Correspondence
Subject
Subject Source: Art & Architecture Thesaurus
Found in 6740 Collections and/or Records:
Episcopal Church - St. John's Church, 1968 June - 1968 December
File — Box 112: [Barcode: 39060021059349], Folder: 10
Scope and Contents
see above
Dates:
1968 June - 1968 December
Episcopal Church - St. John's Church, 1969 January - 1969 June
File — Box 112: [Barcode: 39060021059349], Folder: 11
Scope and Contents
see above
Dates:
1969 January - 1969 June
Episcopal Church - St. John's Church, 1969 July - 1969 December
File — Box 112: [Barcode: 39060021059349], Folder: 12
Scope and Contents
see above
Dates:
1969 July - 1969 December
Episcopal Church - St. John's Church, 1970
File — Box 112: [Barcode: 39060021059349], Folder: 13
Scope and Contents
see above
Dates:
1970
Episcopal Church - St. John's Church, 1971
File — Box 112: [Barcode: 39060021059349], Folder: 14
Scope and Contents
see above
Dates:
1971
Episcopal Church - St. John's Church, 1972-1973
File — Box 112: [Barcode: 39060021059349], Folder: 15
Scope and Contents
see above
Dates:
1972-1973
Episcopal Church - St. Mark's Hospital, 1953 January - 1953 July
File — Box 115: [Barcode: 39060021059166], Folder: 13
Scope and Contents
regarding meetings of the Board of Directors, proposals for psychiatric ward, and progress on Thomas Oldham Memorial addition to the hospital
Dates:
1953 January - 1953 July
Episcopal Church - St. Mark's Hospital, 1953 August - 1953 December
File — Box 115: [Barcode: 39060021059166], Folder: 14
Scope and Contents
see above
Dates:
1953 August - 1953 December
Episcopal Church - St. Mark's Hospital, 1954
File — Box 115: [Barcode: 39060021059166], Folder: 15
Scope and Contents
regarding Malcolm H. Keyser Memorial Fund, Thomas Oldham building dedication, and meetings of the Board of Directors
Dates:
1954
Episcopal Church - St. Mark's Hospital, 1955
File — Box 115: [Barcode: 39060021059166], Folder: 16
Scope and Contents
regarding meetings of the Board of Directors
Dates:
1955