Box 11
Container
Contains 95 Results:
Patterson, John, 1912 - 1927
File — Box: 11, Folder: 4-14
Identifier: 4-14
Scope and Contents
7 items. Letters to JWT.
Dates:
1912 - 1927
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
Scope and Contents
2 items. Letters to JWT.
Dates:
1908 - 1909
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