Skip to main content

Box SC001-MANU-010

 Container

Contains 18 Results:

Newbury-Bradford, MA, 1793

 Item — Box: SC001-MANU-010, Folder: 5
Scope and Contents

Boundary Survey

Dates: 1793

Lewis Nicola, May 7, 1783

 Item — Box: SC001-MANU-010, Folder: 6
Scope and Contents

Revolutionary War receipt,

Dates: May 7, 1783

North End Mission, Boston, MA, 1876-1877

 Item — Box: SC001-MANU-010, Folder: 7
Scope and Contents

Receipts

Dates: 1876-1877

Edward J. O'Brien, 1911

 Item — Box: SC001-MANU-010, Folder: 9
Scope and Contents

Manuscript play, “At the Turning of the Tide”, poetry and obituary

Dates: 1911

Doctor Edward Olchowski, Undated

 Item — Box: SC001-MANU-010, Folder: 14
Scope and Contents

Photocopies of Nazi leaders dental records imprisoned at Nuremberg

Dates: Undated

John Boyle O'Reilly, 1876-1884, Undated

 Item — Box: SC001-MANU-010, Folder: 16
Scope and Contents

Autographed letters signed dated between 1876 and 1884, manuscript poem; 2 photographs and clippings

Dates: 1876-1884; Undated

William Kimberly Palmer, May 30, 1929

 Item — Box: SC001-MANU-010, Folder: 20
Scope and Contents

Four autographed printed poems

Dates: May 30, 1929

Beatrice Patton, 1945

 Item — Box: SC001-MANU-010, Folder: 24
Scope and Contents

Manuscript note and banquet records

Dates: 1945

Sylvio Pellico, January 4, 1844

 Item — Box: SC001-MANU-010, Folder: 25
Scope and Contents

Manuscript note

Dates: January 4, 1844

Wendell Phillips, Undated

 Item — Box: SC001-MANU-010, Folder: 27
Scope and Contents

Autographs

Dates: Undated