Skip to main content

Box 11

 Container

Contains 95 Results:

Patterson, John, 1912 - 1927

 File — Box: 11, Folder: 4-14
Identifier: 4-14

Paine, Clarence S., 16 February, 1915

 File — Box: 11, Folder: 4-3
Identifier: 4-3
Scope and Contents

1 item. Letter to JWT. Mississippi Valley Historical Review.

Dates: 16 February, 1915

Palmer, Vivien M., 03 March, 1941

 File — Box: 11, Folder: 4-4
Identifier: 4-4
Scope and Contents

1 item. Letter to JWT. "Socio-Economic Bibliography of Kentucky".

Dates: 03 March, 1941

Pape, Thomas Nelson, 10 June, 1913

 File — Box: 11, Folder: 4-5
Identifier: 4-5
Scope and Contents

1 item. Letter to JWT. Hanover. Clay, Treaty of Ghent.

Dates: 10 June, 1913

Paradise Stock Farm, 17 December, 1927

 File — Box: 11, Folder: 4-6
Identifier: 4-6
Scope and Contents

2 items. Letter to JWT. Horses. Receipt.

Dates: 17 December, 1927

Parham, Eugenia, 25 February, 1912

 File — Box: 11, Folder: 4-7
Identifier: 4-7
Scope and Contents

2 items. Letter to JWT. Biographical sketch. Rose McFall, Rose Heath. George Bingham, "Hogwallow Kentuckian".

Dates: 25 February, 1912

Parish, John C., 1908 - 1909

 File — Box: 11, Folder: 4-8
Identifier: 4-8

Parker, C. Prentice, 24 February, 1912

 File — Box: 11, Folder: 4-9
Identifier: 4-9
Scope and Contents

2 items. Letter to JWT. Biographical sketch.

Dates: 24 February, 1912

Parks, Joseph Howard, 15 April, 1940

 File — Box: 11, Folder: 4-10
Identifier: 4-10
Scope and Contents

3 items. Letter to JWT. Biographical sketch. Photograph.

Dates: 15 April, 1940

Parna, Varta, 05 April, 1939

 File — Box: 11, Folder: 4-11
Identifier: 4-11
Scope and Contents

1 item. Letter to JWT. Caleb Atwater's "Tour of Prairie du Chien".

Dates: 05 April, 1939