free Art League, 1905-1906. 1 folder.
Physical Description

1 folder

American Friends of Musicians in France, 1918. 1 folder.
Physical Description

1 folder

American Friends of Service Committee, 1920-1923. 1 folder.
Physical Description

1 folder

American Fund for French Wounded, 1916. 1 folder.
Physical Description

1 folder

American Iron and Steel Institute, 1912-1913. 1 folder.
Physical Description

1 folder

American Jersey Cattle Club, 1917-1920. 1 folder.
Physical Description

1 folder

American Journalist and Author, 1922. 1 folder.
Physical Description

1 folder

American Legion, London--Post #1, 1923. 1 folder.
Physical Description

1 folder

American Legion, Oak Lane--Post #263, 1922. 1 folder.
Physical Description

1 folder

American Legion, Rhode Island, 1930-1937. 1 folder.
Physical Description

1 folder

The American Library in Paris, 1929. 1 folder.
Physical Description

1 folder

American Mercury, 1911-1934. 1 folder.
Physical Description

1 folder

The American Numismatic and Archaeological Society, 1906. 1 folder.
Physical Description

1 folder

The American Numismatic Association, 1909-1923. 1 folder.
Physical Description

1 folder

The American Numismatic Society, 1906-1910. 1 folder.
Physical Description

1 folder

American Orchestral Society, 1924. 1 folder.
Physical Description

1 folder

American P.E.N. Club, 1939-1939. 1 folder.
Physical Description

1 folder

Amercian Peace Award, 1929-1930. 1 folder.
Physical Description

1 folder

American Poetry Magazine, 1923. 1 folder.
Physical Description

1 folder

American Publisher's Association, 1900-1909. 1 folder.
Physical Description

1 folder

American Railway Express Company, 1920. 1 folder.
Physical Description

1 folder

American Rowing Association, 1921. 1 folder.
Physical Description

1 folder

The American Russian Institute, 1934-1937. 1 folder.
Physical Description

1 folder

The American Scholar, 1948. 1 folder.
Physical Description

1 folder

American Self Help Association, 1939. 1 folder.
Physical Description

1 folder

American Society for the Extension of University Teaching, 1891-1898. 1 folder.
Physical Description

1 folder

American Society of Ancient Instruments, 1936. 1 folder.
Physical Description

1 folder

American Sons and Daughters of Sweden, 1931. 1 folder.
Physical Description

1 folder

American Street Railway Manufacturer's Association, 1905. 1 folder.
Physical Description

1 folder

American Water Color Society, 1918. 1 folder.
Physical Description

1 folder

Amerland, W. H., 1929. 1 folder.
Physical Description

1 folder

Ames, A., 1923. 1 folder.
Physical Description

1 folder

"An American", 1918. 1 folder.
Physical Description

1 folder

Anchor Post Iron Works, 1916. 1 folder.
Physical Description

1 folder

Anders, Howard S., 1922. 1 folder.
Physical Description

1 folder

Anderson, J. B., 1912. 1 folder.
Physical Description

1 folder

Anderson, Robert F., 1930. 1 folder.
Physical Description

1 folder

Anderson, W. M., 1912. 1 folder.
Physical Description

1 folder

Adorra Nurseries, Inc., 1923-1924. 1 folder.
Physical Description

1 folder

Andover Iron Company, 1901-1905. 1 folder.
Physical Description

1 folder

Andrew, Thomas W., 1936. 1 folder.
Physical Description

1 folder

Andrews, Christine T., 1932. 1 folder.
Physical Description

1 folder

Andrews, Emma D., 1920-1931. 1 folder.
Physical Description

1 folder

Andrews, T. Hollingsworth, undated. 1 folder.
Physical Description

1 folder

Angell, Norman, 1915. 1 folder.
Physical Description

1 folder

The "Annas", 1929-1936. 1 folder.
Physical Description

1 folder

Anthology of Revolutionary Poetry, 1928-1928. 1 folder.
Physical Description

1 folder

Antisdel, William R., 1896. 1 folder.
Physical Description

1 folder

Appel, S. & Co., 1914-1937. 1 folder.
Physical Description

1 folder

Appleton, W. H. [William Hyde], 1893-1900. 1 folder.
Physical Description

1 folder

Apprentices' Library, 1927. 1 folder.
Physical Description

1 folder

Arcadia, 1892-1893. 1 folder.
Physical Description

1 folder

Archaeological Institute of America, 1915-1916. 1 folder.
Physical Description

1 folder

Archambault, A. M., 1934. 1 folder.
Physical Description

1 folder

"Archimago", 1878. 1 folder.
Physical Description

1 folder

The Architectural League of New York, 1918-1922. 1 folder.
Physical Description

1 folder

Ardsley Burial Park, Inc., 1927. 1 folder.
Physical Description

1 folder

Arebe, Letta Visconti, 1912. 1 folder.
Physical Description

1 folder

Argo, Fordyce, 1918-1920. 1 folder.
Physical Description

1 folder

Argus Press Clipping Bureau, 1920-1929. 1 folder.
Physical Description

1 folder

Armbrust, Ferdinand, 1915-1927. 1 folder.
Physical Description

1 folder

Armisted, Adelina [Mrs. Lewis A. Armisted], 1936. 1 folder.
Physical Description

1 folder

Arnett, Elizabeth H., 1893-1894. 1 folder.
Physical Description

1 folder

Arnold, Abby P., 1894. 1 folder.
Physical Description

1 folder

Arnold, Ralph, 1920. 1 folder.
Physical Description

1 folder

Arnold, W. L., 1918-1922. 1 folder.
Physical Description

1 folder

Aron, Max, 1933. 1 folder.
Physical Description

1 folder

The Art Alliance, 1914-1935. 1 folder.
Physical Description

1 folder

Art and Arcaeology, 1923. 1 folder.
Physical Description

1 folder

Art Center, 1921-1930. 1 folder.
Physical Description

1 folder

The Art Club, undated. 1 folder.
Physical Description

1 folder

The Art Club of Pennsylvania, 1889-1907. 1 folder.
Physical Description

1 folder

The Art Digest, 1929-1937. 1 folder.
Physical Description

1 folder

Art Federation of Philadelphia, 1900-1901. 1 folder.
Physical Description

1 folder

The Art Institute of Chicago, 1905-1939. 1 folder.
Physical Description

1 folder

The Art Journal, 1896. 1 folder.
Physical Description

1 folder

Art League of Germantown, 1935-1937. 1 folder.
Physical Description

1 folder

Art News, 1921. 1 folder.
Physical Description

1 folder

The Art Student's League, 1909. 1 folder.
Physical Description

1 folder

The Art World, 1916-1918. 1 folder.
Physical Description

1 folder

Arte Populare Italiana, 1925. 1 folder.
Physical Description

1 folder

Artists' Aid Society, 1906. 1 folder.
Physical Description

1 folder

Artists' Fund Society, 1907. 1 folder.
Physical Description

1 folder

Artists' Masque, 1917. 1 folder.
Physical Description

1 folder

The Arts and Crafts Guild, Inc., 1918. 1 folder.
Physical Description

1 folder

Arts and Decoration, 1923. 1 folder.
Physical Description

1 folder

The Arts Club, 1895. 1 folder.
Physical Description

1 folder

Asbegren, John, 1923. 1 folder.
Physical Description

1 folder

Ash, [Henry] St. Clair, 1909. 1 folder.
Physical Description

1 folder

Ashbridge, Samuel H., 1901-1903. 1 folder.
Physical Description

1 folder

Ashhurst, John, 1928-1931. 1 folder.
Physical Description

1 folder

Ashley, Clifford, 1917-1939. 1 folder.
Physical Description

1 folder

Ashmead, F. R., 1912. 1 folder.
Physical Description

1 folder

Ashton, Thomas G., 1920. 1 folder.
Physical Description

1 folder

Associates for Government Service, 1923. 1 folder.
Physical Description

1 folder

Astor Hotel, 1922-1935. 1 folder.
Physical Description

1 folder

Atchison, Topeka and Santa Fe Railway System, 1917. 1 folder.
Physical Description

1 folder

Aten, Ruth E., 1943. 1 folder.
Physical Description

1 folder

Athenaeum, undated. 1 folder.
Physical Description

1 folder

Atkinson, James H., 1923. 1 folder.
Physical Description

1 folder

Atkinson, Wilmer, 1911-1917. 1 folder.
Physical Description

1 folder

The Atlantic Monthly, 1893-1943. 1 folder.
Physical Description

1 folder

Atwater Kent Museum, 1946. 1 folder.
Physical Description

1 folder

Auchinclass, Hugh D., 1938. 1 folder.
Physical Description

1 folder

Austin, Mary C., 1915-1917. 1 folder.
Physical Description

1 folder

Austin, Richard L., 1918-1921. 1 folder.
Physical Description

1 folder

Author's & Writer's Who's Who, 1934-1935. 1 folder.
Physical Description

1 folder

Author's Congress, American Committee of Cooperation, 1893. 1 folder.
Physical Description

1 folder

The Author's League of America, Inc., 1917-1937. 1 folder.
Physical Description

1 folder

Autographs, 1932. 1 folder.
Physical Description

1 folder

The Automobile Club of Philadelphia, 1910-1931. 1 folder.
Physical Description

1 folder

Avendorph, Julius N., 1922. 1 folder.
Physical Description

1 folder

Aydelotte, Frank, 1922-1945. 1 folder.
Physical Description

1 folder

Babb, Harriet Trevette, undated. 1 folder.
Physical Description

1 folder

Babbot, Frank L., 1910. 1 folder.
Physical Description

1 folder

Babcock Galleries, 1929-1942. 1 folder.
Physical Description

1 folder

Baber, William D., 1890. 1 folder.
Physical Description

1 folder

Baby Saving Show, 1912. 1 folder.
Physical Description

1 folder

Bachelor, Dudley P., 1921. 1 folder.
Physical Description

1 folder

Bacheller, Irving, 1895-1939. 1 folder.
Physical Description

1 folder

Bacheller, Johnson & Bacheller, 1895. 1 folder.
Physical Description

1 folder

Bacon, George W., 1911. 1 folder.
Physical Description

1 folder

Bacon, T. P., 1903-1904. 1 folder.
Physical Description

1 folder

Bacon, William H., 1878. 1 folder.
Physical Description

1 folder

Badger, Richard G., 1912. 1 folder.
Physical Description

1 folder

Backeland, Aline, 1936. 1 folder.
Physical Description

1 folder

Baer, B. F., 1907. 1 folder.
Physical Description

1 folder

Bailey, Banks & Biddle Company, 1912-1925. 1 folder.
Physical Description

1 folder

[Bailey], Joel J. & Company, 1897. 1 folder.
Physical Description

1 folder

Bailey, Temple, 1923. 1 folder.
Physical Description

1 folder

Bailly-Blanchard, A., 1910. 1 folder.
Physical Description

1 folder

Baird, John, 1887-1891. 1 folder.
Physical Description

1 folder

Bakewell-Green, Estelle, 1916. 1 folder.
Physical Description

1 folder

Baker, Charles, 1912. 1 folder.
Physical Description

1 folder

Baker, John C., 1917-1929. 1 folder.
Physical Description

1 folder

Baker Lumber Company, 1912. 1 folder.
Physical Description

1 folder

Baker, Mary K., 1907. 1 folder.
Physical Description

1 folder

Baker, Mercy N., 1909. 1 folder.
Physical Description

1 folder

Bakewell, Anna Lea, undated. 1 folder.
Physical Description

1 folder

Bal Masque, 1921-1924. 1 folder.
Physical Description

1 folder

Balano, Paula H., 1924-1932. 1 folder.
Physical Description

1 folder

Balch, Elise W., 1896. 1 folder.
Physical Description

1 folder

Balch, Mr., 1922. 1 folder.
Physical Description

1 folder

Baldwin & Wright, 1912. 1 folder.
Physical Description

1 folder

Baldwin, Arthur, 1929. 1 folder.
Physical Description

1 folder

Baldwin, Carrie Green, 1919-1940. 1 folder.
Physical Description

1 folder

The Baldwin Locomotive Works, 1920. 1 folder.
Physical Description

1 folder

Baldwin, Morrell G., 1937-1938. 1 folder.
Physical Description

1 folder

The Baldwin School, 1909. 1 folder.
Physical Description

1 folder

Ball, Carroll and Olga W. Ball, 1943-1945. 1 folder.
Physical Description

1 folder

Ballin, Hugo, 1913-1942. 1 folder.
Physical Description

1 folder

Baltimore Clipping Service, 1927. 1 folder.
Physical Description

1 folder

Bancroft, Joseph, 1916-1936. 1 folder.
Physical Description

1 folder

Bancroft, Samuel, 1892-1937. 1 folder.
Physical Description

1 folder

Bank of North America, 1917. 1 folder.
Physical Description

1 folder

Bank of North American & Trust Company, 1925. 1 folder.
Physical Description

1 folder

Bankers Trust Company, 1912-1920. 1 folder.
Physical Description

1 folder

Banks, Edgar J., 1923. 1 folder.
Physical Description

1 folder

Banon, E. Magawly, 1939. 1 folder.
Physical Description

1 folder

Bardsley-Riley Electric Company, 1923. 1 folder.
Physical Description

1 folder

Barfod, Einar, 1923-1940. 1 folder.
Physical Description

1 folder

Barker, Albert W., 1918-1942. 1 folder.
Physical Description

1 folder

Barker, Eleanor Wharton, 1928. 1 folder.
Physical Description

1 folder

Barker, La Rue, 1914. 1 folder.
Physical Description

1 folder

Baker, Hettie Gray, 1925. 1 folder.
Physical Description

1 folder

Baker, R. N. S., 1917. 1 folder.
Physical Description

1 folder

Barcus, James S., 1908. 1 folder.
Physical Description

1 folder

Barker, Ralph R., 1924-1925. 1 folder.
Physical Description

1 folder

Barker, Wharton, 1914-1919. 1 folder.
Physical Description

1 folder

Barkman, David F., 1916-1920. 1 folder.
Physical Description

1 folder

Barlow, Myron, 1912. 1 folder.
Physical Description

1 folder

Barnard, George Grey, 1909-1930. 1 folder.
Physical Description

1 folder

Barnes, Albert C., 1921. 1 folder.
Physical Description

1 folder

Barnes & Lofland, 1914-1927. 1 folder.
Physical Description

1 folder

Barney's Music Store, 1920-1921. 1 folder.
Physical Description

1 folder

Baron, Richard, 1945. 1 folder.
Physical Description

1 folder

Barr, Amelia E., 1899-1900. 1 folder.
Physical Description

1 folder

Barr, David, 1894. 1 folder.
Physical Description

1 folder

Barrett Manufacturing Company, 1902. 1 folder.
Physical Description

1 folder

Barrie, George, 1894-1913. 1 folder.
Physical Description

1 folder

Barrie, Robert, 1913-1919. 1 folder.
Physical Description

1 folder

Barrington, Margaret Mellor, 1939. 1 folder.
Physical Description

1 folder

Barry, H. M., 1896-1898. 1 folder.
Physical Description

1 folder

Barry, Mary Alice, undated. 1 folder.
Physical Description

1 folder

Barse, G. R., 1906-1908. 1 folder.
Physical Description

1 folder

Barteau, Mabel B., 1911-1912. 1 folder.
Physical Description

1 folder

The Barter Association, 1933. 1 folder.
Physical Description

1 folder

Bartlett, George B., undated. 1 folder.
Physical Description

1 folder

Bartlett, Paul W., 1913. 1 folder.
Physical Description

1 folder

Barton, William G., 1929. 1 folder.
Physical Description

1 folder

Bateman, T. H., 1925. 1 folder.
Physical Description

1 folder

Bates & Guild Company, 1922-1923. 1 folder.
Physical Description

1 folder

Battenfield, L. W., 1908. 1 folder.
Physical Description

1 folder

Battles, H. H., 1892-1922. 1 folder.
Physical Description

1 folder

Baugh, Arthur P., 1923. 1 folder.
Physical Description

1 folder

Baum, Walter, 1927-1939. 1 folder.
Physical Description

1 folder

Baxter, Samuel N., 1937. 1 folder.
Physical Description

1 folder

Baxter, Victor, 1922. 1 folder.
Physical Description

1 folder

Bay State Street Railway Company, 1917. 1 folder.
Physical Description

1 folder

Bayard, J. W., 1917. 1 folder.
Physical Description

1 folder

Bayley, Frank W., 1918-1930. 1 folder.
Physical Description

1 folder

Bayne, Charles J., undated. 1 folder.
Physical Description

1 folder

Bazin, Henri, 1907. 1 folder.
Physical Description

1 folder

Beach, Lucy M. [Mrs. H. H. A. Beach], 1915. 1 folder.
Physical Description

1 folder

Beale, Alonzo P., undated. 1 folder.
Physical Description

1 folder

Beale, Gifford, 1919-1932. 1 folder.
Physical Description

1 folder

Beale, Joseph B., 1899-1909. 1 folder.
Physical Description

1 folder

Beath, James W., 1915-1921. 1 folder.
Physical Description

1 folder

Beatty, John, 1923. 1 folder.
Physical Description

1 folder

Beaux, Cecilia, 1895-1943. 1 folder.
Physical Description

1 folder

Beaver Tail Golf and Country Club, 1934-1936. 1 folder.
Physical Description

1 folder

Bechter, C. M., 1920. 1 folder.
Physical Description

1 folder

Beck, Carol H., undated. 1 folder.
Physical Description

1 folder

The Beck Engraving Company, 1908-1913. 1 folder.
Physical Description

1 folder

Beck, James M. (solicitor general, 1924), 1924. 1 folder.
Physical Description

1 folder

Beck, James M. (1894-1909), 1894-1909. 1 folder.
Physical Description

1 folder

Beckwith, J. Carroll, 1908-1917. 1 folder.
Physical Description

1 folder

Bedford, Cornelia E., 1905. 1 folder.
Physical Description

1 folder

Beeber, Dimner, 1927. 1 folder.
Physical Description

1 folder

Beecher, John W., 1921-1924. 1 folder.
Physical Description

1 folder

Beldan, Emma, 1931-1941. 1 folder.
Physical Description

1 folder

Belding, D., 1926. 1 folder.
Physical Description

1 folder

Bell, Emily and Laura Bell, 1894-1931. 1 folder.
Physical Description

1 folder

Bell, Hamilton, 1903-1918. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Bell, Helen, 1891-1895. 2 folders.
Physical Description

2 folders

Bell, Helen, 1891-1895. 2 folders.
Physical Description

2 folders

Bell, J., 1909. 1 folder.
Physical Description

1 folder

Bell, Laura, 1894-1915. 1 folder.
Physical Description

1 folder

The Bell Telephone Company of Philadelphia, 1909-1937. 1 folder.
Physical Description

1 folder

Bellevue College, 1916. 1 folder.
Physical Description

1 folder

The Bellevue-Stratford, 1915-1921. 1 folder.
Physical Description

1 folder

Bellis, Harry E., 1913. 1 folder.
Physical Description

1 folder

Belmont Cricket Club, 1887. 1 folder.
Physical Description

1 folder

Belmont Hotel, 1927. 1 folder.
Physical Description

1 folder

Belmont, Perry, 1940-1943. 1 folder.
Physical Description

1 folder

Benners, Ethel Ellis de Turck [Mrs. Eugene Benners, Jr.], undated. 1 folder.
Physical Description

1 folder

Bendry, Edwin N., undated. 1 folder.
Physical Description

1 folder

Benedict & Warner, 1923. 1 folder.
Physical Description

1 folder

Benedict, George, 1913. 1 folder.
Physical Description

1 folder

Benedict, Robert R., 1924. 1 folder.
Physical Description

1 folder

Benefit Ball of the Relief of the Unemployed, 1931. 1 folder.
Physical Description

1 folder

Benham, Frank H., 1927. 1 folder.
Physical Description

1 folder

Benjamin West Association, 1930. 1 folder.
Physical Description

1 folder

Bennet and Crist, 1918. 1 folder.
Physical Description

1 folder

Benson, Edwin N., 1889-1908. 1 folder.
Physical Description

1 folder

Benson, Frank W., 1903-1940. 1 folder.
Physical Description

1 folder

Benson, John Howard, 1919-1940. 1 folder.
Physical Description

1 folder

Bentley, Mary, 1914. 1 folder.
Physical Description

1 folder

Benton, Hale, 1937. 1 folder.
Physical Description

1 folder

Berenson, Bernhard, 1904. 1 folder.
Physical Description

1 folder

Berg, August, 1913-1940. 1 folder.
Physical Description

1 folder

Berkey, Charles R., 1932-1937. 1 folder.
Physical Description

1 folder

Berks County, Pennsylvania Treasurer, 1936. 1 folder.
Physical Description

1 folder

Berner, George E., 1947. 1 folder.
Physical Description

1 folder

Bernstein, Theresa F., 1923. 1 folder.
Physical Description

1 folder

Besler, W. G., 1914. 1 folder.
Physical Description

1 folder

Bethlehem Steel Corporation, 1909-1934. 1 folder.
Physical Description

1 folder

Bibliographical Club, 1906. 1 folder.
Physical Description

1 folder

Bickley, William, 1926. 1 folder.
Physical Description

1 folder

Bicknell, Mr., 1922. 1 folder.
Physical Description

1 folder

Biddle, Alexander Mercer, 1923. 1 folder.
Physical Description

1 folder

Biddle, Anna G., 1937. 1 folder.
Physical Description

1 folder

Biddle, Charles, 1923. 1 folder.
Physical Description

1 folder

Biddle, Edmund & Lillian Biddle, 1939. 1 folder.
Physical Description

1 folder

Biddle, Edward, 1922-1932. 1 folder.
Physical Description

1 folder

Biddle, Francis, 1913-1945. 1 folder.
Physical Description

1 folder

Biddle, Gertrude B., undated. 1 folder.
Physical Description

1 folder

Biddle, Lillian Lee, 1928. 1 folder.
Physical Description

1 folder

Biddle, Nicholas, 1916-1942. 1 folder.
Physical Description

1 folder

Biddle, Townsend & Company, 1926-1929. 1 folder.
Physical Description

1 folder

[Bichof], G. L., undated. 1 folder.
Physical Description

1 folder

Biesel, C., undated. 1 folder.
Physical Description

1 folder

Bigelow, Frederick S., 1918-1938. 1 folder.
Physical Description

1 folder

Billikopf, Jacob, 1930. 1 folder.
Physical Description

1 folder

Bimbani, Alberto, 1935-1936. 1 folder.
Physical Description

1 folder

Binney, Charles C., 1891. 1 folder.
Physical Description

1 folder

Biographical--Photo Service, 1917. 1 folder.
Physical Description

1 folder

Bird, Elizabeth R. B. [Mrs. John B. Bird], 1936-1937. 1 folder.
Physical Description

1 folder

Bird, M. B., 1933. 1 folder.
Physical Description

1 folder

Birdsall, Wilfred T., 1906-1907. 1 folder.
Physical Description

1 folder

Birket, Clarence T., 1921. 1 folder.
Physical Description

1 folder

Bioren, John S., 1925. 1 folder.
Physical Description

1 folder

Bisbing, H. S., 1905. 1 folder.
Physical Description

1 folder

Bispham, David, 1920-1921. 1 folder.
Physical Description

1 folder

Bispham, T., 1919. 1 folder.
Physical Description

1 folder

Bissell, F. M., 1878. 1 folder.
Physical Description

1 folder

Bitters, Charles F., 1918-1919. 1 folder.
Physical Description

1 folder

Bittinger, Charles, 1921-1939. 1 folder.
Physical Description

1 folder

Black Diamond Coal Company, Inc., 1911-1913. 1 folder.
Physical Description

1 folder

Black, Matthew W., 1937. 1 folder.
Physical Description

1 folder

Black Mirror, 1905. 1 folder.
Physical Description

1 folder

Black, Sarah I., 1930-1932. 1 folder.
Physical Description

1 folder

Blackbird, F. H., 1924. 1 folder.
Physical Description

1 folder

Blair, John, undated. 1 folder.
Physical Description

1 folder

Blair, Thomas M., 1907. 1 folder.
Physical Description

1 folder

Blaisdell Pencil Company, 1922. 1 folder.
Physical Description

1 folder

Blakelock Fund, Inc., 1916-1921. 1 folder.
Physical Description

1 folder

Blakeman, Thomas G., 1939. 1 folder.
Physical Description

1 folder

Blanchard, Amy E., undated. 1 folder.
Physical Description

1 folder

[Blanchard], Brand, 1938. 1 folder.
Physical Description

1 folder

Blaney, Dwight, 1905. 1 folder.
Physical Description

1 folder

Blankenburg, Rudolph, 1911-1913. 1 folder.
Physical Description

1 folder

Blashfield, Edwin Howland, 1912-1933. 1 folder.
Physical Description

1 folder

Bliss, Herbert, 1919. 1 folder.
Physical Description

1 folder

Block, Anna Scott [Mrs. William T.], 1917. 1 folder.
Physical Description

1 folder

Blodget, Cornelia [Mrs. Alden S. Blodgett], 1942. 1 folder.
Physical Description

1 folder

Blodgett, Glen Walton, 1920. 1 folder.
Physical Description

1 folder

Blooman, Eleanor, 1929. 1 folder.
Physical Description

1 folder

Blum, Herman, 1928-1929. 1 folder.
Physical Description

1 folder

Bkundin, L. C. & Company, 1918. 1 folder.
Physical Description

1 folder

Board of Mercantile Appraisers, 1902. 1 folder.
Physical Description

1 folder

Bobbink & Atkins, 1923-1924. 1 folder.
Physical Description

1 folder

Bobbs-Merrill Company, 1916-1917. 1 folder.
Physical Description

1 folder

Bodgener, F. H., 1930. 1 folder.
Physical Description

1 folder

Bodwell, H. T., 1930. 1 folder.
Physical Description

1 folder

Boerick, Mildred, undated. 1 folder.
Physical Description

1 folder

Boice, M. Frances, 1893-1894. 1 folder.
Physical Description

1 folder

Bok, Edward W., 1891-1928. 4 folders.
Physical Description

4 folders

Bok, Mary, 1915-1937. 1 folder.
Physical Description

1 folder

Bok, Curtis, 1931-1939. 1 folder.
Physical Description

1 folder

Bok, William J., 1900. 1 folder.
Physical Description

1 folder

Bollinger, Frank and Mrs. Emma Bollinger, 1898-1914. 1 folder.
Physical Description

1 folder

Bond, A. H., undated. 1 folder.
Physical Description

1 folder

Bond, [George], 1888. 1 folder.
Physical Description

1 folder

Boni & Liveright, 1921. 1 folder.
Physical Description

1 folder

Bonnell, Henry H., 1913. 1 folder.
Physical Description

1 folder

Bonsall, Mary W., 1905. 1 folder.
Physical Description

1 folder

Book and Play Club, 1918. 1 folder.
Physical Description

1 folder

Book Collector's Journal, 1936. 1 folder.
Physical Description

1 folder

Book News, 1896-1901. 1 folder.
Physical Description

1 folder

Book News Monthly, 1916. 1 folder.
Physical Description

1 folder

The Booklovers Magazine, 1904. 1 folder.
Physical Description

1 folder

The Bookman, 1915-1927. 1 folder.
Physical Description

1 folder

Boone, Agnes, 1902. 1 folder.
Physical Description

1 folder

Boone, Albert A., 1922. 1 folder.
Physical Description

1 folder

Boors, John E., 1934-1938. 1 folder.
Physical Description

1 folder

Booth and Chase Company, 1939. 1 folder.
Physical Description

1 folder

Booth, Edwin Memorial Fund, 1917-1918. 1 folder.
Physical Description

1 folder

Borah, William E., 1921-1939. 1 folder.
Physical Description

1 folder

Borden, Granville S., 1920. 1 folder.
Physical Description

1 folder

Borglum, Solon Hannibal, 1917-1918. 1 folder.
Physical Description

1 folder

Borie, Adolphe, 1905-1913. 1 folder.
Physical Description

1 folder

Borie, Lysbeth Boyd, 1937. 1 folder.
Physical Description

1 folder

Borton, C. Walter, 1927. 1 folder.
Physical Description

1 folder

The Boston Herald, 1911-1921. 1 folder.
Physical Description

1 folder

Boston Lightning Rod Company, 1922. 1 folder.
Physical Description

1 folder

Boston Museum of Fine Arts, 1907-1930. 1 folder.
Physical Description

1 folder

Boughton, George, 1897. 1 folder.
Physical Description

1 folder

Boule, Ellen M., 1923. 1 folder.
Physical Description

1 folder

Bowden, Francis J., 1922. 1 folder.
Physical Description

1 folder

Bower, Alexander, 1919. 1 folder.
Physical Description

1 folder

Bower, Frank B., 1919-1920. 1 folder.
Physical Description

1 folder

Bowker, R. R., 1927. 1 folder.
Physical Description

1 folder

Boyd, Lawrence Visscher, 1914. 1 folder.
Physical Description

1 folder

Boyer, Harriet, 1894-1930. 1 folder.
Physical Description

1 folder

Boyle, "Billy", undated. 1 folder.
Physical Description

1 folder

Boyle, Elizabeth Carroll, 1917-1921. 1 folder.
Physical Description

1 folder

Boyle, John J., 1889-1906. 1 folder.
Physical Description

1 folder

Boyle, John J. [Joseph], 1910. 1 folder.
Physical Description

1 folder

Bozarth, Mrs. William T., 1945. 1 folder.
Physical Description

1 folder

Brackett, Charles A., 1924. 1 folder.
Physical Description

1 folder

Bradin, Oliver, 1896. 1 folder.
Physical Description

1 folder

Bradley, J. E., 1918-1923. 1 folder.
Physical Description

1 folder

Bardley, Susan H., 1895-1929. 1 folder.
Physical Description

1 folder

Brainerd Lemon Silver Collection, 1925. 1 folder.
Physical Description

1 folder

Braithwaite Anthology Fund, 1922. 1 folder.
Physical Description

1 folder

Brancato, Anna M., 1937. 1 folder.
Physical Description

1 folder

Brandegee, S. L. [Mrs. Robert Brandegee], 1918. 1 folder.
Physical Description

1 folder

Brandt, Albert, 1939. 1 folder.
Physical Description

1 folder

Brankin, P. J., 1921-1924. 1 folder.
Physical Description

1 folder

Braun, Charles A., 1904-1916. 1 folder.
Physical Description

1 folder

Braun, John F., 1919-1922. 1 folder.
Physical Description

1 folder

Brecht, Vincent B., 1922. 1 folder.
Physical Description

1 folder

Breckenridge, Hugh H., 1890-1907. 1 folder.
Physical Description

1 folder

Bredin, R. Sloan, 1928. 1 folder.
Physical Description

1 folder

Breeding, B. P., 1913. 1 folder.
Physical Description

1 folder

Breeding, R. H., undated. 1 folder.
Physical Description

1 folder

Breiter, Paul, 1896-1897. 1 folder.
Physical Description

1 folder

Brenner, Victor David, 1911. 1 folder.
Physical Description

1 folder

Brentano's, 1923. 1 folder.
Physical Description

1 folder

Breviller, G. H., 1916. 1 folder.
Physical Description

1 folder

Brewer, Franklin H., 1927. 1 folder.
Physical Description

1 folder

Breyfogle, John Winstanley, 1911. 1 folder.
Physical Description

1 folder

Bridges, Robert, 1913-1938. 1 folder.
Physical Description

1 folder

Bridgman, John, 1902. 1 folder.
Physical Description

1 folder

Briggs, Dorothy, 1919. 1 folder.
Physical Description

1 folder

Brighton Hotel, 1923. 1 folder.
Physical Description

1 folder

Brinton, Christian, 1910-1939. 1 folder.
Physical Description

1 folder

Brinton, Daniel Garrison, 1890-1937. 1 folder.
Physical Description

1 folder

Brinton, Jasper Yeates, 1917-1918. 1 folder.
Physical Description

1 folder

Brinton, Sarah M., 1892-1904. 1 folder.
Physical Description

1 folder

Brinton, Selwyn, 1911. 1 folder.
Physical Description

1 folder

British and Foreign Sailors' Society, 1917-1918. 1 folder.
Physical Description

1 folder

Broadmoor Art Academy, 1934. 1 folder.
Physical Description

1 folder

Brock & McMillan, 1928. 1 folder.
Physical Description

1 folder

Brockway, A. Fenner, 1929. 1 folder.
Physical Description

1 folder

Brockway, Howard, 1915. 1 folder.
Physical Description

1 folder

Brooke, H. Carroll, 1925. 1 folder.
Physical Description

1 folder

Brooklyn Daily Eagle, 1930. 1 folder.
Physical Description

1 folder

Brooklyn Museum, 1924. 1 folder.
Physical Description

1 folder

Brooks, A. J., 1926. 1 folder.
Physical Description

1 folder

Brooks, E. B., 1917-1937. 1 folder.
Physical Description

1 folder

Brooks, Peter C., 1921-1922. 1 folder.
Physical Description

1 folder

Broum, Clara S. [Mrs. William Broum], 1894. 1 folder.
Physical Description

1 folder

Brown, Anna Robeson, 1893-1896. 1 folder.
Physical Description

1 folder

Brown, Arthur K., 1922. 1 folder.
Physical Description

1 folder

Brown, B. F., 1913. 1 folder.
Physical Description

1 folder

Brown Brothers & Company, 1896-1938. 1 folder.
Physical Description

1 folder

Brown Brothers Harriman & Company, 1945. 1 folder.
Physical Description

1 folder

Brown, Ernest W., 1907. 1 folder.
Physical Description

1 folder

Brown, George A., 1919-1920. 1 folder.
Physical Description

1 folder

Brown, Jackson & Knight, 1921-1923. 1 folder.
Physical Description

1 folder

Brown, James Crosby, undated. 1 folder.
Physical Description

1 folder

Brown, Lawrence A., 1927. 1 folder.
Physical Description

1 folder

Brown, Natalie, undated. 1 folder.
Physical Description

1 folder

Brown, Reynolds D., 1927. 1 folder.
Physical Description

1 folder

Brown-Robertson Company, 1922. 1 folder.
Physical Description

1 folder

Brown, Ruth Leeds, 1925. 1 folder.
Physical Description

1 folder

Brown, S. Alice, 1921-1922. 1 folder.
Physical Description

1 folder

Brown University, 1938. 1 folder.
Physical Description

1 folder

Brown, Walter M., 1918-1921. 1 folder.
Physical Description

1 folder

Browne, George Elmer, 1938. 1 folder.
Physical Description

1 folder

Brown, R. J., 1889. 1 folder.
Physical Description

1 folder

Browning Collection, 1933. 1 folder.
Physical Description

1 folder

Bruce Joy, Albert, 1893. 1 folder.
Physical Description

1 folder

Bruckner, Joseph, 1924. 1 folder.
Physical Description

1 folder

Bruhns, William F., 1913. 1 folder.
Physical Description

1 folder

Brumbaugh, Frances, 1932. 1 folder.
Physical Description

1 folder

Brumbaugh, G. Edwin, 1927-1933. 1 folder.
Physical Description

1 folder

Brumbaugh, M. G., 1907. 1 folder.
Physical Description

1 folder

[Bruner], H. B., 1908. 1 folder.
Physical Description

1 folder

Brunner, Arnold W., 1915-1923. 1 folder.
Physical Description

1 folder

Bruns, Kimball & Company, 1918-1927. 1 folder.
Physical Description

1 folder

The Brunswick-Balke-Collender Company, 1924. 1 folder.
Physical Description

1 folder

Brush, George de Forest and Marthe T. W. Brush, 1897-1937. 1 folder.
Physical Description

1 folder

[Bryan, Herbert], 1926. 1 folder.
Physical Description

1 folder

The Bryant Teachers Bureau, Inc., 1947. 1 folder.
Physical Description

1 folder

Bryn Mawr College, 1925. 1 folder.
Physical Description

1 folder

Bryn Mawr College Alumni Association, 1921-1925. 1 folder.
Physical Description

1 folder

Bryn Mawr College May Day, 1924. 1 folder.
Physical Description

1 folder

Bryn Mawr College Summer School for Women Workers in Industry, 1926. 1 folder.
Physical Description

1 folder

Bryn Mawr Ice Company, 1887. 1 folder.
Physical Description

1 folder

Buckeye Incubator Company, 1924-1926. 1 folder.
Physical Description

1 folder

Buckley, Daniel S., 1925-1937. 1 folder.
Physical Description

1 folder

Budworth, W. S. & Son, 1906-1937. 1 folder.
Physical Description

1 folder

Buell, Ella M., 1900. 1 folder.
Physical Description

1 folder

Buffalo Fine Arts Academy, 1910-1930. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Buffum, William and Mrs. Joanna O., 1918-1925. 1 folder.
Physical Description

1 folder

[Bulch], Edward, 1913. 1 folder.
Physical Description

1 folder

Bull, Louise R., undated. 1 folder.
Physical Description

1 folder

The Bulletin, 1889. 1 folder.
Physical Description

1 folder

Bullitt, William C., 1943. 1 folder.
Physical Description

1 folder

Bullock, John G., 1923. 1 folder.
Physical Description

1 folder

Burd Orphan Asylum, 1894. 1 folder.
Physical Description

1 folder

Burdette, Robert J., undated. 1 folder.
Physical Description

1 folder

Burdick, Clark, 1917-1930. 1 folder.
Physical Description

1 folder

Burdick & MacLeod, 1924. 1 folder.
Physical Description

1 folder

Bureau of Industrial Research, 1922. 1 folder.
Physical Description

1 folder

Bureau of [Municipal] Research, 1920-1922. 1 folder.
Physical Description

1 folder

Burgess, John W., 1914. 1 folder.
Physical Description

1 folder

Burk, Addison B., 1896-1897. 1 folder.
Physical Description

1 folder

Burk, W. Herbert, 1910. 1 folder.
Physical Description

1 folder

Burke, Barlow, 1933-1937. 1 folder.
Physical Description

1 folder

Burlington County Public Schools, 1921-1922. 1 folder.
Physical Description

1 folder

The Burlington Magazine, 1923. 1 folder.
Physical Description

1 folder

Burnham, John & Company, 1913. 1 folder.
Physical Description

1 folder

Burnham, Mary, 1913. 1 folder.
Physical Description

1 folder

Burpee, W. Atlee Company, 1936-1937. 1 folder.
Physical Description

1 folder

Burroughs, Bryson, 1915-1927. 1 folder.
Physical Description

1 folder

Burroughs, John, 1921-1925. 1 folder.
Physical Description

1 folder

Burrowes, E. T. Company, 1907-1923. 1 folder.
Physical Description

1 folder

Burton, Elizabeth [Elizabeth B. Johnson], undated. 1 folder.
Physical Description

1 folder

Burton, M. L., 1910. 1 folder.
Physical Description

1 folder

Burton, Richard, 1931-1938. 1 folder.
Physical Description

1 folder

Busch, Albert J., 1912. 1 folder.
Physical Description

1 folder

Busch, Henry Paul, 1940. 1 folder.
Physical Description

1 folder

Busch-Brown, H. K. and Margaret Leslie Bush-Brown, 1910-1923. 1 folder.
Physical Description

1 folder

Bushnell, Nelson S., 1937. 1 folder.
Physical Description

1 folder

Butcher, Mary [I.] Richards, 1919. 1 folder.
Physical Description

1 folder

Butler, Charles, 1937-1943. 1 folder.
Physical Description

1 folder

Butler, Howard Russelll, 1911-1931. 1 folder.
Physical Description

1 folder

Butler Memorial Tablet [General Smedley D. Butler], 1926-1927. 1 folder.
Physical Description

1 folder

Butler, Nicholas Murray, 1914-1944. 1 folder.
Physical Description

1 folder

Butler, Smedly D., 1925. 1 folder.
Physical Description

1 folder

Bye, Arthur Edwin, 1936. 1 folder.
Physical Description

1 folder

Byer, Harriet, undated. 1 folder.
Physical Description

1 folder

Byrne, Francis J., 1909. 1 folder.
Physical Description

1 folder

Byrnes, John J., 1915. 1 folder.
Physical Description

1 folder

Cabot, Philip, 1921. 1 folder.
Physical Description

1 folder

Cacciatore, Mrs., 1947. 1 folder.
Physical Description

1 folder

Cadbury, Richard T., 1920. 1 folder.
Physical Description

1 folder

Cadwalader, John L., 1903. 1 folder.
Physical Description

1 folder

Cadwalader, Sophia, undated. 1 folder.
Physical Description

1 folder

Cadwallader, William J., 1922. 1 folder.
Physical Description

1 folder

Cafe L'Aiglon, 1923. 1 folder.
Physical Description

1 folder

Caffin, Charles H., 1901-1915. 1 folder.
Physical Description

1 folder

Cage, Sarah, undated. 1 folder.
Physical Description

1 folder

Caine, Hall, undated. 1 folder.
Physical Description

1 folder

Calder, A. Stirling, 1926-1945. 1 folder.
Physical Description

1 folder

Calumet and Hecla Consolidated Copper Company, 1941. 1 folder.
Physical Description

1 folder

Clavert, John, 1906-1919. 1 folder.
Physical Description

1 folder

Camden County Historical Society, 1927. 1 folder.
Physical Description

1 folder

Camden Courier, 1926. 1 folder.
Physical Description

1 folder

Camden Department of Public Affairs, 1926. 1 folder.
Physical Description

1 folder

Camden Free Public Library, 1926. 1 folder.
Physical Description

1 folder

Camden Post-Telegram, 1923-1924. 1 folder.
Physical Description

1 folder

Campbell, C. W., 1919. 1 folder.
Physical Description

1 folder

Campbell, Edward W., 1944-1947. 1 folder.
Physical Description

1 folder

Campbell, Jane, 1924. 1 folder.
Physical Description

1 folder

Campbell, Mary A., 1898. 1 folder.
Physical Description

1 folder

Campbell, Orland, 1923. 1 folder.
Physical Description

1 folder

Campbell, William J., 1910-1916. 1 folder.
Physical Description

1 folder

Campion & Company, 1920-1921. 1 folder.
Physical Description

1 folder

Canadian Art Club, 1911. 1 folder.
Physical Description

1 folder

Canby, August Prescott, 1900. 1 folder.
Physical Description

1 folder

Canby, Henry S., 1942-1943. 1 folder.
Physical Description

1 folder

Canby, Louse Prescott, 1905-1910. 1 folder.
Physical Description

1 folder

Canby, Oliver C., undated. 1 folder.
Physical Description

1 folder

Canby, W. W., 1908-1915. 1 folder.
Physical Description

1 folder

Caner, [S.] Baird [Mrs. Harrison K. Caner], 1929. 1 folder.
Physical Description

1 folder

Canfield, Hobart, 1910. 1 folder.
Physical Description

1 folder

[Cannart], Henry S., 1890. 1 folder.
Physical Description

1 folder

Cannon, Francis, 1917-1918. 1 folder.
Physical Description

1 folder

Cape Cod Canal, 1920-1921. 1 folder.
Physical Description

1 folder

Capolino, J. Joseph, 1936-1941. 1 folder.
Physical Description

1 folder

Capps, W. L. and Edna W. Capps, 1915-1917. 1 folder.
Physical Description

1 folder

"Car Strike", 1910. 1 folder.
Physical Description

1 folder

Caravan Publishing Company, 1940-1943. 1 folder.
Physical Description

1 folder

Cargill, Frank A., 1930. 1 folder.
Physical Description

1 folder

Carlisle, Mary Helen, 1916. 1 folder.
Physical Description

1 folder

Carlsen, Emil, 1923. 1 folder.
Physical Description

1 folder

Carlson, John F., 1937. 1 folder.
Physical Description

1 folder

Carlton, D. Fenno, 1885-1887. 1 folder.
Physical Description

1 folder

The Carlton Hotel, 1920-1922. 1 folder.
Physical Description

1 folder

Carmelites, 1918-1919. 1 folder.
Physical Description

1 folder

Carnegie, Andrew, 1904-1910. 1 folder.
Physical Description

1 folder

Carnegie Institute, 1899-1945. 1 folder.
Physical Description

1 folder

Carnegie Institution of Washington, 1908-1928. 1 folder.
Physical Description

1 folder

Carnegie Public Library, 1913. 1 folder.
Physical Description

1 folder

Carpenter, Edward Childs, 1915. 1 folder.
Physical Description

1 folder

Carpenter, G. W., 1913. 1 folder.
Physical Description

1 folder

Carpenter, J. Etlin, 1915. 1 folder.
Physical Description

1 folder

Carr, Abby W. [Mrs. L. K. Carr], 1939. 1 folder.
Physical Description

1 folder

Carr, George H., 1911-1922. 1 folder.
Physical Description

1 folder

Carr, George Wentworth, 1913. 1 folder.
Physical Description

1 folder

Carr, Mrs. Leander K., 1938. 1 folder.
Physical Description

1 folder

Carr, Mary L., undated. 1 folder.
Physical Description

1 folder

Carrel, Mr. & Mrs. L. B., 1925. 1 folder.
Physical Description

1 folder

Carrington, FitzRoy, undated. 1 folder.
Physical Description

1 folder

Carrington, J. B., 1913. 1 folder.
Physical Description

1 folder

Carry, Marian K. [Mrs. A. L. Carry], 1929. 1 folder.
Physical Description

1 folder

Carson and Newman College, 1917. 1 folder.
Physical Description

1 folder

Carson, Hampton L., 1908-1923. 1 folder.
Physical Description

1 folder

Carson, Norma Bright, 1927. 1 folder.
Physical Description

1 folder

Carter, I. R., 1909-1910. 1 folder.
Physical Description

1 folder

Carter, Jesse Benedict, 1912. 1 folder.
Physical Description

1 folder

Case, Marian Roby, 1921. 1 folder.
Physical Description

1 folder

Case, R. H. [Robert H.], 1908-1940. 1 folder.
Physical Description

1 folder

Cassatt, Mary, 1909-1939. 1 folder.
Physical Description

1 folder

Cassidy, Lewis C., 1926. 1 folder.
Physical Description

1 folder

Cassidy, Sarah T., 1917. 1 folder.
Physical Description

1 folder

Castaigne, Andre, 1902. 1 folder.
Physical Description

1 folder

Castello, Eugene, 1901-1925. 1 folder.
Physical Description

1 folder

Castelvecchi, L., 1894. 1 folder.
Physical Description

1 folder

Caswell, Norman, 1926. 1 folder.
Physical Description

1 folder

Cather, Willa Sibert, 1922. 1 folder.
Physical Description

1 folder

Catherwood, D. B. Cummins, 1914. 1 folder.
Physical Description

1 folder

The Catholic Charities of the Archdiocese of New York, 1937. 1 folder.
Physical Description

1 folder

Caufield, Richard A., 1904. 1 folder.
Physical Description

1 folder

Cauldwell, John B., 1889-1900. 1 folder.
Physical Description

1 folder

Caulk, George R. & Sons, undated. 1 folder.
Physical Description

1 folder

Cawein, Madison & Gertrude F. Cawein (including 15 letters in characterswed3), 1895-1917. 1 folder.
Physical Description

1 folder

Centennial Alumni Association (S. Edgar Trout), 1927-1930. 1 folder.
Physical Description

1 folder

The Central News Company, 1913. 1 folder.
Physical Description

1 folder

Central Newspaper Bureau, 1902. 1 folder.
Physical Description

1 folder

The Central Railroad of N. J., 1917-1929. 1 folder.
Physical Description

1 folder

The Century Association, 1908-1931. 1 folder.
Physical Description

1 folder

The Century Company, 1893-1920. 1 folder.
Physical Description

1 folder

The Century Christian Company Ltd., 1901. 1 folder.
Physical Description

1 folder

The Century Magazine, 1883-1922. 1 folder.
Physical Description

1 folder

Century Magazine--Article--"Philadelphia's Contribution to Art", 1902-1905. 1 folder.
Physical Description

1 folder

Cerio, Mabel Norman [Mrs. George Cerio], 1918. 1 folder.
Physical Description

1 folder

Chabert, Marie, 1917-1922. 1 folder.
Physical Description

1 folder

[Chads], Clara T., 1925. 1 folder.
Physical Description

1 folder

Chadd's Ford Hotel, 1888. 1 folder.
Physical Description

1 folder

Chadwick, Cornelia J., 1902-1912. 1 folder.
Physical Description

1 folder

Chadwick, French Ensor, 1915. 1 folder.
Physical Description

1 folder

Chadwick, G. W., 1928. 1 folder.
Physical Description

1 folder

Chamber Music Society of America, 1936. 1 folder.
Physical Description

1 folder

Chambers, Christine Febiger, 1916. 1 folder.
Physical Description

1 folder

Chambers, Mary Joe Morris [Mrs. Winton Chambers], 1937. 1 folder.
Physical Description

1 folder

Chambers, Olivia [Mrs. Peter Chambers], 1928. 1 folder.
Physical Description

1 folder

Champlain Studios, 1916-1917. 1 folder.
Physical Description

1 folder

Chandler & Company, 1923. 1 folder.
Physical Description

1 folder

The Chap-Book, 1898. 1 folder.
Physical Description

1 folder

Chapin, J. H., 1933. 1 folder.
Physical Description

1 folder

Chapman Decorative Company, 1911-1913. 1 folder.
Physical Description

1 folder

Chapman, John Jay, 1923. 1 folder.
Physical Description

1 folder

Charcoal Club, 1894. 1 folder.
Physical Description

1 folder

Charles E. Webster & Company, Publishers, 1892. 1 folder.
Physical Description

1 folder

Charles Scribner's Sons, 1892-1933. 1 folder.
Physical Description

1 folder

Charlotte Cushman Club, 1922-1931. 1 folder.
Physical Description

1 folder

Charteris, Evan, 1926-1928. 1 folder.
Physical Description

1 folder

Chase, Alice [Mrs. William M.], 1899-1923. 1 folder.
Physical Description

1 folder

Chase and Chase, 1926. 1 folder.
Physical Description

1 folder

Chase, Eliza B., 1893. 1 folder.
Physical Description

1 folder

Chase, Frank, undated. 1 folder.
Physical Description

1 folder

Chase, Joseph Cummings, 1933. 1 folder.
Physical Description

1 folder

Chase, William M., 1894-1913. 1 folder.
Physical Description

1 folder

Chateauneuf, L. Viroux de, 1898-1900. 1 folder.
Physical Description

1 folder

Chatfield-Taylor, H. C., 1916. 1 folder.
Physical Description

1 folder

Chatterjee, N. M., 1939. 1 folder.
Physical Description

1 folder

Chavez, Ezequiel A., 1916. 1 folder.
Physical Description

1 folder

Chelton Trust Company, 1927. 1 folder.
Physical Description

1 folder

Cheltenham Nurseries, 1901-1908. 1 folder.
Physical Description

1 folder

Cheltenham Township--Municipal Matters, 1917-1937. 1 folder.
Physical Description

1 folder

Chemical Bank and Trust Company, 1939. 1 folder.
Physical Description

1 folder

Chemical Cosmetic Company, 1924. 1 folder.
Physical Description

1 folder

The Chemical Foundation, 1923. 1 folder.
Physical Description

1 folder

Chesapeake Bay Yacht Club, 1923. 1 folder.
Physical Description

1 folder

Chester, Carlos T., 1900. 1 folder.
Physical Description

1 folder

Chester County Art Association, 1937. 1 folder.
Physical Description

1 folder

Chester, Emma, 1919. 1 folder.
Physical Description

1 folder

Chester, Lois, 1921. 1 folder.
Physical Description

1 folder

Chestnut Hill Gray Stone Quarry Company, 1929-1935. 1 folder.
Physical Description

1 folder

Chestnut Street Realty, 1917. 1 folder.
Physical Description

1 folder

Chew, Elizabeth B., 1928-1944. 1 folder.
Physical Description

1 folder

Cheyney, E. P., 1899-1938. 1 folder.
Physical Description

1 folder

Cheyney, Edith, 1905. 1 folder.
Physical Description

1 folder

The Chicago Tribune, 1922. 1 folder.
Physical Description

1 folder

Chichester, Edythe W., undated. 1 folder.
Physical Description

1 folder

Child, Calvin G., 1928-1930. 1 folder.
Physical Description

1 folder

Child Placing and Adoption Committee of the State Charities Aid Association, 1937. 1 folder.
Physical Description

1 folder

Childs, George, 1895. 1 folder.
Physical Description

1 folder

Chilton, MacCorkle, Clark, and MacCorkle, 1923. 1 folder.
Physical Description

1 folder

Chipman Chemical Company, 1937. 1 folder.
Physical Description

1 folder

Choate, Mabel, 1928. 1 folder.
Physical Description

1 folder

Chrisman, Frank P., 1930. 1 folder.
Physical Description

1 folder

Christian Literature Company, 1892. 1 folder.
Physical Description

1 folder

The Christian Science Publishing Society, 1922-1923. 1 folder.
Physical Description

1 folder

The Chronicle, 1917. 1 folder.
Physical Description

1 folder

Chrystie Street House, 1937. 1 folder.
Physical Description

1 folder

Church, Adelaide [Mrs. E. F. Church], 1937-1940. 1 folder.
Physical Description

1 folder

Church, Arthur, 1930. 1 folder.
Physical Description

1 folder

Churchwoman's Association, 1919. 1 folder.
Physical Description

1 folder

Churchman, Mrs. Waln Morgan, 1936. 1 folder.
Physical Description

1 folder

Cinfrani, Theodore, 1936. 1 folder.
Physical Description

1 folder

Cincinnati Museum Association, 1928-1930. 1 folder.
Physical Description

1 folder

Citizens Party, 1927-1928. 1 folder.
Physical Description

1 folder

City Charter Committee, 1929-1930. 1 folder.
Physical Description

1 folder

City Club News, 1925. 1 folder.
Physical Description

1 folder

City Club of Philadelphia, 1910-1925. 1 folder.
Physical Description

1 folder

City History Society of Philadelphia, 1910. 1 folder.
Physical Description

1 folder

City National Bank of Philadelphia, 1886. 1 folder.
Physical Description

1 folder

Civic Club, 1923. 1 folder.
Physical Description

1 folder

Clapp, George H., 1907. 1 folder.
Physical Description

1 folder

The Clarendon Press, 1924. 1 folder.
Physical Description

1 folder

Clark, Anne Hoyt, undated. 1 folder.
Physical Description

1 folder

Clark, Clarence M, 1929. 1 folder.
Physical Description

1 folder

Clark, Evelyn Bigelow [Mrs. J. Francis A. Clark], 1918. 1 folder.
Physical Description

1 folder

Clark, J. M., 1923. 1 folder.
Physical Description

1 folder

Clark, John G., 1905-1919. 1 folder.
Physical Description

1 folder

Clark, Walter Appleton, 1899. 1 folder.
Physical Description

1 folder

Clark, Walter L., 1922-1930. 1 folder.
Physical Description

1 folder

Clark, William A., 1910. 1 folder.
Physical Description

1 folder

Clark, William F., 1937. 1 folder.
Physical Description

1 folder

Clarke, Arthur C., 1928-1938. 1 folder.
Physical Description

1 folder

Clarke, C. M., undated. 1 folder.
Physical Description

1 folder

Clarke, H. A., undated. 1 folder.
Physical Description

1 folder

Clarke, Issac H., 1919. 1 folder.
Physical Description

1 folder

Clarke, Elizabeth [Mrs. J. O. Clarke], 1918. 1 folder.
Physical Description

1 folder

Clarke, S. Purdon, 1907. 1 folder.
Physical Description

1 folder

Clarke, Thomas B., 1921. 1 folder.
Physical Description

1 folder

Clausen, Hary M., undated. 1 folder.
Physical Description

1 folder

Clay, Alfred G., 1926. 1 folder.
Physical Description

1 folder

Clement, E. H., 1919-1920. 1 folder.
Physical Description

1 folder

Clements, Gabrielle D., undated. 1 folder.
Physical Description

1 folder

Cleveland, Grover, 1887-1900. 1 folder.
Physical Description

1 folder

The Cleveland Museum of Art, 1920. 1 folder.
Physical Description

1 folder

Clothier, Issac, 1895-1928. 1 folder.
Physical Description

1 folder

Clotheir, Morris, 1930. 1 folder.
Physical Description

1 folder

Clotheir, Robert C., 1936. 1 folder.
Physical Description

1 folder

The Clover Club of Philadelphia, 1903. 1 folder.
Physical Description

1 folder

"The Club", 1886-1916. 2 folders.
Physical Description

2 folders

Coal Commission, 1923. 1 folder.
Physical Description

1 folder

Coal Crisis, 1917-1918. 1 folder.
Physical Description

1 folder

Coates, Alice U., undated. 1 folder.
Physical Description

1 folder

Coates, Edward H., 1891-1907. 1 folder.
Physical Description

1 folder

Coates, Florence Earle, 1891-1907. 1 folder.
Physical Description

1 folder

Coates, Joseph H., 1904-1909. 1 folder.
Physical Description

1 folder

Coblentz, Stanton A., 1934-1939. 1 folder.
Physical Description

1 folder

Coburn and Newmen Publishing Company, 1882. 1 folder.
Physical Description

1 folder

Coburn, Charles, 1944-1947. 1 folder.
Physical Description

1 folder

Cochran, William F., 1918. 1 folder.
Physical Description

1 folder

Codman, Mrs., 1912. 1 folder.
Physical Description

1 folder

Coffin, William A., 1895-1924. 1 folder.
Physical Description

1 folder

Coggins, F. Heath & Company, 1927. 1 folder.
Physical Description

1 folder

Cohen, Lewis, 1914. 1 folder.
Physical Description

1 folder

Cohen, Mary M., 1891. 1 folder.
Physical Description

1 folder

Colby, Frank, 1915. 1 folder.
Physical Description

1 folder

Colby, Josephine Wood, 1914. 1 folder.
Physical Description

1 folder

Cole, Alphaeus P., 1938. 1 folder.
Physical Description

1 folder

Cole, Charles D. M., 1915. 1 folder.
Physical Description

1 folder

Cole, Timothy, 1919-1925. 1 folder.
Physical Description

1 folder

Coleman, Ann, 1945. 1 folder.
Physical Description

1 folder

Coles, Bertha, 1921-1922. 1 folder.
Physical Description

1 folder

Coles, George, 1919. 1 folder.
Physical Description

1 folder

Coll, Aloysius, 1904. 1 folder.
Physical Description

1 folder

College of Physicians of Philadelphia, 1923-1937. 1 folder.
Physical Description

1 folder

Collegeville Hotel, 1888. 1 folder.
Physical Description

1 folder

Collins, Alan and Dorothy Collins, 1937-1945. 1 folder.
Physical Description

1 folder

Collins, Philip S., 1905-1943. 1 folder.
Physical Description

1 folder

Colonial Commercial Company, 1920. 1 folder.
Physical Description

1 folder

Colonial National Historical Park, 1939. 1 folder.
Physical Description

1 folder

Colony Club, 1920. 1 folder.
Physical Description

1 folder

Columbia University, 1919-1924. 1 folder.
Physical Description

1 folder

Columbia Yacht Club, 1915. 1 folder.
Physical Description

1 folder

Columbian Bronze Corporation, 1930. 1 folder.
Physical Description

1 folder

Colvin, Sidney, 1922-1923. 1 folder.
Physical Description

1 folder

Comfort, Will Levington, 1907. 1 folder.
Physical Description

1 folder

Comitato Pro Italia of the Emergency Aid of Pennsylvania, 1918. 1 folder.
Physical Description

1 folder

Commerical Trust Company, 1917. 1 folder.
Physical Description

1 folder

The Commission of Fine Arts, 1912. 1 folder.
Physical Description

1 folder

Comimission on Church Building, 1922. 1 folder.
Physical Description

1 folder

Committee of American Authors, 1924. 1 folder.
Physical Description

1 folder

Committee of the Peace Award, 1930. 1 folder.
Physical Description

1 folder

Committee on Battle Markers, 1928. 1 folder.
Physical Description

1 folder

Committee to Defend America by Aiding the Allies, 1940. 1 folder.
Physical Description

1 folder

Commodores' Association of Naragansett Bay, 1917-1918. 1 folder.
Physical Description

1 folder

Communist Party of Eastern Pennsylvania, 1939. 1 folder.
Physical Description

1 folder

Community Arts Association of Sanata Barbara, 1922-1925. 1 folder.
Physical Description

1 folder

Connecticut Yacht Club, 1913-1937. 1 folder.
Physical Description

1 folder

Conant, Grace [Mrs. James Bryant Conant], 1936-1939. 1 folder.
Physical Description

1 folder

Conklin, Julia S., 1905. 1 folder.
Physical Description

1 folder

Conlen, William J., 1910-1938. 1 folder.
Physical Description

1 folder

Connell, William, 1898-1904. 1 folder.
Physical Description

1 folder

Conner & Stiles, 1917. 1 folder.
Physical Description

1 folder

Conner, J. R., 1946. 1 folder.
Physical Description

1 folder

Conner, John R., 1918-1929. 1 folder.
Physical Description

1 folder

Connolly, James B., 1932. 1 folder.
Physical Description

1 folder

[skipped], undated. 1 folder.
Physical Description

1 folder

Conrad, Thomas R., 1913. 1 folder.
Physical Description

1 folder

Conroy, Harrison, 1937. 1 folder.
Physical Description

1 folder

Consolidated Shipbuilding Corporation, 1921-1936. 1 folder.
Physical Description

1 folder

"Conte di Cavour", 1919. 1 folder.
Physical Description

1 folder

The Contemporary Club, 1887-1937. 1 folder.
Physical Description

1 folder

Continental Storage Warcharges, 1917. 1 folder.
Physical Description

1 folder

Converse, [P. I.], 1915. 1 folder.
Physical Description

1 folder

Conwell, Russell H., 1920. 1 folder.
Physical Description

1 folder

Cook, Allen, 1902. 1 folder.
Physical Description

1 folder

Cook, Edgar, 1911-1915. 1 folder.
Physical Description

1 folder

Cook, Edward B., 1911. 1 folder.
Physical Description

1 folder

Cook, Joel, 1907. 1 folder.
Physical Description

1 folder

Cook, Thomas & Son, 1897. 1 folder.
Physical Description

1 folder

Cook, W. B., 1909. 1 folder.
Physical Description

1 folder

Cook, Walter, 1912. 1 folder.
Physical Description

1 folder

Cooke, James Francis, 1920-1939. 1 folder.
Physical Description

1 folder

Cooke, Morris Llewellyn, 1926-1929. 1 folder.
Physical Description

1 folder

Cookman, J., 1919. 1 folder.
Physical Description

1 folder

Coolidge, J. R., 1907. 1 folder.
Physical Description

1 folder

Coombs, Mrs. M. B., 1902. 1 folder.
Physical Description

1 folder

Coon, Spencer H., undated. 1 folder.
Physical Description

1 folder

Cooper, Alice, 1892. 1 folder.
Physical Description

1 folder

Cooper, Emily, 1887-1941. 1 folder.
Physical Description

1 folder

Cooper, Eva, 1908. 1 folder.
Physical Description

1 folder

Cooper, Samuel W., 1886-1905. 1 folder.
Physical Description

1 folder

Cooper, Thomas A., 1912. 1 folder.
Physical Description

1 folder

Cope, Anne Francis, undated. 1 folder.
Physical Description

1 folder

Cope, Eliza Middleton, 1905-1922. 1 folder.
Physical Description

1 folder

Cope, Leila, 1938. 1 folder.
Physical Description

1 folder

Cope, Thomas, 1912-1929. 1 folder.
Physical Description

1 folder

Cope, Walter, 1919. 1 folder.
Physical Description

1 folder

Copley Galley, 1919. 1 folder.
Physical Description

1 folder

Copley Plaza Hotel, 1923. 1 folder.
Physical Description

1 folder

The Copely Society of Boston, 1905. 1 folder.
Physical Description

1 folder

Coquelin, M. Constant, undated. 1 folder.
Physical Description

1 folder

Corbit, A., 1913. 1 folder.
Physical Description

1 folder

Corcoran, Rosamond Eustis, 1922. 1 folder.
Physical Description

1 folder

Corinthian Yacht Club, 1911-1937. 1 folder.
Physical Description

1 folder

Corkran, Henrietta, 1908. 1 folder.
Physical Description

1 folder

Corlazzo, Katherine R., 1919-1932. 1 folder.
Physical Description

1 folder

Cornelius & Rowland Co., 1896. 1 folder.
Physical Description

1 folder

Cornfield, William H., 1925. 1 folder.
Physical Description

1 folder

Cornover, Paul R., 1923. 1 folder.
Physical Description

1 folder

Corriere d'America, 1931. 1 folder.
Physical Description

1 folder

Corset Fitting Shirt Maker, 1887-1890. 1 folder.
Physical Description

1 folder

Corson, Ida, 1893-1902. 1 folder.
Physical Description

1 folder

Corson, L. H., 1927. 1 folder.
Physical Description

1 folder

[Cortaggo], Katherine R., undated. 1 folder.
Physical Description

1 folder

Cortesi, Salvatore, 1916-1932. 1 folder.
Physical Description

1 folder

Cortissoz, Royal, 1893-1944. 1 folder.
Physical Description

1 folder

The Cosmopolitan Magazine, 1892-1895. 1 folder.
Physical Description

1 folder

Cotton, Georgia [Mrs. William Cotton], 1919-1938. 1 folder.
Physical Description

1 folder

Cotton, William H., 1918-1929. 1 folder.
Physical Description

1 folder

Courtney, John J., 1913. 1 folder.
Physical Description

1 folder

[Couther] House, 1886. 1 folder.
Physical Description

1 folder

The Convenant Presbyterian Church, 1923. 1 folder.
Physical Description

1 folder

Cox and Stevens, 1912-1930. 1 folder.
Physical Description

1 folder

Cox, Justice, 1883-1914. 1 folder.
Physical Description

1 folder

Cox, Kenyon, 1910-1919. 1 folder.
Physical Description

1 folder

Cox, Marion G., 1934. 1 folder.
Physical Description

1 folder

Cox, Sarah S., 1906. 1 folder.
Physical Description

1 folder

Coxe, E. A., undated. 1 folder.
Physical Description

1 folder

Coxe, Maria M., 1916. 1 folder.
Physical Description

1 folder

Coxe, Robert D., 1894. 1 folder.
Physical Description

1 folder

Craftex Mills, Inc, 1931. 1 folder.
Physical Description

1 folder

Craig, John T. & Company, 1923. 1 folder.
Physical Description

1 folder

Crain Pump & Lumber Company, 1916. 1 folder.
Physical Description

1 folder

Cram, Ralph Adams, 1920-1924. 1 folder.
Physical Description

1 folder

Crandall, Charles Henry, 1898-1914. 1 folder.
Physical Description

1 folder

Crane, T. I., 1921-1929. 1 folder.
Physical Description

1 folder

Crary, Julia Ogden [Mrs. George W.], 1918. 1 folder.
Physical Description

1 folder

Crasto, Franklin Purdy, 1930-1934. 1 folder.
Physical Description

1 folder

Creamer, C. R., undated. 1 folder.
Physical Description

1 folder

Cresson, Margaret, 1930-1942. 1 folder.
Physical Description

1 folder

Creswell, Sarah W., 1920. 1 folder.
Physical Description

1 folder

Cret, Paul Philippe, 1924. 1 folder.
Physical Description

1 folder

The Critic, 1885-1936. 1 folder.
Physical Description

1 folder

Crocco, A. E., 1930. 1 folder.
Physical Description

1 folder

Cromwell Studio, 1937. 1 folder.
Physical Description

1 folder

Crookes, Elizabeth, 1905-1913. 1 folder.
Physical Description

1 folder

Crosby, Raymond M., 1920. 1 folder.
Physical Description

1 folder

Cross, Edgar G., 1913. 1 folder.
Physical Description

1 folder

Cross, Wilbur L., 1912-1937. 1 folder.
Physical Description

1 folder

Crowder, Walter J., 1910-1911. 1 folder.
Physical Description

1 folder

Crowell, Benjamin Eakins and Leila Eugenia Lanson Crowell, 1929. 1 folder.
Physical Description

1 folder

Crown Publications, 1924. 1 folder.
Physical Description

1 folder

Crowninshield, A. S., 1895. 1 folder.
Physical Description

1 folder

Crowninshield, Frank, 1936. 1 folder.
Physical Description

1 folder

Crowninshield, Mary B., 1908. 1 folder.
Physical Description

1 folder

Crumpton, M. N., undated. 1 folder.
Physical Description

1 folder

Cummings, J. H., 1919. 1 folder.
Physical Description

1 folder

Cunningham, Elizabeth, 1936. 1 folder.
Physical Description

1 folder

Cunningham, Mark D., 1884-1887. 1 folder.
Physical Description

1 folder

Cunnington, Morgon, 1938. 1 folder.
Physical Description

1 folder

Current Opinion, 1919. 1 folder.
Physical Description

1 folder

Currie, Barton W., 1936. 1 folder.
Physical Description

1 folder

Curry, Joseph H., 1916-1941. 1 folder.
Physical Description

1 folder

Curry, Marie and Catherine Curry, 1926-1928. 1 folder.
Physical Description

1 folder

Curtis, Charles P., 1908. 1 folder.
Physical Description

1 folder

Curtis, Cyrus H. K., 1904-1929. 1 folder.
Physical Description

1 folder

The Curtis Publishing Company, 1905-1930. 1 folder.
Physical Description

1 folder

Cushing, Howard G., 1899. 1 folder.
Physical Description

1 folder

Cyclorama of Gettysburg, 1891. 1 folder.
Physical Description

1 folder

Cyclone Fence Company, 1927-1937. 1 folder.
Physical Description

1 folder

D.C. Humphreys Company, 1919. 1 folder.
Physical Description

1 folder

DaCosta, J. Chalmers & Mary B. DeCosta, 1908-1942. 1 folder.
Physical Description

1 folder

DaCosta, John, 1910-1913. 1 folder.
Physical Description

1 folder

Dagnan-Bouveret P., 1902. 1 folder.
Physical Description

1 folder

Dagney, John H., 1918. 1 folder.
Physical Description

1 folder

Daingerfield, Elliot, 1908-1909. 1 folder.
Physical Description

1 folder

Dakin, Rodney G., 1934. 1 folder.
Physical Description

1 folder

Dallas, George M., 1880. 1 folder.
Physical Description

1 folder

The Dallas News, 1912. 1 folder.
Physical Description

1 folder

Dallin, Cyrus Edwin, 1940. 1 folder.
Physical Description

1 folder

Dalton, Mrs. James Leslie, 1916. 1 folder.
Physical Description

1 folder

Dalzel, John, 1909. 1 folder.
Physical Description

1 folder

Dalziel, John Sanderson, 1928. 1 folder.
Physical Description

1 folder

Damrosch Opera Company, 1896-1897. 1 folder.
Physical Description

1 folder

Damrosch, Walter, 1915-1940. 1 folder.
Physical Description

1 folder

Dana, Charles E., 1897-1911. 1 folder.
Physical Description

1 folder

Dana, Millicent, 1939. 1 folder.
Physical Description

1 folder

Danforth, Mr., undated. 1 folder.
Physical Description

1 folder

Dangleman, G. H., 1916-1920. 1 folder.
Physical Description

1 folder

Daniel, Ben, 1883. 1 folder.
Physical Description

1 folder

Daniel, Todd, 1942. 1 folder.
Physical Description

1 folder

Dannat, William Turner, 1898. 1 folder.
Physical Description

1 folder

Dantzig, Meyer, 1932-1939. 1 folder.
Physical Description

1 folder

Darrow, George P., 1922-1923. 1 folder.
Physical Description

1 folder

D'Ascenzo, Nicola, 1914-1939. 1 folder.
Physical Description

1 folder

Davenport, Ruth, 1941. 1 folder.
Physical Description

1 folder

Davies Battery & Electric Company, Inc., 1924. 1 folder.
Physical Description

1 folder

Davinci, Leonardo, 1924. 1 folder.
Physical Description

1 folder

David, Angile, 1898. 1 folder.
Physical Description

1 folder

Davis, Anna, 1930. 1 folder.
Physical Description

1 folder

Davis, B., 1924. 1 folder.
Physical Description

1 folder

Davis, Charles Augustus, 1921. 1 folder.
Physical Description

1 folder

Davis, Charles H., 1893-1931. 1 folder.
Physical Description

1 folder

Davis, D. H., 1916. 1 folder.
Physical Description

1 folder

Davis, Elizabeth, 1918-1919. 1 folder.
Physical Description

1 folder

Davis, Francis Thomas [Mrs. Charles H. Davis], 1934. 1 folder.
Physical Description

1 folder

Davis, G. G., 1914. 1 folder.
Physical Description

1 folder

Davis, Harper, 1915. 1 folder.
Physical Description

1 folder

Davis, Helen Morris, 1899-1909. 1 folder.
Physical Description

1 folder

Davis, Horace A., 1896. 1 folder.
Physical Description

1 folder

Davis, Horace B., 1931. 1 folder.
Physical Description

1 folder

Davis, Lucien, 1908-1910. 1 folder.
Physical Description

1 folder

Davis, Oliver Wolcott, 1932-1936. 1 folder.
Physical Description

1 folder

Davis, Robert H., undated. 1 folder.
Physical Description

1 folder

Davis, S. Boyer, 1912-1913. 1 folder.
Physical Description

1 folder

Davis, Theo M., 1904. 1 folder.
Physical Description

1 folder

Davis, William H., 1936. 1 folder.
Physical Description

1 folder

Dawson, George Walter, 1937. 1 folder.
Physical Description

1 folder

Dawson, Miles M., 1923. 1 folder.
Physical Description

1 folder

Day, Anna Blakiston, 1921. 1 folder.
Physical Description

1 folder

Day, Francis, undated. 1 folder.
Physical Description

1 folder

Day, Frank Miles, 1892-1913. 1 folder.
Physical Description

1 folder

Dayton Electrical Machine Company, 1913. 1 folder.
Physical Description

1 folder

Dayton Pump and Manufacturing Company, 1916. 1 folder.
Physical Description

1 folder

Deacon, C. B., 1917. 1 folder.
Physical Description

1 folder

Deakyne, William F., 1912-1913. 1 folder.
Physical Description

1 folder

Dean, George W., 1926-1928. 1 folder.
Physical Description

1 folder

Debevoise-Anderson Company, 1915. 1 folder.
Physical Description

1 folder

DeCamp, Joseph and Edith DeCamp, 1908-1924. 1 folder.
Physical Description

1 folder

DeCoursey, Emily, 1927. 1 folder.
Physical Description

1 folder

Deckert, Edward P., 1916. 1 folder.
Physical Description

1 folder

The Defenders of Truth Society, 1928. 1 folder.
Physical Description

1 folder

DeForest Brothers, 1922. 1 folder.
Physical Description

1 folder

DeKay, Charles, 1927. 1 folder.
Physical Description

1 folder

The DeKosenko Manufacturing Company, 1896-1898. 1 folder.
Physical Description

1 folder

Delafield, Mrs. Moore, 1941. 1 folder.
Physical Description

1 folder

Deland, Margaret, 1899-1942. 1 folder.
Physical Description

1 folder

Delaney, Adelaide Margaret, 1943-1945. 1 folder.
Physical Description

1 folder

Delaney, Lillian B., 1905. 1 folder.
Physical Description

1 folder

Delano and Aldrich, 1918-1920. 1 folder.
Physical Description

1 folder

De LaRoche, Francis, 1916. 1 folder.
Physical Description

1 folder

Delaware and Atlantic Telegraph & Telephone Company, 1905. 1 folder.
Physical Description

1 folder

Delaware and Raritan Canal Commission, 1936. 1 folder.
Physical Description

1 folder

Delaware, Lackawanna & Western Railroad, 1922-1924. 1 folder.
Physical Description

1 folder

Delk, Edwin Heyl, 1923. 1 folder.
Physical Description

1 folder

Dell, Richard, 1922. 1 folder.
Physical Description

1 folder

Dellenbaugh, Mrs. Frederick S., 1919. 1 folder.
Physical Description

1 folder

The DeLong Hook and Eye Company, 1900. 1 folder.
Physical Description

1 folder

DeMare, Baltzar E. L., 1921. 1 folder.
Physical Description

1 folder

DeMare, Daisy [Mrs. Baltzar E. L. DeMare], 1922-1923. 1 folder.
Physical Description

1 folder

DeMare, Mary, undated. 1 folder.
Physical Description

1 folder

Demke, Frank, 1913. 1 folder.
Physical Description

1 folder

Democratic National Committee, 1918-1924. 1 folder.
Physical Description

1 folder

Democratic Women's Luncheon Club, 1923-1937. 1 folder.
Physical Description

1 folder

Denison, Charles L., 1920. 1 folder.
Physical Description

1 folder

Denny, George Parkman, 1942. 1 folder.
Physical Description

1 folder

Denton, E. M., 1915-1920. 1 folder.
Physical Description

1 folder

Dercum, Francis X., 1904-1930. 1 folder.
Physical Description

1 folder

Dernberg, Bernhard, 1915. 1 folder.
Physical Description

1 folder

Derrick, Paul E., 1919. 1 folder.
Physical Description

1 folder

DeSchauenesse, Maud M., undated. 1 folder.
Physical Description

1 folder

DeSchweinitz, G. E., 1921-1922. 1 folder.
Physical Description

1 folder

Desmond Fitzgerald, Inc., 1912. 1 folder.
Physical Description

1 folder

DeSoito, Joseph, 1927-1930. 1 folder.
Physical Description

1 folder

Detroit Institute of Arts, 1924. 1 folder.
Physical Description

1 folder

DeVoll, F. Usher, 1921. 1 folder.
Physical Description

1 folder

Dewey, Charles Melville, 1905-1924. 1 folder.
Physical Description

1 folder

Dewey, Stoddard, undated. 1 folder.
Physical Description

1 folder

Dewey, Thomas E. [ sic. George M. Dewey], 1944. 1 folder.
Physical Description

1 folder

Dewing, T. W., 1900. 1 folder.
Physical Description

1 folder

Dewolf, Halsy, 1940. 1 folder.
Physical Description

1 folder

Dexter, Charles L., 1921. 1 folder.
Physical Description

1 folder

DeZouche, John J. Company Ltd., 1894. 1 folder.
Physical Description

1 folder

The Dial, 1892-1900. 1 folder.
Physical Description

1 folder

Diament, A. L. & Company, 1915-1916. 1 folder.
Physical Description

1 folder

The Diamond Rubber Company, 1910-1911. 1 folder.
Physical Description

1 folder

Dick, Dorothy, 1930. 1 folder.
Physical Description

1 folder

Dick, Mary [Mrs. Lewis R. Dick], 1924. 1 folder.
Physical Description

1 folder

The Dickens Fellowship, 1907-1916. 1 folder.
Physical Description

1 folder

Dickey, J. M., 1899. 1 folder.
Physical Description

1 folder

Dickinson, Sidney E., 1918-1923. 1 folder.
Physical Description

1 folder

Dickson Car Wheel Company, 1916. 1 folder.
Physical Description

1 folder

Dickson, Samuel, 1897-1914. 1 folder.
Physical Description

1 folder

Dictionary of American Biography, 1930. 1 folder.
Physical Description

1 folder

Diehm, William, 1921. 1 folder.
Physical Description

1 folder

Dielman, Fredrick, 1908-1928. 1 folder.
Physical Description

1 folder

Dilworth, Norris J., 1919-1921. 1 folder.
Physical Description

1 folder

Dinsmore, Charles A., 1927. 1 folder.
Physical Description

1 folder

D'Invilliers, Edward V., 1920. 1 folder.
Physical Description

1 folder

Dirks, [J.] D., 1914. 1 folder.
Physical Description

1 folder

The Disabled American Veterans of the World War, 1930. 1 folder.
Physical Description

1 folder

Dismukes, Maude, 1921. 1 folder.
Physical Description

1 folder

Dix, Eulabie, 1929. 1 folder.
Physical Description

1 folder

Dixon, Mrs. George Dallas, 1936. 1 folder.
Physical Description

1 folder

Dixon, Margaretta S., undated. 1 folder.
Physical Description

1 folder

Doble, Charles A., 1912-1913. 1 folder.
Physical Description

1 folder

Dodd, Mead & Company, 1919-1937. 1 folder.
Physical Description

1 folder

Dodge, James M., 1914. 1 folder.
Physical Description

1 folder

Doering Treecraft Company, 1930-1937. 1 folder.
Physical Description

1 folder

Doherty, J. E. Company, 1927. 1 folder.
Physical Description

1 folder

Dole, Margaret, 1921. 1 folder.
Physical Description

1 folder

Dole, Nathan H., 1906. 1 folder.
Physical Description

1 folder

Dolente, Louis, 1928-1930. 1 folder.
Physical Description

1 folder

Doll & Richards, 1922-1923. 1 folder.
Physical Description

1 folder

Domestic Engine & Pump Company, 1916. 1 folder.
Physical Description

1 folder

Donaldson, Thomas B., 1922-1924. 1 folder.
Physical Description

1 folder

Donato, Giuseppe, 1903-1918. 1 folder.
Physical Description

1 folder

Donnell, Henry B., 1901. 1 folder.
Physical Description

1 folder

Donnelley, R. R. & Sons Company, 1936-1937. 1 folder.
Physical Description

1 folder

Donahoe, John P., 1915. 1 folder.
Physical Description

1 folder

Dooner, Richard T., 1920-1945. 1 folder.
Physical Description

1 folder

Dorey, William H., 1896. 1 folder.
Physical Description

1 folder

Dorman, Marie, 1930. 1 folder.
Physical Description

1 folder

Dorme, Helen H. [Mrs. C. Philip Durmel], 1912. 1 folder.
Physical Description

1 folder

[Dornuf], W. J., 1898. 1 folder.
Physical Description

1 folder

Doskow, Israel, 1914. 1 folder.
Physical Description

1 folder

Doubleday, Page & Company, 1916-1926. 1 folder.
Physical Description

1 folder

Dougherty, Daniel, 1923-1933. 1 folder.
Physical Description

1 folder

Dougherty, Parke C., 1923. 1 folder.
Physical Description

1 folder

Doughtety, Paul, 1918. 1 folder.
Physical Description

1 folder

Doulton, Harriet Dorr, 1914. 1 folder.
Physical Description

1 folder

Douty, Nicholas, 1911. 1 folder.
Physical Description

1 folder

Dovey, John S., 1892. 1 folder.
Physical Description

1 folder

Dowling, Philip, 1921. 1 folder.
Physical Description

1 folder

Downes, W. H., 1907-1931. 1 folder.
Physical Description

1 folder

Doyle, Michael Francis, 1944. 1 folder.
Physical Description

1 folder

Drake, Ada Brooke, 1908. 1 folder.
Physical Description

1 folder

Drake, Charles E., 1914-1917. 1 folder.
Physical Description

1 folder

Dreer, Henry A., Inc., 1913-1932. 1 folder.
Physical Description

1 folder

Drew, Mary, 1905-1906. 1 folder.
Physical Description

1 folder

Dexel & Company, 1901-1924. 1 folder.
Physical Description

1 folder

Drexel Institute of Technology, 1895-1942. 1 folder.
Physical Description

1 folder

Drinker, Henry S., 1912-1942. 1 folder.
Physical Description

1 folder

Drohan, Thomas Wharton, undated. 1 folder.
Physical Description

1 folder

Drummund, M. H., 1907. 1 folder.
Physical Description

1 folder

Drury, William H., 1938. 1 folder.
Physical Description

1 folder

Duckstein, [Freman] and Caroline Duckstein, 1898-1918. 1 folder.
Physical Description

1 folder

Duer, Caroline, 1904. 1 folder.
Physical Description

1 folder

Duffy, James O., 1913-1930. 1 folder.
Physical Description

1 folder

Dufuer, Edward, 1935. 1 folder.
Physical Description

1 folder

Duhring, H. Louis, 1924. 1 folder.
Physical Description

1 folder

Dull, John J., 1919. 1 folder.
Physical Description

1 folder

Dumond, Frank V., 1905-1932. 1 folder.
Physical Description

1 folder

Dumpling Wharf, 1927. 1 folder.
Physical Description

1 folder

Dunbar, Paul Lawrence, 1901-1922. 1 folder.
Physical Description

1 folder

Duncan, G. A., 1921-1927. 1 folder.
Physical Description

1 folder

Duncan, J., 1918. 1 folder.
Physical Description

1 folder

Duncan, J. G., 1919-1920. 1 folder.
Physical Description

1 folder

Duncannon Iron Company, 1908. 1 folder.
Physical Description

1 folder

The Dunes Club, 1923. 1 folder.
Physical Description

1 folder

Dunham Sales Company, Inc., 1936. 1 folder.
Physical Description

1 folder

Dunlap, William A., 1919-1923. 1 folder.
Physical Description

1 folder

Dupont Family, 1931-1940. 1 folder.
Physical Description

1 folder

Durant, Lucy S., 1929. 1 folder.
Physical Description

1 folder

Durham, Constance Mackenzie, 1920-1922. 1 folder.
Physical Description

1 folder

Dutee, Wilcox Flint, Inc., 1921. 1 folder.
Physical Description

1 folder

Dutton, William Dalliba, 1890-1896. 1 folder.
Physical Description

1 folder

Dyer, H. Anthony, 1928. 1 folder.
Physical Description

1 folder

Dyer, Nancy, 1923-1943. 1 folder.
Physical Description

1 folder

Dykstra, Marten, 1923. 1 folder.
Physical Description

1 folder

E. P. Duton & Company, Inc., 1922-1923. 1 folder.
Physical Description

1 folder

Eakins, Thomas, 1909-1945. 1 folder.
Physical Description

1 folder

Earle, George, undated. 1 folder.
Physical Description

1 folder

Earle, Laura H., 1899. 1 folder.
Physical Description

1 folder

Earth, 1937. 1 folder.
Physical Description

1 folder

Eastman Kodak Company, 1915. 1 folder.
Physical Description

1 folder

Easton, C. H., 1923. 1 folder.
Physical Description

1 folder

Easton, R. J. & Son, 1915-1916. 1 folder.
Physical Description

1 folder

Economic Club of Philadelphia, 1916. 1 folder.
Physical Description

1 folder

Eddy, Arthur J., 1896-1921. 1 folder.
Physical Description

1 folder

Eddy, Jerome O., 1913-1920. 1 folder.
Physical Description

1 folder

Edelheim, Carl, 1899. 1 folder.
Physical Description

1 folder

Edison, Charles, 1943. 1 folder.
Physical Description

1 folder

Edmonds, Franklin S., 1906-1944. 1 folder.
Physical Description

1 folder

Edmonds, George W., 1923-1924. 1 folder.
Physical Description

1 folder

Edmunds, Albert J., 1913-1938. 1 folder.
Physical Description

1 folder

Edward MacDowell Association, 1925-1942. 1 folder.
Physical Description

1 folder

Edwards, Mrs. David G., 1917. 1 folder.
Physical Description

1 folder

Edwards, Duncan, 1924. 1 folder.
Physical Description

1 folder

Edwards, George Wharton, 1911-1939. 2 folders.
Physical Description

2 folders

Edwards, Louise Betts, 1902-1910. 1 folder.
Physical Description

1 folder

Edwin Forest Home, 1922-1939. 1 folder.
Physical Description

1 folder

Egan, M. G., 1919. 1 folder.
Physical Description

1 folder

Egan, Maurice Francis, 1899-1923. 1 folder.
Physical Description

1 folder

The Ehrich Galleries, 1912-1921. 1 folder.
Physical Description

1 folder

Eitel, Edward H., 1916. 1 folder.
Physical Description

1 folder

Eizo Kondo, 1917. 1 folder.
Physical Description

1 folder

Elder, Louise, 1917-1922. 1 folder.
Physical Description

1 folder

Elderston, Anne, 1923. 1 folder.
Physical Description

1 folder

The Electric Storage Battery Company, 1913. 1 folder.
Physical Description

1 folder

Elegy Poetry Group, 1945. 1 folder.
Physical Description

1 folder

Elinor Wylie Poetry Fellowship, 1937. 1 folder.
Physical Description

1 folder

Elkins Park Fire Company, 1931. 1 folder.
Physical Description

1 folder

Ellicot, John M., 1900-1925. 1 folder.
Physical Description

1 folder

Elliot, J. Wilkinson, 1900. 1 folder.
Physical Description

1 folder

Elliott, Mrs. John, 1916. 1 folder.
Physical Description

1 folder

[folder omitted], undated. 1 folder.
Physical Description

1 folder

Elliott, Maud Howe, 1903-1929. 1 folder.
Physical Description

1 folder

Elliott, Samuel A., 1939. 1 folder.
Physical Description

1 folder

Ellis, Furey, 1924. 1 folder.
Physical Description

1 folder

Ellis, William Shewell, 1918. 1 folder.
Physical Description

1 folder

Ellsworth, James W., 1915. 1 folder.
Physical Description

1 folder

Elwell, Frank Edwin, 1905-1910. 1 folder.
Physical Description

1 folder

Ely, George Wells, 1921. 1 folder.
Physical Description

1 folder

Ely, Gertrude, 1921. 1 folder.
Physical Description

1 folder

Ely, Harry G., 1924. 1 folder.
Physical Description

1 folder

Ely, William Newbold, 1917-1936. 1 folder.
Physical Description

1 folder

Embree, Frank Lawrence, 1913. 1 folder.
Physical Description

1 folder

The Emerson Company, 1912. 1 folder.
Physical Description

1 folder

Emerson, Edith, 1917-1946. 1 folder.
Physical Description

1 folder

Emhardt, William H., 1925. 1 folder.
Physical Description

1 folder

Emlen & Company Insurance, 1927. 1 folder.
Physical Description

1 folder

Emmet, Lydia Field, 1918. 1 folder.
Physical Description

1 folder

Emmons, Arthur, 1919-1920. 1 folder.
Physical Description

1 folder

Emmons, George B., 1919-1920. 1 folder.
Physical Description

1 folder

The Employers' Liability Assurance Corp., Ltd., 1914-1919. 1 folder.
Physical Description

1 folder

The Encyclopedia Britanica, 1917. 1 folder.
Physical Description

1 folder

Engen, W. B. van, 1907. 1 folder.
Physical Description

1 folder

The Engineers Club of Philadelphia, 1925. 1 folder.
Physical Description

1 folder

English, F. F., 1891-1901. 1 folder.
Physical Description

1 folder

The English-Speaking Union, undated. 1 folder.
Physical Description

1 folder

Enneking, John J., 1908-1910. 1 folder.
Physical Description

1 folder

Ennis, George Pearse, 1932-1934. 1 folder.
Physical Description

1 folder

Enoch Pratt Free Public Library, 1944. 1 folder.
Physical Description

1 folder

Ernest & Ernest, 1929. 1 folder.
Physical Description

1 folder

Erskine, John, 1933-1934. 1 folder.
Physical Description

1 folder

Ervien, Horace, 1921-1925. 1 folder.
Physical Description

1 folder

Esling, Charles H. A., 1888-1893. 1 folder.
Physical Description

1 folder

Essington Auto Supply, 1923. 1 folder.
Physical Description

1 folder

The Essington Machine & Brass Works, 1913-1923. 1 folder.
Physical Description

1 folder

Essington Yacht Yard-Yacht Repair & Storage Company, 1917-1937. 1 folder.
Physical Description

1 folder

Estabrook Gold Dredging Company, 1908-1918. 1 folder.
Physical Description

1 folder

Este, Florence, 1905-1910. 1 folder.
Physical Description

1 folder

Ethridge, Andrew, 1910-1925. 1 folder.
Physical Description

1 folder

Ethridge, Marjorie [Maymie], 1922-1947. 2 folders.
Physical Description

2 folders

Eugene Field Society, 1944. 1 folder.
Physical Description

1 folder

The European Literary Bureau, 1905. 1 folder.
Physical Description

1 folder

Eustis, Pamela B. T., undated. 1 folder.
Physical Description

1 folder

Eustis, Rosamond, 1919. 1 folder.
Physical Description

1 folder

Evans, Edmund C., 1922. 1 folder.
Physical Description

1 folder

Evans, G. Gerald, 1921. 1 folder.
Physical Description

1 folder

Evans, Irma Hering, 1932. 1 folder.
Physical Description

1 folder

Evans, J. Herbert, 1915-1918. 1 folder.
Physical Description

1 folder

Evans, William T., 1909. 1 folder.
Physical Description

1 folder

The Evening Bulletin, 1879-1937. 1 folder.
Physical Description

1 folder

Evening Ledger, 1920-1928. 1 folder.
Physical Description

1 folder

The Evening News Association, 1911. 1 folder.
Physical Description

1 folder

The Evening Times, 1913. 1 folder.
Physical Description

1 folder

Everett, Annie M., 1913-1918. 1 folder.
Physical Description

1 folder

Everett, Besie B., 1920. 1 folder.
Physical Description

1 folder

Everett, Charles W., 1911-1919. 1 folder.
Physical Description

1 folder

"Everyman", 1903. 1 folder.
Physical Description

1 folder

Ewing, Alice, 1921-1922. 1 folder.
Physical Description

1 folder

Exley and Kite, 1930. 1 folder.
Physical Description

1 folder

Eyre, Lincoln L., 1887-1889. 1 folder.
Physical Description

1 folder

Eyre, Louisa, 1940. 1 folder.
Physical Description

1 folder

Eyre, Wilson, 1889-1895. 1 folder.
Physical Description

1 folder

Eyres, [?], 1887. 1 folder.
Physical Description

1 folder

Eyster, Anita, 1943. 1 folder.
Physical Description

1 folder

Faerber, Mrs. Louis Frederick, 1936. 1 folder.
Physical Description

1 folder

Fairchild, Charles, 1898. 1 folder.
Physical Description

1 folder

Fairchild, Charles & Company, 1899. 1 folder.
Physical Description

1 folder

Fairchild, Sally, 1904-1905. 1 folder.
Physical Description

1 folder

Fairmout Park Art Association, 1896-1935. 1 folder.
Physical Description

1 folder

Fairmont Park Commissioners, 1903-1937. 1 folder.
Physical Description

1 folder

Falcione, Alfred, 1935. 1 folder.
Physical Description

1 folder

Falkner, Roland P., 1899. 1 folder.
Physical Description

1 folder

Fall River Line, 1926-1929. 1 folder.
Physical Description

1 folder

Faltermayer, Harry, 1932-1938. 1 folder.
Physical Description

1 folder

Fairies, Edgar Dudley, 1905-1906. 1 folder.
Physical Description

1 folder

Farina, Pasquale, 1917-1926. 1 folder.
Physical Description

1 folder

The Farm Journal, 1913-1916. 1 folder.
Physical Description

1 folder

The Farmers' and Mechanics' National Bank, 1908-1916. 1 folder.
Physical Description

1 folder

Farra, Marshal T., 1928. 1 folder.
Physical Description

1 folder

Farra & Parker, 1899-1903. 1 folder.
Physical Description

1 folder

Farrar, John, 1937. 1 folder.
Physical Description

1 folder

Faulkner, Herbert W., 1904. 1 folder.
Physical Description

1 folder

Faversham, Julie [Mrs. William Faversham], 1903-1928. 1 folder.
Physical Description

1 folder

Faversham, William, 1910. 1 folder.
Physical Description

1 folder

Fawcett, Edgar, 1903. 1 folder.
Physical Description

1 folder

Fechimer, Miriam S., 1926. 1 folder.
Physical Description

1 folder

Federal Council of the Churches of Christ in America, 1921. 1 folder.
Physical Description

1 folder

Federal Emergency Administration of Public Works, 1936. 1 folder.
Physical Description

1 folder

Federal Fuel Administration for Philadelphia, 1918. 1 folder.
Physical Description

1 folder

Federal Land Banks, 1935. 1 folder.
Physical Description

1 folder

Federal Reserve Bank of Boston, 1918. 1 folder.
Physical Description

1 folder

Federal Reserve Banks of Philadelphia, 1921. 1 folder.
Physical Description

1 folder

Feldman, Jean, 1931. 1 folder.
Physical Description

1 folder

Fell, William F. Company Printers, 1921. 1 folder.
Physical Description

1 folder

Fels, Maurice, 1927. 1 folder.
Physical Description

1 folder

Fels, Samuel Simeon, 1915-1923. 1 folder.
Physical Description

1 folder

Felsenthal, Mrs. Jacob C., 1940. 1 folder.
Physical Description

1 folder

Funn, Harry, 1907. 1 folder.
Physical Description

1 folder

Fenton, Beatrice, 1934. 1 folder.
Physical Description

1 folder

Feree, Barr, 1902-1916. 1 folder.
Physical Description

1 folder

Ferris, Annette R. [Mrs. J. L. Gerome Ferris], 1930-1932. 1 folder.
Physical Description

1 folder

Fetterman, Wilfrid B., 1933. 1 folder.
Physical Description

1 folder

Feurer, Madge Barton [C. F. Feurer], 1923. 1 folder.
Physical Description

1 folder

Ffoulke, Charles M., 1907-1908. 1 folder.
Physical Description

1 folder

Fidelity-Philadelphia Trust Company, 1917-1939. 1 folder.
Physical Description

1 folder

Fidelity Trust Company, 1912-1924. 1 folder.
Physical Description

1 folder

Fidentliy Union Title and Mortgage Guaranty Company, 1928. 1 folder.
Physical Description

1 folder

Field, Charles K., 1940. 1 folder.
Physical Description

1 folder

Field, Sarah Isabella, 1903-1905. 1 folder.
Physical Description

1 folder

Fielding, Amy, 1908-1941. 1 folder.
Physical Description

1 folder

Fielding, Mantle, 1907-1931. 1 folder.
Physical Description

1 folder

Fiftieth Ward Democratic Club, 1937. 1 folder.
Physical Description

1 folder

Figaniere, Gibson de, undated. 1 folder.
Physical Description

1 folder

Figaniere, H. M. de, 1892-1894. 1 folder.
Physical Description

1 folder

Fine Arts Foundation, 1934. 1 folder.
Physical Description

1 folder

[Finery], Walter H., undated. 1 folder.
Physical Description

1 folder

Finletter, Thomas, 1942. 1 folder.
Physical Description

1 folder

Finley, John H., 1911-1942. 1 folder.
Physical Description

1 folder

Finnegan, J. A., 1931. 1 folder.
Physical Description

1 folder

First Presbyterian Church of Germantown, 1943. 1 folder.
Physical Description

1 folder

Fischer, Victor G. (V. G. Fischer Art Galleries), 1904-1912. 1 folder.
Physical Description

1 folder

Fischer's W. Sons, Inc., 1926-1928. 1 folder.
Physical Description

1 folder

Fish, William W., 1935. 1 folder.
Physical Description

1 folder

Fischer, Clarence A., 1928. 1 folder.
Physical Description

1 folder

Fischer, Henry Middleton, 1920-1939. 1 folder.
Physical Description

1 folder

Fischer, Irving, 1940. 1 folder.
Physical Description

1 folder

Fischer, Mrs. John, 1936. 1 folder.
Physical Description

1 folder

Fischer, John S., 1915-1929. 1 folder.
Physical Description

1 folder

Fischer, Mary W., undated. 1 folder.
Physical Description

1 folder

Fischer, Maud, undated. 1 folder.
Physical Description

1 folder

Fiske, John, undated. 1 folder.
Physical Description

1 folder

Fitch Family Association, 1930. 1 folder.
Physical Description

1 folder

Fleisher, Samuel S., 1923-1937. 1 folder.
Physical Description

1 folder

Fletcher, Austin, 1914. 1 folder.
Physical Description

1 folder

Flick, Ella M. C., 1940. 1 folder.
Physical Description

1 folder

Flint, Isaac S., 1875. 1 folder.
Physical Description

1 folder

Flipping, Harrison Fitzgerald, 1943. 1 folder.
Physical Description

1 folder

Flood, Edward T. & Son, 1908-1944. 2 folders.
Physical Description

2 folders

Florida State Department of Agriculture, 1934. 1 folder.
Physical Description

1 folder

Floyd, Silas, 1905. 1 folder.
Physical Description

1 folder

Folger, William M., 1900-1901. 1 folder.
Physical Description

1 folder

Folinsbee, John F., 1920-1932. 1 folder.
Physical Description

1 folder

Flowell, Harry H., 1934. 1 folder.
Physical Description

1 folder

Food Gardens Associations, Inc., 1942. 1 folder.
Physical Description

1 folder

Ford, John, 1893-1899. 1 folder.
Physical Description

1 folder

Ford Motor Company, 1914-1936. 1 folder.
Physical Description

1 folder

Ford, Paul L., 1897. 1 folder.
Physical Description

1 folder

Fore, Hary F., 1923. 1 folder.
Physical Description

1 folder

Foreign Policy Association, 1926-1930. 1 folder.
Physical Description

1 folder

Forest Owners' Club, 1916. 1 folder.
Physical Description

1 folder

Forest Park Resveration Commission of New Jersey, 1911-1914. 1 folder.
Physical Description

1 folder

The Forest Studio Gallery, 1924. 1 folder.
Physical Description

1 folder

Forsling, Victor D&gt, 1923. 1 folder.
Physical Description

1 folder

Fort Side Inn, 1903. 1 folder.
Physical Description

1 folder

Fortune, 1937. 1 folder.
Physical Description

1 folder

42D Ward Independent Committee, 1913-1919. 1 folder.
Physical Description

1 folder

The Forum, 1924-1929. 1 folder.
Physical Description

1 folder

Fosdick, J. William, 1906. 1 folder.
Physical Description

1 folder

Foss, Cyrus D., 1914-1917. 1 folder.
Physical Description

1 folder

Foster, Ben, 1917-1925. 1 folder.
Physical Description

1 folder

Foster, Hall Collection, 1940. 1 folder.
Physical Description

1 folder

Foster, Mortimer, 1906-1907. 1 folder.
Physical Description

1 folder

Foulke, Roland R., 1919. 1 folder.
Physical Description

1 folder

Founders Week--The Historical Pageant Association of Philadelphia, 1908-1909. 1 folder.
Physical Description

1 folder

The Four Seas Company, undated. 1 folder.
Physical Description

1 folder

[folder omitted], undated. 1 folder.
Physical Description

1 folder

Fox, Caleb, 1922. 1 folder.
Physical Description

1 folder

Fox, Charles Edwin, 1920. 1 folder.
Physical Description

1 folder

Fox, DeGrasse, 1889. 1 folder.
Physical Description

1 folder

Fox, Emily Read, 1913. 1 folder.
Physical Description

1 folder

Fox, Thomas A&gt, 1918. 1 folder.
Physical Description

1 folder

Fox, William, 1925. 1 folder.
Physical Description

1 folder

Fox, William Henry, 1882-1911. 2 folders.
Physical Description

2 folders

Fraley, Emma H., undated. 1 folder.
Physical Description

1 folder

Fraley, Joseph C., 1914. 1 folder.
Physical Description

1 folder

Fraly, Marie B., undated. 1 folder.
Physical Description

1 folder

Francine, Horace H. and Edith Francine, 1912-1942. 1 folder.
Physical Description

1 folder

Francis, Emily A., 1934. 1 folder.
Physical Description

1 folder

Franeke, Kuno, 1908. 1 folder.
Physical Description

1 folder

Frank, Florence Kiper, 1931. 1 folder.
Physical Description

1 folder

Frank Mark Contracting Company, Inc., 1935. 1 folder.
Physical Description

1 folder

The Franklin Institute, 1924-1942. 1 folder.
Physical Description

1 folder

Franklin, Susan Bradley, 1915-1925. 1 folder.
Physical Description

1 folder

Franklin Trust Company, 1923. 1 folder.
Physical Description

1 folder

Franks, Robert A., 1915-1928. 1 folder.
Physical Description

1 folder

Franz Hanfstaengl Fine Art Publishing House, 1912. 1 folder.
Physical Description

1 folder

Fraser, Douglass, 1920-1925. 1 folder.
Physical Description

1 folder

Fraser, W. Lewis, 1892-1899. 1 folder.
Physical Description

1 folder

Frazier, Bertram, 1933. 1 folder.
Physical Description

1 folder

Frazier, Kenneth, undated. 1 folder.
Physical Description

1 folder

Free Library of Philadelphia--Logan Square, 1938. 1 folder.
Physical Description

1 folder

The Free Library of Philadelphia--Oak Lane Branch, 1939-1941. 1 folder.
Physical Description

1 folder

Freeburne, William, 1935. 1 folder.
Physical Description

1 folder

Freeman, E. W., 1928. 1 folder.
Physical Description

1 folder

Freeman, Samuel T. & Company, 1922. 1 folder.
Physical Description

1 folder

French, Daniel Chester, 1908-1932. 1 folder.
Physical Description

1 folder

French, Harry S. Inc., 1922. 1 folder.
Physical Description

1 folder

French, Schriner & Urner, 1921-1927. 1 folder.
Physical Description

1 folder

French, Wilfred A., 1916. 1 folder.
Physical Description

1 folder

Frey, Charles P., 1920. 1 folder.
Physical Description

1 folder

Frick Art Reference Library, 1944. 1 folder.
Physical Description

1 folder

Frick, Benjamin O., 1915. 1 folder.
Physical Description

1 folder

Fridengerg, Robert, 1917. 1 folder.
Physical Description

1 folder

Freidrich, Virginia M., 1936. 1 folder.
Physical Description

1 folder

Friends' Book Store, 1925. 1 folder.
Physical Description

1 folder

Friend's Fair Hill Burial Ground, 1931. 1 folder.
Physical Description

1 folder

Friend's Free Library-Germantown, 1930-1948. 1 folder.
Physical Description

1 folder

Friends' Historical Association, 1920-1936. 1 folder.
Physical Description

1 folder

Friend's Intelligence, 1917. 1 folder.
Physical Description

1 folder

The Friends of Wissahickon, undated. 1 folder.
Physical Description

1 folder

Friends' Intelligencer Assocation, 1923. 1 folder.
Physical Description

1 folder

Friends Select School, 1924. 1 folder.
Physical Description

1 folder

Friess, [J.] L., 1924. 1 folder.
Physical Description

1 folder

Frishmuth, C. S., 1910. 1 folder.
Physical Description

1 folder

Frost, A. B., 1905-1906. 1 folder.
Physical Description

1 folder

Frost, Robert, 1932-1942. 1 folder.
Physical Description

1 folder

Frothingham, Cornelia, 1893-1942. 1 folder.
Physical Description

1 folder

Fuller, Arthur N., 1906-1907. 1 folder.
Physical Description

1 folder

Fuller, Henry B., 1899-1907. 1 folder.
Physical Description

1 folder

Fulton Coal Company, 1906. 1 folder.
Physical Description

1 folder

Funk & Wagnalls Company, 1926-1928. 1 folder.
Physical Description

1 folder

Furman, Alfred A., 1895. 1 folder.
Physical Description

1 folder

Furman, David K., 1886-1900. 1 folder.
Physical Description

1 folder

Furnes, Caroline A., 1883-1910. 1 folder.
Physical Description

1 folder

Furness, Clifton Joseph, 1928-1945. 1 folder.
Physical Description

1 folder

Furness, Horace Howard, 1865-1930. 1 folder.
Physical Description

1 folder

Furness, William H., 1916-1944. 1 folder.
Physical Description

1 folder

Furse, Katherine, 1906. 1 folder.
Physical Description

1 folder

G. H. Burnham & Son, 1919. 1 folder.
Physical Description

1 folder

G. P. Putnam & Son, 1918. 1 folder.
Physical Description

1 folder

Gabielson, Marton, 1923. 1 folder.
Physical Description

1 folder

Galbraith Paving Company, 1930-1936. 1 folder.
Physical Description

1 folder

Gale, Norman, 1929-1930. 1 folder.
Physical Description

1 folder

Galligan, John F. & Company, 1929. 1 folder.
Physical Description

1 folder

Galloway, Robert, 1934-1943. 1 folder.
Physical Description

1 folder

Gammell, R. H. Ives, 1943. 1 folder.
Physical Description

1 folder

Garber, Daniel, 1914-1945. 1 folder.
Physical Description

1 folder

Gardner & Company, 1927. 1 folder.
Physical Description

1 folder

Gardner Article ( Ladies' Home Journal), 1916-1917. 1 folder.
Physical Description

1 folder

Gardner, Clarence, 1921-1937. 1 folder.
Physical Description

1 folder

Gardner, Elizabeth Randolph, 1932-1937. 1 folder.
Physical Description

1 folder

Gardner, I. S., 1903-1904. 1 folder.
Physical Description

1 folder

Gardner, Mrs. John L., 1922. 1 folder.
Physical Description

1 folder

Gardner, William & Company, 1917. 1 folder.
Physical Description

1 folder

Garland, Hamlin, 1899-1939. 1 folder.
Physical Description

1 folder

Garmeson, J., 1895. 1 folder.
Physical Description

1 folder

Garreston, F. P., 1921. 1 folder.
Physical Description

1 folder

Garret, Alice Warder [Mrs. John W. Garrett], 1912-1920. 1 folder.
Physical Description

1 folder

Garrett, Erwin Clarkson, 1930. 1 folder.
Physical Description

1 folder

Garrett, John Work, 1912-1929. 1 folder.
Physical Description

1 folder

Garison, Lindley M., 1915. 1 folder.
Physical Description

1 folder

Garison, William Lloyd, 1899. 1 folder.
Physical Description

1 folder

Garside, Charles, 1935. 1 folder.
Physical Description

1 folder

Garvin, Thomas H., 1937. 1 folder.
Physical Description

1 folder

Gas Engine & Power Company, 1919. 1 folder.
Physical Description

1 folder

Gas Tax Rebate, 1935-1941. 1 folder.
Physical Description

1 folder

Gaskell, Lady Constance Milnes, 1934. 1 folder.
Physical Description

1 folder

Gates, Elmer, 1895. 1 folder.
Physical Description

1 folder

Gates, Thomas S., 1930-1943. 1 folder.
Physical Description

1 folder

Gay, Walter, 1905. 1 folder.
Physical Description

1 folder

Gaylord, Harriet, 1930. 1 folder.
Physical Description

1 folder

Geier, F. M., 1928. 1 folder.
Physical Description

1 folder

Geissen-Hainer, Charles B., 1925. 1 folder.
Physical Description

1 folder

[Gellatly], John, 1904-1909. 1 folder.
Physical Description

1 folder

General Electric Company, 1907. 1 folder.
Physical Description

1 folder

General Louis Wagner Junior High School, 1929. 1 folder.
Physical Description

1 folder

Genth, Lillian M., 1906-1929. 1 folder.
Physical Description

1 folder

[Genther], Mary Pemberton, 1908. 1 folder.
Physical Description

1 folder

Geographical Club, 1894-1897. 1 folder.
Physical Description

1 folder

Geographical Society, 1922-1942. 1 folder.
Physical Description

1 folder

George H. Duran Publishers, 1921-1927. 1 folder.
Physical Description

1 folder

Gerhard, Albert Pepper, 1937. 1 folder.
Physical Description

1 folder

Germantown & Chestnut Hill Improvement Association, 1933. 1 folder.
Physical Description

1 folder

The Germantown Dispensary & Hospital, 1923-1937. 1 folder.
Physical Description

1 folder

Germantown Friends' Association, undated. 1 folder.
Physical Description

1 folder

Germantown Grammar School Alumni, 1899. 1 folder.
Physical Description

1 folder

The Germantown Guide, 1920. 1 folder.
Physical Description

1 folder

Germantown Hotricultural Society, 1915-1937. 1 folder.
Physical Description

1 folder

Germantown Preparative Meeting of Friends, 1911. 1 folder.
Physical Description

1 folder

Germantown Surveyor, Fifth District, 1934. 1 folder.
Physical Description

1 folder

German Trust Company, 1910-1929. 1 folder.
Physical Description

1 folder

Gerry, Elbridge T., 1912 July 15. 1 folder.
Physical Description

1 folder

Gerry, Frederick R. Company, 1915 May 22. 1 folder.
Physical Description

1 folder

Gerry, Peter G., 1922 April 19. 1 folder.
Physical Description

1 folder

Gerson, Felix N., 1891-1946. 1 folder.
Physical Description

1 folder

Gessler's, John M. Sons, 1936. 1 folder.
Physical Description

1 folder

Gest, J. H. [John], 1899-1937. 1 folder.
Physical Description

1 folder

Gest, William P., 1930 May. 1 folder.
Physical Description

1 folder

Gettysburg (Pa.) Superintendent of Guides, 1929 January 23. 1 folder.
Physical Description

1 folder

Gibbons, Henry Johns, 1913-1920. 1 folder.
Physical Description

1 folder

Gibbs, Edward, 1907 January 21. 1 folder.
Physical Description

1 folder

Gibbs, George F., 1935-1945. 1 folder.
Physical Description

1 folder

Gibbs, Harrison, 1935-1942. 1 folder.
Physical Description

1 folder

Gibbs, Sally, 1930 February 21. 1 folder.
Physical Description

1 folder

Gibson, Irene [Mrs. Charles Dana Gibson], 1937-1940. 1 folder.
Physical Description

1 folder

Gibson Island Club, 1922 June 6. 1 folder.
Physical Description

1 folder

Gibson, Mrs. M. L., 1907. 1 folder.
Physical Description

1 folder

Gielow & Orr, 1911-1920. 1 folder.
Physical Description

1 folder

Gielow, Henry J., Inc., 1921-1927. 1 folder.
Physical Description

1 folder

Gihon, Albert, 1905-1910. 1 folder.
Physical Description

1 folder

Gihon, Clarence M., 1913 January-1913 February. 1 folder.
Physical Description

1 folder

Gilbert, C. Allan, undated. 1 folder.
Physical Description

1 folder

Gilbert, Cass, 1930. 1 folder.
Physical Description

1 folder

Gilchrist, Herbert H., 1890-1895. 1 folder.
Physical Description

1 folder

Gilchrist, Percy C., 1890. 1 folder.
Physical Description

1 folder

Gilchrist, William Wallace, 1917 February 19. 1 folder.
Physical Description

1 folder

Gilder, Gwendolen Jackson, 1936 December 14. 1 folder.
Physical Description

1 folder

Gilder, J. B., 1924 August 7. 1 folder.
Physical Description

1 folder

Golder, Richard Watson [Elenda Gilder and Rosamond Gilder], 1894-1912. 1 folder.
Physical Description

1 folder

Gill, Margaret W. Mellor, 1933-1935. 1 folder.
Physical Description

1 folder

Gill, Sue May [Mrs. Paul Gill], 1940 March 25. 1 folder.
Physical Description

1 folder

Gillespie, E. D., 1897-1901. 1 folder.
Physical Description

1 folder

Gillespie, Rosemary M., 1920. 1 folder.
Physical Description

1 folder

Gillett, Edward A., undated. 1 folder.
Physical Description

1 folder

Gillham, P. N., 1927. 1 folder.
Physical Description

1 folder

Gillin, Dan F., undated. 1 folder.
Physical Description

1 folder

Gillingham, Frank H., 1916-1922. 1 folder.
Physical Description

1 folder

Gilman, [H.], 1914 October 7. 1 folder.
Physical Description

1 folder

Gilman, Nicholas, 1889-1896. 1 folder.
Physical Description

1 folder

Gilpin, Daniel F., 1887 May 2. 1 folder.
Physical Description

1 folder

Gimbel, Richard, 1940 May 19. 1 folder.
Physical Description

1 folder

Gimpel, Rene, 1913-1929. 1 folder.
Physical Description

1 folder

Gimpon, L., 1906 December 21. 1 folder.
Physical Description

1 folder

Ginn and Company, 1913. 1 folder.
Physical Description

1 folder

Girard College--Steel and Garnet, 1897 April 20. 1 folder.
Physical Description

1 folder

Girls High and Normal Schools Alumni Association, 1900-1910. 1 folder.
Physical Description

1 folder

Giroud, P. F., 1915-1926. 1 folder.
Physical Description

1 folder

Glackens, Edith [Mrs. William J.], 1938. 1 folder.
Physical Description

1 folder

Glackens, William J., 1908 November 20. 1 folder.
Physical Description

1 folder

Glasgow, William A., 1927 December 8. 1 folder.
Physical Description

1 folder

Glass, Alexander, 1934 May 23. 1 folder.
Physical Description

1 folder

Glass, Carter, 1934 June 6. 1 folder.
Physical Description

1 folder

Gleason, Helen Baldwin, 1925. 1 folder.
Physical Description

1 folder

Glen Brothers, 1928. 1 folder.
Physical Description

1 folder

Glendinny, Lily, 1935 April 22. 1 folder.
Physical Description

1 folder

Godfrey & Godfrey, 1913 February 24. 1 folder.
Physical Description

1 folder

Goeff, Phillip H., 1895-1937. 1 folder.
Physical Description

1 folder

Goff, Leah, 1903. 1 folder.
Physical Description

1 folder

Gohl, Cecilia, 1926-1929. 1 folder.
Physical Description

1 folder

Goldman & Waite, 1924 March 31. 1 folder.
Physical Description

1 folder

Goldsborough, Edward M., 1937 May 4. 1 folder.
Physical Description

1 folder

Goldsborough, Marie F., 1912. 1 folder.
Physical Description

1 folder

Goldsmith, Alfred F., 1923. 1 folder.
Physical Description

1 folder

[Gonslaves], Frank S., 1920-1921. 1 folder.
Physical Description

1 folder

Gooby, Ulysses G., 1943. 1 folder.
Physical Description

1 folder

Goodell, Edward V., 1929-1931. 1 folder.
Physical Description

1 folder

Goodell, William N., 1933 June 13. 1 folder.
Physical Description

1 folder

Gooding College, 1924 November 10. 1 folder.
Physical Description

1 folder

Goodrich, Herbert F., 1940 March. 1 folder.
Physical Description

1 folder

Goodrich, Lloyd, 1930-1946. 1 folder.
Physical Description

1 folder

Goodspeed, Arthur W., 1932-1937. 1 folder.
Physical Description

1 folder

Gordon, Elizabeth, 1923 November. 1 folder.
Physical Description

1 folder

Gordon, James Gay, 1917 May. 1 folder.
Physical Description

1 folder

Gordon, Judge, undated. 1 folder.
Physical Description

1 folder

Gordon, Louisa H., 1907 July 22. 1 folder.
Physical Description

1 folder

Gordy, W. S., 1936 June 8. 1 folder.
Physical Description

1 folder

The Gorham Company, 1923 October. 1 folder.
Physical Description

1 folder

Gorky Lecture, 1906 May 25. 1 folder.
Physical Description

1 folder

Gormly, P., 1898 March 25. 1 folder.
Physical Description

1 folder

Gosden, Henry Thomas, undated. 1 folder.
Physical Description

1 folder

Gottsabend, John & Son, 1926-1932. 1 folder.
Physical Description

1 folder

Gould, George M., 1894-1908. 1 folder.
Physical Description

1 folder

Gould, H. F. C., 1894 October 16. 1 folder.
Physical Description

1 folder

Goupil Gallery, 1895 December 12. 1 folder.
Physical Description

1 folder

Grace, Eugene G., 1931-1934. 1 folder.
Physical Description

1 folder

Graceton Coke Company, 1920 August 21. 1 folder.
Physical Description

1 folder

Grafly, Dorothy & Charles, 1930 January. 1 folder.
Physical Description

1 folder

Graham, Bessie, 1930 May 30. 1 folder.
Physical Description

1 folder

Graham, George S., 1923. 1 folder.
Physical Description

1 folder

Graham, Margaret Thayer, 1917-1922. 1 folder.
Physical Description

1 folder

Graham, Meta Thayer, undated. 1 folder.
Physical Description

1 folder

Grahame, A. M., 1930 April 10. 1 folder.
Physical Description

1 folder

Grammer, Carl E., 1919-1934. 1 folder.
Physical Description

1 folder

Grand Central Art Galleries, 1925-1942. 1 folder.
Physical Description

1 folder

Grand Central Terminal, 1928 February 12. 1 folder.
Physical Description

1 folder

Grant, Helen Peabody, 1905 November 17. 1 folder.
Physical Description

1 folder

Grant, J. Jeffrey, 1931 September 28. 1 folder.
Physical Description

1 folder

Grant, Robert, 1927-1939. 1 folder.
Physical Description

1 folder

Granville-Smith, Walter, 1920-1933. 1 folder.
Physical Description

1 folder

Graphic Sketch Club, 1925-1931. 1 folder.
Physical Description

1 folder

Grasberger, George J. C., 1919. 1 folder.
Physical Description

1 folder

Gratz, Norman, 1908. 1 folder.
Physical Description

1 folder

Gratz, Simon, circa 1885-1948. 1 folder.
Physical Description

1 folder

Graves, C. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Graves, Lillie E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Gray, Captain, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gray, Norman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gray, Roland P., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Grayson], Clifford P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Grayson, Theodore J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Graves, Florence F. [Stone], circa 1885-1948. 1 folder.
Physical Description

1 folder

Greaves, Harrison A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Grebe, Henry C. & Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Green, Carrie P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Green, Elizabeth Snippen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Green, J. M. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Green, John P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Green Poultry Yards, circa 1885-1948. 1 folder.
Physical Description

1 folder

Greene, Alexander, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Greene, Henry Copley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Greene, John P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Greene, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Greenough, Cornelia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Greenslet, Ferris, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Greffin], W. Hall, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gregg, Grederick James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gregg Publishing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Gregg-William D. Rogers Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gribbell, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Grier, Isabella M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Grieumard, Louis C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Griffin, Martin I. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Griffin, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Griffis, William Elliot, circa 1885-1948. 1 folder.
Physical Description

1 folder

Griffith, Helen [Mrs. W. O. Griffith], circa 1885-1948. 1 folder.
Physical Description

1 folder

Grinnell Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Griswold, Alice Littleton [Mrs. Frank Griswold], circa 1885-1948. 1 folder.
Physical Description

1 folder

Griswold, Florence, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Grodley], Susan H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Groff, Miss, circa 1885-1948. 1 folder.
Physical Description

1 folder

Grolier, Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gross, Juliet White, circa 1885-1948. 1 folder.
Physical Description

1 folder

Grosvenor, Anne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Grosvenor, Thelma, circa 1885-1948. 1 folder.
Physical Description

1 folder

Grouler, W. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Grove Park Inn, circa 1885-1948. 1 folder.
Physical Description

1 folder

Growers' Cranberry Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Grubb, Mattie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gruger, Frederic R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Gruhler, William J. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gruppe, Charles P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Gruppe, Helene E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Guérin, Jules, circa 1885-1948. 1 folder.
Physical Description

1 folder

Guffy, Joseph F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Guild, Frank S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Guild, Howard R., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Guild of Boston Artists, circa 1885-1948. 1 folder.
Physical Description

1 folder

Guiterman, Arthur, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gulf Oil Corporation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gummere, Francis B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Gummere, Richard M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Gunther, Mrs. John Jacob, circa 1885-1948. 1 folder.
Physical Description

1 folder

Gurrey, Barton D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Guté, Frederick W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Gutekunst, F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Guthrie, Kenneth S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Haagen, John C. van, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hackenberg, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Haddock, R. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hadley, [?], circa 1885-1948. 1 folder.
Physical Description

1 folder

Hadley, Arthur T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hadley for Controller Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hadley, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hadzsits, George Depue, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haensel & Jones, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haeseler Photographic Studios, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hagard, [R. S.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Hagedorn, Hermann, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hague, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Hagues], Isabella, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haines, Caspar, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haines, Jane Bowne (and Sister), circa 1885-1948. 1 folder.
Physical Description

1 folder

Haines, Jansen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haldeman-Julius Publications, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hale, A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hale, Lilian Wescott, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hale, Philip, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hall & Parker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hall, "Georgie", circa 1885-1948. 1 folder.
Physical Description

1 folder

Hall, Samuel P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hallet, Herbert H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hallmark, H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hallowell, Emily, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hallowell, Jean, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hallowell, John W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hallowell, N. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nallowell, S. C. F. [Sarah Cahtherine], circa 1885-1948. 1 folder.
Physical Description

1 folder

Halsey & Hudnut, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hamell, Josephine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hamersley, Edmund G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hamersly & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hames, Jane B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hamilton, [C.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Hamilton, Clayton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hamilton, George L., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Hamilton Hotel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hamm, Walter C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hammond-Smith, H. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hampton Institute, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Hampton Normal & Agricultural Institute, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hancock, Walker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hand, John E. & Sons Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hanfstaengl, Franz, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hannah Robinson House, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hanshaw, T. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hanson, Thomas S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hardenbrook, William Ten Eyck, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harding, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harding, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harding, Warren G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hare, Frank & Son, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hare, T. Truxton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harland, Marion, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harley, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harned, Thomas B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harper & Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harper & Turner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harper, George McLean, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harper Printing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harper, Thomas B. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harper's Magazine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harr, Luther, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harriman, Karl E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harris & Ewing, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harris, Clayton S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harris, Forbes & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hams, H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Haris, James S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harris, John W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harris, Montgomery, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harris, Shepherd, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harison, Birge, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harrison, Mrs. Charles C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harrison, Mrs. John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harrison, Mertz & Emlen, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harrision, [Thomas] Alexander, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harrison, Thomas Skelton, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Harrods Ltd., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harry's Garage and Livery Stable, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hart, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hart, J. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hart, Mary H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hartley, J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hartley, Marsden, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hartmen, John J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hartshorne, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hartshorne, H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Havard College--Chemical Laboratory, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harvard College--Committee on Admissions, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harvard College Observatory, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harvey, E. Newton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Harvey, H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Harvery, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hasekawa, Teijiro, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hassam, Childe & Maude D. Hassam, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hassinger's Oak Lane Garage, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hassler, Issac, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hassrick, Romain C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hastings, Louisa [Mrs. T. Mitchell Hastings], circa 1885-1948. 1 folder.
Physical Description

1 folder

Hatfield, Henry Ried, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hathaway, Lovering, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haupt, Lewis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haupt, Paul, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hauser, Louise, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haverford College, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Haverford School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hawley, Charles B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Haworth, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haworth, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hawthorne, Charles W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hawthorne Memorial Gallery, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haworth, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hay, Henry Hanby, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hayde, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Haydcock, Robert Roger, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hayes, John Russel & Emma G. Hayes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hayes, Robert S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hayes, William Van V., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hay, I. [Minis], circa 1885-1948. 1 folder.
Physical Description

1 folder

Hayword, C. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hazard, Caroline, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hazard Cotton Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hazard, Mary P. B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hazard, Roland, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hazard, Spencer P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hazard, Charles Downer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heacock, Ellwood, circa 1885-1948. 1 folder.
Physical Description

1 folder

Head, Alton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Head, Harriet F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hearn, George A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hearne, William W., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Hearst Newspapers', circa 1885-1948. 1 folder.
Physical Description

1 folder

Hedgerow Theatre, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heffly, Eugene, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heilprin, Angelo, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heineman, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heinz, Esther R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hellard, R. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Heller, Martin J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Helms, Charles B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hempstad Country Club, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hemstreet's Press Clipping Bureau, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hendrson, C. Hanford, circa 1885-1948. 1 folder.
Physical Description

1 folder

Henderson, Helen W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Henderson, W. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hendrick, Burton J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Henkels & McCoy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Henkels, Stan V., circa 1885-1948. 1 folder.
Physical Description

1 folder

Henri, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Henry, C. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Henry, C. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Henry, F. G. & Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Henry, Hugh T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Henry, J. Gielow, circa 1885-1948. 1 folder.
Physical Description

1 folder

Henry, Romeike, circa 1885-1948. 1 folder.
Physical Description

1 folder

Henry, Ruth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hensel, Bruckmann & Lurbacher, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hepburn, M. Horace, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Herford, Oliver, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hergesheimer, Ella S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hergesheimer, L. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hering, Carl, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hering, Walter E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Heriton, Richard J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Herkness & Stetson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Herkness, Sidney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Herlie, Albert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Herr, Laetitia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Herreshoff Manufacturing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Herrick, Cheesman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Herter, Christine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hertz Manufacturing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heustis, Louise L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hewitt, G. Trafford, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heydt, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Heyl, Fredericka M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hibbard, Addison, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hibernia Mine Railrod Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hildeburn, Charles R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hill, Frank P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hill, Laura, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hill, O. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hillen, A. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Himmelsbach, Paula B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hinchman, Margaretta S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hind, C. Lewis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hippler, Otto, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Hispanic Society of America, circa 1885-1948. 1 folder.
Physical Description

1 folder

Historical Publication Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Historical Society of Montgomery County, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Historical Society of Pennsylvania, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hitchcock, Helen Sargent, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hitchcock, Ripley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hitchings & Company Greenhouses, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoagland, Mahlon L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoar, P. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hocker, Edward W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hodges, Leigh Mitchell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hodges, Thomas E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hodgson. E. F. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoes, Rose Gouverneur, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoffman, Benjamin F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoffman, Charles Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoffman, Harold, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoffman, J. Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoffman, Phoebe, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoge, J. F. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hohlefelder, John W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Holcomb, Louise Rodney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holden, Agnes Johnson [Mrs. Frank H. Holden, daughter of Robert Underwood Johnson], circa 1885-1948. 1 folder.
Physical Description

1 folder

Holland, Rupert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holley, Marrietta, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Holliday Bookshop, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holloway, E. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Holloway, H. Maxson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holloway, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holloway, T. B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Holly, Flora M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Holman, Louis A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Holmes, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Holmes, Jesse, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holmes, Oliver Wendell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holt, Hamilton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Holt, Henry and Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Homer, Winslow, circa 1885-1948. 1 folder.
Physical Description

1 folder

Homeware Process Fruit Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Homor, Manan S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hood, Ellen Gowan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hood, George and Margaret Hood, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoopes, Bro. & Thomas Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

House, Frank H. [Mrs. Alice E. House], circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoover, Herbert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hope, Herbert, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hope, Jeannette, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hopkin, Charles E. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hopkin, William E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hopkins, Cora E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hopkins, William J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hopkinson, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoppin, Mrs. Francis L. V., circa 1885-1948. 1 folder.
Physical Description

1 folder

Horn & Brannen Manufacturing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Horsbrugh, B. R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Horseman, C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Horstman, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Horticulture Hall, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hotel Brighton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hotel de L'Europe, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hotel Wyandotte, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hotson, Leslie and Mary Hotson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Houghton Mifflin Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Houk, R. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Houston Publishing Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hovendon Family (Thomas, Helen & Martha), circa 1885-1948. 1 folder.
Physical Description

1 folder

Hovey, John A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howard, Alice S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howard, E. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howard, John J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howard, John R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howard, Shafter, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Howard], W. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howe, Julia Ward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Howe, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Howell, Anna H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howell, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Howell, Felicie Waldo, circa 1885-1948. 1 folder.
Physical Description

1 folder

Howell, Lardner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Howell, M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Howells, William Dean, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoxie, Henry N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hoy, M. B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hudson, J. K., circa 1885-1948. 1 folder.
Physical Description

1 folder

Huebsch, B. W., Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hughes & Muller, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hughes, Rupert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hull, Amy E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hull, Lewis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hull, Ralph G. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hulst, Mrs. Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Humphreys, Harry R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hunt, Edith Holman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hunt, Emily G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hunt, Thelma [Mrs. Thomas Hunt], circa 1885-1948. 1 folder.
Physical Description

1 folder

Hunt, Thornton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hunter College, circa 1885-1948. 1 folder.
Physical Description

1 folder

Huntington, Archer W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Huntington, Philip, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hurley, William L. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hurd, Charles S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hurlburt, Mr., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hurlong, H. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hurst, Kate, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hurst, W. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Huster, P. William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hutchin, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hutchinson, Arthur Emlen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Hutchinson, C. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hutkin, H. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Hyde, James Tillotson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Idell, Albert E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Iles, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Immigrant Publication Society, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Independent, circa 1885-1948. 1 folder.
Physical Description

1 folder

Independent Fusion Campaign Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Independent New Jersey Cranberry Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Independent Republican Committee of Thirth-Five, circa 1885-1948. 1 folder.
Physical Description

1 folder

Independent Republicans, circa 1885-1948. 1 folder.
Physical Description

1 folder

Indian Rights Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Informal Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ingersoll, Charles E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ingersoll, Ernest, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ingersoll, Raymond V., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ingersoll, Robert Sturgis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ingersoll, [Walton/Alton], circa 1885-1948. 1 folder.
Physical Description

1 folder

Ingham, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ingham, John Hall, circa 1885-1948. 1 folder.
Physical Description

1 folder

Innes & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Inquirer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Institute of American Genealogy, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Inter-Church Federation of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Intercollegiate Bureau of Occupations, circa 1885-1948. 1 folder.
Physical Description

1 folder

International Art Publishing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

International Arts and Letters, circa 1885-1948. 1 folder.
Physical Description

1 folder

International Book Review, circa 1885-1948. 1 folder.
Physical Description

1 folder

International Nickel Company, 1910-1939. 2 folders.
Physical Description

2 folders

International Studio, circa 1885-1948. 1 folder.
Physical Description

1 folder

Interstate Commerce Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Inter-State Fair, circa 1885-1948. 1 folder.
Physical Description

1 folder

"Invention and Intervention", circa 1885-1948. 1 folder.
Physical Description

1 folder

Invitations and calling cards--misc, circa 1885-1948. 1 folder.
Physical Description

1 folder

Irving, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Irwin, Alfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

Irwin, Ellen D. [Mrs. James Irwin], circa 1885-1948. 1 folder.
Physical Description

1 folder

Irwin, Sophia Dallas & T. A. Irwin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Isham, Samuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Item, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Iveigley], M. Furney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ives, F. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ives, Halsey C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ives, Halsey C.--Jamestown Exposition and American Exposition--Guildhall, London and Dublin, circa 1885-1948. 1 folder.
Physical Description

1 folder

J. B. Lippincot Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

J. C. Penny Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

J. P. Morgan & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jaccaci, August F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jackson Day Dinner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jackson, J. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jackson, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jackson, Lucy [Mrs. Albert Jackson], circa 1885-1948. 1 folder.
Physical Description

1 folder

Jackson, Malcom, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jackson, Samuel Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jacques, Camille, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jacob Reed's Sons, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jacob, Robert, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jacobs, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jacobs, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jacobs, Mary C. R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jacoby, Douglas P. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jaffola, Adolph, circa 1885-1948. 1 folder.
Physical Description

1 folder

James, Anna C. [Mrs. H. B. James], circa 1885-1948. 1 folder.
Physical Description

1 folder

James, Arthur Curtiss, circa 1885-1948. 1 folder.
Physical Description

1 folder

James, Arthur H., circa 1885-1948. 1 folder.
Physical Description

1 folder

James, H. Lamb Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

James, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

James, T. White, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jameson, G. L. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown and Newport Ferry Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown and Newport Transfer Express Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown Board of Tax Assessors, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown Board of Trade, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Bridge Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Bridge--Projected, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Chief of Police, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Clerk's Office, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown Colored Church, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Council President, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Improvement Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Volunteer Fire Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown Garage, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Postmaster, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Proposed Race Track, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jamestown (R. I.) Tax Collector, circa 1885-1948. 1 folder.
Physical Description

1 folder

Janney, Susan W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Janvier, Meredith, circa 1885-1948. 1 folder.
Physical Description

1 folder

Japan Paper Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jarvis, Anna, circa 1885-1948. 1 folder.
Physical Description

1 folder

Javis, M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jastrow, Annie N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jastrow, Helen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jastrow, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jastrow, Morris, 1885-1921. 2 folders.
Physical Description

2 folders

Jawer's Auto Supply Store, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jay, George E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jay, Oakley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jayne, Caroline, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jayne, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jayne, Henry Le Barre, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jayne, Horace H. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jefferson Day Celebration, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jefferson Hospital, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jellet, Edwin C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jenkins, Charles Francis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jenkins, Howard M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jenkintown Bank and Trust Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jennewein, C. Paul, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jennings, H. H. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jennings, Joseph M. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jensen, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jerrehian Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jessup, Alexander, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jewett, Sarah Orne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jitney Players, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johansen, Jean McLane, circa 1885-1948. 1 folder.
Physical Description

1 folder

John C. Winston Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

John G. Johnson Collection, circa 1885-1948. 1 folder.
Physical Description

1 folder

John Lane Publishers, circa 1885-1948. 1 folder.
Physical Description

1 folder

John Simon Guggenheim Memorial Foundation, circa 1885-1948. 1 folder.
Physical Description

1 folder

John Wanamaker, circa 1885-1948. 1 folder.
Physical Description

1 folder

John Wanamaker Competitive Art Exhibit, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Alba B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Alexander H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Amandus, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson & Towers, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Edward H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Edwin Hine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Emory R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, F. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Frances Earle, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, J. D. Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, John G, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Katherine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, S. E. & Jeannie K. Johnson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Mary E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Sally W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, W. Martin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Bertha, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, Frances Benjamin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, J. D. Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Johnson, M. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, B. Griffith, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, C. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Enid Daniel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, E. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Francis C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Francis D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Frank Bowne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Ida, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Lawrence E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones Library, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Louis C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, M. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, M. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Marion Corrine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Rufus M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones, Thomas S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jones William Safford, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jordon, David Starr, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jordon, John W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Jordon, Wilfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

Joseffy, Carl, circa 1885-1948. 1 folder.
Physical Description

1 folder

Joseph F. Guffey Primary Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Jost, Laurence C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Juillard School of Music, circa 1885-1948. 1 folder.
Physical Description

1 folder

Julia Ward Howe Public School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Juniata College, circa 1885-1948. 1 folder.
Physical Description

1 folder

Justic, Theodore, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kachelmacher, N. L. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kahn, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kahn, Otto, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kallen, Horace, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kane, Florence Bayard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kane, Francis Fisher, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kaplan, Sylvia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Karolik, Maxim, circa 1885-1948. 1 folder.
Physical Description

1 folder

Karsner, David, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kates, Clarence Sears, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kauffman & Cowell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kauffman, Reginald Wright, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kaufman, Augustus, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kaull, James Turner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kay, Gertrude A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keator, Anna [Mrs. John Frisbee Keator], circa 1885-1948. 1 folder.
Physical Description

1 folder

Keeler, L. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keeley, Robert N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keen, Florence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keen, W. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keene & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keith, Ellen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keith, Elsie Wister, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keller, Arthur, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keller, Francis Pike, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keller, Frederick E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelley, Edgar Stillman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelley, Jane M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelley, Margaret, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelly, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelly, George F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelly, John B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelly, Philip F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelly, R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelsey, Albert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelsey, Charles C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kelwey, A. Clinton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kendall, Margaret, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kendall, William Sergeant, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kendrick, W. Freeland, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keneseth Israel Sisterhood, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kennedy & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kennedy, C. Rann, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kennedy, David E., Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kennedy, David Edwards, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kennedy, E. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kennedy, Frank G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kennedy, Frederick P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kent, Dorthea, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kent, R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kent, Rockwell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kent, S. Leonard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kent, Samuel L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kephart, John W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kepriotes & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ker, Mrs. N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keratry Emile de, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kerlin, Robert T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ketterlinus Lithographic Manufacturing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Keyes, Grace D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keyes, Lillian G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keyser, Cassius J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Keystone Marine Motor Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kibbe, Harrie G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kiefer, Daniel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kimball, H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kind, Morris J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kindleberger, E. Crosby, circa 1885-1948. 1 folder.
Physical Description

1 folder

King, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

King, Clarence, circa 1885-1948. 1 folder.
Physical Description

1 folder

King, James W., circa 1885-1948. 1 folder.
Physical Description

1 folder

King-McLeod Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

King, Wyncie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kingdon, Mona, circa 1885-1948. 1 folder.
Physical Description

1 folder

King's Battery and Auto Electric Service Station, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kingsbury, Mable G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kinsolving, Sally Bruce, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kipling, Rudyard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirby, Ellwood R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirby, Thomas E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirk, Ellen Olney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirk, John Foster, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirk, Sophia (The Misses Kirk's School), circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirk, Stuart L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirkbridge, Franklin B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kirschbaum School of Languages, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kitson, Ernest, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Kittatinny, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kittredge, Herman E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Klauder, Charles Z., circa 1885-1948. 1 folder.
Physical Description

1 folder

Klein, L. Ruth Murray, circa 1885-1948. 1 folder.
Physical Description

1 folder

Klein, P. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kling, Flora Gardner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Knapp, Glibert P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Knauff, Theo C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Knerr, Melitta Herring, circa 1885-1948. 1 folder.
Physical Description

1 folder

Knight, Emil G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Knoedler, M & Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Knowles, A. C. & Louise Knowles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Knox, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Knox, John S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Knox, Mary F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Knudsen, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kohn, Irving, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kolah Grotto, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kolb, Louis J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kondo, Eizo, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kondle, Burton Alva, circa 1885-1948. 1 folder.
Physical Description

1 folder

Konti, J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Koopman, Augustus, circa 1885-1948. 1 folder.
Physical Description

1 folder

Korman, Hyman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Koropal, Henry William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kraemer, Edmund M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kratzer, Alfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kraus, Louis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kreider, Charles D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kriebel, Henry S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kroll, Leon, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kronberg, Louis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Krux, [M.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Kuehnle Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Kugeman], Katherine Johnson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kuhn, C. Hartman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kunz, George F., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Kurschbum], Benno, circa 1885-1948. 1 folder.
Physical Description

1 folder

Kurtz, Charles M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kurtz, Charles R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Kurtz Hooked Rug Makers, circa 1885-1948. 1 folder.
Physical Description

1 folder

KYW Radio Station, circa 1885-1948. 1 folder.
Physical Description

1 folder

L. A. Nagle & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

L. F. Seyfet's Sons Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

L. J. Mueller Furnace Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

L. R. Hamersly & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

LaFarge, Bancel, circa 1885-1948. 1 folder.
Physical Description

1 folder

LaFarge, C. Grant & Florence B., circa 1885-1948. 1 folder.
Physical Description

1 folder

LaFarge, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

LaFollette, Robert M., circa 1885-1948. 1 folder.
Physical Description

1 folder

LaMarche & Coady, circa 1885-1948. 1 folder.
Physical Description

1 folder

LaWall, Charles H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lacian, S. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lacy, Ernest, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ladd, Anna Coleman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ladies' Home Journal, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ladner, Grover C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Laessle, Albert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Laird, Warren Powers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lamb, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lambdin, Alfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lambert, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lambert, John and Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lamberton, Robert E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lancaster New Era, circa 1885-1948. 1 folder.
Physical Description

1 folder

Landeau, S. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Landers, A. C. & Son, circa 1885-1948. 1 folder.
Physical Description

1 folder

Langenberger, Louise, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lanier, Henry W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lanier, Mary Day, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lanier, Sidney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lanigan, Frances E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lansdale, Maria H., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Lantern League, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lathrop, W. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lathy, Henry Kent, circa 1885-1948. 1 folder.
Physical Description

1 folder

Launitti, Vincent, circa 1885-1948. 1 folder.
Physical Description

1 folder

Laurel Hill Cemetary Office, circa 1885-1948. 1 folder.
Physical Description

1 folder

Laurensen, F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lauriat, Charles E. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lautenbach, Louis J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lavery, Sir John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Law, James D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Law, Russell G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Law, William A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lawless, Carl, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lawnton, Mansion, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lawrence, David L., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Lawrence], Elizabeth [Mrs. Bigelow Lawrence], circa 1885-1948. 1 folder.
Physical Description

1 folder

Lawson, Ernest, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lea, Arthur H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lea, Caroline, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lea, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lea, J. Tatnall & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lea, Julia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leach, May Atherton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leaf, E. B., circa 1885-1948. 1 folder.
Physical Description

1 folder

League of Nations Assn., Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

League of Nations Non-Partisan Assocation (Committee), circa 1885-1948. 1 folder.
Physical Description

1 folder

Leder, Emile, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lee, Guy Carleton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lee, Sidney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leeds, Albert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leeds, Anne W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Legal Aid Society of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lehmaire, Louis A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Leibert, Eugene, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leidy, Joseph & Helen G. Leidy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leitch, Mary S. [Mrs. J. D. Leitch], circa 1885-1948. 1 folder.
Physical Description

1 folder

Lemon, Brainard, circa 1885-1948. 1 folder.
Physical Description

1 folder

LeMaire, J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lenhard, Robert W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Leonard, M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Leonard Scott Publication Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leopold, Charles E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Leps, Wassili, circa 1885-1948. 1 folder.
Physical Description

1 folder

LeQueux, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Leslie's Weekly, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lester, William R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lethen, Joseph B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Leuba, James H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Levik, James J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Levine, Arthur I., circa 1885-1948. 1 folder.
Physical Description

1 folder

Levy, Max, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewars, Elsie Singmaster, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Adler & Laws, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, B. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Caroline, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Charles H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Edwin O., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Evan B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, F. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Florence A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Francis A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, John Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, John T. & Bros. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Julia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, Robert B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewis, William Draper, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lewisohn, Adolph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Liberty Building, circa 1885-1948. 1 folder.
Physical Description

1 folder

Library of Congress, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Lichtenberger], James P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lie, Jonas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Life Publishing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lillie, Lucy C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lincoln, L. J. B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Linden Hall, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lindh, Charles E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lindsay, Robert M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Linford, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lingle, C. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lingelbach, William E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Linn, William B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Linton, Frank B. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lipp, J. H. & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Bertha H. [Mrs. Walter Lippincott?], circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Berram, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Craige, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Horace Mather, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, J. Bertram, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Joanna Wharton [Mrs. J. Bertram Lippincott], circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Joseph Wharton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Martha S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippincott, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lippman, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lisle, Arthur, circa 1885-1948. 1 folder.
Physical Description

1 folder

Litchefield, Grace Denio, circa 1885-1948. 1 folder.
Physical Description

1 folder

Literary Clipping Service, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Literary World, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lithergraphers Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Little, Brown & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Little Gallery of Contemporary Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

Little, Nat, circa 1885-1948. 1 folder.
Physical Description

1 folder

Littlefield, E. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Littlepage, Sam D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lizette Woodworth Memorial Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Llerbs], Bertha, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lloyd, Horatio Gates, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lloyd, Howard W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lloyd, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lloyd, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lloyd's Register of American Yachts, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lloyd's Register of Shipping, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lockhart, Caroline, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lockwood, Wilton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lodge, Henry Cabot, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lodge, William F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lodkey, A. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Loeb, Mrs. Alexander, circa 1885-1948. 1 folder.
Physical Description

1 folder

Loeb, Sophie Irene, circa 1885-1948. 1 folder.
Physical Description

1 folder

Logan, L. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Logan, M. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Logan, O. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Logan, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Logan, Sara Westerill [Mrs. Robert R.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Lomas, Sidney C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lombardi, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

London Guarantee & Accident Company, Ltd., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Long Island Railroad Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Long, John Luther, circa 1885-1948. 1 folder.
Physical Description

1 folder

Longfellow, Ernest W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Longstreth, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Longstreth, Mary N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Longstreth, William Penn, circa 1885-1948. 1 folder.
Physical Description

1 folder

Longworth, S. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Loomis, Edward Allen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Loomis, Francis B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Loomis, Sam Colby, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lopez, L. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lord & Burnham Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lorimer, Alma E. [Mrs. George H. Lormier], circa 1885-1948. 1 folder.
Physical Description

1 folder

Lorimer, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lothrop, Lee & Shepard Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lotus Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Loucheim, Stuart F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Louvain-National Committee of the United States for the Restoration of the Library of the University of Louvain, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lovering, Joseph S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lovering, Mary H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Low, Bertha Lea, circa 1885-1948. 1 folder.
Physical Description

1 folder

Low, Mary Fairchild [Mrs. Will Low], circa 1885-1948. 1 folder.
Physical Description

1 folder

Low, Will H., 1902-1934. 3 folders.
Physical Description

3 folders

Lowell Art Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lowell Courier-Citizen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lowell, James Russell Memorial, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lowell, Orson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lowndes, Marie Belloc, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lowrie, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lucas, John & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lucidi, Gugliehus, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lucioni, Luigi, circa 1885-1948. 1 folder.
Physical Description

1 folder

Luders, Charles H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Luders Marine Construction Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Luders, Thomas L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ludington, Arthur, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ludington, Charles H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ludington, Katherine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ludwig, Christian J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Luedes, Mrs. Phillip, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lukaris, Jerry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lukens, C. Raymond, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lukens, W. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Luks, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lumberman's Insurance Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lungren, Fernand, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lybrand, William M., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Lyme Art Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Lynam, John B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lynch, D. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lynch, Frank B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Lytle, Clyde F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mabie, H. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

MacAlister, Julie Clyde, circa 1885-1948. 1 folder.
Physical Description

1 folder

Macauley, Allen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Macauley, G. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Macauley, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacBeath, Francis J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Macbeth, William and Robert MacBeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacCormick, Austin H., circa 1885-1948. 1 folder.
Physical Description

1 folder

MacFadden Publications, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacDonald, J. Ramsey, circa 1885-1948. 1 folder.
Physical Description

1 folder

The MacDowell Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacDowell, Marion [Mrs. Edward MacDowell], circa 1885-1948. 1 folder.
Physical Description

1 folder

MacEwin, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacFadyen, Alexander, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacFarlane, C. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

MacGregor, Norman R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mack, Norman E., circa 1885-1948. 1 folder.
Physical Description

1 folder

MacKay, Clarence H., circa 1885-1948. 1 folder.
Physical Description

1 folder

MacKaye, Percy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mackenzi, Marion, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacKey, David L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mackey, Harry A., circa 1885-1948. 1 folder.
Physical Description

1 folder

[MacLane], Jean, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacLulich, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacManus, Seamus, circa 1885-1948. 1 folder.
Physical Description

1 folder

The MacMillan Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

MacRae, Emma Fordyce, circa 1885-1948. 1 folder.
Physical Description

1 folder

Macy, R. H. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Madeira, Betty C. [Mrs. Campbell Madeira], circa 1885-1948. 1 folder.
Physical Description

1 folder

Madeira, Clara N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Madeira, Hill & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Madeiros, John, 1926-1943. 2 folders.
Physical Description

2 folders

The Magazine of Poetry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Magistrates' and Constables Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Magoun, R. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mahogany Tree Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mahoney, J. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Main Central Railroad, circa 1885-1948. 1 folder.
Physical Description

1 folder

Majestic Laundry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Makuen, George H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mallinson, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mamluck, Julius & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Manbor Coal Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mann & Dilks, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mann, Dorthea Lawrence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Manning, Fred S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mansion House, circa 1885-1948. 1 folder.
Physical Description

1 folder

Manson, B. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

"Manuel", S. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Marceau, Henri, circa 1885-1948. 1 folder.
Physical Description

1 folder

Macreau Studio, circa 1885-1948. 1 folder.
Physical Description

1 folder

Marcus, Sch, circa 1885-1948. 1 folder.
Physical Description

1 folder

Marden, Philip S., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Mareosson], I. F. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Margiotti, Charles J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Marine Office of America, circa 1885-1948. 1 folder.
Physical Description

1 folder

Markhem, Edwin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Markley, Ezra, circa 1885-1948. 1 folder.
Physical Description

1 folder

Markoe, M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Maron, Alfred C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Marr, Carl, circa 1885-1948. 1 folder.
Physical Description

1 folder

Marriner, Guy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Marriott & Allen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Marshal, Charles C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Marshall, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Marshall, Joseph A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Marshall, Mary Wormly, circa 1885-1948. 1 folder.
Physical Description

1 folder

Martin & Allardyce, circa 1885-1948. 1 folder.
Physical Description

1 folder

Martin, Edward S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Martin, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Martin, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Maryland Schools of Art and Design, circa 1885-1948. 1 folder.
Physical Description

1 folder

Maryland State Comptroller, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mason Furniture Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mason, Roy M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Massachusetts Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Massey, Susanna, circa 1885-1948. 1 folder.
Physical Description

1 folder

Master House Painters and Decorators, circa 1885-1948. 1 folder.
Physical Description

1 folder

Masterson & Schleel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mather, Frank Jewett, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mathis Yacht Building Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Matthews Boat Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Matthers, Brander, circa 1885-1948. 1 folder.
Physical Description

1 folder

Matthew's Edwin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Matthison, Edith Wynne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Matsumoto Print Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Maxim, Hudson, circa 1885-1948. 1 folder.
Physical Description

1 folder

May, Alfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

May, Louise C., circa 1885-1948. 1 folder.
Physical Description

1 folder

May Oil Burner Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mayer, W. R., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Mayflower Press, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mayflower Publishing Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mayhew, A. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mayo, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

McAllister, Mrs. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

McBride, Annie, circa 1885-1948. 1 folder.
Physical Description

1 folder

McBrine, John W., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCabe, Patrick, circa 1885-1948. 1 folder.
Physical Description

1 folder

McCabe, Robert L., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCafferty, Patrick J., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCain, George Nox, circa 1885-1948. 1 folder.
Physical Description

1 folder

McCall, Edward B., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCall, Virginia Armitage, circa 1885-1948. 1 folder.
Physical Description

1 folder

McCarter, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

McClees Galleries, circa 1885-1948. 1 folder.
Physical Description

1 folder

McClellan, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

McClellan, Geroge and Harriet H., circa 1885-1948. 1 folder.
Physical Description

1 folder

McClelland, M. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

McClumpha, Charles Flint, circa 1885-1948. 1 folder.
Physical Description

1 folder

McClure, Phillips & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

McClure, S. S. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

McClure, Sally [Mrs. Howard], circa 1885-1948. 1 folder.
Physical Description

1 folder

McColl, M., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCollin, Edward G. & Alice S., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCollin, Frances, circa 1885-1948. 1 folder.
Physical Description

1 folder

McCook, Robert L., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCormick, M. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCormick, Vance C., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCray Refridgerator Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

McCreary Tires, circa 1885-1948. 1 folder.
Physical Description

1 folder

McCullen, Joseph P., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCullough, Michael, circa 1885-1948. 1 folder.
Physical Description

1 folder

McCully, William F., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCUmber, P. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

McCutcheon, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

McDevitt, Harry S., circa 1885-1948. 1 folder.
Physical Description

1 folder

McDougald, John Q., circa 1885-1948. 1 folder.
Physical Description

1 folder

McEaren, Francis, circa 1885-1948. 1 folder.
Physical Description

1 folder

McEdmell, T. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

McEldowney, Sara, circa 1885-1948. 1 folder.
Physical Description

1 folder

McFadden, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

McGarry, William A., circa 1885-1948. 1 folder.
Physical Description

1 folder

McGee, Raymond D., circa 1885-1948. 1 folder.
Physical Description

1 folder

[McGihon], Clarence, circa 1885-1948. 1 folder.
Physical Description

1 folder

McGirr, Newman F., circa 1885-1948. 1 folder.
Physical Description

1 folder

McGlinchey, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

McGowan, James A., circa 1885-1948. 1 folder.
Physical Description

1 folder

McGowan, John A., circa 1885-1948. 1 folder.
Physical Description

1 folder

McGranery, James P., circa 1885-1948. 1 folder.
Physical Description

1 folder

McGuire, Mary Yarnell, circa 1885-1948. 1 folder.
Physical Description

1 folder

McHenry, Margaret, circa 1885-1948. 1 folder.
Physical Description

1 folder

McHugh, J., circa 1885-1948. 1 folder.
Physical Description

1 folder

McHugh, J. Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

McIlhenny, John D., circa 1885-1948. 1 folder.
Physical Description

1 folder

McIntosh, A. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

McIntosh, Fred, circa 1885-1948. 1 folder.
Physical Description

1 folder

McIntosh Yacht Agency, circa 1885-1948. 1 folder.
Physical Description

1 folder

McIntyre, John T., circa 1885-1948. 1 folder.
Physical Description

1 folder

McKay, David, circa 1885-1948. 1 folder.
Physical Description

1 folder

McKay, Ethel, circa 1885-1948. 1 folder.
Physical Description

1 folder

McKay, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

McKean, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

McKenzie, R. Tait, circa 1885-1948. 1 folder.
Physical Description

1 folder

McKenzie, William P., circa 1885-1948. 1 folder.
Physical Description

1 folder

McKinlay, Stone & Mackenzie, circa 1885-1948. 1 folder.
Physical Description

1 folder

McKinley, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

McKinney, Mary Stuart, circa 1885-1948. 1 folder.
Physical Description

1 folder

MicKinnie, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

[McLean/McLane], Jean, circa 1885-1948. 1 folder.
Physical Description

1 folder

McLean, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

McManamy, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

McMaster, Philip, circa 1885-1948. 1 folder.
Physical Description

1 folder

McMichael, Emory, circa 1885-1948. 1 folder.
Physical Description

1 folder

[McMurtice], Florence M., circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

McNamee, Catherine, circa 1885-1948. 1 folder.
Physical Description

1 folder

McNaught, Rosamond, circa 1885-1948. 1 folder.
Physical Description

1 folder

McOwen, Arthur H., circa 1885-1948. 1 folder.
Physical Description

1 folder

McOwen, Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

McPherson, John B., circa 1885-1948. 1 folder.
Physical Description

1 folder

McShell, L. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mead, Frank e., circa 1885-1948. 1 folder.
Physical Description

1 folder

Meade Memorial Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Meakin, L. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mearnes, Hughes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mears, Helen S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mears, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Medallic Art Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Medtner, Nicholas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Meehan, Thomas B. Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Meehand, Thomas F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Megargel, Ralph G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Meigs, Edward B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Meiner, Felix, circa 1885-1948. 1 folder.
Physical Description

1 folder

Melchers, Gari & Corinne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mellon, Andrew W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mellow, Abm. Barker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mellor & Petry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mellor, Deborah Wharton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mellor, Laurence B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Meltzer, Arthur & Paulette, circa 1885-1948. 1 folder.
Physical Description

1 folder

Melville, Katie, circa 1885-1948. 1 folder.
Physical Description

1 folder

"Men and Things", circa 1885-1948. 1 folder.
Physical Description

1 folder

Men of Mark in Pennsylvania, circa 1885-1948. 1 folder.
Physical Description

1 folder

Menken, H. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mendelssohn Music Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

[skipped], circa 1885-1948. 1 folder.
Physical Description

1 folder

Mercer, George G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mercer, Henry Chapman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merchant, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merchants & Miners Transportation Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Merchants National Bank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merchants Trust Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merchants Union Trust Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mercy Hospital, circa 1885-1948. 1 folder.
Physical Description

1 folder

Meredith & Clarke, circa 1885-1948. 1 folder.
Physical Description

1 folder

Meredith, Leroy E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mermaid Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merriam, G. & C. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merrill, George Grenville, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merriman, Daniel, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Merrymount Press, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merson, Miksa, circa 1885-1948. 1 folder.
Physical Description

1 folder

Merwyn, Samuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Metropolitan Casualty Insurance Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Metropolitan Museum of Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

Metropolitan Opera Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Metropolitan Philadelphia Society for Crippled Children, circa 1885-1948. 1 folder.
Physical Description

1 folder

Metz, H. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mew, Egan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Meyer, Annie Nethan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Meyers, George Hewitt, circa 1885-1948. 1 folder.
Physical Description

1 folder

Meyrell, Alice, circa 1885-1948. 1 folder.
Physical Description

1 folder

Michelin Tire Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Michell, Henry F. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Michigan State Library, circa 1885-1948. 1 folder.
Physical Description

1 folder

Middleton, Clara, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miel, Frances Shanley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miel, Nina M. & Julia P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mielatz, Charles F. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mifflin, Lloyd, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mifflin, Mary Dercum, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miles, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Military Athletic League of America, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mill and Spenser, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mill, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miller, Alice Duer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miller, E. Spencer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miller, Emlen Harc, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miller, John H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Miller North Broad Storage Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miller, Spencer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miller, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Milley, J. Chester, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mills, F. Clawson Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Millward, A.Sydney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Milne, W. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mineral Spring Hotel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mines Management Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miskiania Camp, circa 1885-1948. 1 folder.
Physical Description

1 folder

Miskimon, R. Roy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Missouri Pacific Railroad Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mitchell, John K., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mitchell, Langdon and Marion, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mixter, Felicie Howell [Mrs. George W.], circa 1885-1948. 1 folder.
Physical Description

1 folder

modern Readers' Series, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mohawk Hotel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Molarsky, Maurice, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moll Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moll Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mollard, L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Molloy, James F., Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Monachesi, Marian M. & Mrs. H. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Monoghan, J. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Monroe Centennial Memorial Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Monroe, Harriet, circa 1885-1948. 1 folder.
Physical Description

1 folder

Monroe, Lucy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Monroe, Will S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Montauk Steamboat Company, Limited, circa 1885-1948. 1 folder.
Physical Description

1 folder

Montgomery County Comissioners, circa 1885-1948. 1 folder.
Physical Description

1 folder

Montgomery County Court House, circa 1885-1948. 1 folder.
Physical Description

1 folder

Montgomery County Farm Bureau, circa 1885-1948. 1 folder.
Physical Description

1 folder

Montgomery County Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Montgomery, James, A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Montgomery, Margaret, circa 1885-1948. 1 folder.
Physical Description

1 folder

Montross, N. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Moods, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moody, [?], circa 1885-1948. 1 folder.
Physical Description

1 folder

Moody, [Charles] T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Moody, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moody, Winifield, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moon, Robert C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Moore, A. Harry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moore, A. or H. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Moore, Mrs. Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moore, Charles C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Moore, Fred T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Moore Institute of Art, Science, & Industry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moore, Philip H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Moorehead, Frank Graham, circa 1885-1948. 1 folder.
Physical Description

1 folder

More, F. Luis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moran, Thomas P. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mordell, Albert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moreton, Walter H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, Angela, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, F. Corlies, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, John Hunt, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, Manuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, Ralph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, Randal, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morgan, Virginia Jeffery [Mrs. John Hunt], circa 1885-1948. 1 folder.
Physical Description

1 folder

Morley, Christopher, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morely, Edith J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morrell, George A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, A. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, [Celas], circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris European Express, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, Margaretta, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, Mary M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, Mary Susan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, Roland J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morris, Sarah, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morrison, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Morrow, Dwight W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morse, Minerva W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Morton, Arthur V, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moreton Park Garage, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moser, James Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moses, John Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mosher, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moss, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moss, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moulinier, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Moulton, Charles Wills, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mount Zion AME Church, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mountain Park Institute, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mowbray, H. Siddons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mower & Humphreys, circa 1885-1948. 1 folder.
Physical Description

1 folder

Muckle, John S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mueller, Metal Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Muenchinger's, circa 1885-1948. 1 folder.
Physical Description

1 folder

Muldrew, William T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mulford, Mr.s Frank Burroughs, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mulholland, Agnes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mulholland, St. Clair A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Muller, G. Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mullins, circa 1885-1948. 1 folder.
Physical Description

1 folder

Mumford, Edward W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mumford, J. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Municipal Charter Committee of Pennsylvania, circa 1885-1948. 1 folder.
Physical Description

1 folder

Munoz, Emily Martin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Munroe, Harriet, circa 1885-1948. 1 folder.
Physical Description

1 folder

Munsey's Magazine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murphy & Wade, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murphy-Baker Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murphy, Hermann Dudley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murphy, J. Francis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murphy-Parker Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murphy, Warren, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murphy, William Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murray, Albert K., circa 1885-1948. 1 folder.
Physical Description

1 folder

Murray & Tregurtha Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murray, Samuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murray-Smith, E. T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Murta, Appleton & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Murton, Thomas S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Murtrie, Florence M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Museum of Fine Arts--Boston, circa 1885-1948. 1 folder.
Physical Description

1 folder

Museum of Irish Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Museum of Modern Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

Musgrove, Eugene R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Music Club of Newport, circa 1885-1948. 1 folder.
Physical Description

1 folder

Musical and Dramatical Standard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Musical Arts Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Musser, H. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mustard, Wilfred P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Myers, Albert Cook, circa 1885-1948. 1 folder.
Physical Description

1 folder

Myers, Francis J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Myers, George Hewitt, circa 1885-1948. 1 folder.
Physical Description

1 folder

Myers, Willard G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Mystic Art Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nagle, Louis A. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nally, John M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nameless Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nashville Agricultural Normal Institute, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Nest Publications, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Nation, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Academy Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Academy of Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Alliance of Art & Industry, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Amateur Press Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

The National Arts Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Association for the Advancement of Colored People, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Association of the Audubon Societies, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Association of Women Painters & Sculptors, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Bank of the Republic, circa 1885-1948. 1 folder.
Physical Description

1 folder

The National City Bank of New York, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Committee to Abolish Postal Discrimination Against Books, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Conservation Congress, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Council for the Provention of War, circa 1885-1948. 1 folder.
Physical Description

1 folder

The National Economic League, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Export Exposition, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Farm School, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Gallery of Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Geographic Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Historical Association, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

National Institue of Social Sciences, circa 1885-1948. 1 folder.
Physical Description

1 folder

National League of American Pen Women, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Municipal League, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Portrait Gallery, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Progressive Party, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Rivers & Harbors Congress, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Sculpture Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Society for the Prevention of Blindness, circa 1885-1948. 1 folder.
Physical Description

1 folder

National Society of Mural Painters, circa 1885-1948. 1 folder.
Physical Description

1 folder

National War Work Council of the Y.M.C.A., circa 1885-1948. 1 folder.
Physical Description

1 folder

National Women's Trade Union League of America, circa 1885-1948. 1 folder.
Physical Description

1 folder

Natatorium & Physical Institute, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nature Trails, circa 1885-1948. 1 folder.
Physical Description

1 folder

Naval War College, circa 1885-1948. 1 folder.
Physical Description

1 folder

Navez, Paul, circa 1885-1948. 1 folder.
Physical Description

1 folder

Neale, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Neall, Frank L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Necktie Worker's Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Neeld, Charles W., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Neighbors Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nesbit, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nesmith, Joseph A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nesson, John H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Netherlands Society of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nettleton, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nevin, Wiliam L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nevins, Henry B., Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nevinson, Christopher Richard Wyne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Navy League of the United States, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Century Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

New England Conservatory of Music, circa 1885-1948. 1 folder.
Physical Description

1 folder

New England Historic Genealogical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

The New England Navigation Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The New England Steamship Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

New England Telephone & Telegraph Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

New England Trust Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Hope Group of Painters, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Agricultural Experiment Station, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Bell Telephone Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Board of Commerce & Navigation, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Board of Public Utility Commissioners, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Commission on Historic Sites, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Department of Agriculture, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Department of Conservation & Development, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Highway Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Mirror, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey Secretary of State, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Jersey State Water Policy Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

The New Jersey State Water Supply Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

New London Finance Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

New Process Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The New Theatre, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Department of Finance, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Evening Post, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Herald Tribune, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

The New York, New Haven & Hartford Railroad Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Post, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Public Library, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Standard Watch Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York State Department of Taxation & Finance, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York State Museum, circa 1885-1948. 1 folder.
Physical Description

1 folder

The New York Times, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Tribune, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York University, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York World, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York World Telegram, circa 1885-1948. 1 folder.
Physical Description

1 folder

New York Yacht, Launch & Engine Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newhall, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newhouse Galleries, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newman, Carl, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newnam, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport, Chamber of Commerce, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Coal Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Electric Corporation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Engineering Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Executive Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Foundry & Machine Corporation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Health Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Herald, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport-Jamestown Bridge Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Jewish Monument, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport National Bank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport News, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Old Port Days, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Reading Room, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Ship Yard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Social Index, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Torpedo Station Memorial Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Training School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Trust Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport Veterans of Foreign Wars (Post No. 406), circa 1885-1948. 1 folder.
Physical Description

1 folder

Newport War Camp Community Service, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Newspaper Enterprise Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newton, Alfred Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Newton, George B. Coal Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nickerson, Elmer E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nicoll, Anable, Linsday & Fuller, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nicoll, Benjamin & Grace Nicoll, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nicolls, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nicolls, William J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nichols, Bazaar, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nichols, H. L. Prentiss, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nichols, Hubert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nicholson, Meredith, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nickerson, E. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Neida, Frederick von, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ninetieth Birthday Acknowledgements--Misc, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nisbet, Robert H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nixon, S. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nolan, J. Bennett, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nolen, James F. & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Noller, Mrs. B. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Norman, Remington Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Norman, W. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Norris, Geroge W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Norris, Howe, circa 1885-1948. 1 folder.
Physical Description

1 folder

Norristown State Hospital for the Insane, circa 1885-1948. 1 folder.
Physical Description

1 folder

North American, circa 1885-1948. 1 folder.
Physical Description

1 folder

North American Review, circa 1885-1948. 1 folder.
Physical Description

1 folder

North, Ernest Dressel, circa 1885-1948. 1 folder.
Physical Description

1 folder

North German Lloyd, circa 1885-1948. 1 folder.
Physical Description

1 folder

North, Wilfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

Northwood Monumental Marble & Granite Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Norton, C. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Norton, Margaret, circa 1885-1948. 1 folder.
Physical Description

1 folder

Norwegian Relief, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Norwood Century Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Notable Americans, circa 1885-1948. 1 folder.
Physical Description

1 folder

Noughton, George H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Nourse, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Numismatic & Antiquarian Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Nunn, Frederick & Sophie S. Nunn, circa 1885-1948. 1 folder.
Physical Description

1 folder

Oak Lane Water Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Okaley, Imogene B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Oakley, Thorton, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Oberholtzer, Ellis Paxson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ocean Highlands Trust, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ochse, Mrs. I. V., circa 1885-1948. 1 folder.
Physical Description

1 folder

Octhman, Leonard & Dorothy, circa 1885-1948. 1 folder.
Physical Description

1 folder

O'Connell, Janice, circa 1885-1948. 1 folder.
Physical Description

1 folder

O'Connell, Marie A., circa 1885-1948. 1 folder.
Physical Description

1 folder

O'Donnell, Jessie F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Oelrichs & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Office of the Bituminous Coal Conusmer's Counsel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ogden, Robert F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ogden, Rollo, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ohle, Rudolf F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Okie, R. brognard, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Old North Church, circa 1885-1948. 1 folder.
Physical Description

1 folder

Old Philadelphia Families, circa 1885-1948. 1 folder.
Physical Description

1 folder

Old York Road Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Oliver, Charles A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Oliver, Jean Nutting, circa 1885-1948. 1 folder.
Physical Description

1 folder

Oliver, Mancil and Shallow, circa 1885-1948. 1 folder.
Physical Description

1 folder

Olson, J. Olaf, circa 1885-1948. 1 folder.
Physical Description

1 folder

Olympic Games - 1908, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ominsky, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Omnibus Company General, circa 1885-1948. 1 folder.
Physical Description

1 folder

O'Neill, William C. & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Open Question Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Openshaw, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Opper, Frederick Burr, circa 1885-1948. 1 folder.
Physical Description

1 folder

O'Reilly, [E.] Egan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Oriental Club of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ormsbee, A. A. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Osborne Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Osborne, Charles D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Osborne, Thomas Mott, circa 1885-1948. 1 folder.
Physical Description

1 folder

O'Sheel, Shaemus, circa 1885-1948. 1 folder.
Physical Description

1 folder

Osnius, Mr., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ostendorff, William G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Oster, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Osterman, Leonard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Otto, Max, circa 1885-1948. 1 folder.
Physical Description

1 folder

Outdoor Arts Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Outlook, circa 1885-1948. 1 folder.
Physical Description

1 folder

Oxford University Press, circa 1885-1948. 1 folder.
Physical Description

1 folder

Packard Building, circa 1885-1948. 1 folder.
Physical Description

1 folder

Packard, C. S. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Packard, Francis R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Packard Motor Car Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paddock, W. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Page, Curtis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Page, Thomas Nelson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Page, R. Harold, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paine, Albert Bigelow, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paine, Henry Gallup, circa 1885-1948. 1 folder.
Physical Description

1 folder

Painters and Sculptors Gallery Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paisley, Harry E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Paley, Robert L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Palmer Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Plamer, Walter L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pan American Union, circa 1885-1948. 1 folder.
Physical Description

1 folder

Panama-Pacific International Exposition, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pancoast, Charles E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pancoast, Henry S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pancoast, Mary E. & Dorthea, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pancoast, Morris Hall, circa 1885-1948. 1 folder.
Physical Description

1 folder

Panelle, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Papalia, Ambrose, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pape, Eric, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paret, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paris Exposition of 1900--Art Commissioner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paris, William Franklyn, circa 1885-1948. 1 folder.
Physical Description

1 folder

Park, Lawrence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Parker, H. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Parker, T. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Parkhurst, C. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Parrish, Maxfield, circa 1885-1948. 1 folder.
Physical Description

1 folder

Parrish, Morris L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Parrish, S. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Parrish, Stephen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Parsons, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Partridge, William Ordway, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pasteur Centenary Celebration, circa 1885-1948. 1 folder.
Physical Description

1 folder

Patane, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Patenotre, Eleanor Elverson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Patten, J. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Patterson, Catherine Norris [Mrs. Frank I.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Patterson, Christopher Stuart, circa 1885-1948. 1 folder.
Physical Description

1 folder

Patterson, Ellen Stuart, circa 1885-1948. 1 folder.
Physical Description

1 folder

Patterson, Mrs. Frank Thorne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Patterson, Henry Carter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Patterson, J. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Paul, J. Rodman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Paxton, William M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Peabody, Josephine Preston [Mrs. Lionel], circa 1885-1948. 1 folder.
Physical Description

1 folder

Peacock, A. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pearson, Joseph T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Peaslee, Arthur N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Peaslee, Robert J., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Peckham Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Peckham, Preston E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Peirce, Harold, circa 1885-1948. 1 folder.
Physical Description

1 folder

Peixotto, Georg D. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pell, Olive, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pelt, E. L. van, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pemberton, Susan L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pen and Pencil Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pence, Harry L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pendleton, Charlotte, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pengelly, W. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Penn Asylum, circa 1885-1948. 1 folder.
Physical Description

1 folder

Penn Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Penn Mutual Life Insurance Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Penn Publishing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennell, Lady, circa 1885-1948. 1 folder.
Physical Description

1 folder

Penniman, Josiah H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Arts and Sciences, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Board of Fish Commissioners, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Board of Pardons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Child Labor Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Pennsylvania Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania College of Dental Surgery, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Commemoration Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Commissioner of Fisheries, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Committee on Penal Affairs, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Company for Insurance on Lives and Granting Annuities, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Department of Banking, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Department of Commerce, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Department of Highways, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Department of Labor & Industry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Department of Public Welfare, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Department of State & Finance, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania--Governor, 1903. 1 folder.
Physical Description

1 folder

Pennsylvania--Governor, 1929. 1 folder.
Physical Description

1 folder

Pennsylvania Historical Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Hospital, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Hospital for the Insane, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Indemnity Exchange, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Institute of Urban Affairs, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Pennsylvania Museum 2nd School of Industrial Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Museum of Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Prison Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Public Service Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Pennsylvania Railroad Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Pennsylvania Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Society of Mayflower Descendents, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania State College-School of Agriculture and Experiment Station, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania State Education Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania State Library, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania State Railroad Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennsylvania Symphony Orchestra, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennypacker, Samuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pennypacker, James L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Penrose, Boies, circa 1885-1948. 1 folder.
Physical Description

1 folder

People's Association of Pennsylvania, circa 1885-1948. 1 folder.
Physical Description

1 folder

People's Home Journal, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pepper, Geroge Wharton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pepper, [J.] M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Perkins, Emily Taylor, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perkins, H. Norman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perkins, Malone & Washburn, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perkins, Marie J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Perkins, Maxwell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perkins, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perot, Annie L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Perrine, Martin F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Perry, Antone, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perry, Bliss, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perry, Felix, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perry, Mrs. J. Sargeant, circa 1885-1948. 1 folder.
Physical Description

1 folder

Perry, L. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Perry, Lilla Cabot [Mrs. Thomas S.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Peschi, Bernard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Peterman, Della, circa 1885-1948. 1 folder.
Physical Description

1 folder

Peters, Florence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Peterson, Jane, circa 1885-1948. 1 folder.
Physical Description

1 folder

Peterson, M. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Peterson, Mrs. Nathan Shoemaker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Petrie, Ronald, circa 1885-1948. 1 folder.
Physical Description

1 folder

Petritis, John S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Peyrard, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pfeiffer, Weyland, circa 1885-1948. 1 folder.
Physical Description

1 folder

Phelips, Vivian, circa 1885-1948. 1 folder.
Physical Description

1 folder

Phelps, William Lyon, circa 1885-1948. 1 folder.
Physical Description

1 folder

Phi Betta Kappa, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia & Reading Coal & Iron Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia & Reading Railway Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia Army & Navy Co-operative, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Art Gallery, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Art Jury, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Association for the Prevention and Relief of Heart Disease, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Assocation of Credit Men, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Board of Trade, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Bureau of Engineering & Surveys, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Bureau of Health, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Business Progress Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Central High School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Chamber of Commerce, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Charter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Chief Probation Officer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Citizens Committee for the Limitation of Armament, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia City Charter Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia City Council, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Civil Service Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Classical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia Countributionship, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Controller's Office, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Councils-Rapid Transit, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Cricket Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Department of City Transit, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Department of Law, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Department of Public Health, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Department of Public Safety, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Department of Public Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Department of Taxation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Department of Transit, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Director of Public Safety, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Director of Public Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Elections Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Electric Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Founders' Week-Historical Pageant, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Gas Works Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia General Hospital, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Grand Opera Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Health Council & Tuberculosis Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Hospital, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Inquirer, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia Item, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia--Mayor's Office, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Museum of Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia National Bank, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia Newspaper Artists Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Newton & New York R. R. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Office of the Board of Revision of Taxes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Opera House, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Park Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Police Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Postmaster, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Protestant Federation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Public Industrial Art School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Rapid Transit Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Real Estate Assessors, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Receiver of Taxes, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia Record, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Philadelphia Record--Juliet Lit Stern, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Registration Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Saving Fund Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia School District Superintendent, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia School of Design for Women, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Sesqui-Centennial, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia [Sinfonietta] Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Sketch Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Suburban Gas & Electric Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Suburban Publishing, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Tapestry Mills, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Tresurer's Office, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philadelphia Vacant Lots Cultivation Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philips, Melville, circa 1885-1948. 1 folder.
Physical Description

1 folder

Phillips, Edward B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Phillips, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philobiblon Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philomathean Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Philomusician Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Photographers re: European Pictures, 1891-1892. 1 folder.
Physical Description

1 folder

Pictoral Review, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pierce, Harold, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pierce, J. D. [John Denton], circa 1885-1948. 1 folder.
Physical Description

1 folder

Pierce, S. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pierce, S. S. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pierson, Ward W. and Harold S. Shertz, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pilling & Crane, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pillsbury, Eleanor, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pillsbury, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pincus, Edythe, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pincus, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pincus, S. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pincus, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pindell, Edith C. S. [Mrs. D. S. Pindell], circa 1885-1948. 1 folder.
Physical Description

1 folder

Pitcarin, Raymond, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pitman, Raymond A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pitney, Hardin & Skinner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pittsburgh Coal Producers Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pitz, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Plastic Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Platt, Elizabeth [Mrs. Charles Platt, Jr.], circa 1885-1948. 1 folder.
Physical Description

1 folder

The Players, circa 1885-1948. 1 folder.
Physical Description

1 folder

Plays and Players, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pleasant Mills/Batsto History, circa 1885-1948. 1 folder.
Physical Description

1 folder

Plimpton, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Plub, Ralph H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Plunkett, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pocock, J. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Poet-Lore, circa 1885-1948. 1 folder.
Physical Description

1 folder

Poetry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Poetry House, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

The Poetry Society of America, circa 1885-1948. 1 folder.
Physical Description

1 folder

Poet's House, circa 1885-1948. 1 folder.
Physical Description

1 folder

Polak, J. Marcus, circa 1885-1948. 1 folder.
Physical Description

1 folder

Police Veterans Association of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pollock, Porter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pomerantz, A & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pond, J. B. Lyceum Bureau, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pool, Charles L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Poole, Abram, circa 1885-1948. 1 folder.
Physical Description

1 folder

Poole, Samuel T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Poor, Mrs. D. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Poore, Henry Rankin, 1888-1937. 2 folders.
Physical Description

2 folders

Porter, George D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Porter, Rose, circa 1885-1948. 1 folder.
Physical Description

1 folder

Portland Society of Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

Portsmouth, The Countess of, circa 1885-1948. 1 folder.
Physical Description

1 folder

Post, Louis F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Postal-Telegraph-Cable Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pote, Albert H. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Potter Coal & Coke Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Potter, L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Potter, Virginia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Potter, William J., circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Pottinger, David T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Potts, Theodore R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Potts, Thomas C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Powel, Hartford W. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Powell, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Powell, Lyman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Powell, M. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Powers & Magee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pratt, S. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Prentiss, G. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Prentzel, S. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Presbyterian Church, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Press, circa 1885-1948. 1 folder.
Physical Description

1 folder

Press Intelligence Bureau, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Presser Foundation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Prestion & Rounds Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pretlow, Fannie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Price, Waterhouse & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Prichard, Frank P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Prichard, Louise Heald, circa 1885-1948. 1 folder.
Physical Description

1 folder

Prichard, Saul, Bayard & Evans, circa 1885-1948. 1 folder.
Physical Description

1 folder

Print Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Priscilla Guthrie's Book Shop, circa 1885-1948. 1 folder.
Physical Description

1 folder

Proctor, A. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Progress and Poverty, circa 1885-1948. 1 folder.
Physical Description

1 folder

Prohibition, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pro-League Independents, circa 1885-1948. 1 folder.
Physical Description

1 folder

Prophet, N. Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Providence Journal, circa 1885-1948. 1 folder.
Physical Description

1 folder

Providence Ornamental Iron Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Providence, R. I. Public Library, circa 1885-1948. 1 folder.
Physical Description

1 folder

Providence Telphone Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Providence Washington Insurance Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Provident Life & Trust Company of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pruyer, Mary L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pruyer, N. K., circa 1885-1948. 1 folder.
Physical Description

1 folder

Pryor, Roy T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Public Archives Commission of Delaware, circa 1885-1948. 1 folder.
Physical Description

1 folder

Public Charities Association of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Public Ledger, circa 1885-1948. 1 folder.
Physical Description

1 folder

Publishers' & Booksellers' Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Publishers' Rejections & Acceptances of Poetry and Prose, circa 1885-1948. 1 folder.
Physical Description

1 folder

Puff, Charles Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pulitzer, Ralph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pullinger, Herbert, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Pullman Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Punch, circa 1885-1948. 1 folder.
Physical Description

1 folder

Purdune, Beatrice Stevenson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Purdy, W. Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Puritan Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Putnam, George Haven, circa 1885-1948. 1 folder.
Physical Description

1 folder

Putnam, Herbert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Putnam, S. A. Brock, circa 1885-1948. 1 folder.
Physical Description

1 folder

Putnams Books, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pyle, Howard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Pyle, Walter L., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Quaker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Quatrich, Bernard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Quarles, H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Quiet May, circa 1885-1948. 1 folder.
Physical Description

1 folder

Quigley, John A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Quigley, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Quill Book Shop, circa 1885-1948. 1 folder.
Physical Description

1 folder

Quinn, Edmond T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Quinton, Cornelia B. Sage, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rabbinical Assembly of America, circa 1885-1948. 1 folder.
Physical Description

1 folder

Raditz, Lazard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Raffaelli, Jean Francis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Railway Express Agency, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rainey, Roy A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ralston, Virgnia Louis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rambo, Ormond, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ramsey, Charles F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ramsey, William M, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Rand School of Social Science, circa 1885-1948. 1 folder.
Physical Description

1 folder

Randall, B. Alexander, circa 1885-1948. 1 folder.
Physical Description

1 folder

Randle, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Randolph, Mary Durham, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ranger, H. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rapp, Sarah Mushumer von, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rapp, William R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rathburn, Gertrude H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Raymond, Nelson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Read, Philip H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Reading Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reading-New Jersey Central, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reading Railway, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reazor, Frank B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Red Cross, circa 1885-1948. 1 folder.
Physical Description

1 folder

Red Star Line, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reder, O., circa 1885-1948. 1 folder.
Physical Description

1 folder

Redfield, Edward W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Redwod Library and Athenaeum--Newport, Rhode Island, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reed, David A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Reed, Jacob & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reese, Lizette Woodworth, circa 1885-1948. 2 folders.
Physical Description

2 folders

Reeves, Admiral, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reeves, Robert C. Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Regan's Express Moving, circa 1885-1948. 1 folder.
Physical Description

1 folder

Regester, Helen Wilson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rehn, Frank K. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Reichard, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reid, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reilly, Horace, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reinhardt, Marie A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Reinhard, H. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Reisinger, Hugo, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reiss, Wihold, circa 1885-1948. 1 folder.
Physical Description

1 folder

Relief Fund for the Families of French Soldiers-Artists, circa 1885-1948. 1 folder.
Physical Description

1 folder

Remine, Sue, circa 1885-1948. 1 folder.
Physical Description

1 folder

Remington, Frederic, circa 1885-1948. 1 folder.
Physical Description

1 folder

Remington Typewriter Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rendall, Stanley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rennell, Lord, circa 1885-1948. 1 folder.
Physical Description

1 folder

Renshaw, Lloyd, circa 1885-1948. 1 folder.
Physical Description

1 folder

Replogle, J. Leonard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Replogle Steel Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Republican Independent Citizens' Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Republican League, circa 1885-1948. 1 folder.
Physical Description

1 folder

Republican State (Pennsylvania) Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Republicans for Roosevelt League, circa 1885-1948. 1 folder.
Physical Description

1 folder

Revuling, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Review of Reviews, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rex, William C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Reyburn, John E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Reynolds, Katherine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Reynolds, Paul R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhawn, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhawnhurst Construction Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhead, Louis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhein, Elizabeth Kane [Mrs. John H. W. Rhein], circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhoades, S. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhoads, Charles J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhoads, Harriet [Mrs. E. Clinton Rhoads], circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhoads, Lillie [Mrs. Charles J. Rhoads], circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhoads, Harry P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhoads, Lydia Wistar & Ethel Rhoads, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island Board of Public Roads, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island Department of Agriculture, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island--Governor, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island Philosophical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island Public Health Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island Real Estate Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island School of Design, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island State Board of Agriculture, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island State Board of Health, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island State board of Public Roads, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhode Island State College, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Rhode Island Tercentenary Jubilee Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhodes, Arthur J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhodes, James F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rhodes, L. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ricardo, Grazia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rice, Cale Young, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rice, Lita Angelica, circa 1885-1948. 1 folder.
Physical Description

1 folder

Richards, A. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Richards, G. Whitfield Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Richards, Theodore William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Richards, William T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Richardson, Aaron R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Richardson, James Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Richardson, James G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Richardson, J. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Richmond Garage, circa 1885-1948. 1 folder.
Physical Description

1 folder

Richter, W. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rider-Ericsson Engine Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ridgely, Mrs., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ridgely, Lawrence B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ridgway, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Ridu], M. G. B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Riesman, David, circa 1885-1948. 1 folder.
Physical Description

1 folder

Riley, James Whitecomb, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ring, G. Oram, circa 1885-1948. 1 folder.
Physical Description

1 folder

"A Ripping Tale", circa 1885-1948. 1 folder.
Physical Description

1 folder

Ritchie, Mary D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Riter, Frank M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rittenberg, Henry R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rittenhouse, Charles A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ritz-Carlton Hotel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robbins, E. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Robbins, Mary C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roberts, Alice Mumford, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roberts, Charles G. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roberts, Elizabeth, circa 1885-1948. 2 folders.
Physical Description

2 folders

Roberts, Ina Brevoort, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roberts, Kenneth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roberts, Mrs. Owen J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roberts, T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roberts, Wm. T. B. & Son, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robertson, Edward & Elizabeth Robertson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robertson, O. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Robins, Edward & Emily Robins, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robins, H. R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Robins, Thomas Ellis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson, Alexander, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson, Dan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson, [Fr.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson, Louis N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson Publishing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson, Thomas Pendleton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson, William Duffield, circa 1885-1948. 1 folder.
Physical Description

1 folder

Robinson, William S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rodd, Rennell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rodman, Julia W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rodney Morrison & Son, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roecker, Mary B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roedell, G. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roekens, Noel van, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roekens, Paulette van, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roerich Museum, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roeske, Otto, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rogers, A. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rogers, Benjamin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rogers, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rogers, Gregory, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rogers, Joseph M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rogers, Laussat R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rolshoven, Harriette [Mrs. Julius Rolshoven], circa 1885-1948. 1 folder.
Physical Description

1 folder

Rolshoven, Julius, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roman Bronze Works, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roman Mosaic & Tile Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Romanes & Paterson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Romeike, Albert & Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Romeike, Henry, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rook, Edward F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roosevelt & Johnson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roosevelt, Emily, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roosevelt, Franklin D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roosdevelt, Theodore, circa 1885-1948. 1 folder.
Physical Description

1 folder

Root, Elihu, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roper, William W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rose, Donald Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rose, Kate, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rose, Manuel Francis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rosenbach, A. S. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rosenbach, Hyman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rosengarten, F. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rosengarten, J. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rosenthal, Albert, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Rosetta Stone, circa 1885-1948. 1 folder.
Physical Description

1 folder

Roslyn, Guy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rotan, Samuel P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Roth, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rothert, Otto A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rothschild, Dr., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rousseau, S. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rowe, [L. O.], circa 1885-1948. 1 folder.
Physical Description

1 folder

The Royal Society of Literature, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rubicam, Ida M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ruckstull, F. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rudge, W. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ruff, Mary D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rumsey, Horace M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ruschenberger, C. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Ruse, L. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rush, Benjamin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rush Hospital for Consumption and Allied Diseases, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rushmore, Jane, circa 1885-1948. 1 folder.
Physical Description

1 folder

Rushton, Willie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Russel, W. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Russell, Charles Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Russell, E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Russell, Henry Norris, circa 1885-1948. 1 folder.
Physical Description

1 folder

Russell, T. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Rutgers University, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ryan, Archbishop, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ryder, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ryder, Grace G. [Kelso?], circa 1885-1948. 1 folder.
Physical Description

1 folder

Sachse, Emma S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sacks, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Sail], circa 1885-1948. 1 folder.
Physical Description

1 folder

St. Botolph Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Saint-Gaudens, Augustus & Augusta Saint-Gaudens [Mrs. Augustus Saint-Gaudens], circa 1885-1948. 1 folder.
Physical Description

1 folder

Saint-Gaudens, Homer, circa 1885-1948. 1 folder.
Physical Description

1 folder

St. George, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Saint, Lawrence; Rachel Saint; Katherine Saint, circa 1885-1948. 1 folder.
Physical Description

1 folder

St. Louis Insane Asylum, circa 1885-1948. 1 folder.
Physical Description

1 folder

St. Louis World's Fair, circa 1885-1948. 1 folder.
Physical Description

1 folder

St. Nicholas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Saint, Phil, circa 1885-1948. 1 folder.
Physical Description

1 folder

Salem County Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Salem Sun Dial, circa 1885-1948. 1 folder.
Physical Description

1 folder

Salmagundi Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Samuel, E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Samuel, J. Bunford, circa 1885-1948. 1 folder.
Physical Description

1 folder

Samuel T. Freeman & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

San Antionio & Arkansas Pass Railway Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sanford, Donald, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sandford, Harry W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sanford Manufacturing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sanger & Jordan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sargent, John Singer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sargent, Porter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sartain, Emily, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sartain, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sasi, Astra, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sattler, G. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Saturday Evening Post, circa 1885-1948. 1 folder.
Physical Description

1 folder

Saturday Night, circa 1885-1948. 1 folder.
Physical Description

1 folder

Saul, Adele Scott [Mrs Maurice Bower Saul], circa 1885-1948. 1 folder.
Physical Description

1 folder

Saul, Ewing, Remick & Saul, circa 1885-1948. 3 folders.
Physical Description

3 folders

Saunders, Henry S., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Saunderstown Yacht Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sauter, George, 1919-1928. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Sauter, George & Lilian Sauter [Mrs. George Sauther], 1905-1916. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Sauveur School of Languages, circa 1885-1948. 1 folder.
Physical Description

1 folder

Savage, Arthur A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sawyer, Kate A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sayen, Henry Lyman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scannevin & Potter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schaffer, Harriet Dorr & Mary Warren Schaffer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schaffer, L. Dorr, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scharegge, Edwin M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schauensee, Max de, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scheel, Fritz, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schell, F. Cresson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schellenberg, B & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schick, J. F. & Son, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schioler, Eiler Lehn, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schirmer, G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schling, Mr. (Florist), circa 1885-1948. 1 folder.
Physical Description

1 folder

Schnakenberg, H. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schofield, W. Elmer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schola Cantorum of New York, circa 1885-1948. 1 folder.
Physical Description

1 folder

School, Walter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schounmaker, W. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schott, Walter B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schultz, Robert S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schumacher, E. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schussele, Cecelia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schwab, Charles M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schwartz, G. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schwatt, I. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Schwenk, Samuel K., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Science and Art Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Science Service, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scollard, Clinton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scott, Gay Bernard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scott, J. W. Robertson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scott, James Grimshaw, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scott Paper Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scott, Samuel B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Scott, Thomas A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Scott, William B. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scribner, Anne Townsend, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scribner's Magazine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Scudder, H. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Seabury, Charles L. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Seabury, Maud Richey [Mrs. Samuel Seabury], circa 1885-1948. 1 folder.
Physical Description

1 folder

Seabury, T. Mumford, circa 1885-1948. 1 folder.
Physical Description

1 folder

Seaman, Stanley M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Searey, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sears, Helen Warren, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sears, John van der Zee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sears Publishing Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Seaside House, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sedgwick, H. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Sedridge], circa 1885-1948. 1 folder.
Physical Description

1 folder

Seeds, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Seeds, Jacob J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Seeman, E. A. in Leipzig, circa 1885-1948. 1 folder.
Physical Description

1 folder

Self-Culture for Young People, circa 1885-1948. 1 folder.
Physical Description

1 folder

Selkigman, Edwin R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sellers, Charles Coleman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sellers, Howard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Senefelder Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Serrill, Charles Lloyd, circa 1885-1948. 1 folder.
Physical Description

1 folder

Serrill, William J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sevitzky, Fabien, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sewall, Arthur W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sewall & Crowther, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sexton, Joseph A., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Sexton Motor Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Seydel, L. Victor, circa 1885-1948. 1 folder.
Physical Description

1 folder

Seyffert, Leopold, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shakleford, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shaefer, F. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shaffer, H & A, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shakespeare Memorial, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shakespeare Tercentenary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sharp, Ludum, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sharpes, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Sharpeless], Issac, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shart, L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shaw, Edwin C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shaw, L. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shaw, Samuel T., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Shaw], Sarah Field, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shaw, W. Hudson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sheffield & Harvey, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sheffield, William Paine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shellmire, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sheppard, Anne B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sheppard, Howard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sheppard, Miss, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sheppard, William H. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sheridan, Jennie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sherman, Charles Pomeroy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sherman, F. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sherman, French & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sherman, Hazel D. [Mrs. Edward A. Sherman], circa 1885-1948. 1 folder.
Physical Description

1 folder

Sherman, Marion K. [Mrs. Wm. A. Sherman], circa 1885-1948. 1 folder.
Physical Description

1 folder

Shertz, Harold S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shields, Frederic, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shields, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shill, F. Hutton [Frank], circa 1885-1948. 1 folder.
Physical Description

1 folder

Shinn, Everett, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shipley, Samuel R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shipman, Louis Evan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Shoemaker, Charles C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shoreham Hotel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Short, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Schreiner, Charles W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Shutch, Jona, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sieberling, Edith Allen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sieffers Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Siegel, Adrian, circa 1885-1948. 1 folder.
Physical Description

1 folder

Siegert, William P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sillyman, Joseph S. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Silvia, Manuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Simmons, Miss, circa 1885-1948. 1 folder.
Physical Description

1 folder

Simms, Clara S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Simon Gratz High School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Simons, Eunice S. [Mrs. Henry M. Simons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Simpson, A. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sims, Anne H. [Mrs. William S. Sims], circa 1885-1948. 1 folder.
Physical Description

1 folder

Sims, William S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sinclair, Neil, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sinclair, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sinclair, Upton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Siner, Emma, circa 1885-1948. 1 folder.
Physical Description

1 folder

Singleton, John B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sinkler, Caroline, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sinkler, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sirovich, William I., circa 1885-1948. 1 folder.
Physical Description

1 folder

Site & Relic Society of Germantown, circa 1885-1948. 1 folder.
Physical Description

1 folder

Skeel, Emily E. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Skidmore, S. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Skidmore, Sidney T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Skidmore Family: Otis Skinner, Maud Skinner, Cornielia Otis Skinner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Slater, L. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sloan, Marianna, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sloane, William M., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Smart Set, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smedley, Edward D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smedley, May, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smedley, Will Larrymore, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smedley, William Thomas & Ruth Smedley Wright, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smethurst, H. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Anna L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Anna Wharton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Cloverly, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, E. T. Mundy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Edward B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Edward Wanton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Elizabeth C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Elizabeth Haupt, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Ellen B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Ely J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Esther F. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Ester Morton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, F. Berkeley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, F. Hopkinson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, G. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, H. A. Hammond, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Herbert M, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith--Hoover Presidential Election, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Howard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, J. L. Company--Maps, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, J. Somers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Jacqueline Harrison, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, John L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Lewis Lawrence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Oliver Perry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Russell T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, S. Decatur, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Samuel W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, T. Guilford, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Walter George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smith, Wuanita, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smithsonian Institution, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Smonly], S. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Smyth, Albert Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smyth, Carroll, circa 1885-1948. 1 folder.
Physical Description

1 folder

Smythe, Roland M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Snell, Henry B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Snellenburg, N. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Snider, Dentur Jacques, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sniffen, M. K., circa 1885-1948. 1 folder.
Physical Description

1 folder

Snow, E. Taylor, circa 1885-1948. 1 folder.
Physical Description

1 folder

Snowdon, Cornelia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Snyder, Charles M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Social Register Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Society for Ethical Culture, circa 1885-1948. 1 folder.
Physical Description

1 folder

Society for Organizing Charity, circa 1885-1948. 1 folder.
Physical Description

1 folder

Society for Sanity in Art, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Society of Arts and Crafts, circa 1885-1948. 1 folder.
Physical Description

1 folder

Society of Arts and Letters, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Society of Illustrators, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Society of Medalists, circa 1885-1948. 1 folder.
Physical Description

1 folder

Society of Mystic Artists, circa 1885-1948. 1 folder.
Physical Description

1 folder

Society of Philadelphia Newspaper Artists, circa 1885-1948. 1 folder.
Physical Description

1 folder

Society of Raim-Tuppani, circa 1885-1948. 1 folder.
Physical Description

1 folder

Soeffing, Adolph Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Solis, David H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Solis-Cohen, Solomon, circa 1885-1948. 1 folder.
Physical Description

1 folder

Solis-Cohen, Emily & Sophia R. Solis-Cohen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Solomon, S. Stanley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Solomon, Burglum Memorial Fund, circa 1885-1948. 1 folder.
Physical Description

1 folder

Somerville School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Soop, Charles W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Southern High School (Philadelphia), circa 1885-1948. 1 folder.
Physical Description

1 folder

Southern Yacht Agency, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sowles, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

Spaeth, J. Duncan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sparhawk, Jeannette Bromley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Speer, Arthur, circa 1885-1948. 1 folder.
Physical Description

1 folder

Spear, James Stove & Heating Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Speers, Ida, Robert & Herbert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Speicher, Eugene, circa 1885-1948. 1 folder.
Physical Description

1 folder

Spencer, Robert & Margaret F. Spencer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Spencer, Stanley G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Speyer, Sir Edgar, circa 1885-1948. 1 folder.
Physical Description

1 folder

Spiegel, R. [Mrs. Charles A.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Spiegel, Rachel Sharpless, circa 1885-1948. 1 folder.
Physical Description

1 folder

Spring Garden Institute, circa 1885-1948. 1 folder.
Physical Description

1 folder

Springfield Consolidated Water Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Squibb, E. R. & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Staman & Dickey Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stan V. Henkels, circa 1885-1948. 1 folder.
Physical Description

1 folder

Standard Motor Construction Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Standard Oil Company of New Jersey, circa 1885-1948. 1 folder.
Physical Description

1 folder

Standard Oil Company of New York, circa 1885-1948. 1 folder.
Physical Description

1 folder

Standford University, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stanger, Carl H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stanton, Theodore, circa 1885-1948. 1 folder.
Physical Description

1 folder

Staples, Philip C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Starr, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Starr, Sarah Logan Wister [Mrs. James Starr], circa 1885-1948. 1 folder.
Physical Description

1 folder

Staton Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stead, William Force, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stearnes, E. C. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stebbings, W. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stechert, G. E. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Steel, Charles H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Steele, Asa, circa 1885-1948. 1 folder.
Physical Description

1 folder

Steele, Frederick M., circa 1885-1948. 1 folder.
Physical Description

1 folder

"Stein", circa 1885-1948. 1 folder.
Physical Description

1 folder

Steinmetz, Anita, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stephens, Alice Barber, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stephens, Charles H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stephens, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sterling Bronze Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sterling Engine Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stern, Horace, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stern, J. David, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stern, Simon A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sterner, Albert Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sterner, Marie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sterry, Helena Ruth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stetson, John B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stetson, N. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevens, A. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevens, B. F. & Brown, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevens, Francis A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevens, Graham P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevens, Harriet Lyman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevens, Maud Lyman, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Stevens School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevenson, Burton E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevenson, Christine Wetherill [Mrs. W. Yorke Stevenson], circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevenson, Mrs. Cornelius, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevenson, Sara Y., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stevenson, Yorke, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewardson, Eleanor Perry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewardson, John [John Stewardson Memorial], circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewart, Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewart, Jessie I., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewart, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewart, Ralph C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewart-Warner Speedometer Corporation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stewart, Zaidee [Mrs. George W. Stewart], circa 1885-1948. 1 folder.
Physical Description

1 folder

Stieglitz, Alfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stiles, T. Truxton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stockley, W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stockton, Allen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stockton, Louise, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stoddard, Alice Kent, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stoddard, Henry L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stoddard, R. H. & Elizabeth Stoddard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stoddart, Alfred, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stoddart, Bell H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stoddart, J. M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stoker, Bram, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stokes, F. W. [Frannk Wilbert], circa 1885-1948. 1 folder.
Physical Description

1 folder

Stokes, Fanny, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stokes, J. Stogdell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stokes, [Rembert], circa 1885-1948. 1 folder.
Physical Description

1 folder

Stokes-Canfield, Sallie M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stone & Webster, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stone, Benjamin H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stone, Florence F. Greaves, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stone, Harry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stone, Witmer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Storer, Agnes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Storer, Jack, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stork, C. Wharton, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Stork Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stork, Lisl, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stork, Thomas B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Story, Julian, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stout, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stouit, W. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stowe, Helen, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Stratford Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stratton, Howard Freemont, circa 1885-1948. 1 folder.
Physical Description

1 folder

Straughn, William R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Strawbridge & Clothier, circa 1885-1948. 1 folder.
Physical Description

1 folder

Strawbridge, Frederic H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Strawbridge, Ruth G. K., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stringer, Jonathan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Strong & Bickmann, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stroud, Harvey A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stryker, Peter E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stuart, Edwin S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Stuart, Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stuart, Gilbert, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Studia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Stuff and Nonsense, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sturveuant, Nelena, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sturveuant, Louisa, circa 1885-1948. 1 folder.
Physical Description

1 folder

Suleika, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sullivan, Edmund J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sullivan, Issace, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sullivan, Leroy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sullivan, Morrimer A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sulzberger, Jacob, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sulzberger, Joseph C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Sulzberger, Mayer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Summers, Fannie C., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Sun, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Sunbeam, circa 1885-1948. 1 folder.
Physical Description

1 folder

Suplee, H. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Supplee, Davis C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Surette, Thomas Whitney, circa 1885-1948. 1 folder.
Physical Description

1 folder

Suttan, Issac, circa 1885-1948. 1 folder.
Physical Description

1 folder

"Suzette", circa 1885-1948. 1 folder.
Physical Description

1 folder

Swan, John M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Swank, James M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Swann, Thomas W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Swarthmore College, circa 1885-1948. 1 folder.
Physical Description

1 folder

Swarthmore Preparatory School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sweden--The Crown Prince & Crown Princess, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sweeney Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sweeting, T. Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Swift, Florence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Swipt, Samuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Sylvia's Garage, circa 1885-1948. 1 folder.
Physical Description

1 folder

Symons, Gardner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Symphony Society of New York, circa 1885-1948. 1 folder.
Physical Description

1 folder

Synnestuedt, Nubert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Szechenyi, Countess [Lazlo], circa 1885-1948. 1 folder.
Physical Description

1 folder

T. Mumford Seabury Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tabbutt, Zenas W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tadd, J. Liberty, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taft, Lorado, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taft, William Howard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Talbott, Mary Cornelia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Talcott, Allen B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tall Cedars of Lebanon, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tams Incorporated, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tanner, H. O., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tanner, Hennetta Tucker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Teppin, Helen Z., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tarbell, Edmund C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tarbell, Ida, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tax Payers' Committee on City Fiances, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, A. O. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Anna Walker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, C. Burgess, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Deems, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Emily Drayton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Erich A. O.D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, F. Walker, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Frank H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Isabel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, E. Madison, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Jean L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Madison, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Mary Alice, circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, Roland L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, W. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Taylor, W. R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Teefy, William D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Teetsel, Harry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Teeft, J. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tegvmeir, C. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Temmer, Michael, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tener, Governor, circa 1885-1948. 1 folder.
Physical Description

1 folder

Terhune, Mary Virginia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Terry, Raderick, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thackara & McHugh, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thatcher, Blanche W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, Abbott Henderson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, Aimee Hutchinson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, Alma, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, Emma B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, Gerald H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, Russell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, W. S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thayer, William Roscoe & Elizabeth W. Thayer, 1896-1923, 1896-1923. 1 folder.
Physical Description

1 folder

Thayer, William Roscoe, 1891-1895. 1 folder.
Physical Description

1 folder

Thomas, Albert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomasm Augusuts, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas B. Mosher, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, David & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, Emma W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Thomas Iron Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, Jesse B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, M & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, M. Carey, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas Nelson & Son, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, Ruth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomas, S. Seymour & Helen H. Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thome, William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thompson, Charles S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thompson, E. L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thompson, Edith B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomspon, H. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thompson, J. (John), circa 1885-1948. 1 folder.
Physical Description

1 folder

Thompson, Mary Iredell, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomson, A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomson, A. R. S. Howard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomson, Henry G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomson, Hugh, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomson, A. A. Vyuyan (Q), circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomson, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thomson, R. W. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thorington, J. Monroe, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thorne, William H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thorpe, Francis N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thorpe, Mary W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thotron, Henry D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Thotron, Nicholas, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Three Arts Club of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

316th Infantry Association Mem. Comm, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thurston, C. Copee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thurston, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thurston, Nedel Nelson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thurston, W. Wharton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Thwait, F. Cowper, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tiber Publishing Corporation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tice & Lynch, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tiffany & Co., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tiffany Studios, circa 1885-1948. 1 folder.
Physical Description

1 folder

"Tilly, Miss", circa 1885-1948. 1 folder.
Physical Description

1 folder

Tilton, Howard L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tim, John F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Times--Atlantic City, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Times Literary Supplement, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Times--Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tinker, Francis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tissot, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tilus, A. C. CO, circa 1885-1948. 1 folder.
Physical Description

1 folder

Todd, M. Hampton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tolson, Rosalie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tonking, James B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tooker, Cr. Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Topham, William N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tunen, H. J., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Touchstone, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tousaw, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tower, Charlemagne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Town and Country, circa 1885-1948. 1 folder.
Physical Description

1 folder

Town and Country Review, circa 1885-1948. 1 folder.
Physical Description

1 folder

Town Topics, circa 1885-1948. 1 folder.
Physical Description

1 folder

Towne, Charles Hanson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Townsend, James B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Townsend, John Wilson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Traubel, Horace see Walt Whitman subseries of Series 9, circa 1885-1948. 1 item.
Physical Description

1 item

Trauvaine, John c., circa 1885-1948. 1 folder.
Physical Description

1 folder

Travel Club of America, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Travelers Insurance Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Travers, Susan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Travis-Ziegler Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Treadway, Allen T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Trebilcock, Paul, circa 1885-1948. 1 folder.
Physical Description

1 folder

Trevilcock, W. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Trego, William T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Trenton (N.J.) Senior High School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Triplets see subseries 9CC, circa 1885-1948. 1 item.
Physical Description

1 item

Tripp Howard Carleton, circa 1885-1948. 1 folder.
Physical Description

1 folder

"The Trivia", circa 1885-1948. 1 folder.
Physical Description

1 folder

Truman, Edmund, circa 1885-1948. 1 folder.
Physical Description

1 folder

Troth, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Trumbore, Harry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Trumphy, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

T-Square Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tsurmi, Yusuke, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tuckerman, Emily, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tunis, Joseph Price, circa 1885-1948. 1 folder.
Physical Description

1 folder

Turnbull, Francese L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Turnbull, Grace H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Turnbull, Lawrence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Turner, Albert E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Turner, Elwood J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tusen, Emily, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tuskegee Normal and Industrial Institute, circa 1885-1948. 1 folder.
Physical Description

1 folder

Twacthman, J. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Twain, Mark, circa 1885-1948. 1 folder.
Physical Description

1 folder

Twentieth Century Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Twentieth Century Storage Warehouse Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Tyler, Sidney F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tyson, Carroll S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tyson, Elizabeth R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tyson, Emily D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Tyson, James, circa 1885-1948. 1 folder.
Physical Description

1 folder

Uhle, Mrs. Max, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ulmer, Park Machine Works, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Underwood & Underwood, circa 1885-1948. 1 folder.
Physical Description

1 folder

United Central Building Proposal, circa 1885-1948. 1 folder.
Physical Description

1 folder

Union Library Catalogue, circa 1885-1948. 1 folder.
Physical Description

1 folder

Union Traction Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Union Transfer Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The United Firemen's Insurance Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

The United Gas Improvement Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Army, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Army Base Hospital No. 20--Welfare Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Atlantic Fleet, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Bureau of Navigation, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Commission to the Paris Exposition of 1900, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Consular Service, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Department of Agriculture, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Department of Commerce, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Department of State, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Department of the Interior, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Engineer Office, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Federal Trade Commission, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Food Administration, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Fuel Administration, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Geological Survey, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Mint, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States National Musem--Smithsonian Inst, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Naval Reserve Force, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Naval Training Station--Newport, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Navy Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Navy-Second Naval District, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Post Office Dept.--Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Postmaster General, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Railroad Administration, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Shipping Board, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Steel Corporation, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Treasury Bonds, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Treasury Department--Custom Service, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Treasury Department--Internal Revenue Service, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Treasury Department--Office of the Commissioner of the Public Debt, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Treasury Department--Subtreasury, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Veterans Bureau, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States War Department, circa 1885-1948. 1 folder.
Physical Description

1 folder

United States Weather Bureau, circa 1885-1948. 1 folder.
Physical Description

1 folder

Unity Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Universal Pictures Corporation, circa 1885-1948. 1 folder.
Physical Description

1 folder

University Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

The University Extension Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

University of Michigan Library, circa 1885-1948. 1 folder.
Physical Description

1 folder

University of Pennsylvania Alumni Register, circa 1885-1948. 1 folder.
Physical Description

1 folder

University of Pennsylvania--Misc, circa 1885-1948. 1 folder.
Physical Description

1 folder

The University of Pennsylvania Press, circa 1885-1948. 1 folder.
Physical Description

1 folder

University of Pennsylvania--Scott Nearing, circa 1885-1948. 1 folder.
Physical Description

1 folder

University of Pennsylvania--The University Museum, circa 1885-1948. 1 folder.
Physical Description

1 folder

University of Pennsylvania--Wharton School, circa 1885-1948. 1 folder.
Physical Description

1 folder

University Review (Kansas City), circa 1885-1948. 1 folder.
Physical Description

1 folder

Untermeyer, Samuel and Minnie Untermeyer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Urwin, T. Fisher, circa 1885-1948. 1 folder.
Physical Description

1 folder

Upper Germantown Burying Ground, circa 1885-1948. 1 folder.
Physical Description

1 folder

Uptown Business Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ursinus College, circa 1885-1948. 1 folder.
Physical Description

1 folder

Usher, Leila, circa 1885-1948. 1 folder.
Physical Description

1 folder

Utah State Prison, circa 1885-1948. 1 folder.
Physical Description

1 folder

Utassy, Laura W. von, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Utopian Club, circa 1885-1948. 1 folder.
Physical Description

1 folder

Uyce, Debora, circa 1885-1948. 1 folder.
Physical Description

1 folder

Valentine, Lucia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Van Dyke, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Van Dyke, John C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Van Dyne, W. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Van Roehens, Paulette, circa 1885-1948. 1 folder.
Physical Description

1 folder

Van Velkenburg, E. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Vanamee, Grace A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Vanderbilt, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vandergraft & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vanderherchen & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vandover, John C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Vanclain, Samuel M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Vecchio, N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Vedder, Elihus & Anita Vedder, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vedder, Emily, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vermeule, Cornelius, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vernen, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Veterans of Foreign Wars of the United States, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vezin, Charles, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Vicksburg Battlefield Commission of PA, circa 1885-1948. 1 folder.
Physical Description

1 folder

Victor Emmanual III, King of Italy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Victor Talking Machine Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vieira, Manuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Viereck, George Sylvester, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vigilance Committee of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Vigilantes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Viking Novel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Viking Press, circa 1885-1948. 1 folder.
Physical Description

1 folder

Villard, Orwald Garrison, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vinyard Ship Building Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vision, circa 1885-1948. 1 folder.
Physical Description

1 folder

Voelchert, Litta, circa 1885-1948. 1 folder.
Physical Description

1 folder

Volk, Stephen A. Douglas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vonnoh, Bessie Potter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vonnoh, Robert William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vorst, Marie von, circa 1885-1948. 1 folder.
Physical Description

1 folder

Vose, Nathaniel M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Vose, Robert C., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Voters' League, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wager & Karpeler, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wager-Smith, Curtis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wagner, Anne Leonard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wagner, Emilie O., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wagner, General Louis Junior High School, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wagner, J. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wagner, John & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wagner-Taylor Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wagner Tree Institute--Sam Wagner see subseries 9EE, circa 1885-1948. 1 item.
Physical Description

1 item

Waite, Emily Burling, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Walbridge, Charles Charter, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walcott, Dr., circa 1885-1948. 1 folder.
Physical Description

1 folder

Walden, Lionel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, Etheridge, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, Jeannette, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, Joseph & Sons, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, Laura M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, Margaret C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, Thomas J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Walker, W. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wallace, Charles William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Waller, Berthe H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wallerstein, David, circa 1885-1948. 2 folders.
Physical Description

2 folders

Waln, Charlotte M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Walnut Sutton & Faught, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walnut, T. Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Walpole Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

[Walsh] Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walsh, Charles Harper, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walsh, Henry Collins, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walsh, R. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Walsh, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walver, Martha, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Walter, Warner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walton, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wanamaker, John see John Wanamaker, circa 1885-1948. 1 item.
Physical Description

1 item

Wanamaker, Rodman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wangerheim, Mrs. Julius, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wanger, Irving P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wangl, Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

War Welfare Council of Philadelphia & Vicinity, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ward, Aaron, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ward's National Science Establishment, circa 1885-1948. 1 folder.
Physical Description

1 folder

Ware, Manan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Warner, Katherine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Warner, Lydia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Werner, Mary C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Warren, Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Warwick, Charles K., circa 1885-1948. 1 folder.
Physical Description

1 folder

Warwick Ivan & Steele Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Washburn, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Washburn, J. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Washburn, Watson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Washington, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Washington Herald, circa 1885-1948. 1 folder.
Physical Description

1 folder

Washington Park City Committee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Washington Park on the Delaware, circa 1885-1948. 1 folder.
Physical Description

1 folder

Washington Party see Progressive Party, circa 1885-1948. 1 item.
Physical Description

1 item

Washington Party, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wavenough, Anna C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Watkins, S. C. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Watraus, Harry see National Academy of Design, circa 1885-1948. 1 item.
Physical Description

1 item

Watrough, Mrs. Edwin H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Watson, Catering Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Watson, Mrs. Edward W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Watson, F. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Watson, G. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Watt, Marjorie B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Watts, Harvey M. see subseries 9FF, circa 1885-1948. 1 item.
Physical Description

1 item

Watts, J. Murray, circa 1885-1948. 1 folder.
Physical Description

1 folder

Waugh, Frederick J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Waugh, Ida, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wayland, Francis M. G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wayne, Charles Stokes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wayne, Hulda H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wayne Iron Works, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wayne, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weaver, C. E. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Weaver, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Webb, Marvin E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Weber, F. & Company, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

Webster, Lina [West], circa 1885-1948. 1 folder.
Physical Description

1 folder

Weeden, C. E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Weekly Review, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weeks, Edwin Lord, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weeks, James H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Weil, Mathilde, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weir, J. Alden, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weiss, Frederick, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Welcome Society of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weld, Crew & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Welfare Federation, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wells, Francis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wells, John H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wells-Lloyd Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Welsbach Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Welsh Brothers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Welsh, Francis Ralston, circa 1885-1948. 1 folder.
Physical Description

1 folder

Welsh, H. Devitt, circa 1885-1948. 1 folder.
Physical Description

1 folder

Welsh, Herbert see subseries 9HH, circa 1885-1948. 1 item.
Physical Description

1 item

Wendell, Mark, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wendell, Miss, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wenner, Harry C. (Wharton Wheel Company), circa 1885-1948. 1 folder.
Physical Description

1 folder

Werma, H. K., circa 1885-1948. 1 folder.
Physical Description

1 folder

West & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Westbrook, H. P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Westcott, Mary H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Western Union Telegraph Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weston, Edward Payson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weston, Harold F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Weston, Mary Melvaine, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weston, S. Burns, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wetherill, Anna Thorpe, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wetherill, Mrs. Edward, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wetmore, Edith, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weygandt, C. N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Weygandt, Cornelius, circa 1885-1948. 1 folder.
Physical Description

1 folder

Weyhe, E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton & Northern Railroad Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Anna Lovering see subseries 9A, circa 1885-1948. 1 item.
Physical Description

1 item

Wharton, Anne Hollingsworth, circa 1885-1948. 2 folders.
Physical Description

2 folders

Wharton, Joseph see subseries 9A, circa 1885-1948. 1 item.
Physical Description

1 item

Wharton, Bromley, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Charles W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton Coal & Coke Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Edith, 1900 July 19. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Wharton, Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharon, Ellen Clifton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton Fisheries Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Frances Brille, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Frances Willing, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Joseph S. Lovering, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Mary Lawrence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Mary Lovering, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, N. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Redman, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Rosa Nielson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton Ship Yard see also Wenner, Harry C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton Steel Company, circa 1885-1948. 2 folders.
Physical Description

2 folders

Wharton, Susan P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, William Moore, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wharton, William Redwood, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wheatley, John, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wheatsworth Whole Wheat Crackers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wheeler, Ginder & Crosbie, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whicher, George M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Whipple, Dorothy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whipple, Henry C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Whistler, James M. see subseries 9V (Joseph Pennell), circa 1885-1948. 1 item.
Physical Description

1 item

Whitall, John M, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Andrew, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Benjamin T., circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Caroline Carle, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Charles Fred, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Clarence H., circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Esther Griffin, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Helene Maynard, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Henry C., circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Halman, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, J. William, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, James T. & Company Publishers, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Janet P., circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Joseph J., Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Letitia, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Parry, Schnader & Maria, circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Richard P., circa 1885-1948. 1 folder.
Physical Description

1 folder

White, Thomas Carle, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whiteside, Frank R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Whitman, Jay M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Whitin, Albert H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Whiting, Arthurt Battelle, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whitlock, Brand, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whitman, H. D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Whitman, Thelme, circa 1885-1948. 1 folder.
Physical Description

1 folder

Walt Whitman see subseries 9GG, circa 1885-1948. 1 item.
Physical Description

1 item

Whitney Museum of American Art, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whittelsey & Whittelsey, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whittler Center Housing Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whiitier Fellowship, circa 1885-1948. 1 folder.
Physical Description

1 folder

Who's Important in Literature, circa 1885-1948. 1 folder.
Physical Description

1 folder

Who's Who, circa 1885-1948. 1 folder.
Physical Description

1 folder

Who's Who in the Western Hemisphere, circa 1885-1948. 1 folder.
Physical Description

1 folder

Whosever Gospel Mission and Rescue Home, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wicks, Edward T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Widener, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Widener, P., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wiederseim, Grace, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wiesv, Nina, circa 1885-1948. 1 folder.
Physical Description

1 folder

"The Wife of Potiphar" play, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilcox James M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wiclos, M. [W.], circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilderstein and Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilenskey, Max Harris, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wiles, Irving R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wiley, Edwin, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilkins, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilkinson, Sidney B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Willcox, Joseph, circa 1885-1948. 1 folder.
Physical Description

1 folder

Willcox, W. N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Willets, David, circa 1885-1948. 1 folder.
Physical Description

1 folder

Willet, Anne Lee and Henry Lee Willet, circa 1885-1948. 1 folder.
Physical Description

1 folder

Willet Studies, circa 1885-1948. 1 folder.
Physical Description

1 folder

Willet, Mrs. William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williem, Edwin Rudge, circa 1885-1948. 1 folder.
Physical Description

1 folder

William Gardner & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

William N. Horstmann Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

William H. Wise & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

William Harvey Miner Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

William J. Cruhler Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wiliams, Annette, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Arthur, Jr. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Brown & Carlk, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, David, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Dwight, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Ellis D., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Francis Churchill, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Francis Howard see subseries 9II, circa 1885-1948. 1 item.
Physical Description

1 item

Williams G., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, H. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Fred Ballard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Henry William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, J., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Issac L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Jesse Lynch, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, John Clarence, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Mary Beatrice, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Saul W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Sophia W. R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williams, Talcott, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williamson, Ada C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Williamson Free School of Mechanical Trades, circa 1885-1948. 1 folder.
Physical Description

1 folder

Williamson, R. N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Willing, J. Thomson, circa 1885-1948. 1 folder.
Physical Description

1 folder

Willis, Mary B. N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wills, B. R., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wills, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wills, Marguerite, circa 1885-1948. 1 folder.
Physical Description

1 folder

Willson, Robert N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilmer Atkinson Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilmer, H. H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilimington Art Center & Museum, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilmington Society of the Fine Arts, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilson, George W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilson, J. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilson, Margaret Woodrow, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilson, S. Davis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilson, Samuel, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilson, William N., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wilson, Woodrow, circa 1885-1948. 1 folder.
Physical Description

1 folder

Windrim, John T., circa 1885-1948. 1 folder.
Physical Description

1 folder

Winsley, Margaret, circa 1885-1948. 1 folder.
Physical Description

1 folder

Winsor, Mary and Ellen Windsor, circa 1885-1948. 1 folder.
Physical Description

1 folder

Winston, John C. Company see John C. Winston Company, circa 1885-1948. 1 item.
Physical Description

1 item

Winters, Reihert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wire, Marion, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wistar & Stokes, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wistar, Charles M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wistar, Mrs. Thomas, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wistar, Annis Lee, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wister, Frances Anne, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wister House, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wister, Jones, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wister, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wister Miscellaneous, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wister, Owen, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wister, Sarah B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Witmer, Mrs. Lightner, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wolf, Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wolf, Patterson, Block and Schott, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wolfe & Adams, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wollenstein, S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Women Suffrage Headquarters for Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Women's Democratic Club of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Woman's Hospital, circa 1885-1948. 1 folder.
Physical Description

1 folder

Women's City Club of Philadelphia, circa 1885-1948. 1 folder.
Physical Description

1 folder

The Women's Conference of the Society for Ethical [Culture], circa 1885-1948. 1 folder.
Physical Description

1 folder

Women's League for Good Government, circa 1885-1948. 1 folder.
Physical Description

1 folder

Women's Phil Beta Kappa Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Anna Wharton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Charles J., circa 1885-1948. 1 folder.
Physical Description

1 folder

[Wood], Elizabeth, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, N. Curtis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Horatio B., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, James F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, L. A., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Lydia Cope, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Spencer S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Stuart, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Walver, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wood, Willliam S., circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodberry, George E., circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodbury, Charles, H., circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodbury, Herbert, circa 1885-1948. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodman Art Gallery, circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodruff, Clinton Rogers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodruff, Horan and Povan, circa 1885-1948. 1 folder.
Physical Description

1 folder

Woods, Matthew, circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodward, George, circa 1885-1948. 1 folder.
Physical Description

1 folder

Woodworth, Lizette Memorial Association see Lizette Woodworth Memorial Association, circa 1885-1948. 1 item.
Physical Description

1 item

Wooley, M. Roberta, circa 1885-1948. 1 folder.
Physical Description

1 folder

Woolston, Nancy, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wooton, Edward M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Worcester Art Museum, circa 1885-1948. 1 folder.
Physical Description

1 folder

The World, circa 1885-1948. 1 folder.
Physical Description

1 folder

World-Telegram, circa 1885-1948. 1 folder.
Physical Description

1 folder

World War Veterans' Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

World's Fair Managers, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wortham, T. M. & Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wright, A. F., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wright, Catherine Morris see subseries 9A, circa 1885-1948. 1 item.
Physical Description

1 item

Wright, David Henry, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wright, Mrs. Harrison, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wright, Letitia, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wright, Mary, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wright, Sidney see subseries 9A, circa 1885-1948. 1 item.
Physical Description

1 item

Wright, Tyndale & Van Roden, Inc., circa 1885-1948. 1 folder.
Physical Description

1 folder

The Writer, circa 1885-1948. 1 folder.
Physical Description

1 folder

Writers Press Association, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wyeth, Charles M., circa 1885-1948. 1 folder.
Physical Description

1 folder

Wyeth, Newell Converse, circa 1885-1948. 1 folder.
Physical Description

1 folder

Wylly, Robert, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yacht Sales & Service, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yachtmen's Service Agency, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yale Lock Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yale Review, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yardley, John Howard, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yardley, Mrs. William, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yarnall, Charlton, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yarnell, Mrs. Harold Ellis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yeats, William Butler, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yerman and Garofalo, circa 1885-1948. 1 folder.
Physical Description

1 folder

York, Helen Dewey, circa 1885-1948. 1 folder.
Physical Description

1 folder

York, Mrs. Oswald, circa 1885-1948. 1 folder.
Physical Description

1 folder

York Safe and Lock Company, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yorktown (Va.) Historical Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Young, Charles Morris, circa 1885-1948. 1 folder.
Physical Description

1 folder

Young Men's Christian Associations, circa 1885-1948. 1 folder.
Physical Description

1 folder

Young Voters League, circa 1885-1948. 1 folder.
Physical Description

1 folder

Yule Log Glow, circa 1885-1948. 1 folder.
Physical Description

1 folder

Zangwill, Israela nd Edith Ayrton Zangwill, circa 1885-1948. 1 folder.
Physical Description

1 folder

Zangwill, Louis, circa 1885-1948. 1 folder.
Physical Description

1 folder

Zantzinger, C. C., circa 1885-1948. 1 folder.
Physical Description

1 folder

Zelosophic Literary Society, circa 1885-1948. 1 folder.
Physical Description

1 folder

Zesinger, Frank, circa 1885-1948. 1 folder.
Physical Description

1 folder

Zeva Psi Fraternity, circa 1885-1948. 1 folder.
Physical Description

1 folder

Zimmerman, M. W., circa 1885-1948. 1 folder.
Physical Description

1 folder

Zorn, Anders L., circa 1885-1948. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists largely of miscellaneous and unidentified correspondence, 1915-1917.

Arrangement

Arrranged alphabetically by correspondent.

Physical Description

10 boxes

Miscellaneous, 1915-1917. 1 box.
Physical Description

1 box

Unidentified Correspondence, circa 1889-1948. 1 box.
Physical Description

1 box

Brumbaugh, G. Edwin, 1925-1937. 2 folders.
Physical Description

2 folders

Cheltenham Township, circa 1889-1948. 1 folder.
Physical Description

1 folder

Harrison, Merve & Emlen Inc. and William J. Gruther Company, circa 1889-1948. 1 folder.
Physical Description

1 folder

Lord & Burnham Company, circa 1889-1948. 1 folder.
Physical Description

1 folder

The Corcoran Gallery of Art, 1898-1943. 3 folders.
Physical Description

3 folders

Endsmeet, 1925-1930. 4 folders.
Physical Description

4 folders

Franklin Commemorative Medal, circa 1889-1948. 1 folder.
Physical Description

1 folder

Saint Gaudens Family (Augustus, Louis, Hamer), 1904-1907. 1 folder.
Physical Description

1 folder

Gilchrist, Herbert, 1889-1935. 5 folders.
Physical Description

5 folders

Girard Trust Company, 1911-1948. 2 boxes.
Physical Description

2 boxes

Merritt, Anna Lea, undated. 1 folder.
Scope and Contents

See also specific headings in Correspondence: Pennsylvania State Agencies and Departments, Philadelphia City Agencies and Departments.

Physical Description

1 folder

Scope and Contents

Consists of correspondence regarding political subjects with individuals and groups such as Gifford Pinchot; The Business Men's Association of Germantown, PA; and the Democratic National Committee.

Arrangement

Arrranged alphabetically by correspondent.

Physical Description

2 boxes

Brumbaugh, Martin G., circa 1879-1948. 1 folder.
Physical Description

1 folder

The Business Men's Association of Germantown, Pa., circa 1879-1948. 1 folder.
Physical Description

1 folder

Business Men's Campaign Committee Sixth Congressional District, circa 1879-1948. 1 folder.
Physical Description

1 folder

Committee of One Hundred, circa 1879-1948. 1 folder.
Physical Description

1 folder

Committee of One Thousand, circa 1879-1948. 1 folder.
Physical Description

1 folder

The Committee of Seventy, circa 1879-1948. 1 folder.
Physical Description

1 folder

Cooke, Morris Llewellyn, circa 1879-1948. 1 folder.
Physical Description

1 folder

Democratic National Committee, circa 1879-1948. 1 folder.
Physical Description

1 folder

Carle, George, circa 1879-1948. 1 folder.
Physical Description

1 folder

Fiftieth Ward Democratic Committee, circa 1879-1948. 1 folder.
Physical Description

1 folder

Fisher, Joseph, circa 1879-1948. 1 folder.
Physical Description

1 folder

Fitch, Frank J., circa 1879-1948. 1 folder.
Physical Description

1 folder

Foreign Policy Association, circa 1879-1948. 1 folder.
Physical Description

1 folder

49th Ward, circa 1879-1948. 1 folder.
Physical Description

1 folder

Green, Theodore Francis, circa 1879-1948. 1 folder.
Physical Description

1 folder

Kelly, John B., circa 1879-1948. 1 folder.
Physical Description

1 folder

King, Clyde S., circa 1879-1948. 1 folder.
Physical Description

1 folder

Knox, Philanders, circa 1879-1948. 1 folder.
Physical Description

1 folder

Moore, J. Hampton (Citizens Part), circa 1879-1948. 1 folder.
Physical Description

1 folder

Pennypacker, Samuel W., circa 1879-1948. 1 folder.
Physical Description

1 folder

Pinchot for Senator City Committee, circa 1879-1948. 1 folder.
Physical Description

1 folder

Pinchot, Gifford, circa 1879-1948. 2 folders.
Physical Description

2 folders

Public Service Committee of One Hundred, circa 1879-1948. 1 folder.
Physical Description

1 folder

Republican League--Correspondence, 1929. 1 folder.
Physical Description

1 folder

Republican League--Financial Records, circa 1879-1948. 1 folder.
Physical Description

1 folder

Sproul, William C., circa 1879-1948. 1 folder.
Physical Description

1 folder

Ulrich, George G., circa 1879-1948. 1 folder.
Physical Description

1 folder

von Moschzisker, Robert, circa 1879-1948. 1 folder.
Physical Description

1 folder

Walker, Thomas J., circa 1879-1948. 1 folder.
Physical Description

1 folder

Washington Party, circa 1879-1948. 1 folder.
Physical Description

1 folder

White, Thomas Raeburn, circa 1879-1948. 1 folder.
Physical Description

1 folder

Miscellaneous Political Correspondence, circa 1879-1948. 1 folder.
Physical Description

1 folder

Letter to Unidentified Newspaper, circa 1879-1948. 1 folder.
Physical Description

1 folder

Miscellaneous Political Material, circa 1879-1948. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists largely of correspondence with Arthur, Edmund, and Laura Stedman, 1890-1908.

Arrangement

Arrranged alphabetically by correspondent.

Physical Description

4 boxes

Rosenguist, A. J., 1914-1944. 3 folders.
Physical Description

3 folders

Stedman, Arthur, 1890-1908. 10 folders.
Physical Description

10 folders

Stedman, Arthur, 1890-1908. 5 folders.
Physical Description

5 folders

Stedman, Edmund Clarence, circa 1890-1944. 1 folder.
Physical Description

1 folder

Gould, Laura Stedman, circa 1890-1944. 1 folder.
Physical Description

1 folder

Schinz, Albert, circa 1890-1944. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of twelve bound volumes of letterbooks, 1908-1921.

Arrangement

Arrranged alphabetically by correspondent.

Physical Description

4 boxes

Three bound volumes, 1908 December-1913 June. 1 box.
Physical Description

1 box

Three bound volumes, 1913 June-1917 February. 1 box.
Physical Description

1 box

Three bound volumes, 1917 February-1919 November. 1 box.
Physical Description

1 box

Three bound volumes, 1919 November-1921 December. 1 box.
Physical Description

1 box

Scope and Contents

This series includes official documents and financial records for Morris, but most are filed in Series 9 with the clubs and organizations in which Morris participated.

Arrangement

Arranged by form or type of document.

Physical Description

5 boxes

Agreement of Sale--Motor Boat Shrimp, 1927. 1 folder.
Physical Description

1 folder

Agreement of Sale--Old York Road and Stenton Avenue, 1935. 1 folder.
Physical Description

1 folder

Bill of Lading--Sixty-six bales Nankins (fabric), 1802. 1 folder.
Physical Description

1 folder

Court Record--Supreme Court of Pennsylvania (Eastern District): Stevenson vs. Harrison S. Morris, circa 1802-1935. 1 folder.
Physical Description

1 folder

Duty Certificate--Sugar, Cotton, Salem, 1804. 1 folder.
Physical Description

1 folder

Future Claim Release--Road Construction, 1911. 1 folder.
Physical Description

1 folder

Insurance Policy--W. S. Budworth & Son, 1922. 1 folder.
Physical Description

1 folder

Memorandum of Agreement--Charter of Yacht Ariel, 1914. 1 folder.
Physical Description

1 folder

Memorandum of Insurance Agreements, circa 1802-1935. 1 folder.
Physical Description

1 folder

Release from Injury Claim--Israel Harn's Anna W. Morris, circa 1802-1935. 1 folder.
Physical Description

1 folder

Rental Agreement--Packard Building, 1925. 1 folder.
Physical Description

1 folder

Rental Leases, circa 1802-1935. 1 folder.
Physical Description

1 folder

Summons for Jury, 1919. 1 folder.
Physical Description

1 folder

Terms of [Literary] Journal Established in Philadelphia, 1886. 1 folder.
Physical Description

1 folder

Warranty--National Association of Automobile Manufacturers, Inc., 1914. 1 folder.
Physical Description

1 folder

Miscellaneous Documents, circa 1802-1935. 1 folder.
Physical Description

1 folder

Miscellaneous Documents, circa 1802-1935. 1 box.
Physical Description

1 box

Financial Records--Miscellaneous, circa 1802-1935. 2 boxes.
Physical Description

2 boxes

Financial Records--Securities, 1921-1924. 1 folder.
Physical Description

1 folder

Financial Records--Checkbook stubs, circa 1802-1935. 1 folder.
Physical Description

1 folder

Financial Records--Miscellaneous, circa 1802-1935. 1 folder.
Physical Description

1 folder

Scope and Contents

This series consists for the most part of newspaper clippings about Morris, but there are also some early poems and articles by him and others.

Arrangement

Arranged in scrapbook number order.

Physical Description

6 boxes

Scrapbooks 1-3, circa 1921-1931. 1 box.
Scope and Contents

Contain clippings about Morris.

Physical Description

1 box

Scrapbooks 4-5, circa 1921-1931. 1 box.
Scope and Contents

Contain clippings about the Roman Art Exhibition which mentions Morris and other newspaper clippings about Morris.

Physical Description

1 box

Scrapbook 6, circa 1921-1931. 1 box.
Scope and Contents

Contains newspaper clippings about Morris.

Physical Description

1 box

Scrapbooks 7-8, 1921-1931. 1 box.
Scope and Contents

Contain more Morris clippings.

Physical Description

1 box

Scrapbook 9 & Miscellaneous, circa 1921-1931. 1 box.
Scope and Contents

Contain Harrison S. Morris clippings, poems and articles by Morris (including early poems), poems and articles not by Morris

Physical Description

1 box

Scrapbooks & Miscellaneous, circa 1921-1931. 1 box.
Physical Description

1 box

Scope and Contents

This series consists of numerous photographs of Harrison S. Morris, Morris and Wharton family members, friends of both families, and miscellaneous places and things.

Arrangement

Organized into in four major subseries--Morris, family, friends, and other--and alphabetically within each group.

Physical Description

4 boxes

Scope and Contents

Consists of photographs of Anna Morris, the Statler Family, and the Tennis Club.

Arrangement

Arrranged alphabetically by subject.

Physical Description

1 box

Elliott, Maud Howe, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Guild, Frank S., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Morris, Anna W., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Morris, Anna W. and Francis Howard Williams, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Statler Family, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Tennis Club, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Unidentified family, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of photographs of family members of Harrison Morris.

Arrangement

Arrranged alphabetically by subject.

Physical Description

1 box

Casewell (Mr.), Catherine W. Harris, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Davey, Jack, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Francine, Louis R. & Mr. Sill to Emma Harris, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Harris, Amos, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Heckley, Charles & Marian, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Keller, Peter Paul and Paul Peter Keller, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Lippincott, J. Bertram, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Moody, Edward (married Janet Harris), circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Morris, Anna Wharton, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Morris, Catherine Wharton, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Morris, George W. & Catherine Harris Morris, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Morris, Jane W., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Tasker, Lee & Father, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Wharton, Joseph, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of photographs of friends of Harrison Morris, such as John Boyle, Herbert Gilchrist, and Paolo Tuccimei.

Arrangement

Arrranged alphabetically by subject.

Physical Description

1 box

Adams, S. H., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Bok, Edward, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Boyle, E. C., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Boyle, John J., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Cooper, Colin Campbell, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Dawson, Daniel, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Durham, McKenzie, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Eddy, Arthur J., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Eyre, Lincoln, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Gibbs, Professor, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Gihon, Albert, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Gilchrist, Herbert, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Henry, John Arthur, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Holloway, E. J., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Kirk, John Foster, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Krupp, Bertha, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

McGreeley, Joseph, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Manachesi Family, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Moore, Charles Henry, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Peterson (Mrs.), circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Pincus, Henry, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Rafaeli, J., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Solis-Cohen, Solomon, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Stedman, Edward C., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Tuccimei, Paolo, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Wenner, Harry C., circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

White, Clarence H.; Gertrude Kasebur, Henry Troth, Benj. Johnson, J. Holland Day, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Wiles, Irving, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

William, Francis Howard, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Wister, Sally, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of photographs on such subjects as paintings and sculpture, the Pennsylvania countryside, Salem County (New Jersey), and civic events.

Arrangement

Arrranged alphabetically by subject.

Physical Description

2 boxes

Art (Paintings & Sculpture), circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Civic Events, 1939 May 1. 1 folder.
Physical Description

1 folder

Countryside--Misc, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

England, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

France, 1914-1915. 1 folder.
Physical Description

1 folder

Illustration for Lippincott Book, selected by Harrison S. Morris, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Literary People, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Miscellaneous, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Pennsylvania Countryside, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Persons--Unidentified, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Philadelphia Countryside, T. K. Mitchell, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Places of Interest--Misc, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Salem County, N.J.--Sites of Interest to Harris Family, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Yachts, circa 1914-1939 May 1. 1 folder.
Physical Description

1 folder

Miscellaneous, circa 1914-1939 May 1. 1 box.
Scope and Contents

2 portraits of Catherine Morris Morris (mother of Harrison S. Morris) by Isaac Williams; etching by Louise Prescott Canby; painting, impressionist by James Kelly, 1890--fourteen photographs in all

Physical Description

1 box

Scope and Contents

This series consists of a wide range of mostly printed ephemera associated with activities and events in Morris's life.

Arrangement

Arranged alphabetically by subject, form, or genre.

Physical Description

3 boxes

American Academy of Arts and Letters, circa 1891-1908. 1 folder.
Physical Description

1 folder

Announcements, circa 1891-1908. 1 folder.
Physical Description

1 folder

Book Jackets, circa 1891-1908. 1 folder.
Physical Description

1 folder

Calendars, circa 1891-1908. 1 folder.
Physical Description

1 folder

Calling Cards, circa 1891-1908. 1 folder.
Physical Description

1 folder

Certificates, circa 1891-1908. 1 folder.
Physical Description

1 folder

Commercial, circa 1891-1908. 1 folder.
Physical Description

1 folder

Daffodil, circa 1891-1908. 1 folder.
Physical Description

1 folder

Government, circa 1891-1908. 1 folder.
Physical Description

1 folder

Historical Pageant, 1908. 1 folder.
Physical Description

1 folder

Membership Cards, Tickets, circa 1891-1908. 1 folder.
Physical Description

1 folder

Menus, circa 1891-1908. 1 folder.
Physical Description

1 folder

Miscellaneous, circa 1891-1908. 1 folder.
Physical Description

1 folder

A. Edward Newton, circa 1891-1908. 1 folder.
Physical Description

1 folder

Paul Smith's Camp, 1891. 1 folder.
Physical Description

1 folder

Political, circa 1891-1908. 1 folder.
Physical Description

1 folder

Railroad Passes, circa 1891-1908. 1 folder.
Physical Description

1 folder

Railroad Timetables, circa 1891-1908. 1 folder.
Physical Description

1 folder

Playbills & Programs, circa 1891-1908. 2 boxes.
Physical Description

2 boxes

Scope and Contents

This series consists of early school exercises, report cards, and other ephemera from Morris's childhood days.

Arrangement

Arranged alphabetically by subject, form, or genre.

Physical Description

2 boxes

Address and Note Books, circa 1870-1875. 1 folder.
Physical Description

1 folder

Arithmetic Books, circa 1870-1875. 1 folder.
Physical Description

1 folder

Financial Matters, circa 1870-1875. 1 folder.
Physical Description

1 folder

German Exercises, circa 1870-1875. 1 folder.
Physical Description

1 folder

Grammar School, circa 1870-1875. 1 folder.
Physical Description

1 folder

Latin Exercises, circa 1870-1875. 1 folder.
Physical Description

1 folder

Literary Notes, circa 1870-1875. 1 folder.
Physical Description

1 folder

Minutes of Meeting, 1875. 1 folder.
Physical Description

1 folder

Report Cards, circa 1870-1875. 1 folder.
Physical Description

1 folder

Roll and Account Book, The Cold War Army, 1870. 1 folder.
Physical Description

1 folder

School Essays, circa 1870-1875. 1 folder.
Physical Description

1 folder

Vocabulary Drills, circa 1870-1875. 1 folder.
Physical Description

1 folder

Printed Matters, circa 1870-1875. 1 folder.
Physical Description

1 folder

Drawing Books, circa 1870-1875. 1 folder.
Physical Description

1 folder

Art Sketches, circa 1870-1875. 1 folder.
Physical Description

1 folder

Paintings, circa 1870-1875. 1 folder.
Physical Description

1 folder

Quill Pen, circa 1870-1875. 1 folder.
Physical Description

1 folder

Memorabilia, circa 1870-1875. 1 folder.
Physical Description

1 folder

Scope and Contents

This series contains newspaper clippings of articles by and about Morris and copies of periodicals in which his works appeared.

Arrangement

The clippings are arranged alphabetically. The loose issues of periodicals are not arranged: users should consult the list.

Physical Description

18 boxes

Scope and Contents

Consists of clippings of Morris's earlier works.

Arrangement

Arranged alphabetically.

Physical Description

1 box

Subseries 8A: Clippings Containing Morris's Earliest Works, undated. 1 box.
Physical Description

1 box

Scope and Contents

Consists of periodicals containing works by Morris, such as Book News, The Atlantic Monthly, Scribner's Magazine, and The Literary World.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

5 boxes

Book News: "S. Weir Mitchell, A Study in Vignette" by Morris, 1907 October. 1 box.
Physical Description

1 box

Book News,, 1897 June. 1 box.
Physical Description

1 box

Book News: "Florence Earle Coates" by Morris, 1898 December. 1 box.
Physical Description

1 box

Book News: "New Books" by Morris, 1897 August. 1 box.
Physical Description

1 box

Book News: "New Books" by Morris, 1897 July. 1 box.
Physical Description

1 box

Book News: [Portrait] of Morris, 1898 August. 1 box.
Physical Description

1 box

Book News: biographical sketch of Morris, 1898 March. 1 box.
Physical Description

1 box

Book News, 1897 August. 1 box.
Physical Description

1 box

Book News, 1897 July. 1 box.
Physical Description

1 box

Book News, 1899 March. 1 box.
Physical Description

1 box

Book News: "New Books" by Morris, 1897 September. 1 box.
Physical Description

1 box

The Book News Monthly: "Anne Hollingsworth Wharton" by Morris, 1916 May. 1 box.
Physical Description

1 box

Book News: "The Fireside Sphinx" by Morris, 1901 December. 1 box.
Physical Description

1 box

The Atlantic Monthly: poem "Singing Wood" by Morris, 1902 March. 1 box.
Physical Description

1 box

The Atlantic Monthly: poem "Poet and Pateriate" by Morris, 1900 June. 1 box.
Physical Description

1 box

The Atlantic Monthly: poem "Nevada" by Morris, 1912 November. 1 box.
Physical Description

1 box

The Bookman: article "The Franklin Inn" by Philadelphia in which Morris is mentioned, 1905 August. 1 box.
Physical Description

1 box

The Booklovers Magazine: "A Great German Portrait Painter" by Morris, 1904 July. 1 box.
Physical Description

1 box

The Atlantic Monthly, 1902 March. 1 box.
Physical Description

1 box

The Atlantic Monthly: poem "Upon Reading an Appreciation of Alduch" by Morris, 1908 February. 1 box.
Physical Description

1 box

The Atlantic Monthly, 1900 June. 1 box.
Physical Description

1 box

The Atlantic Monthly: poem "Nevada" by Morris, 1912 November. 1 box.
Physical Description

1 box

The Septameran, 1888. 1 box.
Scope and Contents

Contains "A Symphony" by Morris.

Physical Description

1 box

The Alumni Register--University of Pennsylvania, 1918 February. 1 box.
Scope and Contents

Contains "S. Weir Mitchell" by Morris.

Physical Description

1 box

The April Book Buyer, 1902. 1 box.
Scope and Contents

Contains "Jessie Willcox Smith" by Morris.

Physical Description

1 box

The Book Buyer: "Agnes Repplier" by Morris, 1894 January. 1 box.
Physical Description

1 box

The Book Buyer, 1902 March. 1 box.
Scope and Contents

Contains "Elizabeth Shippe Green" by Morris.

Physical Description

1 box

The Century, 1892 December. 1 box.
Scope and Contents

Contains poem "Madonna" by Morris.

Physical Description

1 box

The Century" by Morris, 1887 October. 1 box.
Scope and Contents

Contains poem "Ballade of the Romantic Poet".

Physical Description

1 box

The Alumni Register--University of Pennsylvania, 1900 May. 1 box.
Scope and Contents

Contains "Joseph Wharton: An Appreciation" by Morris.

Physical Description

1 box

The Alumni Register--University of Pennsylvania, undated. 1 box.
Scope and Contents

Contains "Charles Henry Luders" by Morris.

Physical Description

1 box

Harper's New Monthly Magazine, 1894 June. 1 box.
Scope and Contents

Contains mention and depiction of Morris in "The City of Homes" by Charles Belmont Davis.

Physical Description

1 box

Forum, 1925 February. 1 box.
Scope and Contents

Contains "An American Gentleman (review)" by Morris.

Physical Description

1 box

The Century, 1889 May. 1 box.
Scope and Contents

Contains poem "Arcady" by Morris.

Physical Description

1 box

The Century, 1893 June. 1 box.
Scope and Contents

Contains poem "A Portrait in Distemper" by Morris.

Physical Description

1 box

The Century, 1906 December. 1 box.
Scope and Contents

Contains poem "Revelation" by Morris.

Physical Description

1 box

The Century, 1911 March. 1 box.
Scope and Contents

Contains "A New Motive in Decoration" by Morris.

Physical Description

1 box

The Century, 1911 October. 1 box.
Scope and Contents

Contains "The Roman Art Exposition of 1911" by Morris.

Physical Description

1 box

Lippincott's Monthly Magazine, 1891 November. 1 box.
Scope and Contents

Contains two songs by Morris.

Physical Description

1 box

Lippincott's Monthly Magazine, 1892 July. 1 box.
Scope and Contents

Contains the poem "Clearing Off" by Morris.

Physical Description

1 box

Lippincott's Monthly Magazine, 1889 June. 1 box.
Scope and Contents

Contains poem "Ballade of Printemps" by Morris.

Physical Description

1 box

Lippincott's Monthly Magazine, 1892 July. 1 box.
Physical Description

1 box

Art and Progress, 1911 October. 1 box.
Scope and Contents

Contains "America at Rome" by Morris.

Physical Description

1 box

The American Review of Reviews, 1926 May. 1 box.
Scope and Contents

Contains "Historic Philadelphia" by Morris.

Physical Description

1 box

The Art World, 1917 November. 1 box.
Scope and Contents

Contains "How to Make an Art Exhibition".

Physical Description

1 box

The Art World, 1917 November. 1 box.
Physical Description

1 box

The Cosmopolitan, 1893 May. 1 box.
Scope and Contents

Contains "What the Blossoms Told" by Morris.

Physical Description

1 box

Arcadia, 1892 June 15. 1 box.
Scope and Contents

Contains poem "Ease" by Morris.

Physical Description

1 box

Arcadia, 1892 June 18. 1 box.
Physical Description

1 box

Arcadia, 1892 May 16. 1 box.
Scope and Contents

Contains poem "Wood Robin" by Morris.

Physical Description

1 box

The Literary World, 1891 March 14. 1 box.
Scope and Contents

Contains "Philadelphia Notes" by Morris.

Physical Description

1 box

The Literary World, 1891 April 11. 1 box.
Scope and Contents

Contains "Philadelphia Notes" by Morris.

Physical Description

1 box

The Literary World, 1891 May 9. 1 box.
Scope and Contents

Contains "Philadelphia Notes" by Morris.

Physical Description

1 box

The Literary World, 1891 October 10. 1 box.
Scope and Contents

Contains "Philadelphia Notes" by Morris.

Physical Description

1 box

The Literary World, 1891 November 7. 1 box.
Scope and Contents

Contains "Philadelphia News" by Morris.

Physical Description

1 box

The Literary World, 1891 December 5. 1 box.
Scope and Contents

Contains "Philadelphia News" by Morris.

Physical Description

1 box

The Literary World, 1892 January 2. 1 box.
Scope and Contents

Contains "Philadelphia Letter" by Morris.

Physical Description

1 box

The Literary World, 1892 February 27. 1 box.
Scope and Contents

Contains "Philadelphia Letter" by Morris.

Physical Description

1 box

The Literary World, 1892 February 27. 1 box.
Physical Description

1 box

The Literary World, 1892 March 26. 1 box.
Scope and Contents

Contains "Philadelphia Letter" by Morris.

Physical Description

1 box

The Literary World, 1892 April 23. 1 box.
Scope and Contents

Contains "Philadelphia Letter" by Morris.

Physical Description

1 box

The Literary World, May 21, 1892, 1892. 1 box.
Scope and Contents

Contains "Philadelphia Letter" by Morris.

Physical Description

1 box

The Literary World, 1891 January. 1 box.
Scope and Contents

Contains poem "An Invitation to Bohemia" and "Philadelphia Notes" by Morris.

Physical Description

1 box

The Literary World, 1892 January 30. 1 box.
Scope and Contents

Contains "Philadelphia Letter" by Morris.

Physical Description

1 box

The Literary World, 1890 August 2. 1 box.
Scope and Contents

Contains poem "Leaf Language".

Physical Description

1 box

The Literary World, 1889 December 7. 1 box.
Scope and Contents

Contains poem "With A Book of Songs" by Morris.

Physical Description

1 box

The Literary World, 1889 July 6. 1 box.
Scope and Contents

Contains poem "To A Comrade" by Morris.

Physical Description

1 box

The Literary World, 1889 April 27. 1 box.
Scope and Contents

Contains poem "To G. H. W." by Morris.

Physical Description

1 box

The Literary World, 1889 January 5. 1 box.
Scope and Contents

Contains poem "By Slip of Pen" by Morris.

Physical Description

1 box

The Literary World, 1888 November 10. 1 box.
Scope and Contents

Contains poem "Heartsense and Rue" by Morris.

Physical Description

1 box

The Literary World, 1888 May 26. 1 box.
Scope and Contents

Contains poem "On An Apple From the Old Manse" by Morris.

Physical Description

1 box

The Literary World, 1891 December 5. 1 box.
Scope and Contents

Contains review of "Where Meadows Meet the Sea" by Morris.

Physical Description

1 box

The Literary World, 1890 December 6. 1 box.
Scope and Contents

Contains review of "A [Mosaic]" by Morris.

Physical Description

1 box

Friends Intelligence: "Benjamin West" by Morris, 1910 November 12. 1 box.
Physical Description

1 box

Lippincott's Monthly Magazine, 1888 March. 1 box.
Scope and Contents

Contains poem "Ballade of the Arcadian in Business" by Morris.

Physical Description

1 box

Lippincott's Monthly Magazine, 1894 May. 1 box.
Scope and Contents

Contains poem "The Lonely Bird" by Morris.

Physical Description

1 box

Lippincott's Monthly Magazine, 1894 October. 1 box.
Scope and Contents

Contains poem "A Garden Quest" by Morris.

Physical Description

1 box

Lippincott's Monthly Magazine, 1897 May. 1 box.
Scope and Contents

Contains poem "[On] An [Etruscan] Vase" by Morris.

Physical Description

1 box

The General Magazine and Historical Chronicle--University of Pennsylvania, 1934 April. 1 box.
Scope and Contents

Contains "Felix E. Schelling '81: Scholar and Man of Letters" by Morris.

Physical Description

1 box

The Magazine of Poetry, 1889 October. 1 box.
Scope and Contents

Contains piece on Morris.

Physical Description

1 box

Bulletin of the Metropolitan Museum of Art, 1917 November. 1 box.
Scope and Contents

Contains "Thomas Eakin: Two Appreciations" by Morris.

Physical Description

1 box

The Literary World, 1893 May 16. 1 box.
Scope and Contents

Contains "Philadelphia Letter" by Morris.

Physical Description

1 box

Poetry, 1913 June. 1 box.
Scope and Contents

Contains the poem "Contrast" by Morris.

Physical Description

1 box

The Year Book of the Pegasus, 1895. 1 box.
Scope and Contents

Contains poem "Oracle" by Morris.

Physical Description

1 box

The Critic, 1898 February 10. 1 box.
Scope and Contents

Contains "[Dr. S. Weir Mitchell] in Philadelphia" by Morris.

Physical Description

1 box

The Critic, 1883 March 10. 1 box.
Scope and Contents

Contains review of "A Duet in Lyrics" a pamphlet co-authored by Morris.

Physical Description

1 box

America, 1888 June 23. 1 box.
Scope and Contents

Contains poem "Beethoven" by Morris.

Physical Description

1 box

Scribner's Magazine, 1899 December. 1 box.
Scope and Contents

Contains "The Three Kings" by Morris.

Physical Description

1 box

Scribner's Magazine, 1900 June. 1 box.
Scope and Contents

Contains "The Paintings of John McLure Hamilton" by Morris.

Physical Description

1 box

Scribner's Magazine, 1920 September. 1 box.
Scope and Contents

Contains "The Field of Art--The Art Collection of John G. Johnson".

Physical Description

1 box

Scribner's Magazine, 1898 April. 1 box.
Scope and Contents

Contains poem "Incarnation" by Morris.

Physical Description

1 box

Current Literature, 1894 December. 1 box.
Scope and Contents

Contains poem "A Touch of Most" by Morris.

Physical Description

1 box

Site and Relic Society of Germantown: Index to Vol. 1, undated. 1 box.
Scope and Contents

[Lists] Morris in index and [on] contents page as author of "Travels Near Home".

Physical Description

1 box

The Christmas Book Shelf, 1890. 1 box.
Scope and Contents

The Christmas number of the Publisher's Weekly. Contains review of "A Mosaic"--a book edited by Morris.

Physical Description

1 box

The Critic, 1900 March. 1 box.
Scope and Contents

Contains "The Lounger" in which Morris is mentioned.

Physical Description

1 box

Poet Lore, 1889 September 16. 1 box.
Scope and Contents

Contains "Papers of the Browning Society of the New Century Club" by Morris.

Physical Description

1 box

Poet Lore, 1889 December 16. 1 box.
Scope and Contents

Contains "A Poetic Symposium: In the Manner of the Quair" by Morris.

Physical Description

1 box

Poet Lore, 1890 June 16. 1 box.
Physical Description

1 box

The Chap-Book, 1895 August. 1 box.
Scope and Contents

Contains poem "Rebuke" by Morris.

Physical Description

1 box

The Chap-Book, 1895 August 1. 1 box.
Physical Description

1 box

The Chap-Book, 1895 August 15. 1 box.
Scope and Contents

Contains poem "Parable" by Morris.

Physical Description

1 box

Scribner's Magazine, 1894 November. 1 box.
Scope and Contents

Contains poem "Requiem" by Morris.

Physical Description

1 box

Scribner's Magazine, 1892 August. 1 box.
Scope and Contents

Contains poem "Sun in His Willows" by Morris.

Physical Description

1 box

Scribner's Magazine, 1899 March. 1 box.
Scope and Contents

Contains "The Portraits of John W. Alexander" by Morris.

Physical Description

1 box

The Publisher's Weekly, 1891 October 24. 1 box.
Scope and Contents

Contains mention of "In The Yule Log's Glow" and "Where Meadows Meet the Sea" works edited by Morris.

Physical Description

1 box

The Bookman, 1900 December. 1 box.
Scope and Contents

Contains mention and depiction of Morris.

Physical Description

1 box

The Literary News, 1890 December. 1 box.
Scope and Contents

Contains a review of "A [Mosaic]" compilation edited by Morris.

Physical Description

1 box

The Society of Medalists, 1940 February 1. 1 box.
Scope and Contents

Contains guide of Morris in previous issue.

Physical Description

1 box

Scribner's Magazine (Editor's Sheet), 1899 March. 1 box.
Scope and Contents

Contains quote from "The Portraits of John W. Alexander" by Morris.

Physical Description

1 box

(Announcement) The Tree Free Library of Philadelphia, 1894 June 16. 1 box.
Scope and Contents

Concerns opening--noting address to be given by Morris.

Physical Description

1 box

(One sheeted publication) Fresh Air, 1894 April 5. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

(Program) Closing exercises of the Schools of the Spring Garden Institute, 1917 April 27. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

Sir Caspar Purdan Clarke: A personal note by John Lane, containing mention of Morris, circa 1883 March 10-1940 February 1. 1 box.
Physical Description

1 box

A. H. Mayhew's catalogue of second hand books, 1914 April. 1 box.
Scope and Contents

Contains mention of Morris's work "Two Epitaphs".

Physical Description

1 box

The Phi Beta Kappa Key, 1930 May. 1 box.
Scope and Contents

Contains mention of "Confessions in Art" by Morris.

Physical Description

1 box

The Dial, 1900 May 1. 1 box.
Scope and Contents

Contains quote of Morris.

Physical Description

1 box

The Writer, 1898 November. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

The Phi Beta Kappa Key, 1930 May. 1 box.
Scope and Contents

Contains mention of "Confessions in Art" by Morris.

Physical Description

1 box

The Phi Beta Kappa Key, 1917 January. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

New Books and New Editions (J. B. Lippincott & Company), 1893-1894. 1 box.
Scope and Contents

Contains mention of work with continuation of Morris.

Physical Description

1 box

The Delineator, 1897. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

Philadelphia Record, 1935 March 9. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

Philadelphia Record, 1935 March 9. 1 box.
Scope and Contents

Contains quote of Morris.

Physical Description

1 box

The Black Mirror, 1905. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

The [Criterion], 1899 January 21. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

Success, 1903 May. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

The Art Digest, 1932 November 1. 1 box.
Scope and Contents

Contains mention of Morris.

Physical Description

1 box

The Art Digest, 1931 August. 1 box.
Scope and Contents

Contains quote of Morris.

Physical Description

1 box

Scope and Contents

Consists of periodicals such as Household News, The Atlantic Monthly, and The Pennsylvania Magazine of History and Biography.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

3 boxes

The Windsor Magazine, 1913 November. 1 box.
Physical Description

1 box

The West Minster Bridge, 1893 February. 1 box.
Physical Description

1 box

Science, 1907 September 6. 1 box.
Physical Description

1 box

Publications of the University of Pennsylvania: Series in Philology Literature and Archaeology (vol. 1, no. 1), 1891. 1 box.
Physical Description

1 box

Publications of the University of Pennsylvania: Series in Philology Literature and Archaeology (vol. 1, no. 2), 1891. 1 box.
Physical Description

1 box

The Pall Mall Gazette, 1880 October 27. 1 box.
Physical Description

1 box

The Art World, 1918 January. 1 box.
Physical Description

1 box

The International Studio, 1899 October. 1 box.
Physical Description

1 box

Revue des Deux Mondes, 1903 June 1. 1 box.
Physical Description

1 box

The Dial, 1903 May 1. 1 box.
Physical Description

1 box

Art et Decoration, 1913 August. 1 box.
Physical Description

1 box

The Eye Witness, 1912 May 9. 1 box.
Physical Description

1 box

The Independent, 1900 September 27. 1 box.
Physical Description

1 box

Harper's Weekly, 1906 December 15. 1 box.
Physical Description

1 box

The Literary Review, 1898 January. 1 box.
Physical Description

1 box

Ourselves, 1909 May. 1 box.
Physical Description

1 box

The Living Age, 1904 February 20. 1 box.
Physical Description

1 box

The New Ideal, 1890 November. 1 box.
Physical Description

1 box

The Lamp, 1903 June. 1 box.
Physical Description

1 box

Household News, 1896 January. 1 box.
Physical Description

1 box

Household News, 1895 August. 1 box.
Physical Description

1 box

The Athenaeum, 1891 August 1. 1 box.
Physical Description

1 box

The Survey, 1915 October 2. 1 box.
Physical Description

1 box

Hebraica, 1891 July. 1 box.
Physical Description

1 box

Publications of the University of Pennsylvania: Series in Philology Literature and Archaeology, vol. 1, no. 2, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Publications of the University of Pennsylvania: Series in Philology Literature and Archaeology, vol. 1, no. 1, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Atlantic Monthly, 1891 October. 1 box.
Physical Description

1 box

Current History, 1929 July. 1 box.
Physical Description

1 box

The Pall Mall Magazine, 1904 June. 1 box.
Physical Description

1 box

The General Magazine and Historical Chronicle, 1944 Spring. 1 box.
Scope and Contents

Publication of University of Pennsylvania General Alumni Society.

Physical Description

1 box

The General Magazine and Historical Chronicle, 1940 April. 1 box.
Scope and Contents

Publication of University of Pennsylvania General Alumni Society.

Physical Description

1 box

The Pennsylvania Magazine of History and Biography, 1942 January. 1 box.
Physical Description

1 box

The Pennsylvania Magazine of History and Biography, 1943 July. 1 box.
Physical Description

1 box

Macmillan's Magazine, 1891 August. 1 box.
Physical Description

1 box

The Reviews of Reviews, 1891 November. 1 box.
Physical Description

1 box

The Century Illustrated Monthly Magazine, 1912 May. 1 box.
Physical Description

1 box

The Alumni Register--University of Pennsylvania, 1914 June. 1 box.
Physical Description

1 box

The Alumni Register--University of Pennsylvania, 1914 May. 1 box.
Physical Description

1 box

The Atlantic Monthly, 1893 April. 1 box.
Physical Description

1 box

The Atlantic Monthly, 1908 July. 1 box.
Physical Description

1 box

Editorial Clippings-- The New Lippincott Magazine, 1901 January. 1 box.
Physical Description

1 box

The Anglo Saxon, 1899 June. 1 box.
Physical Description

1 box

The J. B. Lippincott Company's Autumn announcement of new and forthcoming publications, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Prospectus: The Fortnightly, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Literary Notes-- Lippincott's Monthly Magazine, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

The Bodley Head Christmas List, 1929. 1 box.
Physical Description

1 box

Christmas Books--The Library Company of Philadelphia, 1938 December 19-1939 January 31. 1 box.
Physical Description

1 box

The Atlantic Monthly, 1900 April. 1 box.
Physical Description

1 box

Illustrated Announcement of J. B. Lippincott Company's Holiday Books, 1892-1893. 1 box.
Physical Description

1 box

J. B. Lippincott Company's list of books published during 1892, with brief notices of their contents, 1893 February. 1 box.
Physical Description

1 box

Bulletin of J. B. Lippincott Company's New Publications, 1893 October. 1 box.
Physical Description

1 box

J. B. Lippincott Company's November Bulletin of New Books, 1897. 1 box.
Physical Description

1 box

A Banquet of New Books, 1896 December 25. 1 box.
Physical Description

1 box

Houghton, Mifflin and Company's Holiday Bulletin, 1894. 1 box.
Physical Description

1 box

J. B. Lippincott Company's Holiday Books, 1893-1894. 1 box.
Physical Description

1 box

Bulletin of New Publications, 1892 October. 1 box.
Physical Description

1 box

Holiday Bulletin of the books of Houghton, Mifflin and Company, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Autumn announcement of new books and new editions published by Houghton, Mifflin [and Company], 1897. 1 box.
Physical Description

1 box

Holiday bulletin of Messrs. Houghton Mifflin, 1895. 1 box.
Physical Description

1 box

For Christmas and all the year round (with no other identification), circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Catalogue of some choice books--Charles Scribner's Sons, 1898 November. 1 box.
Physical Description

1 box

Holiday Bulletin of Houghton Mifflin, 1904. 1 box.
Physical Description

1 box

Holiday Bulletin of the Books of Houghton Mifflin, 1899. 1 box.
Physical Description

1 box

The Publishing Weekly, 1900 July 7. 1 box.
Physical Description

1 box

Christmas Book Shelf, 1899. 1 box.
Physical Description

1 box

Harvard University Press--Tall Books, 1947. 1 box.
Physical Description

1 box

Romances in Book Land--Drexel Biddle, Publisher, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

A catalogue of books (for sale by William J. Campbell), circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Announcements of new books--Macmillan Company, 1899 January. 1 box.
Physical Description

1 box

J. B. Lippincott Company's Spring announcement of recent and forthcoming publications, 1894. 1 box.
Physical Description

1 box

Spring announcement of new books published by Houghton Mifflin, 1897. 1 box.
Physical Description

1 box

Spring announcement of new books published by Houghton Mifflin, 1897 January-March. 1 box.
Physical Description

1 box

Lippincott's Magazine, 1899. 1 box.
Physical Description

1 box

Books that lit the holiday seasons--J. B. Lippincott, 1894. 1 box.
Physical Description

1 box

Bismark's Autobiography, 1899. 1 box.
Scope and Contents

Published by Harper Brothers Books & Artistic Publications-- R. H. Russell, Publisher: New York

Physical Description

1 box

Spring Bulletin of New Books--Houghton Mifflin, 1899. 1 box.
Physical Description

1 box

Messrs. Longmans, Green and Company's Books for Christmas, 1898. 1 box.
Physical Description

1 box

Clippings for Editors Lippincott's Magazine, 1903 October. 1 box.
Physical Description

1 box

Bright Reading for summer days--J. B. Lippincott Company, 1893. 1 box.
Physical Description

1 box

Books for Christmas and All the Year Round--J. B. Lippincott, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

J. B. Lippincott Company's Holiday Bulletin, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Catalogue of a few important remainders (Dodd, Mead, and Company), 1898 November 1. 1 box.
Physical Description

1 box

(Supplement) The Publisher's Weekly--Doubleday & McClure Company, 1898 December 8. 1 box.
Physical Description

1 box

(Leaflet) Bunyan's Pilgrims Progress (The Outlook Company), circa 1880 October 27-1947. 1 box.
Physical Description

1 box

A Prospectus of the Century Magazine for the season of 1898-1899, 1898-1899. 1 box.
Physical Description

1 box

The American Chap-Book, 1904 September. 1 box.
Physical Description

1 box

The Chap-Book--Borders and Bands, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

The Chap-Book--Borders, circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Charles Scribner's Sons--Holiday Books, 1898. 1 box.
Physical Description

1 box

Books that Fit the Holiday Season (J. B. Lippincott Company), 1894. 1 box.
Physical Description

1 box

Hints in Holiday Books (J. B. Lippincott Company), circa 1880 October 27-1947. 1 box.
Physical Description

1 box

Tall Publications of Messrs. Houghton, Mifflin and Company, 1898 September. 1 box.
Physical Description

1 box

Books for Christmas and All the Year Round from the Press of the J. B. Lippincott [Company], 1895. 1 box.
Physical Description

1 box

Scope and Contents

Consists of printed matter such as auction catalogues, catalogues of art exhibitions, and material on museums.

Arrangement

Arranged alphabetically.

Physical Description

9 boxes

Physical Description

1 box

Lord Aberconway, circa 1877 May. 1 folder.
Physical Description

1 folder

American Art News, circa 1877 May. 1 folder.
Physical Description

1 folder

American Historical Review, circa 1877 May. 1 folder.
Physical Description

1 folder

Auction Catalogues, circa 1877 May. 1 folder.
Physical Description

1 folder

Perry Belmont, circa 1877 May. 1 folder.
Physical Description

1 folder

Isaac H. Clothier, circa 1877 May. 1 folder.
Physical Description

1 folder

Clubs, circa 1877 May. 1 folder.
Physical Description

1 folder

England, circa 1877 May. 1 folder.
Physical Description

1 folder

Financial Records, circa 1877 May. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Government, circa 1877 May. 1 folder.
Physical Description

1 folder

Henry Hanby Hey, circa 1877 May. 1 folder.
Physical Description

1 folder

William Dean Howells, circa 1877 May. 1 folder.
Physical Description

1 folder

International Exhibition, 1877 May. 1 folder.
Physical Description

1 folder

Jamestown, circa 1877 May. 1 folder.
Physical Description

1 folder

Morris Jastrow, Jr., circa 1877 May. 1 folder.
Physical Description

1 folder

Charles Lamb, circa 1877 May. 1 folder.
Physical Description

1 folder

Edward MacDowell, circa 1877 May. 1 folder.
Physical Description

1 folder

Maps, circa 1877 May. 1 folder.
Physical Description

1 folder

Edwin Markham, circa 1877 May. 1 folder.
Physical Description

1 folder

Memorials, circa 1877 May. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous Material, circa 1877 May. 1 folder.
Physical Description

1 folder

A. Edward Neaton, circa 1877 May. 1 folder.
Physical Description

1 folder

Periodicals, circa 1877 May. 1 folder.
Physical Description

1 folder

Philadelphia, circa 1877 May. 1 folder.
Physical Description

1 folder

Printing Types, circa 1877 May. 1 folder.
Physical Description

1 folder

Public Health, circa 1877 May. 1 folder.
Physical Description

1 folder

Publisher's Announcements, circa 1877 May. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Quaker's, circa 1877 May. 1 folder.
Physical Description

1 folder

Reprints of addresses, articles, circa 1877 May. 1 folder.
Physical Description

1 folder

Ina Roberts, circa 1877 May. 1 folder.
Physical Description

1 folder

David Riesman, circa 1877 May. 1 folder.
Physical Description

1 folder

Felix E. Schelling, circa 1877 May. 1 folder.
Physical Description

1 folder

Shakespeare, circa 1877 May. 1 folder.
Physical Description

1 folder

Sarah York Stevenson, circa 1877 May. 1 folder.
Physical Description

1 folder

Southern New Jersey, circa 1877 May. 1 folder.
Physical Description

1 folder

Spring Garden Institute, circa 1877 May. 1 folder.
Physical Description

1 folder

University Extension Series, circa 1877 May. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Vicksburg National Military Park, circa 1877 May. 1 folder.
Physical Description

1 folder

George Washington, circa 1877 May. 1 folder.
Physical Description

1 folder

World War I, circa 1877 May. 1 folder.
Physical Description

1 folder

Written Material: plays, poems, essays, anthology, circa 1877 May. 1 folder.
Physical Description

1 folder

Physical Description

1 box

John W. Alexander, circa 1877 May. 1 folder.
Physical Description

1 folder

American Artists Professional League, circa 1877 May. 1 folder.
Physical Description

1 folder

Announcements of new books--Macmillan Company, January 1899, circa 1877 May. 1 folder.
Physical Description

1 folder

George Grey Barnard, circa 1877 May. 1 folder.
Physical Description

1 folder

Cecilia Beaux, circa 1877 May. 1 folder.
Physical Description

1 folder

George Bellows, circa 1877 May. 1 folder.
Physical Description

1 folder

William Blake, circa 1877 May. 1 folder.
Physical Description

1 folder

George DeForest Brush, circa 1877 May. 1 folder.
Physical Description

1 folder

Catalogues of Exhibitions, circa 1877 May. 1 folder.
Physical Description

1 folder

Catalogues of Exhibitions, circa 1877 May. 1 folder.
Physical Description

1 folder

Clubs, circa 1877 May. 1 folder.
Physical Description

1 folder

Commentaries & Publications, circa 1877 May. 1 folder.
Physical Description

1 folder

Howard Gardner Cushing, circa 1877 May. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Chester H. Davis, circa 1877 May. 1 folder.
Physical Description

1 folder

Paul Dougherty, circa 1877 May. 1 folder.
Physical Description

1 folder

Frank Duveneck, circa 1877 May. 1 folder.
Physical Description

1 folder

Thomas Eakins, circa 1877 May. 1 folder.
Physical Description

1 folder

Walter Gay, circa 1877 May. 1 folder.
Physical Description

1 folder

Birge Harrison, circa 1877 May. 1 folder.
Physical Description

1 folder

Childe Hassam, circa 1877 May. 1 folder.
Physical Description

1 folder

Agnes Harden, circa 1877 May. 1 folder.
Physical Description

1 folder

Ann Hyn H. Hunting von, circa 1877 May. 1 folder.
Physical Description

1 folder

John LaFarge, circa 1877 May. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1877 May. 1 folder.
Physical Description

1 folder

Museums, circa 1877 May. 1 folder.
Physical Description

1 folder

National Association of Women Painters and Sculptors, circa 1877 May. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Periodicals, circa 1877 May. 1 folder.
Physical Description

1 folder

Public Sales, circa 1877 May. 1 folder.
Physical Description

1 folder

Edward W. Redfield, circa 1877 May. 1 folder.
Physical Description

1 folder

Julius Rolshoven, circa 1877 May. 1 folder.
Physical Description

1 folder

Albert Pinkham Ryder, circa 1877 May. 1 folder.
Physical Description

1 folder

Augustus Saint Gaudens, circa 1877 May. 1 folder.
Physical Description

1 folder

John Singer Sargent, circa 1877 May. 1 folder.
Physical Description

1 folder

John Sartrain, circa 1877 May. 1 folder.
Physical Description

1 folder

George Sauter, circa 1877 May. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Physical Description

1 box

Schools of Art, circa 1877 May. 1 folder.
Physical Description

1 folder

Society of Medalerts, circa 1877 May. 1 folder.
Physical Description

1 folder

Gilbert Stuart, circa 1877 May. 1 folder.
Physical Description

1 folder

Thomas Whitney Surette, circa 1877 May. 1 folder.
Physical Description

1 folder

Edmund C. Tarbell, circa 1877 May. 1 folder.
Physical Description

1 folder

Abbott H. Thayer, circa 1877 May. 1 folder.
Physical Description

1 folder

D. W. Tryon, circa 1877 May. 1 folder.
Physical Description

1 folder

Paolo Tuccimei, circa 1877 May. 1 folder.
Physical Description

1 folder

Elihu Uedder, circa 1877 May. 1 folder.
Physical Description

1 folder

Anders Torn, circa 1877 May. 1 folder.
Physical Description

1 folder

Scope and Contents

This series consists of subseries of papers of Morris's family members, art and literary friends and colleagues, and the numerous art and literary organizations in which Morris participated. Each subseries is essentially a small collection that may include manuscripts, correspondence, documents, and related printed material.

Arrangement

Arranged alphabetically in subseries groupings after family members.

Physical Description

135 boxes

Scope and Contents

Consists of works of family members such as Anna and Jane Morris.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

22 boxes

Physical Description

6 boxes

Illness, 1907. 1 folder.
Physical Description

1 folder

Correspondence--Business, circa 1901-1928. 1 folder.
Physical Description

1 folder

Documents, circa 1901-1928. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1901-1928. 1 folder.
Physical Description

1 folder

Miscellaneous, circa 1901-1928. 1 folder.
Physical Description

1 folder

Besler/Stryker/Morris Correspondence, circa 1901-1928. 1 folder.
Physical Description

1 folder

Hibernia Mine Railroad Company, 1901-1928. 2 folders.
Physical Description

2 folders

Estate, 1908-1913. 5 boxes.
Physical Description

5 boxes

Physical Description

8 boxes

Writings: Poetry, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence, 1894-1901. 5 folders.
Physical Description

5 folders

Correspondence, 1902-1909. 5 folders.
Physical Description

5 folders

Correspondence, 1910-1957. 4 folders.
Physical Description

4 folders

Correspondence, A-Z (Death of Harrison S. Morris), circa 1882-1957. 9 folders.
Physical Description

9 folders

Correspondence: Anne Lovering Wharton, 1882-1917. 4 folders.
Physical Description

4 folders

Correspondence: Jane Bowne Haines, 1884-1937. 2 folders.
Physical Description

2 folders

Correspondence: Lydia M. Phillips, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Lily Wistar Rhoades, 1893-1912. 1 folder.
Physical Description

1 folder

Correspondence from Grandchildren, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Jane W. Morris, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Joanna Wharton Lippincott, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Operation, 1933. 1 folder.
Physical Description

1 folder

Correspondence: Death of Mary Wharton, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Death of Mother, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence, etc.: Prison Reform Material, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence, etc.: Barr Ferree, 1902-1926. 109 folders.
Scope and Contents

Includes Barr Ferree photographs, miscellaneous, and printed material.

Physical Description

109 folders

Miscellaneous, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Catherine Wright, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Mary Lovering Wharton, circa 1882-1957. 1 folder.
Physical Description

1 folder

Photographs, circa 1882-1957. 1 folder.
Physical Description

1 folder

Financial Matters, circa 1882-1957. 1 folder.
Physical Description

1 folder

Memorabilia, circa 1882-1957. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

"Blind" re. Rudolph deSchavensee, circa 1882-1957. 1 folder.
Physical Description

1 folder

"The Woodcutter" and "Good Friday", circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Personal, circa 1882-1957. 1 folder.
Physical Description

1 folder

[folder omitted], circa 1882-1957. 1 folder.
Physical Description

1 folder

Genealogy, circa 1882-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, circa 1882-1957. 1 folder.
Physical Description

1 folder

Membership Lists, circa 1882-1957. 1 folder.
Physical Description

1 folder

Minutes of Meetings, circa 1882-1957. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1882-1957. 1 folder.
Physical Description

1 folder

Photographs, circa 1882-1957. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1882-1957. 1 folder.
Physical Description

1 folder

Correspondence: Sydney Wright, circa 1882-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, circa 1882-1957. 1 folder.
Physical Description

1 folder

Photographs, circa 1882-1957. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1882-1957. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1882-1957. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Correspondence, 1891-1945. 8 folders.
Physical Description

8 folders

Miscellaneous Cards, circa 1891-1950. 1 folder.
Physical Description

1 folder

Correspondence, 1943-1950. 5 folders.
Physical Description

5 folders

Christmas Cards, 1948-1950. 3 folders.
Physical Description

3 folders

Address and Telephone Books, circa 1891-1950. 1 folder.
Physical Description

1 folder

Baptismal and Confirmation Certificates, circa 1891-1950. 1 folder.
Physical Description

1 folder

Bank Books--Checking, circa 1891-1950. 1 folder.
Physical Description

1 folder

Bills and Receipts, circa 1891-1950. 1 folder.
Physical Description

1 folder

Document--Wills (Copies), circa 1891-1950. 1 folder.
Physical Description

1 folder

Financial Record Books, circa 1891-1950. 1 folder.
Physical Description

1 folder

Miscellaneous Jottings, circa 1891-1950. 1 folder.
Physical Description

1 folder

Prints Miscellaneous, circa 1891-1950. 1 folder.
Physical Description

1 folder

United States Income Tax Return, 1948. 1 folder.
Physical Description

1 folder

Correspondence: Matilda Morris, circa 1891-1950. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Aunt Em, circa 1882-1957. 1 folder.
Physical Description

1 folder

Aunt Till, circa 1882-1957. 1 folder.
Physical Description

1 folder

Cagill, Charles B., circa 1882-1957. 1 folder.
Physical Description

1 folder

Dovey, Adelaide Hays (Aunt Add), circa 1882-1957. 1 folder.
Physical Description

1 folder

Dovey, Nan, circa 1882-1957. 1 folder.
Physical Description

1 folder

Grandmother, circa 1882-1957. 1 folder.
Physical Description

1 folder

Harris Family--Salem, New Jersey, circa 1882-1957. 1 folder.
Physical Description

1 folder

Harris, Katherine, circa 1882-1957. 1 folder.
Physical Description

1 folder

Harris, Matilde, circa 1882-1957. 1 folder.
Physical Description

1 folder

Harris, Shepherd, circa 1882-1957. 1 folder.
Physical Description

1 folder

Harris, Tach and Ella, circa 1882-1957. 1 folder.
Physical Description

1 folder

Hewett, Jane (Mrs. Clarence Hewett), circa 1882-1957. 1 folder.
Physical Description

1 folder

Hockley, Marran S. (Stretch), circa 1882-1957. 1 folder.
Physical Description

1 folder

Levensetter, [Jane], circa 1882-1957. 1 folder.
Physical Description

1 folder

Morris Family, circa 1882-1957. 1 folder.
Physical Description

1 folder

Morris, George Washington, circa 1882-1957. 1 folder.
Physical Description

1 folder

Morris, Mrs. George Washington, circa 1882-1957. 1 folder.
Physical Description

1 folder

Morris, Mathilda--Condolence Letters, circa 1882-1957. 1 folder.
Physical Description

1 folder

Ohl, Mabel (Mrs. Frederick W.), circa 1882-1957. 1 folder.
Physical Description

1 folder

Stretch, Johnathan "Jack", circa 1882-1957. 1 folder.
Physical Description

1 folder

Stretch, Marshall & Josephine, circa 1882-1957. 1 folder.
Physical Description

1 folder

Stretch, May S., circa 1882-1957. 1 folder.
Physical Description

1 folder

Tasker, Lee, circa 1882-1957. 1 folder.
Physical Description

1 folder

Tasker, Mary H., circa 1882-1957. 1 folder.
Physical Description

1 folder

Genealogy--Harrison Smith Morris, circa 1882-1957. 1 folder.
Physical Description

1 folder

Harris Family History, circa 1882-1957. 1 folder.
Physical Description

1 folder

Morris, George Washington, circa 1882-1957. 2 folders.
Scope and Contents

diary, financial records, recipe books for medicines, miscellaneous material

Physical Description

2 folders

Physical Description

1 box

Anniversary, Holiday Cards, Memorabilia, circa 1882-1957. 1 folder.
Physical Description

1 folder

Miscellaneous Birthdays--prior to 80th, circa 1882-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Poems, circa 1882-1957. 1 folder.
Physical Description

1 folder

Thank You Letters, circa 1882-1957. 1 folder.
Physical Description

1 folder

Cards, circa 1882-1957. 1 folder.
Physical Description

1 folder

Letters and Telegrams, circa 1882-1957. 1 folder.
Physical Description

1 folder

Plaque--Art Association of Newport, circa 1882-1957. 1 folder.
Physical Description

1 folder

Miscellaneous Birthdays--post 80th, circa 1882-1957. 1 folder.
Physical Description

1 folder

Painting--John Morris, circa 1882-1957. 1 folder.
Physical Description

1 folder

Valentines, circa 1882-1957. 1 folder.
Scope and Contents

From Anna Wharton Morris, Catherine Morris Wright, Sydney Wright, Anna Wright, Harrison Wright, Elicott Wright, Redwood Wright

Physical Description

1 folder

Scope and Contents

Consists of works by Aix Les Bains regarding the Packard Automobile.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

General, 1914. 1 folder.
Physical Description

1 folder

Re: Packard Automobile, 1915-1916. 1 folder.
Physical Description

1 folder

Correspondence, 1914. 1 folder.
Physical Description

1 folder

Ad Hoc American Association, 1914. 1 folder.
Physical Description

1 folder

Financial Matter, 1914. 1 folder.
Physical Description

1 folder

Printed Matter & Miscellaneous Material, 1914. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of works by the American Philosophical Society, such as "The Art Called Modern" and "The Revolt Against Taste."

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

3 boxes

Physical Description

1 box

"The Art Called Modern", 1932 April 1. 1 folder.
Physical Description

1 folder

"Illusions", 1937 April. 1 folder.
Physical Description

1 folder

"Invention & Intervention", 1942 April. 1 folder.
Physical Description

1 folder

"One of the Wits of the Franklin Inn...", circa 1932 April-1942 April. 1 folder.
Physical Description

1 folder

"The Revolt Against Taste", 1935 April 18. 1 folder.
Physical Description

1 folder

"Some Reflections on Picasso Exhibit at the Chicago Art Institute", 1940 April. 1 folder.
Physical Description

1 folder

Correspondence, 1903-1946. 1 folder.
Physical Description

1 folder

Invitations, circa 1901 July 30-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"The Revolt Against Taste", circa 1920 February-1933 March 23. 1 box.
Physical Description

1 box

Report of the Committee on Finance, 1932 December 30. 1 box.
Physical Description

1 box

Report of the Committee on Finance, 1933 March 23. 1 box.
Physical Description

1 box

Hall of the American Philosophical Society, 1920 February. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Mankind Advancing American Philosophical Society, 1929. 1 box.
Physical Description

1 box

The List of the American Philosophical Society, 1926 January. 1 box.
Physical Description

1 box

The List of the American Philosophical Society, 1931 July. 1 box.
Physical Description

1 box

The American Philosophical Society Charter Laws and Rules of Order, 1921 December. 1 box.
Physical Description

1 box

Franklin's Bagatelles (reprint), 1901 July 30. 1 box.
Physical Description

1 box

The "Franklin Papers" in The American Philosophical Society "Illusions" by Morris (reprint), 1937. 1 box.
Physical Description

1 box

Nominations for Membership, 1944. 1 box.
Physical Description

1 box

Nominations for Membership, 1941. 1 box.
Physical Description

1 box

Nominations for Membership, 1915. 1 box.
Physical Description

1 box

Nominations for Membership, 1943. 1 box.
Physical Description

1 box

Report of the Committee on Library, 1938. 1 box.
Physical Description

1 box

Report of the Committee on Finance, 1938. 1 box.
Physical Description

1 box

Servants of Mankind (American Philosophical Society), 1930. 1 box.
Physical Description

1 box

Intellectual Stock-Taking (American Philosophical Society), 1929. 1 box.
Physical Description

1 box

Report of the Committee on Research, 1938. 1 box.
Physical Description

1 box

Year-Book, 1943. 1 box.
Physical Description

1 box

Year-Book, 1942. 1 box.
Physical Description

1 box

Year-Book, 1940. 1 box.
Physical Description

1 box

Proceedings of the American Philosophical Society, 1916. 1 box.
Physical Description

1 box

Report on the Committee on Research, 1940. 1 box.
Physical Description

1 box

Proceedings of the American Philosophical Society, 1916 August-September. 1 box.
Physical Description

1 box

Proceedings of the American Philosophical Society, 1946 July 26. 1 box.
Physical Description

1 box

Proceedings of the American Philosophical Society, 1945 April 30. 1 box.
Physical Description

1 box

Proceedings of the American Philosophical Society, 1945 October 11. 1 box.
Physical Description

1 box

Proceedings of the American Philosophical Society, 1945 December 10. 1 box.
Physical Description

1 box

Year-Book, 1941. 1 box.
Physical Description

1 box

Year-Book, 1945. 1 box.
Physical Description

1 box

Membership Nominations, circa 1901 July 30-1946. 1 folder.
Physical Description

1 folder

Announcements of Meetings, circa 1901 July 30-1946. 1 folder.
Physical Description

1 folder

Laws, 1934. 1 folder.
Physical Description

1 folder

Officers, circa 1901 July 30-1946. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1901 July 30-1946. 1 folder.
Physical Description

1 folder

Reports, circa 1901 July 30-1946. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of works by the Art Association of Newport, such as "Taste" and "American Art of Today."

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

12 boxes

Physical Description

1 box

"American Art of Today", 1928 April. 1 folder.
Physical Description

1 folder

"American Painting and Painters" (speech), 1927 September 10. 1 folder.
Physical Description

1 folder

"Anecdote of Locomotive and Corner Grocery", circa 1917 August 27-1928 April. 1 folder.
Physical Description

1 folder

"Art in Newport", 1917 September 12. 1 folder.
Physical Description

1 folder

"Taste", 1918 April. 1 folder.
Physical Description

1 folder

"The Unexpected Always Happens...", 1917 August 27. 1 folder.
Physical Description

1 folder

Physical Description

6 boxes

A-Z, circa 1909-1948. 5 folders.
Physical Description

5 folders

Walter Coles Cabell, 1916-1932. 5 folders.
Physical Description

5 folders

Maud Howe Elliot, 1909-1926. 3 folders.
Physical Description

3 folders

Maude Howe Elliot and Walter Coles Cabell, circa 1909-1948. 1 folder.
Physical Description

1 folder

Maude Howe Elliot, 1916-1941. 2 folders.
Physical Description

2 folders

Grand Central Galleries, circa 1909-1948. 1 folder.
Physical Description

1 folder

Ruth Thomas, 1922-1941. 1 folder.
Physical Description

1 folder

Edith T. Pearce, 1919-1948. 2 folders.
Physical Description

2 folders

Margaret H. Laird, 1932-1946. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Pauline Adderson, circa 1909-1948. 1 folder.
Physical Description

1 folder

River Case "Swanhurst", circa 1909-1948. 1 folder.
Physical Description

1 folder

Swanhurst, circa 1909-1948. 1 folder.
Physical Description

1 folder

Gilbert Stuart Memorial, circa 1909-1948. 1 folder.
Physical Description

1 folder

Peyton Hazard, circa 1909-1948. 1 folder.
Physical Description

1 folder

Marion King, circa 1909-1948. 1 folder.
Physical Description

1 folder

Helena Sturvesant, circa 1909-1948. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Exhibit, 1938. 1 folder.
Physical Description

1 folder

Exhibit, 1937. 1 folder.
Physical Description

1 folder

Exhibit, 1936. 1 folder.
Physical Description

1 folder

Show, 1935. 1 folder.
Physical Description

1 folder

Show, 1934. 1 folder.
Physical Description

1 folder

Show, 1933. 1 folder.
Physical Description

1 folder

Show, 1919. 1 folder.
Physical Description

1 folder

Show, 1918. 1 folder.
Physical Description

1 folder

Exhibit, 1941. 1 folder.
Physical Description

1 folder

Exhibit, 1940. 1 folder.
Physical Description

1 folder

Exhibit, 1939. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bylaws, Agreements, etc., circa 1909-1948. 1 folder.
Physical Description

1 folder

Financial Records--Aquidneck National Bank, circa 1909-1948. 1 folder.
Physical Description

1 folder

Financial Records--General, circa 1909-1948. 4 folders.
Physical Description

4 folders

Rhode Island Hospital Frost Company, circa 1909-1948. 1 folder.
Physical Description

1 folder

Photographs, School Drawings, circa 1909-1948. 1 folder.
Physical Description

1 folder

Minutes of Meetings, circa 1909-1948. 2 folders.
Physical Description

2 folders

Miscellaneous Material, circa 1909-1948. 4 folders.
Physical Description

4 folders

Physical Description

1 box

The Bylaws of the Art Association of Newport, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Fifth Morris Memorial Exhibition, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

School of the Art Association of Newport, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Exhibition of Paintings by R. H. Ives Cammell, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Loan Exhibition of Paintings & Drawings by Charles Morris Young, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Fifty Famous Painters (exhibition catalogue), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue of Paintings Relating to Colonial Newport by Helena [Storveuant], circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Exhibition of Contemporary American Painting & Sculpture, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue of the Thirty-Eighth Annual Water Color and Print Exhibition, undated. 1 box.
Scope and Contents

Published by the Pennsylvania Academy of Fine Arts

Physical Description

1 box

New Hope Art Associates Gallery, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Second National Exhibition of the Society for Sanity in Art, Inc., circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport: Third Annual Exhibition, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport: Sixth Annual Exhibition, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (appeal), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport Twenty Second Annual Exhibition, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1934 January. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1933 April. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1932 April. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1932 October. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1931 October. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1930 October. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1930 April. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1930 April. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1917 April. 1 box.
Physical Description

1 box

Bulletin of the Newport Historical Society, 1913 July. 1 box.
Physical Description

1 box

Newport Historical Society (leaflet), 1926 September 18. 1 box.
Physical Description

1 box

"The Old House at 17 Broadway" (fragment) by Maud Lyman Stevens, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

A Decade of Newport (Bulletin of the Newport Historical Society), 1925 April. 1 box.
Physical Description

1 box

The Art Association of Newport (report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue: The Art Association of Newport, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Thirty-Third Annual Exhibition, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Art and Progress: "American Artists in Rome" by Maude Howe, 1910 July. 1 box.
Physical Description

1 box

Exhibition of Small Paintings by Moses Soyer (Macbeth Gallery), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Exhibition of Painting and Sculpture by members of the art Association of Newport, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

An Exhibition of Water Colors, Pastels, Drawings, Paints, and Sculpture (The Art Association of Newport), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport--Second Annual Exhibition, 1913. 1 box.
Physical Description

1 box

The Art Association of Newport--Sixty Annual Exhibition, 1927. 1 box.
Physical Description

1 box

National Academy (115th Annual Exhibition), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue of the One Hundred and Thirty-Sixth Annual Exhibition of Painting and Sculpture, undated. 1 box.
Scope and Contents

Published by the Pennsylvania Academy of the Fine Arts.

Physical Description

1 box

Pictures on Exhibit, 1940 October. 1 box.
Physical Description

1 box

The Fellowship of the Pennsylvania Academy of The Fine Arts--Annual Exhibition of Oil Paintings and Sculpture, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Exhibition of Paintings by Louis Kronberg, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Invitation Catalogue--Recent Paintings by Louis Kronberg, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Twenty Second Annual Exhibition of the Allied Artists of America, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Exhibition of Paintings by Gillerd Beal (Kraushaar Galleries), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Art Portfolio (Homer Martin) MacBeth Gallery, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue of Paintings relating to Colonial Newport (Art Association of Newport), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue of the Art Association of Newport Thirtieth Annual Exhibition, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Birds and Flowers and Spring (Paintings by Jessie Arms Botke) Grand Central Art Galleries, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

An Exhibition of Recent Portraits by Members of the Guild of Barton Artists, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Exhibition of Paintings and Photographs by Adrian Siegel (Philadelphia Art Alliance), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Paintings by Louis Kronberg (Guild of Boston Artists), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Newport Social Index, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (Report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (Report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (Report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Seventeenth Biennial Exhibition of Contemporary American Art Paintings, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

National Academy (114th Annual Exhibition), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue: The Art Association of Newport, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

The Art Association of Newport (report), circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Catalogue: The Art Association of Newport--Twenty-Seventh Annual Exhibition, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Memorial Exhibition of Paintings by Lilla Cabot Perry, circa 1910 July-1940 October. 1 box.
Physical Description

1 box

Scope and Contents

Consists of essays, correspondence, and information on meetings of the Browning Society.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Essays, circa 1894. 1 folder.
Physical Description

1 folder

"Browning Versus Browning", circa 1894. 1 folder.
Physical Description

1 folder

Correspondence, circa 1894. 1 folder.
Physical Description

1 folder

General Meetings, circa 1894. 1 folder.
Physical Description

1 folder

Notes, 1894. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1894. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of radio announcements and correspondence of the Committee of Ten.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Radio Announcements, circa 1884-1957. 2 folders.
Physical Description

2 folders

Legislative Program, circa 1884-1957. 1 folder.
Physical Description

1 folder

Correspondence, circa 1884-1957. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1884-1957. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of correspondence and documents of John Stevens Durham.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Correspondence, 1889-1920. 3 folders.
Physical Description

3 folders

Documents, circa 1889-1920. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1889-1920. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of information regarding travel in Europe, 1902-1906.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

England, 1906. 4 folders.
Physical Description

4 folders

European Trip, 1902. 3 folders.
Physical Description

3 folders

Scope and Contents

Consists of correspondence regarding the Candidates for Admission to the Franklin Inn Club.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

2 boxes

Correspondence re: Candidates for Admission, circa 1884-1957. 1 folder.
Physical Description

1 folder

Printed Material, circa 1884-1957. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1884-1957. 1 folder.
Physical Description

1 folder

Announcements, circa 1884-1957. 2 folders.
Physical Description

2 folders

Scope and Contents

Consists largely of information regarding nominees to the Hall of Fame, including Susan B. Anthony, Dorothea Dix, James Monroe, Thomas Paine, Elizabeth Cady Stanton, Walt Whitman, and Henry David Thoreau.

Arrangement

Nominees arranged alphabetically.

Physical Description

3 boxes

Physical Description

2 boxes

Susan B. Anthony, circa 1920-1946. 1 folder.
Physical Description

1 folder

Henry Barnard, circa 1920-1946. 1 folder.
Physical Description

1 folder

Clara Barton, circa 1920-1946. 1 folder.
Physical Description

1 folder

William Beaumont, circa 1920-1946. 1 folder.
Physical Description

1 folder

George Rogers Clark, circa 1920-1946. 1 folder.
Physical Description

1 folder

George Fisk Comfort, circa 1920-1946. 1 folder.
Physical Description

1 folder

Dorothea Dix, circa 1920-1946. 1 folder.
Physical Description

1 folder

Mary Mapes Dodge, circa 1920-1946. 1 folder.
Physical Description

1 folder

Mary Baker Eddy, circa 1920-1946. 1 folder.
Physical Description

1 folder

John Fitch, circa 1920-1946. 1 folder.
Physical Description

1 folder

Stephen Collins Foster, circa 1920-1946. 1 folder.
Physical Description

1 folder

Henry George, circa 1920-1946. 1 folder.
Physical Description

1 folder

J. Willard Gibbs, circa 1920-1946. 1 folder.
Physical Description

1 folder

Stephen Girard, circa 1920-1946. 1 folder.
Physical Description

1 folder

John Hanson, circa 1920-1946. 1 folder.
Physical Description

1 folder

Charles Goodyear, circa 1920-1946. 1 folder.
Physical Description

1 folder

Townsend Harris, circa 1920-1946. 1 folder.
Physical Description

1 folder

Clinton N. Hunt, circa 1920-1946. 1 folder.
Physical Description

1 folder

Rafael Joselly, circa 1920-1946. 1 folder.
Physical Description

1 folder

Sidney Lanier, circa 1920-1946. 1 folder.
Physical Description

1 folder

Matthew Fontaine Maury, circa 1920-1946. 1 folder.
Physical Description

1 folder

Edward MacDowell, circa 1920-1946. 1 folder.
Physical Description

1 folder

Cyrus Hall McCormack, circa 1920-1946. 1 folder.
Physical Description

1 folder

Robert McCormack, circa 1920-1946. 1 folder.
Physical Description

1 folder

Miscellaneous Nominees, circa 1920-1946. 1 folder.
Physical Description

1 folder

James Monroe, circa 1920-1946. 1 folder.
Physical Description

1 folder

Lucretia Mott, circa 1920-1946. 1 folder.
Physical Description

1 folder

Simon Newcomb, circa 1920-1946. 1 folder.
Physical Description

1 folder

James Oglethorpe, circa 1920-1946. 1 folder.
Physical Description

1 folder

Thomas Paine, circa 1920-1946. 1 folder.
Physical Description

1 folder

William Penn, circa 1920-1946. 1 folder.
Physical Description

1 folder

Oliver Hazard Perry, circa 1920-1946. 1 folder.
Physical Description

1 folder

Mead Powell, circa 1920-1946. 1 folder.
Physical Description

1 folder

Howard Pyle, circa 1920-1946. 1 folder.
Physical Description

1 folder

Sara [?], circa 1920-1946. 1 folder.
Physical Description

1 folder

Christopher Catham Sholes, circa 1920-1946. 1 folder.
Physical Description

1 folder

Elizabeth Cady Stanton, circa 1920-1946. 1 folder.
Physical Description

1 folder

Zachary Taylor, circa 1920-1946. 1 folder.
Physical Description

1 folder

Sylvanus Thayer, circa 1920-1946. 1 folder.
Physical Description

1 folder

Theodore Thomas, circa 1920-1946. 1 folder.
Physical Description

1 folder

Henry David Thoreau, circa 1920-1946. 1 folder.
Physical Description

1 folder

Joseph Word, circa 1920-1946. 1 folder.
Physical Description

1 folder

Walt Whitman, circa 1920-1946. 1 folder.
Physical Description

1 folder

Horace Wells, circa 1920-1946. 1 folder.
Physical Description

1 folder

George Westinghouse, circa 1920-1946. 1 folder.
Physical Description

1 folder

Correspondence, 1920-1946. 2 folders.
Physical Description

2 folders

Printed Matter: Handbooks, circa 1920-1946. 1 folder.
Physical Description

1 folder

Printed Matter: Miscellaneous, circa 1920-1946. 1 folder.
Physical Description

1 folder

Miscellaneous, circa 1920-1946. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists largely of correspondence of John McClure Hamilton.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Hamilton, J.: Manuscript, 1921. 1 folder.
Scope and Contents

"The Artist's Hymn," TMs, 1921

Physical Description

1 folder

Hamilton, J.: Correspondence, 1894-1940. 3 folders.
Physical Description

3 folders

Hamilton, G., circa 1894-1940. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of information and works regarding the International Exposition of Art in Venice, 1909, and Rome, 1911.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

19 boxes

Venice, 1909. 1 box.
Physical Description

1 box

Physical Description

18 boxes

"American Art at Rome", circa 1911. 1 folder.
Physical Description

1 folder

"Art and Artifice in Italy", circa 1911. 1 folder.
Physical Description

1 folder

"I considered that my first duty...", circa 1911. 1 folder.
Physical Description

1 folder

"The Exporition", circa 1911. 1 folder.
Physical Description

1 folder

"Participation by the United States of America in the Roman Exposition of 1911", circa 1911. 1 folder.
Physical Description

1 folder

"Promenades through the Pavilions of the Valle Giullie", circa 1911. 1 folder.
Physical Description

1 folder

The Rebutting Documents, circa 1911. 1 folder.
Physical Description

1 folder

Report of the Commissioner General of the U. S., circa 1911. 1 folder.
Physical Description

1 folder

"The United States of America on the Roman Art Exposition of 1911", circa 1911. 1 folder.
Physical Description

1 folder

"The Art of the Old and the New World and the Valle Giulia", circa 1911. 1 folder.
Physical Description

1 folder

"At the American Pavilion", circa 1911. 1 folder.
Physical Description

1 folder

"The Ceremonies of the Inauguration", circa 1911. 1 folder.
Physical Description

1 folder

"The First Impressions", circa 1911. 1 folder.
Physical Description

1 folder

"Pavilions and Halls Inaugurated Yesterday--The American Pavilion", circa 1911. 1 folder.
Physical Description

1 folder

"The Strong Peoples", circa 1911. 1 folder.
Physical Description

1 folder

A-Z, 1910-1915. 5 boxes.
Physical Description

5 boxes

Social Invitations, circa 1911. 1 box.
Physical Description

1 box

Physical Description

1 box

Department of State, circa 1909-1911. 1 folder.
Physical Description

1 folder

Department of State, circa 1909-1911. 1 folder.
Physical Description

1 folder

Department of State--Chandler Hale, circa 1909-1911. 1 folder.
Physical Description

1 folder

Department of State--Thomas Morrison, circa 1909-1911. 1 folder.
Physical Description

1 folder

Official--Commissioner General Rome, 1911. 1 folder.
Physical Description

1 folder

U. S. Congress, 1909-1910. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1911. 1 box.
Physical Description

1 box

Scrapbook, circa 1911. 1 box.
Scope and Contents

Contains signatures of individuals and letters between the offers of Her Majesty the Queen Mother and Morris.

Physical Description

1 box

Photographs, circa 1911. 2 boxes.
Scope and Contents

American and French Pavilions, King and Queen of Italy, and miscellaneous photographs

Physical Description

2 boxes

Memorabilia and Calling Cards, circa 1911. 2 boxes.
Physical Description

2 boxes

Miscellaneous, circa 1911. 1 box.
Physical Description

1 box

Entry Cards, circa 1911. 1 box.
Physical Description

1 box

Catalogues, circa 1911. 2 boxes.
Physical Description

2 boxes

Scope and Contents

Consists of correspondence of Robert Underwood Johnson.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

3 boxes

Correspondence, 1889-1938. 3 boxes.
Scope and Contents

Includes one folder of miscellaneous writings and one folder of printed matter.

Physical Description

3 boxes

Scope and Contents

Consists of information and documents regarding the Keats-Shelley Memorial Association.

Arrangement

Arranged alphabetically by correspondent.

Physical Description

2 boxes

Association Meetings & Announcements, circa 1884-1957. 1 folder.
Physical Description

1 folder

Hale P. Benton, circa 1884-1957. 1 folder.
Physical Description

1 folder

Sir Harold Boulton, circa 1884-1957. 1 folder.
Physical Description

1 folder

Charles Scribner's Sons, circa 1884-1957. 1 folder.
Physical Description

1 folder

Sir Sidney Colvin, circa 1884-1957. 1 folder.
Physical Description

1 folder

Committee of The Keats Shelley Literary Association, circa 1884-1957. 1 folder.
Physical Description

1 folder

Miles M. Dawson, circa 1884-1957. 1 folder.
Physical Description

1 folder

F. H. Day, circa 1884-1957. 1 folder.
Physical Description

1 folder

Fred Edgcumbe, circa 1884-1957. 1 folder.
Physical Description

1 folder

[Theodore] L. DeVinne & Company, circa 1884-1957. 1 folder.
Physical Description

1 folder

H. Nelson Gay, circa 1884-1957. 1 folder.
Physical Description

1 folder

The Gillis Press, circa 1884-1957. 1 folder.
Physical Description

1 folder

Robert Underwood Johnson, circa 1884-1957. 1 folder.
Physical Description

1 folder

Amy Lowell's John Keats, circa 1884-1957. 1 folder.
Physical Description

1 folder

Frank Garr Macomber, circa 1884-1957. 1 folder.
Physical Description

1 folder

John H. Mergan, circa 1884-1957. 1 folder.
Physical Description

1 folder

William Phillips, circa 1884-1957. 1 folder.
Physical Description

1 folder

Frances A. Ramsey, circa 1884-1957. 1 folder.
Physical Description

1 folder

Lord Rennel Rodd, circa 1884-1957. 1 folder.
Physical Description

1 folder

Elizabeth Haupt Smith, circa 1884-1957. 1 folder.
Physical Description

1 folder

William Force Stead, circa 1884-1957. 1 folder.
Physical Description

1 folder

Edmund Clarence Stedman, circa 1884-1957. 1 folder.
Physical Description

1 folder

Edith M. Thomas, circa 1884-1957. 1 folder.
Physical Description

1 folder

Charles Hanson Towne, circa 1884-1957. 1 folder.
Physical Description

1 folder

B. S. Townroe, circa 1884-1957. 1 folder.
Physical Description

1 folder

Paolo Tuccimei, circa 1884-1957. 1 folder.
Physical Description

1 folder

Van Norden Trust Company, circa 1884-1957. 1 folder.
Physical Description

1 folder

P. G. L. Webb, circa 1884-1957. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, circa 1884-1957. 1 folder.
Physical Description

1 folder

Photographs, circa 1884-1957. 1 folder.
Physical Description

1 folder

box omitted, circa 1884-1957. 1 box.
Physical Description

1 box

Scope and Contents

Consists of book reviews and issues of Lippincott's Monthly Magazine.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

8 boxes

Books of the Month--Book Reviews, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Books of the Month--Book Reviews, undated. 1 folder.
Physical Description

1 folder

Books of the Month--Galley Proofs, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Correspondence, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Cost of Monthly Contests, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Monthly Contests, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Morris's tenure as editor, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Miscellaneous Material, circa 1887 October-1906. 1 folder.
Physical Description

1 folder

Issues, 1887 October-1899 July. 1 box.
Physical Description

1 box

Issues, 1899 August-1901 March. 1 box.
Physical Description

1 box

Issues, 1901 April-1902 September. 1 box.
Physical Description

1 box

Issues, 1902 October-1904 March. 1 box.
Physical Description

1 box

Issues, 1904 April-1905 July. 1 box.
Physical Description

1 box

Issues, 1905 August-1906. 1 box.
Physical Description

1 box

Scope and Contents

Consists of correspondence and works by Silas Weir Mitchell, such as "The Sins of the Father" and "New Samatia."

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

2 boxes

The Sins of the Father, circa 1893-1938. 1 folder.
Physical Description

1 folder

New Samatia, circa 1893-1938. 1 folder.
Physical Description

1 folder

Constance Trescot, circa 1893-1938. 1 folder.
Physical Description

1 folder

Articles by/about Morris, circa 1893-1938. 1 folder.
Physical Description

1 folder

Correspondence, 1893-1938. 2 folders.
Physical Description

2 folders

Miscellaneous Material, circa 1893-1938. 1 folder.
Physical Description

1 folder

Printed Material, circa 1893-1938. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of works and correspondence of Charles Leonard Moore.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Works, circa 1884-1957. 1 folder.
Physical Description

1 folder

Correspondence, circa 1884-1957. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of gallery proofs and correspondence of George Moore.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

[Arowal] George Moore, circa 1884-1957. 1 folder.
Physical Description

1 folder

Galley Proofs, circa 1884-1957. 1 folder.
Physical Description

1 folder

Correspondence, circa 1884-1957. 1 folder.
Physical Description

1 folder

Printed Matter, circa 1884-1957. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists primarily of correspondence and papers of others sent to Harrison Morris and the National Academy of Design.

Arrangement

Arranged alphabetically by correspondent.

Physical Description

4 boxes

American Art News, circa 1908-1948. 1 folder.
Physical Description

1 folder

Art Institute of Chicago, circa 1908-1948. 1 folder.
Physical Description

1 folder

Bancroft, Samuel, circa 1908-1948. 1 folder.
Physical Description

1 folder

Barre, G. R., circa 1908-1948. 1 folder.
Physical Description

1 folder

Benulieu, Fred, circa 1908-1948. 1 folder.
Physical Description

1 folder

Beck, James M., circa 1908-1948. 1 folder.
Physical Description

1 folder

Beckwith, J. Carroll, circa 1908-1948. 1 folder.
Physical Description

1 folder

Besnard, Albert, circa 1908-1948. 1 folder.
Physical Description

1 folder

Berrler, James & Sons, circa 1908-1948. 1 folder.
Physical Description

1 folder

Brice, Helen, circa 1908-1948. 1 folder.
Physical Description

1 folder

Brown, Charles S., circa 1908-1948. 1 folder.
Physical Description

1 folder

Brush, George de Forest, circa 1908-1948. 1 folder.
Physical Description

1 folder

Budwarth, W. S. & Sons, circa 1908-1948. 1 folder.
Physical Description

1 folder

Buffalo Fine Arts Academy, circa 1908-1948. 1 folder.
Physical Description

1 folder

Butler, Howard Russell, circa 1908-1948. 1 folder.
Physical Description

1 folder

Carnegie Institute--John W. Beatty, circa 1908-1948. 1 folder.
Physical Description

1 folder

Carrere and Hardings Architects, circa 1908-1948. 1 folder.
Physical Description

1 folder

Carrer, I. R., circa 1908-1948. 1 folder.
Physical Description

1 folder

Cincinnati Museum Association, circa 1908-1948. 1 folder.
Physical Description

1 folder

Coffin, William A., circa 1908-1948. 1 folder.
Physical Description

1 folder

Corcoran Gallery of Art, circa 1908-1948. 1 folder.
Physical Description

1 folder

Coon, Spencer H., circa 1908-1948. 1 folder.
Physical Description

1 folder

Crane, Bruce, circa 1908-1948. 1 folder.
Physical Description

1 folder

Crowinshield, Frederic, circa 1908-1948. 1 folder.
Physical Description

1 folder

Corran, Charles C., circa 1908-1948. 1 folder.
Physical Description

1 folder

The Curtis Publishing Company, circa 1908-1948. 1 folder.
Physical Description

1 folder

Cushing, Howard, circa 1908-1948. 1 folder.
Physical Description

1 folder

Daugherty, Paul, circa 1908-1948. 1 folder.
Physical Description

1 folder

Davis, Charles, circa 1908-1948. 1 folder.
Physical Description

1 folder

Dielman, Frederick, circa 1908-1948. 1 folder.
Physical Description

1 folder

Dinsmore, Madeline, circa 1908-1948. 1 folder.
Physical Description

1 folder

Ehrich Galleries, circa 1908-1948. 1 folder.
Physical Description

1 folder

Fischer, V. G. Art Galleries, circa 1908-1948. 1 folder.
Physical Description

1 folder

Fradeletto, A., circa 1908-1948. 1 folder.
Physical Description

1 folder

Fuller, Henry B., circa 1908-1948. 1 folder.
Physical Description

1 folder

Genth, Lillian, circa 1908-1948. 1 folder.
Physical Description

1 folder

Gould, Frank Jay, circa 1908-1948. 1 folder.
Physical Description

1 folder

Granville-Smith W., circa 1908-1948. 1 folder.
Physical Description

1 folder

Harrison, Brige, circa 1908-1948. 1 folder.
Physical Description

1 folder

Hearn, James A. & Son, circa 1908-1948. 1 folder.
Physical Description

1 folder

Henri, Robert, circa 1908-1948. 1 folder.
Physical Description

1 folder

Henry, Sallie Houston, circa 1908-1948. 1 folder.
Physical Description

1 folder

Hopkinson, Charles, circa 1908-1948. 1 folder.
Physical Description

1 folder

Johns Hopkins University & Hospital, circa 1908-1948. 1 folder.
Physical Description

1 folder

Johnson & Morns, circa 1908-1948. 1 folder.
Physical Description

1 folder

Jones, Francis, circa 1908-1948. 1 folder.