Box SC001-MANU-010
Container
Contains 17 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