Box 2
Container
Contains 492 Results:
Wheelock, John Hall. New York, New York. April 14, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Shoemaker, Henry W. Harrisburg, Pennsylvania. April 15, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Hamilton, Charles. New York, New York. April 16, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS (initialed only), 1 page
Dates:
1954
Otteking, Bruno. New York, New York. April 17, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
ALS, 2 pages
Dates:
1954
Wallace, H.A. South Salem, New York. April 17, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Vidal, Gore. Barrytown, New York, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
ALS, 1 page with envelope
Dates:
1954
Barker, Elsa. New York, New York. April 20, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
ALS, 1 page
Dates:
1954
Viereck to Henry A. Wallace, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
See MsL V665wa
Dates:
1954
Sheen, Fulton J. New York, New York. April 21, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Close, Upton. Palm Beach, Florida. April 26, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Wheelock, John Hall. New York, New York. April 28, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Viereck. New York, New York. April?, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TL, with corrections, 2 pages
Dates:
1954
Viereck. New York, New York. April?, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page, with poem "The Bankrupt", typed, 2 pages
Dates:
1954
Schlesinger, Arthur Jr. Cambridge, Massachussetts. May 3, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Viereck to George A. Van Nosdall. New York, New York. May 10, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Kropp, Rev. Heinrich Arend. Brooklyn, New York. May 10, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 2 pages with holograph post script
Dates:
1954
Seldes, George. Westport, Connecticut. May 14, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Kellems, Vivien. Stonington, Connecticut. May 19, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954
Sinclair, Upton. Corona, California. May 19, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
See MsL S616v10. TLS, 1 page
Dates:
1954
Daigh, Ralph. New York, New York. May 20, 1954
Item — Box: 2
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1954