Box 3
Container
Contains 135 Results:
Eldridge, Paul. August 8
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 1 page
Dates:
1896-1959
Farrar, Geraldine. Ridgefield, Connecticut
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 1 page
Dates:
1896-1959
Harris, Frank. July 20
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 4 pages. See MsL H314.V4
Dates:
1896-1959
Gates, Eleanor. New York, New York. March 3
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 2 pages
Dates:
1896-1959
Hale, Sam. [London, England?]
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 1 page
Dates:
1896-1959
Lockridge, Richard. December 19
Item — Box: 3
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1896-1959
Ludwig, Emil
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 4 pages, incomplete
Dates:
1896-1959
Nabokoff, V. Sirin. Paris, France
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 1 page
Dates:
1896-1959
Robinson, Carinne Roosevelt. [New York, New York]. April 2
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 2 pages
Dates:
1896-1959
Sinclair, Upton
Item — Box: 3
Identifier: 1
Scope and Contents
TLS, 1 page with holograph post script. See MsL S616v10
Dates:
1896-1959
Thayer, Tiffany. New York, New York
Item — Box: 3
Identifier: 1
Scope and Contents
TLS, 2 pages. 2/25/18 FS
Dates:
1896-1959
Thayer, Tiffany. New York, New York
Item — Box: 3
Identifier: 1
Scope and Contents
TLS, 2 pages. 3/14/18 FS
Dates:
1896-1959
Thayer, Tiffany. New York, New York. October 13, 1951
Item — Box: 3
Identifier: 1
Scope and Contents
TLS, 1 page. 11/7/21 FS
Dates:
1951
Thayer, Tiffany. New York, New York
Item — Box: 3
Identifier: 1
Scope and Contents
TLS, 1 page. 1/7/22 FS
Dates:
1896-1959
Thayer, Tiffany. New York, New York
Item — Box: 3
Identifier: 1
Scope and Contents
TLS, 1 page. 12/28/23 FS
Dates:
1896-1959
Thayer, Tiffany. [New York, New York]
Item — Box: 3
Identifier: 1
Scope and Contents
ALS, 1 page
Dates:
1896-1959