Box 2
Container
Contains 409 Results:
Johns, Cloudesley, 1915 June 3
Item — Box: 2, Folder: 9
Scope and Contents
From the File:
(See also Microfilm Register)
Dates:
1915 June 3
Johns, Cloudesley, 1915 October 7
Item — Box: 2, Folder: 9
Scope and Contents
From the File:
(See also Microfilm Register)
Dates:
1915 October 7
Johns, Cloudesley, 1915 October 14
Item — Box: 2, Folder: 9
Scope and Contents
From the File:
(See also Microfilm Register)
Dates:
1915 October 14
Johns, Cloudesley, 1915 October 28
Item — Box: 2, Folder: 9
Scope and Contents
From the File:
(See also Microfilm Register)
Dates:
1915 October 28
Johnson, Bessie, 1916 November 15
Item — Box: 2, Folder: 10
Scope and Contents
From the Collection:
The papers of Jack and Charmian Kittredge London comprise MSS Collection 10 in Utah State University's Special Collections and Archives. The papers, generous gifts from the London Estate, were accessioned into four major groups in 1964, 1966, 1967, and 1971. Largely comprising the correspondence of the London's and their associates, this collection also contains six boxes of manuscript materials, including short stories, articles, diaries, financial records, etc. belonging to Jack London....
Dates:
1916 November 15
Johnson, Martin E., 1908 December 9
Item — Box: 2, Folder: 10
Scope and Contents
(See also Microfilm Register)
Dates:
1908 December 9
Johnson, R.U., undated
Item — Box: 2, Folder: 10
Scope and Contents
(See also The Century Magazine)
Dates:
undated
Jones, Will Owen, undated
Item — Box: 2, Folder: 10
Scope and Contents
(See Nebraska State Journal)
Dates:
undated
Jordan, Walter C., undated
Item — Box: 2, Folder: 10
Scope and Contents
(See Sanger and Jordan)
Dates:
undated
Julius, Emanuel, 1913 May 21
Item — Box: 2, Folder: 10
Scope and Contents
(See also Microfilm Register)
Dates:
1913 May 21