Print preview Close

Showing 2559 results

Archival description
Print preview View:

62 results with digital objects Show results with digital objects

W Miscellaneous (file 5 of 8).

Correspondence to or from:

  • Wichita Beacon, Wichita, Kan. (1915-1926)
  • Wichita Eagle, Wichita, Kan. (1920)
  • Wick, Jean, New York, N.Y. (1937-1939)
  • Widdemer, Margaret, New York, N.Y. (1932-1942)
  • Wieboldt, W.A. & Co., Chicago, Ill. (1927)
  • Wieland Dairy Co., Chicago, Ill. (1914)
  • Wight, Emma Howard, Middletown, Va. (1917)
  • Wightman, Charles A., Evanston, Ill. (1918)
  • Wild Game Stories, Cincinnati, Ohio. (1926)
  • Wild West Weekly, New York, N.Y. (1937)
  • Wildman, George C., Roscoe, Tex. (1933)
  • Wiley, Hugh, San Francisco, Calif. (1921)
  • Wiley, John & Sons, Inc., New York, N.Y. (1915)
  • Wiley & Mack, Chicago, Ill. (1914)
  • Wilk, Jacob, New York, N.Y. (1920)
  • Wilkening, C.C., New York, N.Y. (1915-1939)
  • Wilkes Barre Times-Leader, Wilkes Barre, Pa. (1921)
  • Wilkie, John E., Chicago, Ill. (1910-1928)
  • Wilkins, Albert M., Mt. Clemens, Mich. (1918)
  • Wilkins, Emma E., Chicago, Ill. (1916-1918)
  • Wilkins Vera Cleghorn, Berkeley, Calif. (1949)
  • Willenborg, Lee, Massillon, Ohio. (1927)
  • Williams, Annie Laurie, New York, N.Y. (1932-1939)
  • Williams, Ben Ames, Chestnut Hill, Mass. (1931)
  • Williams, C.V., Chicago, Ill. (1914)
  • Williams, E.O., Evanston, Ill. (1915)
  • Williams, John, St. Marks, Fla. (1917)
  • Williams, John H., Windsor, Conn. (1914)
  • Williams, Odie, Soperton, Ga. (1948)
  • Williams, Roger Company, Cleveland, Ohio. (1934-1935)
  • Williams, S.S., New York, N.Y. (1948)
  • Williams, Stanley T., New Haven, Conn. (1927)
  • Williams Book Store, Boston, Mass. (1948)
  • Williams College, Williamstown, Mass. (1947)
  • Williamsburg News, Brooklyn, N.Y. (1928)
  • Williamson, N.A., Helena, Ark. (1913)
  • Williamson, Patsy, Kansas City, Mo. (1947)
  • Willis, Frank B., Lansing, Mich. (1922)
  • Willoughby, Barrett, San Carlos, Calif. (1932-1943)
  • Willyard, Henry, Marion, Ill. (1944)
  • Wilmington Star Publishing Co., Wilmington, Del. (1935)
  • Wilnat Films, Inc., Los Angeles, Calif. (1922)
  • Wilson, Arthur, New York, N.Y. (1917)
  • Wilson, Dyer, Clinton, N.Y. (1945-1946)
  • Wilson, Francis, New York, N.Y. (1924)
  • Wilson, H.W. Company, New York, N.Y. (1916-1942)
  • Wilson, Joseph W., Santa Clara, Calif. (1948)
  • Wilson, N.L. Company, White Plains, N.Y. (1916)
  • Wilson, Neill C., San Francisco, Calif. (1944)
  • Wilson & Horton, Auckland, N.Z. (1917)
  • Wilson and Company, Chicago, Ill. (1940)
  • Wilson Publishing Co., Toronto, Ont. (1927)

International Press Bureau

Petition of Thomas Talbot.

File consists of one ts. of a petition of Timothy Talbot regarding a land claim. Also includes typescripts of correspondence related to the claim. Originally dated May 18, 1801.

Correspondence : undated.

File consists of 13 letters received by Talmon Henry Rieder from his family, including 4 letters (one missing first page) from Martha Rieder, several letters from his children, and one from his sister Idella.

Rieder and Anthes family

Correspondence : draft.

File consists of a draft letter addressed to "Gentlemen" pertaining to organizational changes in Ames Holden McCready Limited. Letter is unsigned but from the president, probably Talmon Henry Rieder. Contains manuscript revisions.

Rieder and Anthes family

Correspondence : undated

  • Date and Place from 193[?] June 3 Montreal, Que. To Pincock, Jenny From Edwards, Ross Notes ALs
  • Date and Place from [19--] To Pincock, Jenny From Wiltsie, Dr. and Mrs. Gerald Fisher Notes ACs. A gold christmas card.
  • Date and Place from n.d. St. Catharines, Ont. To Pincock, Jenny From Young, Julia E. Attachments Includes a card with the sketching of ships on the sea. Notes ALs
  • Date and Place from [193-] Sept. Campbellford, Ont. To Maines, Rev. Fred J.T. From "Mae" Attachments Post Card, with Stamp Notes : PCs
  • Date and Place from [19--] May 20 London, Ont. To Maines, Rev. Fred J.T. From W.E. Saunders. Notes ALs
  • Date and Place from [19--] Westminster, London To Pincock, Newton From Doyle, M.Conan Notes re: Conan Doyle Memorial scheme
  • Date and Place from [19--] To Maines, Minnie And Fred From Watson, Phoebe Notes ACs, hand-painted holly.
  • Date and Place from [193-?] Coockshire, Que. To Pincock, Jenny From Baldwin, Alice M.. Notes AL.

Maines Pincock Family

Correspondence : unidentified.

  • Date and Place from 1932 January 2 St. Catharines To Unidentified From [Jenny Pincock]. Notes ALs. A quotation from a letter to Vi Pratt from Jenny Pincock re-- the miscellaneous sitting of the Ross' during Wm's last session.
  • Date and Place from 1930 June 24 [?] To Pincock, Jenny From unidentified. Notes ALs. Signature on page is illegible, possibly "Gretta N."
  • Date and Place from [19--?] Paris, France To Unidentified From Epstein, Mr. and Mrs. I.. Notes ALs. A christmas theme note card.
  • Date and Place from [19--?] New York, N.Y. To American Society for Psychical Research, Inc. From unidentified. Notes An envelope addressed to "The New York Section of the American Society for Psychical Research, Inc", with American postage.
  • Date and Place from 1932 October 22 Hamilton, Ont. To Pincock, Jenny From Commercial Engravers Ltd.. Notes An envelope, with stamp.
  • Date and Place from [19--?] [?] To Unidentified From [Pincock, Jenny?]. Notes A copy of a letter to Celestine RE Messages
  • Date and Place from [19--?] Holcomb, N.Y. To Pincock, Jenny From Wright, Rev. Harry M. Attachments Envelope, with stamp and covered in additional quotations. Includes a one page poem by William H. Carruth. Includes 3 pages of quotations by unknown authors and Ada Fitts of Buffalo, N.Y. Notes A copy of a speech delivered by Dr. Peebles on his 90th birthday.
  • Date and Place from [19--?] Caoticook, Que. To Pincock, Jenny From Baldwin, Eugene O.. Notes No Salutation and no signature. Correspondence is a poem by Eugene O. Baldwin to Jenny Pincock. The note at the bottom of the poem refers to a previous letter in which Jenny requested the poem.
  • Date and Place from [19--?] [?] To Unidentified From "Hope". Notes Letter is numbered. It appears as though it is missing pages 1, 2 and 3.
  • Date and Place from [19--?] [?] To Unidentified From Jenkins, C. C.. Notes It is possible that the first half of the letter is missing.
  • Date and Place from 1931 December 13 Ottawa, Ont. To Maines, Minnie From Undefined Attachments Envelope, with stamp. Notes Pamphlet with information on different church "Plays for Women" and "Canadian Plays". There is no letter attached to this pamphlet.
  • Date and Place from 1933 July 28 Toronto, Ont. To F. E. H. From Macnaughton, A. C. Notes A scrap note regarding the "last number of Progression".
  • Date and Place from [19--?] [?] To Pincock, Jenny From Unidentified. Notes Letter includes "Sunshine Sonnets" by Muriel Breneter.

Maines Pincock Family

Letters to the editor.

Contents: file consists of article clippings and letters to the editor sent by Anne Innis Dagg.

Dagg, Anne Innis

Strike, 1960 : University of Western Ontario case study.

Contains material relating to the 1960 strike as prepared for a University of Western Ontario business case study. Includes background on the Kaufman strike, copies of correspondence and memoranda relating to the strike, and photocopied newspaper clippings.

Kaufman Footwear

F Miscellaneous (file 2 of 4).

Correspondence to or from:

  • Fiat Specialties Company, New York, N.Y. (1923)
  • Fiction League, New York, N.Y. (1931)
  • Fiction Monthly, Montreal, Que. (1942)
  • Fiction Parade Incorporated, New York, N.Y. (1935)
  • Fiction Pictures, Inc., Los Angeles, Calif. (1915)
  • Fictioneers, Inc., New York, N.Y. (1940)
  • Fidelity Mutual Life Insurance Company, Philadelphia, Pa. (1928)
  • Fieberg, Paul, Chicago, Ill. (1935)
  • Field, Edward Salisbury, New York, N.Y. (1923)
  • Field Artillery Journal, Washington, D.C. (1938)
  • Field Museum, Chicago, Ill. (1917)
  • Fifield, W.E., Williamstown, Vt. (1916-1918)
  • Fight Stories, New York, N.Y. (1929)
  • Fike & Fike, Des Moines, Iowa. (1914)
  • Financial Post, Toronto, Ont. (1928)
  • Financial World, New York, N.Y. (1929-1937)
  • Finger, Charles J., Fayetteville, Ark. (1930)
  • Finlay, Amante S., Memphis, Tenn. (1913)
  • Finn, Joseph H., Chicago, Ill. (1916)
  • Fire Department, New York, N.Y. (1912)
  • Firestone, Harvey S., Washington, D.C. (1923)
  • Firestone Tire & Rubber Company, Akron, Ohio. (1922)
  • Fireside Magazine, St. Paul, Minn. (1932-1933)
  • First National Bank of Elkhorn, Elkhorn, Wis. (1920-1921)
  • First National Film Corporation, New York, N.Y. (1920)
  • First Wisconsin National Bank, Milwaukee, Wis. (1929-1930)
  • Fish, John Underhill, Hines, Ill. (1931)
  • Fisher, Dorothy Canfield, Arlington, Va. (1936-1939)
  • Fisher, Irving, New Haven, Conn. (1914)
  • Bureau of Fisheries, Washington, D.C. (1915)
  • Fitchett, Bros., Melbourne, Australia. (1913)
  • Fitzgerald, J.B., Portland, Or. (1927)
  • Fitzsimmons, Cortland, Los Angeles, Calif. (1934-1938)
  • Fitzsimons, R.J., New York, N.Y. (1915)
  • Five Star Weekly, San Francisco, Calif. (1935-1937)
  • Flaum, Saul, New York, N.Y. (1936)
  • Fleet Street Literary Service, London, England. (1935)
  • Fleischmann, Jerry, Baltimore, Md. (1927-1930)
  • Fleischmann Company, New York, N.Y. (1929)
  • Flint Motor Company, Elizabeth, N.J. (1927)
  • Florida Digest, Jacksonville, Fla. (1928)
  • Florida Farmer, Jacksonville, Fla. (1926)
  • Florida Productions, Inc., Tampa, Fla. (1925-1926)
  • Florida Times-Union, Jacksonville, Fla. (1935-1936)
  • Flower, Elliott, Coronado, Calif. (1916-1924)
  • Flower, Laura D., New Haven, Conn. (1924-1927)
  • Flynn, T.T., Garden City, N.Y. (1936)
  • Flynn Publishing Company, Chicago, Ill. (1919)
  • Flynn's Magazine, New York, N.Y. (1915-1926)

International Press Bureau

F Miscellaneous (file 3 of 4).

Correspondence to or from:

  • Foley, J.W., Pasadena, Calif. (1930)
  • Foley, R.M. Publishing Co., Detroit, Mich. (1927-1930)
  • Folks and Fact, New York, N.Y. (1924)
  • Food Controller's Office, Chicago, Ill. (1918)
  • Food Shop News and the Delicatessen Merchant, Cincinnati, Ohio. (1929-1930)
  • Foote, John Taintor, Darien, Conn. (1928)
  • For Me, Inc., Chicago, Ill. (1936)
  • For People Everywhere, New York, N.Y. (1939)
  • Foran, W. Robert, Chicago, Ill. (1914)
  • Forbes & Company Book Publishers, Chicago, Ill. (1909-1913)
  • Forbes Magazine, New York, N.Y. (1929-1939)
  • Ford, Corey, Reedom, N.H. (1939)
  • Ford, Lucy Stone Terrill, Sarasota, Fla. (1934)
  • Ford Dealer and Service Field, Milwaukee, Wis. (1927)
  • Ford Motor Company, Dearborn, Mich. (1926-1928)
  • Ford Owner and Dealer, Milwaukee, Wis. (1921)
  • Forecast Magazine, New York, N.Y. (1915-1917)
  • Foreman, J.M., New York, N.Y. (1936)
  • Forest and Stream, New York, N.Y. (1909-1917)
  • Fort Dearborn Magazine, Chicago, Ill. (1921-1922)
  • Fort Wayne Sentinel, Fort Wayne, Ind. (1912)
  • Fortune, New York, N.Y. (1930-1939)
  • Forty-Third Division, National Guard, New London, Conn. (1937)
  • Forum and Century, New York, N.Y. (1928-1931)
  • Forward, Philadelphia, Pa. (1924-1937)
  • Fosmire, Nena, Whitewater, Wis. (1936)
  • Foster, George B., Chicago, Ill. (1917)
  • Foster, Richard, New York, N.Y. (1930)
  • Foster & Davies, Inc., Cleveland, Ohio. (1929)
  • 4 L Lumber News, Portland, Or. (1930)
  • Fournier, Alexis Jean, East Aurora, N.Y. (1919)
  • Forth Estate, New York, N.Y. (1910-1916)
  • Fowler, [?], Mr., New York, N.Y. (1938)
  • Foyler, W. & G. Limited, London, England. (1932-1933)
  • France, N.E., Platteville, Wis. (1914-1920)
  • Franciscan, Paterson, N.J. (1938)
  • Franciscan Herald, Chicago, Ill. (1930-1939)
  • Frankenstein and Company, Chicago, Ill. (1928-1934)
  • Franklin Automobile Company, Syracuse, N.Y. (1928)
  • Franklin Book Shop, Philadelphia, Pa. (1917-1919)
  • Fraternity, Schenectady, N.Y. (1927)
  • Frazee's, H.H. Longacre Theatre, New York, N.Y. (1914)

International Press Bureau

F Miscellaneous (file 4 of 4).

Correspondence to or from:

  • Freer, Archibald, Chicago, Ill. (1913-1917)
  • French, Allen, Concord, Mass. (1931)
  • French-Stamats Co., Cedar Rapids, Iowa. (1930-1939)
  • Frey, Charles Daniel, Chicago, Ill. (1913-1932)
  • Frick Company, Waynesboro, Pa. (1926-1927)
  • Friday, Inc., New York, N.Y. (1940)
  • Friday Noon, Middletown, Ohio. (1930)
  • Friedman, C., New York, N.Y. (1934)
  • Friedman, I.K., Winnetka, Ill. (1918)
  • The Friend, Minneapolis, Minn. (1930)
  • Friend Newspapers, Bloemfontaine, South Africa. (1937-1938)
  • Friends' Magazine, Detroit, Mich. (1940)
  • Frink, Maurice, Elkhart, Indiana. (1923)
  • Frisbie, W.A., Minneapolis, Minn. (1924)
  • Front Rank, St. Louis, Mo. (1931)
  • Frontier Stories, New York, N.Y. (1927-1930)
  • Fruchey, Clyde H., Flint, Mich. (1926-1927)
  • Frush, Mabel, Chicago, Ill. (1934)
  • Fuller, Charles H. Company, Chicago, Ill. (1912-1914)
  • Fuller, Timothy, Boston, Mass. (1936)
  • Fullerton, Hugh S., New York, N.Y. (1912-1924)
  • Fulpa Pottery, Flemington, N.J. (1918)
  • Fun-Magic-Mystery, Racine, Wisc. (1934)
  • Funk & Wagnalls Company, New York, N.Y. (1917)
  • Furman, Philip H. Co., New York, N.Y. (1919)
  • Furniture Advertiser, Chicago, Ill. (1928)
  • Furniture Age, Chicago, Ill. (1928-1939)
  • Furniture Blue Book, Grand Rapids, Mich. (1927-1928)
  • Furrow, Moline, Ill. (1935-1940)
  • Futura Publications, New York, N.Y. (1931)
  • Future, The Magazine For Young Men, Chicago, Ill. (1939-1940)

International Press Bureau

H Miscellaneous (file 1 of 5).

Correspondence to or from:

  • Haeger Potteries Inc., Dundee, Ill. (1947)
  • Haessler, Carl, Chicago, Ill. (1933)
  • Hagen, Frank E., Chicago, Ill. (1931)
  • Haldeman-Julius Publications, Girard, Kan. (1932)
  • Half-Century Magazine, Chicago, Ill. (1916)
  • Half Pint, Pasadena, Calif. (1928)
  • Halifax Herald, Halifax, N.S. (1920)
  • Hall, Baird, New York, N.Y. (1944)
  • Hall, Clarence W., Chicago, Ill. (1941)
  • Hall, Frederick, Berea, Ky. (1942)
  • Hall, Gilman, New York, N.Y. (1918)
  • Hall, Lyman B., Upper Darby, Pa. (1949)
  • Hall, Wilbur, San Anselmo, Calif. (1926-1937)
  • Hamiltonian, Chicago, Ill. (1921-1930)
  • Hammer, K.L. Advertising, Oakland, Calif. (1926)
  • Hammermill Paper Company, Erie, Pa. (1946)
  • Hammond, Hilda Phelps, New Orleans, La. (1946-1951)
  • Hancock, La Touche, New York, N.Y. (1913)
  • Hanlon, Brooke, Philadelphia, Pa. (1937-1940)
  • Hanna, Mark, New York, N.Y. (1952)
  • Hannum, Robert M., Peoria, Ill. (1940)
  • Hansen, Robert R., Chicago, Ill. (1946)
  • Harben, Robert, London, England. (1952)
  • Harding, A.R., Columbus, Ohio. (1916-1918)
  • Harding, Walter, Bridgewater, Mass. (1946)
  • Hardless, Charles R., Calcutta, E. India. (1913)
  • Hardware Age, New York, N.Y. (1928)
  • Hardware Retailer, Indianapolis, Ind. (1929)
  • Hardy, R. Wesley, Chicago, Ill. (1917)
  • Hargreaves, George T., Jamaica, N.Y. (1917)
  • Harkey, J.W., Matthews, N.C. (1947)
  • Harlem Book Company, New York, N.Y. (1949)
  • Harmon, Marie M., San Francisco, Calif. (1948-1949)
  • The Harmonizer, Ft. Wayne, Ind. (1930-1931)
  • Harmsworth, Alfred, London, England. (1914)
  • Harper, Marguerite E., New York, N.Y. (1931-1936)
  • Harries, Houser & Jones, Toronto, Ont. (1950-1951)
  • Harriman, E.E., New York, N.Y. (1922-1945)
  • Harriman, Joseph, Wolverhampton, England. ([19--])
  • Harriman, Karl Edwin, New York, N.Y. (1930)
  • Harris, Arthur M., Olympia, Wash. (1923)
  • Harris, H.E., Boston, Mass. (1931)
  • Harris, Lane W., Boston, Mass. (1916)
  • Harrison, Edith Ogden, Chicago, Ill. (1920-1921)
  • Harrison, Henry Sydnor, New York, N.Y. (1926)
  • Harrison, Melvin, Brooklyn, N.Y. (1951)
  • Harrison Company, Atlanta, Ga. (1939)
  • Hart, Jerome A., San Francisco, Calif. (1924)
  • Hart, Leo, Rochester, N.Y. (1934)
  • Hart, Ruth, Olive View, Calif. (1949)
  • Hartford Agent, Hartford, Conn. (1927)
  • Hartford Courant, Hartford, Conn. (1920)
  • Hartford Publishing Corp., New York, N.Y. (1930)
  • Hartford Times, Hartford, Conn. (1919-1921)
  • Hartford Women, Hartford, Conn. (1929)
  • Hartman, C.L., Canoga Park, Calif. (1952)
  • Harvester World, Chicago, Ill. (1926-1928)
  • Harvey, Fred, Chicago, Ill. (1936)
  • Hasbrouck, Louise Seymour, Woodstock, N.Y. (1931)
  • Hass, Robert, New York, N.Y. (1933)
  • Hatch, Eric, Fort Lauderdale, Fla. (1935-1941)
  • Hatler, Margaret Butler, Parsons, Kan. (1952)

International Press Bureau

H Miscellaneous (file 2 of 5).

Correspondence to or from:

  • Haverfordian, Haverford, Pa. (1926)
  • Hawkins, Frederick B., Westwood, N.J. (1913)
  • Hawkins, Glenn W., Lansing, Mich. (1927)
  • Hawkins, Lucy Rogers, Chicago, Ill. (1935)
  • Hawkins, Willard E., Denver, Colo. (1917-1918)
  • Hawley, Harriet S., Brookfield Center, Conn. (1950)
  • Hawthorn, John L., Nashville, Tenn. (1943)
  • Hawthorne-Oehrle-Kempshall, Inc., Omaha, Neb. (1922-1926)
  • Haycox, Ernest, New York, N.Y. (1935-1944)
  • Hayden, John L., Schenectady, N.Y. (1927)
  • Hayes, D.B., San Francisco, Calif. (1927)
  • Hayes, Will, New York, N.Y. (1929)
  • Hayes, William Edward, Elkton, Md. (1936-1941)
  • Hayloft Book and Print Shop, West Cornwall, Conn. (1947)
  • Hayn, Fred H., Washington, D.C. (1912)
  • Heynes, Nelma, Nashville, Tenn. (1953)
  • Hayward, Jane Screven, Hendersonville, N.C. (1926)
  • Hayward, Leland, New York, N.Y. (1938)
  • Headlight, Toledo, Ohio. (1927)
  • Health and Beauty Magazine, Chicago, Ill. (1923)
  • Heart of the Home, Camden, N.J. (1930)
  • Heartmen, Charles F., Metuchen, N.J. (1927)
  • Heath, A.M. & Company Limited, London, England. (1926)
  • Hecht, Lucille, Aurora, Ill. (1932)
  • Hedrick, Gertrude H., Arkansas, Kan. (1946)
  • Heerlein, Phil, Denver, Colo. (1948)
  • Heffer, S. and Sons, Ltd., Cambridge, England. (1937)
  • Heinemann, William, London, England. (1930)
  • Heinen, Ralph, Toledo, Ohio. (1947)
  • Heinlein, Robert A., Colorado Springs, Colo. (1950)
  • Heming, Arthur, Toronto, Ont. (1922)
  • Hench, Horace B., Chicago, Ill. (1936)
  • Hendryx, Doris, Denver, Colo. (1952-1953)
  • Hendryx, James B., Sutton Bay, Mich. (1935-1942)
  • Henkels, Stan V., Philadelphia, Pa. (1927)
  • Henkle, Rae D. Co., Inc., New York, N.Y. (1927-1928)
  • Henley, Norman W. Publishing Co., New York, N.Y. (1921)
  • Henri, Hurst and McDonald, Chicago, Ill. (1941)
  • Henry, Bruce, L., Detroit, Mich. (1935)
  • Henry, Joseph C.B., Los Angeles, Calif. (1936)
  • Henshaw, R.S., Chicago, Ill. (1932)
  • The Herald, Franklin, Pa. (1917)
  • Herbert, Arthur, New York, N.Y. (1951)
  • Herford, Oliver, New York, N.Y. (1927)
  • Hergesheimer, Joseph, West Chester, Pa. (1926)
  • Herman, William A., New York, N.Y. (1946)
  • Hermann, Jean, New York, N.Y. (1937)
  • Hershman, Morris, New York, N.Y. (1948)
  • Hervey, Michael, Prittlewell, England. (1948)
  • Heselton, John, Washington, D.C. (1947)
  • Hewes, Madeleine, Newtown, Conn. (1946)
  • Heywood, Rosalie, Victoria, B.C. (1951)
  • Hicks, Clinton M., Miami, Fla. (1949)
  • Hicks, John Edward, Kansas City, Mo. (1950)
  • Hift, Fred, New York, N.Y. (1949)
  • Higgins, Aileen Cleveland, Palo Alto, Calif. (1932)
  • Higgins, Ruth Holway, London, Ont. (1940)
  • Higgs, Alfred E. G., Bar Harbor, Me. (1930-1931)
  • High Road, Nashville, Tenn. (1928)
  • Hill and Peters, New York, N.Y. (1936)
  • Hill Bernard, Detroit, Mich. (1949)
  • Hill, Carolyn Bailey, Temple, N.H. (1947)
  • Hill, Eldon C., Oxford, Ohio. (1950)
  • Hill, Geroge M., Denver, Colo. (1931-1932)
  • Hill, John D., Oak Park, Ill. (1928)
  • Hill, Walter M., Chicago, Ill. (1930)
  • Hill's National Reporting Co., Chicago, Ill. (1913)
  • Hillman, H., Chicago, Ill. (1915)
  • Hinkle, Douglas P., Kankakee, Ill. (1947)
  • Hinkley, N.B., [?]. (1913)
  • Hinkley & Schmitt, Inc., Chicago, Ill. (1927-1946)
  • Hincks, Carroll C., New Haven, Conn. ([19--])
  • Hinde & Dauch Paper Co., Sandusky, Ohio. (1915)
  • Hinds, Sylvia F., Livermore Falles, [M?]. (1942)
  • Hinsdale Sanitarium, Hinsdale, Ill. (1934)
  • Hippler, S.W., Buffalo, N.Y. (1910-1912)

International Press Bureau

H Miscellaneous (file 4 of 5).

Correspondence to or from:

  • Hood Extension Garment Hanger Co., Inc., Dallas, Tex. (1936)
  • Hooven Letter Service, Chicago, Ill. (1919)
  • Hooper, Charles Edward, Middle Haddam, Conn. (1916)
  • Hoosier Motorist, Indianapolis, Ind. (1927)
  • Hoover, [?], Mr., New York, N.Y. (1919)
  • Hope Fire Company, Great Barrington, Mass. (1947)
  • Hopkins, John H. & Son, Publishers, New York, N.Y. (1935-1937)
  • Hopkins, R.S., Hinsdale, Ill. (1936)
  • Hopkins-Burmeister Co., Chicago, Ill. (1928-1929)
  • Hopson, William L., Oro Grande, Calif. (1952)
  • Horan, Kenneth, Evanston, Ill. (1937-1942)
  • Horch, Franz J., New York, N.Y. (1951)
  • Horder, H.G., Chicago, Ill. (1936-1944)
  • Horn, Holloway, Berkhamsted, England. (1946-1953)
  • Horn, John J., Chicago, Ill. (1935)
  • Horn, Roy De S., Atlanta, Ga. (1924)
  • Horner, Inis L., Eaton Rapids, Mich. (1951)
  • Horse Review, Chicago, Ill. (1923)
  • Horseman's Book Shop, Freeport, Ill. (1945)
  • Horsley, David, Los Angeles, Calif. (1915)
  • Horton, Clara A., Long Island, N.Y. (1935-1936)
  • Hosiery Retailer, Boston, Mass. (1928)
  • Hot Dog, Cleveland, Ohio. (1924)
  • Hotel Monthly Press, Chicago, Ill. (1929)
  • Hough, Clarence, Chicago, Ill. (1930)
  • Hough, Donald, Laguna Beach, Calif. (1941)
  • Hough, Emerson, Chicago, Ill. (1918-1919)
  • Houghton, Carolyn Wells, New York, N.Y. (1923-1937)
  • Houghton, E.F. & Co., Philadelphia, Pa. (1929)
  • Hougland, Walter G., Paducah, Ky. (1947)
  • House Organ Review, Chicago, Ill. (1927-1928)
  • Houston, Margaret Bell, Los Angeles, Calif. (1934-1940)
  • Houston Chronicle, Houston, Tex. (1915-1925)
  • Hovey, Frederick S., Philadelphia, Pa. (1916)
  • How To Sell, Mount Morris, Ill. (1924-1930)
  • Howard, Joseph, Pittsfield, Mass. (1951)
  • Howard, Vernon, San Francisco, Calif. (1950)
  • Howden-Smith, Arthur D., Brooklyn, N.Y. (1938)
  • Howe Publishing Society For the Blind., Cleveland, Ohio. (1928)
  • Howell, New York, N.Y. (1918)
  • Howell, John, San Francisco, Calif. (1926-1927)
  • Howell, Joseph E., Tulsa, Okla. (1935)
  • Howes, Wright, Chicago, Ill. (1927-1950)
  • Howland, H.H., New York, N.Y. (1935)

International Press Bureau

H Miscellaneous (file 5 of 5).

Correspondence to or from:

  • Hubbard, Loyala Lee, Miami, Fla. (1953)
  • Huddleston, Blanche, Rowe, N.M. (1944)
  • Hudson Bay Company, Winnipeg, Man. (1917)
  • Hudson City Savings Institution, Hudson, N.Y. (1928)
  • Hudson Observer, Hobken, N.J. (1912)
  • Hudson River Day Line, New York, N.Y. (1947)
  • Hudson Theater, New York, N.Y. (1947)
  • Hueston, Ethel, Hill City, S.D. (1932-1933)
  • Huey Company, Chicago, Ill. (1923-1937)
  • Huff, M. Wells, Princeton, N.J. (1949)
  • Huffman, W.F. Printing Co., Wisconsin Rapids, Wis. (1930)
  • Hughes, Howard, Hollywood, Calif. (1932)
  • Hughes, Rupert, Los Angeles, Calif. (1927-1941)
  • Hughes Massie & Co., New York, N.Y. (1924-1927)
  • Hugli-Guy, Ethel, Bern, Switzerland. (1915)
  • Hume, Fergus, Rayleigh, England. (1916)
  • Humphries, Bruce Inc., Boston, Mass. (1932)
  • Hundley, S.P., Champaign, Ill. (1931)
  • Hunt, Caroline O., Washington, D.C. (1915)
  • Hunt, Ruth, Chicago, Ill. (1931-1932)
  • Hunter, Everett Boat Co., McHenry, Ill. (1920-1922)
  • Hunter, Paul, Nashville, Tenn. (1914)
  • Hunting, Gardner, Bethel, Conn. (1932)
  • Huntington Herald-Dispatch, Huntington, W.Va. (1917)
  • Huntting, H.R. Company, Springfield, Mass. (1936-1950)
  • Hurley, Edward N., Chicago, Ill. (1927-1928)
  • Hurschler, Lee, New Orleans, La. (1946)
  • Hurst, E.A., Baxter Springs, Kan. (1929)
  • Hurst, Fannie, New York, N.Y. (1935-1942)
  • Hurst and Blackett, Limited, London, England. (1913)
  • Hussey, Ruth B., Bridgeport, Conn. (1947)
  • Huston, A.J., Portland, Me. (1914-1943)
  • Hutchington, Mahlon, Milford, Del. (1913)
  • Hutchinson, S.S., San Antonio, Tex. (1916)
  • Huth, John F., Cleveland, Ohio. (1949)
  • Hy Art Film Corporation, New York, N.Y. (1920)
  • Hyde, Robert, Santa Barbara, Calif. (1948-1951)
  • Hydro Electric Power Commission, Toronto, Ont. (1929-1930)
  • Hygrade Lamp Co., Salem, Mass. (1928)
  • Hyland's Book Store, Portland, Or. (1916)
  • Hyman, Frank W., New York, N.Y. (1916)
  • Hwass & Ishoy, Chicago, Ill. (1912)

International Press Bureau

K Miscellaneous (file 1 of 2).

Correspondence to or from:

  • Kable Brothers Company, Mount Morris, Ill. (1918-1936)
  • Kaiser, Mathias, Chicago, Ill. (1915)
  • Kander, Allen, New York, N.Y. (1926)
  • Kansas City Journal-Post, Kansas City, Mo. (1933-1935)
  • Kastor, H.W. & Sons, Chicago, Ill. (1912)
  • Kauffman, Reginal Wright, Trenton, N.J. (1931-1932)
  • Kay, J. Roland Co., Chicago, Ill. (1912)
  • Kearney, John E., New York, N.Y. (1909)
  • Keeler, Harry S., Chicago, Ill. (1926-1928)
  • Kegel, Arnold, Chicago, Ill. (1931)
  • Keith's Beautiful Homes Magazine, Minneapolis, Minn. (1927)
  • Kellogg Switchboard & Supply Co., Chicago, Ill. (1926-1927)
  • Kelly, Eleanor Mercein, Louisville, Ky. (1932)
  • Kelly, T.K. Sales System, Minneapolis, Minn. (1927-1928)
  • Kelly Publishing Co., New York, N.Y. (1913)
  • Kennaday and Livingston, Inc., New York, N.Y. (1934)
  • Kennedy Publishing Co., New York, N.Y. (1930-1932)
  • Kennerley, Mitchell Publisher, New York, N.Y. (1909-1912)
  • Kentucky Utilities Co., Louisville, Ky. (1929)
  • Kerr, Harriet Sinclair, Hollywood, Calif. (1924-1931)
  • Keystone Feature Service, Pittsburgh, Pa. (1926-1927)
  • Keystone Film Co., Los Angeles, Calif. (1916)
  • Keystone Steel & Wire Company, Peoria, Ill. (1928)

International Press Bureau

K Miscellaneous (file 2 of 2).

Correspondence to or from:

  • Killick, Rowena, London, England. (1933)
  • Kilvert, Margaret Cameron, New York, N.Y. (1930-1937)
  • Kimball, Fred L. Co., Waterloo, Iowa. (1923)
  • Kirkland, Winifred, New York, N.Y. (1932)
  • Kiwanis Magazine, Chicago, Ill. (1926)
  • Kleine, George, New York, N.Y. (1916)
  • Knapp, Martin, New York, N.Y. (1923)
  • Knowlson, James S., Ninsdale, Ill. (1936)
  • Kochenderfer, Nancy Ann, [?] (1935)
  • Kroger Grocery & Baking Co., Cincinnati, Ohio. (1930-1932)
  • Krosier Missionary, Onamia, Minn. (1932)
  • Kyne, Peter B., New York, N.Y. (1926-1933)

International Press Bureau

N Miscellaneous (file 5 of 5).

File consists of correspondence to or from:

  • Nichols, J.F., Portland, Conn. (1913)
  • Nichols, William Edwin, Chicago, Ill. (1915)
  • Nicholson, E.J., St. Louis, Mo. (1918)
  • Nicholson, Meredith, Asuncion, Paraquay. (1921-1934)
  • Nickel Publications, Chicago, Ill. (1933)
  • Nicols, Dean & Gregg, Saint Paul, Minn. (1931-1933)
  • Neilsen, A.C. Company, Chicago, Ill. (1930-1931)
  • Night Hawk, Rochester, N.Y. (1930)
  • Nims, Floyd E., Chicago, Ill. (1939)
  • 1933: A Year Magazine, Philadelphia, Pa. (1933)
  • No Name Magazine, Denver, Colo. (1926)
  • Nomad, New York, N.Y. (1930)
  • Nordeen, Victor, Chicago, Ill. (1915)
  • Nordpress, Stockholm, Sweden. (1937)
  • Norfolk Ledger-Dispatch, Norfolk, Va. (1917-1921)
  • Norris, Charles G., New York, N.Y. (1915-1924)
  • Norris, Kathleen, Saratoga, Calif. (1930-1937)
  • North America, Baltimore, Md. (1930-1932)
  • North American Film Corporation, Chicago, Ill. (1915)
  • North American Newspaper Alliance, New York, N.Y. (1930-1932)
  • North Shore Hand Laundry, Chicago, Ill. (1913-1915)
  • North Shore Motor Club, Chicago, Ill. (1930)
  • North Shore Real Estate, Highland Park, Ill. (1915)
  • Northcliffe, Lord, London, England. (1914)
  • Northern Farmer, Bismarck, N.D. (1918)
  • Northern Headlight, St. Paul, Minn. (1932-1933)
  • Northern Messenger, Montreal, Que. (1936)
  • Northrop & Company, Minneapolis, Minn. (1917)
  • Northwest Farm Trio, Spokane, Wash. (1930)
  • Northwest Farmstead, Minneapolis, Minn. (1920)
  • Northwest Progress, Seattle, Wash. (1931)
  • Northwest Stories, New York, N.Y. (1931)
  • Northwest Tribune, Chicago, Ill. (1919)
  • Northwestern Christian Advocate, Chicago, Ill. (1931-1932)
  • Northwestern Chronicle, Minneapolis, Minn. (1930)
  • Northwestern Steel & Iron Works, Eau Claire, Wis. (1914)
  • Norton, W.W. & Co., New York, N.Y. (1934)
  • Nor'Wester, South Bend, Ind. (1925)
  • Norwich Bulletin, Norwich, Conn. (1917)
  • Norwood, Ed. P., Chicago, Ill. (1918)
  • Notes & Comments, Rochester, N.Y. (1914)
  • Nourse, Harvey, Bayfield, Wis. (1936)
  • Novelty News, New York, N.Y. (1928)
  • Nugents, New York, N.Y. (1931)
  • Nugget, Nome, Alaska. (1927)
  • Nusbaum Book & Art Co., Norfolk, Va. (1915)
  • Nutricia Farm Products Co., Thiensville, Wis. (1915)

International Press Bureau

P Miscellaneous (file 1 of 7).

Correspondence to or from:

  • Pace Company, Chicago, Ill. (1924)
  • Pacific Coast Motorist, Vancouver, B.C. (1923-1925)
  • Pacific Golf and Motor, Los Angeles, Calif. (1927)
  • Pacific Legion, Tacoma, Wash. (1923-1930)
  • Pacific Magazine, Los Angeles, Calif. (1932)
  • Pacific Mutual Life Insurance Co., Los Angeles, Calif. (1927)
  • Pacific Northwest Farm Trio, Spokane, Wash. (1922-1937)
  • Pacific Northwest Retailer, Seattle, Wash. (1928)
  • Pacific Rural Press, San Francisco, Calif. (1923-1931)
  • Packard, Frank L., Lachine, Que. (1930)
  • Packing House News, Tampa, Fla. (1923)
  • Paddleford, Alice, Whiting, Kan. (1932)
  • Page, Curtis Hidden, Gilmanton, N.H. (1934)
  • Paine, Henry Gallup, New York, N.Y. (1928)
  • Paine, Raph D., Durham, N.H. (1920)
  • Paine, Webber & Co., Chicago, Ill. (1936-1938)
  • Painter & Decorator, LaFayette, Ind. (1927)
  • Pallas-Morosco Film Company, Los Angeles, Calif. (1916)
  • Palmyra Charities, Chicago, Ill. (1912)
  • Palo Alto Public Library, Palo Alto, Calif. (1940)
  • Panamerican Advertising & Press Service, New York, N.Y. (1936-1937)
  • Pangborn, Georgia Wood, New Haven, Conn. (1931-1933)
  • Parade, Philadelphia, Pa. (1936)
  • Parade of Youth, Washington, D.C. (1937)
  • Parents' Magazine, New York, N.Y. (1930)
  • Park Avenue Social Review, New York, N.Y. (1932)
  • Parker, Daniel Mason, Fayette, Iowa. (1927)
  • Parker, Francis W. School, Chicago, Ill. (1918)
  • Parker, H.W., Saint Paul, Minn. (1909)
  • Parker-Brawner Company, Washington, D.C. (1930)
  • Parkergrams, Janesville, Wis. (1929)
  • Parkhill, Forbes, Denver, Colo. (1924)
  • Parks Printer, York, England. (1932)
  • Parlette-Padget Company, Chicago, Ill. (1924)
  • Parmenter, Christine Whiting, Colorado Springs, Colo. (1927-1934)
  • Partners, Wilmington, Del. (1923)
  • Patriot and the Evening News, Harrisburg, Pa. (1920)
  • Pattullo, George, Dallas, Tex. (1922-1927)
  • Payne, Elizabeth Stacy, Atlantic City, N.J. (1932)

International Press Bureau

P Miscellaneous (file 3 of 7).

Correspondence to or from:

  • Pickering, Winthrop H., Boston, Mass. (1917)
  • Pickett, C.L., Chicago, Ill. (1919)
  • Pictorial Printing Company, Aurora, Ill. (1916)
  • Picture Story Paper, Cincinnati, Ohio. (1920)
  • Pier, Arthur Stanwood, Concord, N.H. (1931-1932)
  • Pierce, A.B., Ironton, Mo. (1914-1915)
  • Pierce, Frank Richardson, Seattle, Wash. (1922-1934)
  • Pierce and Zahn Book Company, Denver, Colo. (1915)
  • Pierce's Farm Weeklies, De Moines, Iowa. (1923)
  • Pierson, C.E., Chicago, Ill. (1913)
  • Pilot, Boston, Mass. (1928)
  • Pilot Publishing Co., Newark, N.J. (1926)
  • Pin-ap-ola Company, New York, N.Y. (1915)
  • Pinkerton, Robert E., Dutch Flat, Calif. (1931-1936)
  • Pioneer, Philadelphia, Pa. (1932)
  • Pioneer Direct Supply Co., Chicago, Ill. (1928)
  • Pioneer Film Corporation, New York, N.Y. (1919)
  • Pioneer Press, St. Paul, Minn. (1905-1907)
  • Pioneering, Detroit, Mich. (1935)
  • Piper, A.M., Des Moines, Iowa. (1927)
  • Pipp, E.G., Detroit, Mich. (1920-1930)
  • Pippen, William V., Baltimore, Md. (1912)
  • Pit and Quarry, Chicago, Ill. (1929)
  • Pitkin, Walter B., New York, N.Y. (1922)
  • Pitts, Alice Fox, Rockville, Md. (1935)
  • Pittsburgh Automobilist, Pittsburgh, Pa. (1927)
  • Pittsburgh Bulletin, Pittsburgh, Pa. (1915)
  • Pittsburgh Chronicle Telegraph, Pittsburgh, Pa. (1906-1921)
  • Pittsburgh Leader, Pittsburgh, Pa. (1917)
  • Pittsburgh Sun, Pittsburgh, Pa. (1924-1927)
  • Pittsburgh Sun Telegraph, Pittsburgh, Pa. (1930)
  • Plains Agriculture Journal, Lubbock, Tex. (1922)
  • Playgoer, Chicago, Ill. (1925-1930)
  • Playgoer, Detroit, Mich. (1927)
  • Play Mate, Cleveland, Ohio. (1932)

International Press Bureau

P Miscellaneous (file 6 of 7).

Correspondence to or from:

  • Practitioner, London, England. (1935)
  • Prairie Farmer, Chicago, Ill. (1914-1937)
  • Prairie Motorist, Calgary, Alta. (1927)
  • Pratt, C.S., New York, N.Y. (1915)
  • Pratt, John Lowell, New York, N.Y. (1934)
  • Presbyterian Advance, Nashville, Tenn. (1926-1927)
  • Presbyterian Banner, Pittsburgh, Pa. (1924-1932)
  • Presbyterian Committee of Publication, Richmond, Va. (1931)
  • Present, New York, N.Y. (1932-1933)
  • Press Service, Inc., New York, N.Y. (1937)
  • Preston, Keith, Chicago, Ill. (1923)
  • Preview, Chicago, Ill. (1925)
  • Price, Edith Ballenger, Newport, R.I. (1931)
  • Price, Emma D., Baltimore, Md. (1938)
  • Price, Frank J., Newark, N.J. (1934)
  • Price, Wesley, New York, N.Y. (1936)
  • Printed Salesmanship, Chicago, Ill. (1929)
  • Printer's Ink Publishing Company, New York, N.Y. (1926-1940)
  • Pritchett, Mary Leonard, New York, N.Y. (1938)
  • Procter & Gamble Co., Cincinnati, Ohio. (1928)
  • Progress, Kansas City, Mo. (1933-1937)
  • Progressive Publishing Co., Muscatine, Iowa. (1930)
  • Progressive State Labor Journal, Joliet, Ill. (1930)
  • Prouty, Olive Higgins, Brookline, Mass. (1932-1936)
  • Providence Journal, Providence, R.I. (1922)
  • Providence Tribune, Providence, R.I. (1919-1920)
  • Providence Visitor, Providence, R.I. (1924)
  • Prudential Insurance Company of America, Newark, N.J. (1934)
  • Psychology, New York, N.Y. (1930)

International Press Bureau

P Miscellaneous (file 7 of 7).

Correspondence to or from:

  • Publication Corporation, Chicago, Ill. (1940)
  • Publicist, New York, N.Y. (1923)
  • Publishers Autocaster Service, New York, N.Y. (1928-1932)
  • Publishers' Circular, London, England. (1930)
  • Publishers' Syndicate, Chicago, Ill. (1934)
  • Pueblo Business Service, Pueblo, Colo. (1930)
  • Pullman News, Chicago, Ill. (1923-1928)
  • Pulver, Mary Brechdt, New York, N.Y. (1932)
  • Pure Iron Era, Middletown, Ohio. (1929-1930)
  • Pure Oil News, Columbus, Ohio. (1928-1930)
  • Purina Mills, St. Louis, Mo. (1927)
  • Purse Company, Chattanooga, Tenn. (1933-1935)
  • Putnam, Nina Wilcox, Madison, Conn. (1926-1930)
  • Pythian, Jefferson City, Mo. (1927)
  • Pythian Sister Tidings, Ann Arbor, Mich. (1925-1930)

International Press Bureau

Q Miscellaneous

Correspondence to or from:

  • Queen City Book Company, Cincinnati, Ohio. (1914)
  • Queen City Motorist, Cincinnati, Ohio. (1927)
  • Queen of the West, Chicago, Ill. (1905)
  • Quick, Herbert, Berkeley Springs, W.Va. (1916-1922)
  • Quill, Toronto, Ont. (1923)
  • Quinby, T.E., Port Austin, Mich. (1913)
  • Quinn, James J., Ruxton, Md. (1912)
  • Quirk, Emma E., Madison, Wis. (1918)
  • Quirk, James R., Los Angeles, Calif. (1916)
  • Quirk, Leslie W., New York, N.Y. (1909-1913)

International Press Bureau

R Miscellaneous (file 3 of 3).

Correspondence to or from:

  • Robbins, L.H., Wolfeboro, N.H. (1920)
  • Robbins, Reginald L., Boston, Mass. (1913-1914)
  • Roberts, Charles G.D., Toronto, Ont. (1908-1935)
  • Roberts, Harry, Petersfield, England. (1919)
  • Roberts, Theodore Goodrich, Fredericton, N.B. (1924)
  • Roberts, W. Adolphe, Brooklyn, N.Y. (1941-1944)
  • Roberts, William D., Chicago, Ill. (1940)
  • Roberts Company, Milwaukee, Wis. (1922-1936)
  • Robertson, Alexander, Chicago, Ill. (1917)
  • Robertson, Frank C., Springville, Utah. (1935-1936)
  • Robinson, Capt., Chicago, Ill. (1914)
  • Robinson, Charles H., Chicago, Ill. (1913)
  • Robinson, E.R., Troy, N.Y. (1914-1917)
  • Robinson, May Griffee, Lyons, Kansas. (1941)
  • Robnett, George W., Chicago, Ill. (1916)
  • Roche, Arthur Sommers, Castine, Me. (1916-1917)
  • Rochester Democrat & Chronicle, Rochester, N.Y. (1918)
  • Rochester Union & Advertiser, Rochester, N.Y. (1918)
  • Rock Island Daily Union, Rock Island, Ill. (1919)
  • Rockwell, Robert C., Pittsfield, Mass. (1913)
  • Roe, Vingie E., Napa, Calif. (1921)
  • Rogers, Joel, Washington, D.C. (1931)
  • Rohlfs, Anna K.G., Buffalo, N.Y. (1917)
  • Rolfes, G.A., Chicago, Ill. (1913)
  • Rollins & Burdick Co., Chicago, Ill. (1913-1914)
  • Romeike Press Clippings, New York, N.Y. (1935)
  • Roosevelt, Theodore, Chicago, Ill. (1926)
  • Root, A.I. Company, Medina, Ohio. (1914)
  • Ropeco Magazine, New York, N.Y. (1915-1918)
  • Rose, William Ganson, Cleveland, Ohio. (1913)
  • Rosebault, Charles J., New York, N.Y. (1918)
  • Rosengren, Frank, Evanston, Ill. (1935)
  • Rosmanith, Olga, New York, N.Y. (1944)
  • Rossell, Louis, Chicago, Ill. (1918)
  • Rosicrurian Fellowship, Oceanside, Calif. (1923)
  • Rothschild & Co., Chicago, Ill. (1915)
  • Roycroft Health Home, East Aurora, N.Y. (1915)
  • Rubin, Samuel, Baltimore, Md. (1913)
  • Rud, Anthony, New York, N.Y. (1923-1924)
  • Rudeen, Herbert N., La Grange, Ill. (1940-1945)
  • Ruhling, Fred, Chicago, Ill. (1919)
  • Rumsey, Leroy, Los Angeles, Calif. (1940)
  • Runbeck, Margaret Lee, Denver, Colo. (1944)
  • Rural Canada, Toronto, Ont. (1920)
  • Rural Life, Rochester, N.Y. (1918)
  • Rural New Yorker, New York, N.Y. (1918-1923)
  • Rush, Olive, New York, N.Y. (1916)
  • Russell, C.E., Garden City, N.Y. (1937)
  • Russell, John, Summit, N.J. (1944)
  • Russell, Robert, Cincinnati, Ohio. (1917)
  • Rutledge, L.M., Ravinia, Ill. (1924)
  • Rutledge, Nancy, Evanston, Ill. (1944)
  • Ruysdael, Basil, Chicago, Ill. (1919)
  • Ryan, C.A., Brookline, Mass. (1916)

International Press Bureau

S Miscellaneous (file 5 of 12).

Correspondence to or from:

  • Shade Publishing Co., Phildelphia, Pa. (1931)
  • Sharan's New York, N.Y. (1940)
  • Shaw, A.W. Company, Chicago, Ill. (1913-1926)
  • Shaw, George Bernard, London, England. (1907-1909)
  • Sheaffer, W.A. Pen Co., Fort Madison, Iowa. (1929-1930)
  • Shell Progress, San Francisco, Calif. (1936)
  • Sheridan, Harold J., Cincinnati, Ohio. (1920)
  • Sheridan House, New York, N.Y. (1938)
  • Sherwin Williams Company, Cleveland, Ohio. (1937)
  • Shield, Chicago, Ill. (1932)
  • Shipley, Maynard, San Francisco, Calif. (1921)
  • Shippey, Lee, Los Angeles, Calif. (1937)
  • Shoch, Hiram, Pittsburgh, Pa. (1908)
  • Shoppe Talke, Portland, Me. (1925)
  • Shoppers Publications, Inc., Detroit, Mich. (1927)
  • Short Publishing Co., Asbury Park, N.J. (1932)
  • Short Shorts, New York, N.Y. (1932)
  • Short Stories Magazine, Garden City, N.Y. (1909-1934)
  • Shortstory Publishing Company, Salem, Mass. (1914)
  • Showalter, L.K., Logan, Ohio. (1942)
  • Shrine Magazine, New York, N.Y. (1925-1927)
  • Shuttleworth, John, New York, N.Y. (1927)
  • The Sign, Union City, N.J. (1928)
  • Sign of the Sundial, London, England. (1914)
  • Signal Film Corporation, Los Angeles, Calif. (1916-1917)
  • Signs of the Times, Cincinnati, Ohio. (1928)
  • Silent Partner, New York, N.Y. (1928)
  • Silvers, Earl Reed, New York, N.Y. (1942)
  • Simda Co., New York, N.Y. (1935-1936)
  • Simmons, John Co., New York, N.Y. (1908-1912)
  • Simmon's Publishing Co., Springfield, Ohio. (1914)
  • Simms, J.V., Charlotte, N.C. (1916)
  • Simon, Victor F., Chicago, Ill. (1915-1916)
  • Simons, Sarah, Chicago, Ill. (1917)
  • Simpkins, Marshall, Hamilton, Kent & Co., London, England. (1917)
  • Simplicity Patterns, Niles, Mich. (1938)
  • Sims, Marian, Charlotte, N.C. (1939)
  • Sinclair Refining Company, Chicago, Ill. (1919)
  • Sindicato Graphico Argentino, Buenos Aires, Argentina. (1937-1938)
  • Singmaster, Elsie, Gettysburg, Pa. (1941)
  • Sioux City Journal, Sioux City, Iowa. (1917-1918)
  • Skandinaviska Pressforlaget, Stockholm, Sweden. (1937)
  • Skeffington & Son, London, England. (1906)
  • Skerry, Frederick, New York, N.Y. (1943)
  • Sketchbook Magazine, New York, N.Y. (1941)
  • Skinner, Hubert N., Chicago, Ill. (1914)
  • Sleeping Car Conductor, Kansas City, Mo. (1930)
  • Sligh, Janet G., New Alexandria, Pa. (1944)
  • Sloat, William A., Newburgh, N.Y. (1919)

International Press Bureau

S Miscellaneous (file 8 of 12).

Correspondence to or from:

  • Stafford, Mrs. Ray, Moose Pass, Alaska. (1936)
  • Stag, New York, N.Y. (1927-1937)
  • Staley Sales Corp., Decature, Ill. (1930)
  • Stalker, Clara Inglis, Chicago, Ill. (1923)
  • Stammer, P., New York, N.Y. (1919)
  • Stamps Magazine, Detroit, Mich. (1931)
  • Standard Brands, Inc., New York, N.Y. (1928-1937)
  • Standard Book Company, New York, N.Y. (1924)
  • Standard Class Publications, Chicago, Ill. (1934)
  • Standard Magazines Inc., New York, N.Y. (1933-1940)
  • Standard Oil Co. of New York, New York, N.Y. (1926)
  • Standard Publishing Co., Cincinnati, Ohio. (1918-1919)
  • Standard Record, Chicago, Ill. (1926)
  • Stanfield, Ralph, Gary, Ind. (1938)
  • Starch, Daniel, New York, N.Y. (1930)
  • Stanius, Karl, Hinsdale, Ill. (1938-1942)
  • Stanley, Eugenia R., Western Springs, Ill. (1937)
  • Stannard, Arthur, London, England. (1908)
  • Star Company, New York, N.Y. (1918)
  • Starr, Frederick, Columbus, Ohio. (1909-1919)
  • Starrett, Vincent, Chicago, Ill. (1923-1949)
  • State Department, Washington, D.C. (1942)
  • State Farmer, Fletcher, N.C. (1935)
  • State Fish and Game Commissioners, Boston, Mass. (1917)
  • State of Wisconsin, Attorney General, Madison, Wis. (1936)
  • Statler Salesmanship, New York, N.Y. (1925)

International Press Bureau

S Miscellaneous (file 12 of 12).

Correspondence to or from:

  • Swallow, Elizabeth, Palm Springs, Calif. (1937)
  • Swank, New York, N.Y. (1941)
  • Swann, James T., Tampa, Fla. (1918)
  • Swanson, Edith, Chicago, Ill. (1916)
  • Swart, Harry Albert, Culver City, Calif. (1924)
  • Swedish Chamber of Commerce of the U.S.A., New York, N.Y. (1933)
  • Sweet, Frank H., Waynesboro, Va. (1909)
  • Sweetheart Stories, New York, N.Y. (1938)
  • Swift & Co., Chicago, Ill. (1931)
  • Sydenham, William, London, England. (1950)
  • Sydney Daily Telegraph, Sydney, Australia. (1937)
  • Sydney Morning Herald, Sydney, Australia. (1937)
  • Symington's Olde Booke Shoppe, Harrogate, England. (1926-1941)
  • Synchronizer, Schnectady, N.Y. (1928)
  • Synon, Mary, Wilmette, Ill. (1920)
  • Syracuse Herald, Syracuse, N.Y. (1916-1939)
  • Syracuse Post-Standard, Syracuse, N.Y. (1921-1932)
  • System, New York, N.Y. (1913-1929)
  • System On The Farm, Chicago, Ill. (1916)

International Press Bureau

W Miscellaneous (file 6 of 8).

Correspondence to or from:

  • Wimsatt, Genevieve B., Washington, D.C. (1924)
  • Winans, Katharine Brush, New York, N.Y. (1932)
  • Winchester, M.C., Clifton, N.J. (1949)
  • Winchester Hardware Co., Whitewater, Wis. (1943)
  • Winchester Herald, St. Louis, Mo. (1929)
  • Winchester Store News Magazine, St. Louis, Mo. (1926-1930)
  • Windmill Press, Tadworth, England. (1931)
  • Winesburg, M.M., Moundsville, W.Va. (1915)
  • Wing, Frank, Minneapolis, Minn. (1916)
  • Wing, Willis Kingsley, New York, N.Y. (1933-1944)
  • Winged Foot, New York, N.Y. (1930)
  • Winn, Ray, Camden, N.J. (1915)
  • Winner, Ruth, Los Angeles, Calif. (1939)
  • Winnipeg Farmer's Telegram, Winnipeg, Man. (1917)
  • Winnipeg Free Press, Winnipeg, Man. (1932-1935)
  • Winnipeg Newspaper Union, Winnipeg, Man. (1927)
  • Winnipeg Tribune, Winnipeg, Man. (1932-1935)
  • Winsted, T.C., New York, N.Y. (1916)
  • Winston, John C. Company, Philadelphia, Pa. (1908-1911)
  • Wisconsin Gas & Electric Co., Whitewater, Wis. (1923-1936)
  • Wisconsin Magazine, Appleton, Wis. (1928)
  • Wisconsin State Motorists Association, Milwaukee, Wis. (1927-1928)
  • Wisconsin National Guard, Madison, Wis. (1937)
  • Wisconsin Telephone News, Milwaukee, Wis. (1930)
  • Wisconsin Veteran, North Fond Du Lac, Wis. (1931)
  • Wish, Fred A., New York, N.Y. (1931)
  • Wismer, H., New York, N.Y. (1930)
  • Wit of the World, New York, N.Y. (1927)
  • Witherby & Co., Publishers, London, England. (1919)
  • Withers, Lucius, Chicago, Ill. (1915)
  • Witmark, M. & Sons, New York, N.Y. (1918)
  • Witness & Canadian Homestead, Montreal, Que. (1930-1935)
  • Witwer, H.C., Los Angeles, Calif. (1923-1927)

International Press Bureau

XYZ Miscellaneous.

Correspondence to or from:

  • Yale University Press, New Haven, Conn. (1914-1918)
  • Yoemen Mutual Life Insurance Company, Des Moines, Iowa. (1932)
  • Young, William, Iselford, Me. (1918)
  • Young & McCallister Inc., Los Angeles, Calif. (1928)
  • Young Catholic Messenger, Dayton, Ohio. (1930)
  • Young People's Publication, Phildelphia, Pa. (1935)
  • Young Woman's Journal, Salt Lake City, Utah. (1930-1932)
  • Young's Magazine, New York, N.Y. (1927)
  • Youngstown Vindicator, Youngstown, Ohio. (1934-1935)
  • Your Book, Kansas City, Mo. (1933)
  • Your Magazine, New York, N.Y. (1933-1934)
  • Youth's Instructor, Boston, Mass. (1926-1929)
  • Youth's Instructor, Washington, D.C. (1932)
  • Youth's World, Philadelphia, Pa. (1932)
  • Ypsilanti Indian Shoe Company, Ypsilanti, Mich. (1915)
  • Zenith Magazine, Duluth, Minn. (1929)
  • Zest, New York, N.Y. (1926)
  • Zeugh, Wm. and Company, Chicago, Ill. (1913)
  • Zion's Herald, Boston, Mass. (1932)
  • Zoll, E.C., Elmwood, Ill. (1916)
  • Zollars, H.F., Park Ridge, Ill. (1912)

International Press Bureau

Photographs from Ann Martin.

Four photographs and a letter to John Gartshore Martin from his niece Ann Martin. One photograph (modern copy) depicts John Alexander Martin with his sons in uniform. In the letter, Ann asks John to identify the men and woman in the other three portraits. The woman is possibly John's maternal grandmother, Margaret (Gartshore) Wilson. One man is probably John's paternal grandfather, Rev. William M. Martin, and the other is probably John's uncle Alexander Douglas Wilson.

Martin, John Gartshore

Correspondence to Sophie Emma Schantz from Esther B. Hill.

1 letter.

Date and Place from: September 1, 1899 Highland Park [Illinois] To Schantz, Sophie Emma, 1869-1958 From Hill, Esther B. Attachments: No envelope. The letterhead is of "Fred L. Hill, Civil and Architectural Engineer. Chicago, 1531 Unity Building, 79 Dearborn Street."

Schantz Russell Family

Breithaupt political campaign materials.

Promotional materials created by Louis Jacob Breithaupt's political campaign to ask for the vote of his constituents during the election for the North Waterloo Local Legislature on May 23, 1899. Includes a letter in English and German, a leaflet with a drawing of the Premier of Ontario (Hon. A. S. Hardy), and the envelope in which everything was enclosed.
Envelope is addressed to Conrad [Haerle?] Esquire, from Wellesley, Ontario.

Breithaupt, Louis Jacob

Sims, Peter Harvey to Harvey J. Sims.

Toronto: congratulating Harvey on finally getting his own room and on being appointed as secretary of the Berlin Board of Trade, advice about making the most of the opportunity: "Aim high, do your duty and you will get there. Do not neglect your reading: There is nothing more necessary in a young man, than that he read best current literature of the day and also the biographies of the world's great and good men."

Sims family

Le Roy car.

Clippings and ephemera related to LeRoy cars, including one purchased by Norman C. Schneider in 1956:

  • Original operating instruction manual [1899], missing first 4 pages. Very fragile.
  • Biographical newspaper story about Milton H. Good from the August 4, 1950 edition of _Wasaga Beach Weekly. Very Fragile
  • Clippings regarding Sandy Rider's discovery and restoration of the LeRoy car in Stratford, 1954.
  • Ephemera, correspondence, clippings and publicity about Norman C. Schneider's purchase of the LeRoy in 1956 and his subsequent donation to Doon Pioneer Village, 1956-1962
  • Norman C. Schneider's manuscript and typescript original operating instructions for the LeRoy car, ca. 1956.

Schneider, Norman Christoph

Correspondence to Catherine Taylor.

File consists of correspondence sent to Catherine Taylor, including letters of reference relating to her nursing career addressed to other parties or to whom it may concern. Includes 49 letters.

Taylor, Catherine

Schantz, Franklin Abram : correspondence received.

Twenty-six letters received by Franklin Abram Schantz.

Date and Place from: Aug. 17, 1899 Leamington, Ont. To Schantz, Franklin Abram, 1874-1962 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: Jan. 10, 1900 Leamington, Ont. To Schantz, Franklin Abram, 1874-1962 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: March 4, 1907 Oakesdale, WA To Schantz, Franklin Abram, 1874-1962 From Woodward, A. F.

Date and Place from: May 20, 1927 Olney, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Postcard.

Date and Place from: Nov. 2, 1928 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Illinois Audubon Society letterhead.

Date and Place from: May 24, ? Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Board of Trustees of Schools letterhead.

Date and Place from: n.d. s.l. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: partial letter, salutation missing.

Date and Place from: n.d. s.l. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: partial letter, salutation missing.

Date and Place from: n.d. s.l. To Schantz, Franklin Abram, 1874-1962 From Unknown Notes: no closing.

Date and Place from: n.d. s.l. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: partial letter, no salutation or closing.

Date and Place from: March 25, 1913 Westcott, Alta. To Schantz, Franklin Abram, 1874-1962 From ?, Tom.

Date and Place from: Feb. 4, 1918 Westcott, Alta. To Schantz, Franklin Abram, 1874-1962 From Stickney, William Notes: assessment notice to F. A. Schantz of Kitchener.

Date and Place from: May 14, 1899 Leamington, Ont. To Schantz, Franklin Abram, 1874-1962 From White, Ward Malott, 1870-1948 Notes: Includes note from Etta.

Date and Place from: June 24, 1899 Leamington, Ont. To Schantz, Franklin Abram, 1874-1962 From Unknown Notes: Partial letter, no closing (possibly from Mother Schantz).

Date and Place from: Feb. 21, 1913 Toronto, Ont. To Schantz, Franklin Abram, 1874-1962 From Spence, Ben. H. Notes: Written on The Dominion Alliance for the Suppression of the Liquor Traffic letterhead.

Date and Place from: Feb. 22, 1913 Vineland, Ont. To Schantz, Franklin Abram, 1874-1962 From Snyder, Mrs. M. G.

Date and Place from: July 16, 1913 Toronto, Ont. To Schantz, Franklin Abram, 1874-1962 From Taylor, W. Notes: Written on M. Sloman & Co. Ltd. Letterhead.

Date and Place from: n.d. Carstairs, Alta. To Schantz, Franklin Abram, 1874-1962 From Steckly, J. J.

Date and Place from: Feb. 14, 1917 Kitchener, Ont. To Schantz, Franklin Abram, 1874-1962 From Smyth, R.

Date and Place from: Dec. 12, 1917 Carstairs, Alta. To Schantz, Franklin Abram, 1874-1962 From Steckly, J.J.

Date and Place from: Nov. 25, 1918 Carstairs, Alta. To Schantz, Franklin Abram, 1874-1962 From Shantz, Ezra.

Date and Place from: Feb. 21, 1919 Didsbury, Alta To Schantz, Franklin Abram, 1874-1962 From Tuggle, Jesse G.

Date and Place from: April 11, 1919 Alta. To Schantz, Franklin Abram, 1874-1962 From Tuggle, Jesse G.

Date and Place from: May 22, 1919 Didsbury, Alta. To Schantz, Franklin Abram, 1874-1962 From Tuggle, Jesse G.

Date and Place from: June 26, 1918 Didsbury, Alta. To Schantz, Franklin Abram, 1874-1962 From Wilson, W.M.

Date and Place from: Aug. 15, 1922 Orville, Ont. To Schantz, Franklin Abram, 1874-1962 From Schantz, Sophie Emma, 1869-1958.

Schantz Russell Family

Sims, Jemima to Harvey J. Sims.

Jemima is glad to hear the news that Harvey has decided to leave the hotel and get a room; also advice on emulating his father's path to success, also to learn German (includes envelope).

Sims family

Sims, Peter Harvey to Harvey J. Sims.

Toronto: nervousness concerning Harvey's arranged yachting trip with "the boys": "You are a daring venturesome boy with not any too much precaution or forethought" (includes envelope and enclosed letter from Mr. Ruby).

Sims family

Sims, Jemima to Harvey J. Sims.

On hearing a report that Harvey had been struck by a ball, Jemima advises him strongly to give up football as "beneath the dignity of a practicing [sic] barrister" (includes envelope).

Sims family

Correspondence to Sophie Emma Schantz from Etta Lydia Mary White.

2 letters.

Date and Place from: April 20, 1898 Leamington [Ontario] To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900 Attachments: No envelope.

Date and Place from: January 10, 1900 Leamington [Ontario] To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900 Attachments: No envelope.

Schantz Russell Family

Schantz, Sophie Emma : correspondence received.

Twenty-eight letters received by Sophie Emma Schantz.

Date and Place from: August 11, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: September 5, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: October 15, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: January 20, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: February 01, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: February 08, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: February 17, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: March 21, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: June 08, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: June 18, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: July 30, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: August 29, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: November 03, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: December 09, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: December 16, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: December 22, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: December 29, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: February 01, 1899 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: February 19, 1899 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: March 01, 1899 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900 Notes: Includes description of Etta's baby boy.

Date and Place from: March 19, 1899 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: January 10, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: June 01, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: November 23, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900 Notes: Includes newspaper clipping of poem "Golden-Rod."

Date and Place from: January 26, 1899 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: June 21, 1899 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900 Notes: Includes letter from Etta's and Sophie's mother.

Date and Place from: Feb. 24, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: May 15, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Schantz Russell Family

Berlin Water Commission : Correspondence

Series consists of incoming correspondence relating to the operation of the Berlin Water Commission for the years 1899, and 1901-1905. Correspondence is addressed to the water commissioners in general, or to individual commissioners (mainly chairman J.C. Breithaupt) or the superintendent (W. Mahlon Davis and his successor Henry Hymmen).

Pequegnat, Marcel

Schantz, Sophie Emma : correspondence received.

Thirty letters received by Sophie Emma Schantz.

Date and Place from: March 28, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Notes: Includes note from Mother.

Date and Place from: June 16, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: May 11, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Notes: Includes short note from "Mama."

Date and Place from: June, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Notes: Partial letter; no date, place or salutation.

Date and Place from: June 14, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: April 11, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: April 23, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: April 26, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: May 02, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Attachments: includes small note from Florence.

Date and Place from: May 26, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: May 31, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Notes: Partial letter, no signature.

Date and Place from: June 30, 1898 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: September 27, 1898 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: January 18, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Notes: Includes letter from Mother.

Date and Place from: April 19, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: June 12, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Notes: Incomplete letter, no signature.

Date and Place from: September 08, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: September 07, 1902 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: [19--?] Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: December 25, 1907 Didsbury, Alta. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: February 03, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938 Attachments: Includes invitation re Clyde High School and envelope.

Date and Place from: February 22, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: March 21, 1898 Berlin, ON To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: November 08, 1898 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: January 25, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: March 06, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: March 15, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: May 02, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: December 07, 1899 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Date and Place from: October 14, 1902 Berlin, Ont. To Schantz, Sophie Emma, 1869-1958 From Schantz, Florence Annie Catherine, 1879-1938.

Schantz Russell Family

Letter to G.S. Payson from Patrick Foley

  • SCA28-GA16
  • Collection
  • April 23, 1898

Consists of a single holograph letter from Patrick Foley to G.S. Payson dated April 23, 1898 and addressed to Boston, Massachusetts. The contents of the letter focuses on Nathaniel Hawthorne's book, "Doctor Grimshawe's Secret".

White, Etta Lydia Mary : correspondence received.

Eighteen letters received by Etta Lydia Mary White (nee Schantz).

Date and Place from: September 7, 1897 Cedar Falls, Iowa To White, Etta Lydia Mary, 1866-1900 From Moyer, Samuel Gross, 1835- Attachments: Envelope included, stamp removed.

Date and Place from: September 23, 1897 New Hamburg, Ont. To White, Etta Lydia Mary, 1866-1900 From Rebecca and Will Attachments: Envelope, stamp removed.

Date and Place from: October 22, 1897 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: January 6, 1898 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Includes envelope, stamp removed Notes: Invitation.

Date and Place from: January 21, 1898 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on North American Transportation and Trading Co. Letterhead.

Date and Place from: February 15, 1898 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Ruth Attachments: Envelope with stamp.

Date and Place from: April 14, 1898 Atlantic, Iowa To White, Etta Lydia Mary, 1866-1900 From Schantz, Austin Tobias, 1871-1959 Attachments: Envelope, stamp removed.

Date and Place from: September 19, 1898 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope, stamp removed Notes: Written on North American Transportation and Trading Co. Letterhead.

Date and Place from: February 21, 1899 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Cornelia Caroline Flagler, 1864-1951.

Date and Place from: February 22, 1899 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Sophie Emma, 1869-1958 Attachments: Envelope, stamp removed.

Date and Place from: February 23, 1899 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Arthur Benjamin, 1876-1958 Notes: Written on Weare Commission Company letterhead.

Date and Place from: June 4, 1899 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Orpheus Moyer, 1864-1951 Notes: Includes letter from Carrie.

Date and Place from: June 19, 1899 Council Bluffs, Iowa To White, Etta Lydia Mary, 1866-1900 From Schantz, Austin Tobias, 1871-1959 Attachments: Envelope, stamp removed.

Date and Place from: January 4, 1900 Council Bluff, Iowa To White, Etta Lydia Mary, 1866-1900 From Schantz, Austin Tobias, 1871-1959 Attachments: Envelope, stamp removed.

Date and Place from: February 5, 1900 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Ruth Attachments: Envelope with stamp.

Date and Place from: March, 12, 1900 Didsbury, Alta. To White, Etta Lydia Mary, 1866-1900 From Schantz, Arthur Benjamin, 1876-1958 Attachments: Envelope, stamp removed.

Date and Place from: April 12, 1900 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Board of Education letterhead.

Date and Place from: April 31, 1900 Berlin, Ont. To White, Etta Lydia Mary, 1866-1900 From Schantz, Mary, 1840-1935.

Schantz Russell Family

White, Etta Lydia Mary : correspondence received.

Fourteen letters received by Etta Lydia Mary White (nee Schantz).

Date and Place from: September 8, 1897 Hartford, Conn. To White, Etta Lydia Mary, 1866-1900 From Moyer, Curtis H. Attachments: Envelope included, stamp removed.

Date and Place from: September 9, 1897 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Moyer, Ela Bliss Attachments: Envelope, stamp removed.

Date and Place from: September 12, 1897 Bushnell, Ill. To White, Etta Lydia Mary, 1866-1900 From McGaughey, John Allen Attachments: Envelope, stamp removed.

Date and Place from: October 14, 1897 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Moyer, Ela Bliss Attachments: Envelope, stamp removed.

Date and Place from: October 20, 1897 Leamington, Ont. To White, Etta Lydia Mary, 1866-1900 From Kenney, Chas. and Kenney, Fannie Attachments: Envelope, stamp removed Notes: Wedding announcement of Chas. H. Kenney and Fannie A. Courtney.

Date and Place from: April 3, 1898 Ottawa, Ont. To White, Etta Lydia Mary, 1866-1900 From Martin, Will Attachments: Includes letter, stamp removed.

Date and Place from: April 27, 1898 Montrose, Calif. To White, Etta Lydia Mary, 1866-1900 From Hutchinson, Nancy Attachments: Includes: envelope, stamp removed, programme for Colorado West'n. Asso'n. with small dried flower enclosed.

Date and Place from: May 11, 1898 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Moyer, Ela Bliss Attachments: Envelope, stamp removed.

Date and Place from: February 9, 1899 Clyde, Kan. To White, Etta Lydia Mary, 1866-1900 From Keith, Eva Attachments: Envelope, stamp removed Notes: Wedding announcement of James W. Keith and Eva N. Spencer.

Date and Place from: March 1, 1899 Berlin, Ont. To White, Etta Lydia Mary, 1866-1900 From Hutchinson, Nancy Attachments: Envelope, stamp removed.

Date and Place from: May 31, 1899 Danville, Ill. To White, Etta Lydia Mary, 1866-1900 From Moyer, Ela Bliss Attachments: Eenvelope, stamp removed Notes: Wedding invitation for Jessie Watt and Mr. Ela Bliss Moyer.

Date and Place from: June 16, 1899 Ward, Colo. To White, Etta Lydia Mary, 1866-1900 From Hutchinson, Nancy Attachments: Envelope, stamp removed.

Date and Place from: June 21, 1899 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Mandel, Jennie Attachments: Envelope, stamp removed, invoice for fork enclosed.

Date and Place from: February 4, 1900 Ottawa, Ont. To White, Etta Lydia Mary, 1866-1900 From Martin, Will Attachments: Envelope, stamp removed.

Schantz Russell Family

Correspondence : Schantz, Sophie Emma from White, Etta Lydia Mary.

Date and Place from: Nov. 9, 1898 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: May 2, 1899 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: Nov. 1, 1897 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: [1898?] [Leamington] To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900 Notes: Partial letter, last page only present.

Date and Place from: Nov. 19, 1897 Leamington, Ont. To Schantz, Sophie Emma, 1869-1958 From White, Etta Lydia Mary, 1866-1900.

Schantz Russell Family

White, Etta Lydia Mary : correspondence received.

Fourteen letters received by Etta Lydia Mary White (nee Schantz).

Date and Place from: September 13, 1897 New York, N.Y.. To White, Etta Lydia Mary, 1866-1900 From Flagler, Lizzie Attachments: Envelope, stamp removed Notes: Written on P. B. Weare & Co. Letterhead.

Date and Place from: September 18, 1897 Lake Geneva, Wis. To White, Etta Lydia Mary, 1866-1900 From Ellis, Katharin Attachments: Envelope, stamp removed.

Date and Place from: September 28, 1897 New York, N.Y. To White, Etta Lydia Mary, 1866-1900 From Flagler, Lizzie Attachments: Envelope, stamp removed.

Date and Place from: December 12, 1897 Hamilton, Ill. To White, Etta Lydia Mary, 1866-1900 From Hart, S.K. Attachments: Envelope, stamp removed.

Date and Place from: December 16, 1897 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Flagler, Nell Johnston Attachments: Envelope, stamp removed.

Date and Place from: January 26, 1898 Berlin, ON To White, Etta Lydia Mary, 1866-1900 From Becker, Mary S. Attachments: Envelope, stamp removed.

Date and Place from: June 8, 1898 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Dix, Mary E. Attachments: Envelope, stamp removed.

Date and Place from: March 14, 1899 New York, N.Y. To White, Etta Lydia Mary, 1866-1900 From Flagler, Lizzie Attachments: Envelope, stamp removed.

Date and Place from: April 15, 1899 Chicago, Ill. To White, Etta Lydia Mary, 1866-1900 From Dix, Mary E. Attachments: Envelope, stamp removed.

Date and Place from: June 6, 1899 Hamilton, Ill. To White, Etta Lydia Mary, 1866-1900 From Hart, Joseph, Mr. and Mrs. Attachments: Envelope, stamp removed Notes: Wedding invitation for Mary Etta Hart and Frederick William Fink.

Date and Place from: June 7, 1899 New York, N.Y. To White, Etta Lydia Mary, 1866-1900 From Flagler, Lizzie Attachments: Envelope, stamp removed.

Date and Place from: June 15, 1899 Berlin, Ont. To White, Etta Lydia Mary, 1866-1900 From Becker, Mary S. Attachments: Envelope, stamp removed.

Date and Place from: June 16, 1899 Morton Park, Ill. To White, Etta Lydia Mary, 1866-1900 From Chicago Froebel Association Attachments: Includes envelope, stamp removed Notes: Invitation to closing exercises.

Date and Place from: July 17, 1899 Chautauqua, N.Y. To White, Etta Lydia Mary, 1866-1900 From Fink, Etta Hart Attachments: Envelope, stamp removed.

Schantz Russell Family

White, Etta Lydia Mary : correspondence received.

Fourteen letters received by Etta Lydia Mary White (nee Schantz).

Date and Place from: June 9, 1896 Baden, Ont. To Schantz, Etta Lydia Mary, 1866-1900 From Hilborn, David Attachments: Envelope, stamp removed.

Date and Place from: July 10, 1896 Wilmette, Ill. To Schantz, Etta Lydia Mary, 1866-1900 From Moyer, Harry Rollin Attachments: Envelope, stamp removed. Notes: Wedding announcement of Charlotte and Harry Moyer.

Date and Place from: June 5, 1897 Detroit, Mich. To Schantz, Etta Lydia Mary, 1866-1900 From McKisson, Mabel Grant Attachments: Envelope, stamp removed.

Date and Place from: June 6, 1897 Montrose, Col. To Schantz, Etta Lydia Mary, 1866-1900 From Hutchinson, Nancy Attachments: Envelope, stamp removed.

Date and Place from: July 16, 1897 Wilmette, Ill. To Schantz, Etta Lydia Mary, 1866-1900 From Moyer, Harry Rollin Attachments: Envelope included, stamp removed.

Date and Place from: July 23, 1897 Toronto To Schantz, Etta Lydia Mary, 1866-1900 From Macmillan, Chris Attachments: Envelope, stamp removed.

Date and Place from: August 15, 1897 Kansas City, Mo. To Schantz, Etta Lydia Mary, 1866-1900 From Johnston, Nell Frances Attachments: Envelope, stamp removed.

Date and Place from: August 25, 1897 Toronto To Schantz, Etta Lydia Mary, 1866-1900 From Macmillan, Chris Attachments: Envelope, stamp removed.

Date and Place from: August 27, 1897 Chicago, Ill. To Schantz, Etta Lydia Mary, 1866-1900 From McKisson, Geo. W., Mrs. Attachments: Envelope, stamp removed. Notes: Written on Northern Electric Railway letterhead.

Date and Place from: August 28, 1897 Toronto, Ont. To Schantz, Etta Lydia Mary, 1866-1900 From Macmillan, Chris Attachments: Envelope included, stamp removed.

Date and Place from: August 28, 1897 Kansas City, Kan. To Schantz, Etta Lydia Mary, 1866-1900 From Moyer, Abraham Nash, 1837-1910 Attachments: Envelope, stamp removed.

Date and Place from: August 30, 1897 Haysville, Ont. To Schantz, Etta Lydia Mary, 1866-1900 From Hilborn, Hattie Attachments: Envelope included, stamp removed Notes: Letter from D.W. Hilborn included.

Date and Place from: August 31, 1897 Haysville, Ont. To Schantz, Etta Lydia Mary, 1866-1900 From Hilborn, D.W. Notes: Included with his wife's (Hattie) letter quote re married life also enclosed.

Date and Place from: August 30, 1897 Harrisburg, Pa. To Schantz, Etta Lydia Mary, 1866-1900 From Moyer, Jacob Nash, 1842-1929 Attachments: Envelope included, stamp removed.

Schantz Russell Family

Sims, Peter Harvey to his wife Jemima Sims.

Letter from Peter H. Sims dated Toronto, October 4, 1895 to his wife Jemima Sims: "My dear wife, enclosed find a birthday present from me on this your birthday. As year after year rolls away we come to know each other better and to love each other more and more."

Sims family

Schantz, Florence Annie Catherine : correspondence received.

Twenty-one letters received by Florence Annie Catherine Schantz.

Date and Place from: October 4, 1895 Chicago, Ill. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Etta Lydia Mary, 1866-1900 Attachments: Envelope with stamp.

Date and Place from: December 28, 1895 Chicago, Ill. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: April 2, 1896 Chicago, Ill. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: April 29, 1896 Chicago, Ill. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: July 30, 1896 Chicago, Ill. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Etta Lydia Mary, 1866-1900 Notes: Letter torn.

Date and Place from: February 8, 1897 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: December 24, 1897 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: February 24, 1898 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: April 20, 1898 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900 Notes: Written on EMS letterhead.

Date and Place from: July 16, 1898 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: August 11, 1898 Berlin, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Herbert Cecil Palmer, 1883-1912 Notes: Includes letter to Frank.

Date and Place from: November 25, 1898 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: May 25, 1899 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: June 12, 1899 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From Schantz, Mary, 1840-1935 Notes: Includes note from Etta.

Date and Place from: August 3, 1899 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: August 10, 1899 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: November 11, 1899 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: December 6, 1899 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: December 28, 1899 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900 Attachments: Envelope with stamp included.

Date and Place from: January 19, 1900 Leamington, Ont. To Schantz, Florence Annie Catherine, 1879-1938 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: March 23, 1902 Didsbury, Alta. To Schantz, Florence Annie Catherine, 1879-1938 From White, Ward Malott, 1870-1948.

Schantz Russell Family

Bowman, Allan to Simon Bowman.

One item of correspondence from Allan Bowman to his brother Simon Bowman. The letter is dated and addressed December 2, 1895, Galt. The letter mentions that Allan is in Chicago and talks about his wife Nancy moving with him to California, but that funds mean this is now not possible. Allan also mentions that he is training Ben Unger to assist him with the malting season.

Bowman family

Bowman, Israel D. to Simon Bowman.

One item of correspondence from Israel D. Bowman to his cousin Simon Bowman in Escondido California. The letter is dated and addressed September 21, 1895, Berlin [Kitchener]. The letter discusses family and friends including Simon's brother Allan who lives in Blair as well as Israel's children Bert, David and Sally, his brother William and their mutual cousin Dan. Israel also mentions that he was a student at the first log school in Waterloo which is now located in Waterloo Park and recently went to a reunion of fellow surviving students.

Bowman family

Concordia Club fonds.

The majority of the archives of the Concordia Club were destroyed either as a result of the ransacking of the club by the 118th Batallion in 1916, or as a result of the fire of Nov. 17, 1971. As a result the earliest records of Concordia have largely been lost forever. A very small number of items can be traced back to the Concordia Male Choir (1873-1914). These take the form of two items of correspondence, programs for the "Sängerfests", clippings, and photographs. A small number of archival records also can be found which belonged to the "Deutscher Club, Kitchener" (1925-1930), and include a set of house rules, letters patent, and photographs. Some records from the 1930s have also been preserved to this day, and include artifacts, clippings, legal documents, a membership list, photographs, and programs of events. However, the majority of the materials date from the 1950s onwards. These materials document the history of the Concordia Club since the 1950s, and include artifacts, audiovisual material, clippings, correspondence, ephemera, financial records, legal documents, membership records, minutes of meetings, photographs, publications, and scrapbooks.

Concordia Club

Schantz, Sophie Emma : correspondence received.

Twenty-two letters received by Sophie Emma Schantz.

Date and Place from: December 28, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: October 23, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: January 31, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: March 22, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900 Notes: Written on Carson Pirie Scott & Co.

Date and Place from: April 24, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: May 01, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: May 21, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: October 07, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: February 06, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: February 25, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: April 02, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900 Notes: Partial letter, no closing.

Date and Place from: June 04, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: July 22, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: August 13, 1896 Wilmette, Ill. To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: September 11, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: September 24, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: October 16, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: November 28, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900 Notes: Written on The Regan Printing House.

Date and Place from: December 12, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: December 23, 1896 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: December 14, 1895 Chicago To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lydia Mary, 1866-1900 Notes: Written on Chicago Forward Movement letterhead.

Date and Place from: March 3, 1896 Illinois To Schantz, Sophie Emma, 1869-1958 From Schantz, Etta Lyida Mary, 1866-1900.

Schantz Russell Family

Schantz, Arthur Benjamin : correspondence received.

Twelve letters received by Arthur Benjamin Schantz. Correspondents include brothers Austin and Herbert, sister Etta, mother Mary and friend Elias Brubacher.

Date and Place from: January 17, 1899 Chicago, Ill. To Schantz, Arthur Benjamin, 1876-1958 From Brubacher, Elias Notes: Includes letter to Sophie.

Date and Place from: June 1, 1898 Leamington, Ont. To Schantz, Arthur Benjamin, 1876-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: Nov. 17, 1898 Didsbury, Alta. To Schantz, Arthur Benjamin, 1876-1958 From Brubacher, Elias.

Date and Place from: Feb. 24, 1907 Didsbury, Alta. To Schantz, Arthur Benjamin, 1876-1958 From Schantz, Austin Tobias, 1871-1959.

Date and Place from: Feb. 17, 1919 Calgary, Alta. To Schantz, Arthur Benjamin, 1876-1958 From Selwood, Frederick S.

Date and Place from: April 19, 1895 s.l. To Schantz, Arthur Benjamin, 1876-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: April 19, 1895 Chicago To Schantz, Arthur Benjamin, 1876-1958 From Schantz, Etta Lydia Mary, 1866-1900.

Date and Place from: December 29, 1898 Leamington, Ont. To Schantz, Arthur Benjamin, 1876-1958 From White, Etta Lydia Mary, 1866-1900.

Date and Place from: May 11, 1896 Berlin, ON To Schantz, Arthur Benjamin, 1876-1958 From Schantz, Mary, 1840-1935 Notes: Includes note from Herbert.

Date and Place from: n.d. Berlin, Ont. To Schantz, Arthur Benjamin, 1876-1958 From Schantz, Mary, 1840-1935.

Date and Place from: April 19, 1896 Berlin, ON To Schantz, Arthur Benjamin, 1876-1958 From Schantz, Herbert Cecil Palmer, 1883-1912.

Date and Place from: June 19, 1898 Berlin, ON To Schantz, Arthur Benjamin, 1876-1958 From Schantz, Herbert Cecil Palmer, 1883-1912.

Schantz Russell Family

Eugene Ferrin Clark fonds

  • SCA50-GA27
  • Fonds
  • 1894-1922, predominantly 1920-1922

Fonds contains autographs collected by Eugene Ferrin Clark from various British and American actors. Correspondence from Clark to various people soliciting autographs and autographed photographs are included.

Correspondence:
1. Granville Barker also G. Barker’s autograph
2. John Randolph Bolling; November 23, 1921
3. Witter Bynner, New York; December 12, 1921/December 21, 1921
4. W. L. George, New York; October 22, 1920
5. B. Roland Lewis, University of Utah; December 14, 1919/December 19, 1919
6. Joseph Pennell, London/Philadelphia; June 8, 1913/November 16, 1919
7. G. Rollin, Chicago; May 10, 1919

Autographs collected by Clark:
8. George Arlis, Walter Hampden, Victor Herbert, William Hodge, James Hunellar, Oliver Lodge, Nance O’Neil, Eugene O’Neill, A.C. Read, Chauncey Brewster Tinker

Photographs:
9. Floral Tributes on Grave of Actor James O’Neill, 1920 and photographs with autograph signatures of:

  • Nazimova, n.d.;
  • Henry Irving dated 1894;
  • Anton Lang as Jesus dated 1922;
  • Anton Lang dated 1922;
  • Guido Moyr dated 1922.

Clark, Eugene Ferrin

Correspondence : Schantz, Franklin Abram from Schantz, Orpheus Moyer.

Date and Place from: [1894?] [?] To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: [1881?] [?] To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Poem: Brother's Farewell.

Date and Place from: November 21, 1881 [?] To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: To Austin, Franklin and Arthur. Written on Hazlett & Moyer letterhead.

Date and Place from: July 12, 1882 Cedar Falls, Iowa To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: February 16, 1890 Cedar Falls, Iowa To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: August 16, 1892 Chicago To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Caron, Pirie, Scott & Co. Letterhead.

Date and Place from: March 5, 1893 [?] To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: March 8, 1893 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Carson Pirie Scott & Co. Letterhead.

Date and Place from: August 1, 1898 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Weare Commission Company letterhead.

Date and Place from: September 11, 1909 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope Notes: Announcement for Nurses and Physicians Supply Company.

Date and Place from: December 2, 1913 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope Notes: Written on Board of Trustees of Schools, Township 39, Range 13 letterhead.

Date and Place from: December 15, 1915 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on The Geographic Society of Chicago letterhead.

Date and Place from: September 12, 1920 Cicero, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: August 15, 1921 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Board of Trustees of Schools, Township 39, Range 13 letterhead.

Date and Place from: November 18, 1921 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Illinois Audobon Society letterhead.

Date and Place from: August 23, 1922 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Board of Trustees of Schools, Township 39, Range 13 letterhead.

Date and Place from: July 7, 1922 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Board of Trustees of Schools, Township 39, Range 13 letterhead.

Date and Place from: May 10, 1923 Cicero, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: May 26, 1923 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Board of Trustees of Schools, Township 39, Range 13 letterhead.

Date and Place from: December 27, 1923 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on The Geographic Society of Chicago letterhead.

Date and Place from: November 19, 1925 Berwyn, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: March 15, 1927 Chicago, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: January 4, 1938 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: May 9, 1939 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: September 9, 1939 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: November 9, 1939 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed. Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: December 24, 1939 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: April 29, 1940 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed; Shantz Family Association 1930 Re-union; Shantz Family Association Re-union Invitation 1930; Shantz Family Association Re-union Invitation 1935; Shantz Family Association Re-union Ribbon 1935 Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: June 29, 1940 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed. Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: March 12, 1941 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: July 6, 1941 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed. Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: August 2, 1941 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed. Notes: Written on Orpheus Moyer Schantz, Naturalist-Lecturer letterhead.

Date and Place from: February 11, 1942 La Grange, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed. Notes: Written on Emmanuel Church, La Grange, Illinois letterhead.

Date and Place from: June 6, 1939 Riverside, Ill. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: [June?, 1893] [?] To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Notes: Letter fragment.

Schantz Russell Family

Correspondence : Schantz, Franklin Abram from Schantz, Orpheus Moyer.

Date and Place from: March 19, 1943 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: June 11, 1943 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: July 9, 1943 Clinton, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: November 11, 1943 Clinton, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: November 29, 1943 Freehold, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: March 3, 1944 Freehold, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: January 3, 1944 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: March 8, 1944 Freehold, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: June 26, 1944 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: May 3, 1945 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: May 5, 1945 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: August 14, 1945 Clinton, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: May 26, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: December 5, 1945 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed; Picture taken at Camp Echo Hill August 1945; postcard.

Date and Place from: March 10, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: March 14, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: May 20, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: September 16, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: October 3, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: December 11, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: December 29, 1946 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951.

Date and Place from: March 12, 1947 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Schantz Russell Family

Correspondence : Schantz, Franklin Abram from Schantz, Orpheus Moyer.

Date and Place from: June 8, 1947 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed; Stamp News page from the New York Sun, Friday, June 6, 1947.

Date and Place from: June 24, 1947 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: July 11, 1947 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: August 13, 1948 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope; no letter included.

Date and Place from: December 31, 1948 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope; Page 23 of New York Herald Tribune, Monday, March 10, 1947; no letter included.

Date and Place from: January 30, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed; poem.

Date and Place from: February 9, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope; 2 poems.

Date and Place from: June 20, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: May 17, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with 1 stamp removed.

Date and Place from: May 31, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: July 29, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed.

Date and Place from: September 26, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: August 25, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer 1864-1951 Attachments: Envelope; Newpaper Book Review.

Date and Place from: December 20, 1949 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: February 8, 1950 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope.

Date and Place from: January 4, 1950 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope; Letter from cousin Ela to Orpheus.

Date and Place from: April 10, 1950 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed; Christ Church Parish News, Easter, 1950.

Date and Place from: May 28, 1951 Red Bank, N.J. To Schantz, Franklin Abram, 1874-1962 From Schantz, Orpheus Moyer, 1864-1951 Attachments: Envelope with stamp removed; List of birthday dates.

Schantz Russell Family

Moyer, S.N. to Louis Henry Wagner.

Correspondence from S.N. Moyer to Louis Henry Wagner. The postcard discusses plans for a children's day meeting of their church, as well as S.N. Moyer's health.

Wagner Hailer family

Results 2101 to 2200 of 2559