Skip to main content

Box 174

 Container

Contains 26 Results:

Lee, Laurence F., 1951

 File — Box: 174, Folder: 15

Lee, Laurence F., 1952 January - 1952 May

 File — Box: 174, Folder: 16
Scope and Contents

see above

Dates: 1952 January - 1952 May

Lee, Laurence F., 1952 June - 1952 December

 File — Box: 174, Folder: 17
Scope and Contents

see above

Dates: 1952 June - 1952 December

Lee, Laurence F., 1953-1955

 File — Box: 174, Folder: 18

Lee, Laurence F., 1956-1961

 File — Box: 174, Folder: 19

Lehn and Fink Products, 1958

 File — Box: 174, Folder: 20
Scope and Contents

regarding stocks held in this N.Y. based manufacturer

Dates: 1958

Lenhart Brothers, 1955-1960

 File — Box: 174, Folder: 21
Scope and Contents

regarding remodeling and rental of Champ's Federal Ave. property

Dates: 1955-1960

Lenon, P.H., 1955-1956

 File — Box: 174, Folder: 22
Scope and Contents

Kalispell, Montana terminal structure. businessman king Corp. real estate dept. in Whittier California and architects regarding Consolidated Freightways, Inc

Dates: 1955-1956

Leven, J.S., 1937-1953

 File — Box: 174, Folder: 23
Scope and Contents

SLC new space agreements with Utah Mortgage Loan

Dates: 1937-1953

Lewis, Edwin T., 1924-1955

 File — Box: 174, Folder: 24
Scope and Contents

regarding verend regarding family matters and personal notes

Dates: 1924-1955