Box 174
Container
Contains 26 Results:
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
Scope and Contents
see above
Dates:
1953-1955
Lee, Laurence F., 1956-1961
File — Box: 174, Folder: 19
Scope and Contents
see above
Dates:
1956-1961
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