Box 1
Container
Contains 536 Results:
Borchard, Edwin M. New Haven, Connecticut. October 25, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1937
Wiseman, Sir William. New York, New York. October 25, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1937
Polk, Frank Lyon. October 26, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
See MsL P770v
Dates:
1937
Pollock, Channing. New York, New York. October 26, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1937
Clerk, Bennett Champ. Washington, D.C. October 26, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1937
Beard, Charles A. October 30, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
Transcript of letter, 1 page
Dates:
1937
Dreiser, Theodore. New York, New York. October 31, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
See Msl D771v. ALS, 1 page
Dates:
1937
Viereck to O. G. Villard. November 3, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
See film
Dates:
1937
Viereck to O. G. Villard. November 4, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
See film
Dates:
1937
Baker, Newton D. November 8, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
See MsL B167v
Dates:
1937
Barker, Elsa. New York, New York. November 9, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 2 pages
Dates:
1937
Fulda, Ludwig. Berlin-Dahlem, Germany. November 15, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
ALS, 1 page
Dates:
1937
Shotwell, James T. New York, New York. November 17, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 1 page
Dates:
1937
Wagstaff, Blanche Shoemaker. November 23, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
ALS (Lilith), 4 pages (See box 3, folder 1)
Dates:
1937
Shotwell, James T. New York, New York. December 6, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 2 pages
Dates:
1937
Shotwell, James T. New York, New York. December 23, 1937
Item — Box: 1
Identifier: 1
Scope and Contents
TLS, 2 pages
Dates:
1937